logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hopkinson, Philip Michael

    Related profiles found in government register
  • Hopkinson, Philip Michael
    British accountant born in February 1962

    Resident in England

    Registered addresses and corresponding companies
  • Hopkinson, Philip Michael
    British company director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Park Road, Colton, Leeds, LS15 9AJ, England

      IIF 5
    • icon of address The Hawthorns, Park Road Colton Old Village, Leeds, West Yorkshire, LS15 9AJ

      IIF 6
  • Hopkinson, Philip Michael
    British finance director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Park Road, Colton Old Village, Leeds, West Yorkshire, LS15 9AJ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address The Hawthorns, Park Road, Leeds, West Yorkshire, LS15 9AJ, United Kingdom

      IIF 19
    • icon of address The Hawthorns, Park Road, Old Colton Village, Leeds, West Yorkshire, LS15 9AJ, United Kingdom

      IIF 20
    • icon of address Blackthorn House, Northminster Business Park, Poppleton, York, North Yorkshire, YO26 6QW

      IIF 21 IIF 22
    • icon of address Blackthorn House, Wykeham Road, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW, England

      IIF 23
    • icon of address Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW, United Kingdom

      IIF 24
  • Hopkinson, Philip Michael
    British property developer born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Park Road Colton Old Village, Leeds, West Yorkshire, LS15 9AJ

      IIF 25
  • Hopkinson, Philip Michael
    British

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Park Road Colton Old Village, Leeds, West Yorkshire, LS15 9AJ

      IIF 26 IIF 27 IIF 28
    • icon of address Blackthorn House, Wykeham Road, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW, England

      IIF 29
  • Hopkinson, Philip Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Park Road Colton Old Village, Leeds, West Yorkshire, LS15 9AJ

      IIF 30 IIF 31
  • Hopkinson, Philip Michael

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Park Road, Colton, Leeds, LS15 9AJ, England

      IIF 32
    • icon of address The Hawthorns, Park Road, Colton, Leeds, West Yorkshire, LS15 9AJ, United Kingdom

      IIF 33
    • icon of address The Hawthorns, Park Road Colton Old Village, Leeds, West Yorkshire, LS15 9AJ

      IIF 34 IIF 35
    • icon of address The Hawthorns, Park Road, Colton Old Village, Leeds, West Yorkshire, LS15 9AJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Blackthorn House, Northminster Business Park, Poppleton, York, North Yorkshire, YO26 6QW

      IIF 49
    • icon of address Blackthorn House, Wykeham Road Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QW, United Kingdom

      IIF 50
  • Mr Philip Michael Hopkinson
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT, England

      IIF 51
    • icon of address The Hawthorns, Park Road, Colton, Leeds, LS15 9AJ, England

      IIF 52
child relation
Offspring entities and appointments
Active 19
  • 1
    YORK COWORKING LIMITED - 2020-01-22
    ATKINS KRUEGER LIMITED - 2019-07-30
    icon of address Blackthorn House Northminster Business Park, Poppleton, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address Blackthorn House Northminster Business Park, Wykeham Road, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-12-07 ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address The Hawthorns, Park Road, Colton Old Village, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ENLIGHTENED RENEGADE LIMITED - 2021-03-18
    icon of address The Hawthorns Park Road, Colton, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-02-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    PETROL 2000 LIMITED - 1995-07-12
    GOLDPEAK SYSTEMS LIMITED - 1992-03-06
    icon of address Wira House, Ring Road West Park, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-26 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1992-02-26 ~ dissolved
    IIF 30 - Secretary → ME
  • 6
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2010-10-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 7
    WEBCERTAIN APPS LIMITED - 2017-10-02
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    WEBCERTAIN PUBLISHING LIMITED - 2012-09-18
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-02-25 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    WEBCERTAIN SEMANTICS LIMITED - 2013-10-18
    KEYWORDFLUENCY LIMITED - 2012-09-21
    icon of address Blackthorn House Northminster Business Park, Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-10-22 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    WEBCERTAIN TECH LIMITED - 2012-09-21
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-02-24 ~ dissolved
    IIF 41 - Secretary → ME
  • 11
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    WEBCERTAIN GLOBAL LIMITED - 2008-12-02
    icon of address Blackthorn House, Northminster Business Park, Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-10-22 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-09-18 ~ dissolved
    IIF 45 - Secretary → ME
  • 14
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2012-09-24 ~ dissolved
    IIF 43 - Secretary → ME
  • 15
    WEBCERTAIN PR ZONE LIMITED - 2012-09-18
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-08-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 16
    WEBCERTAIN DIRECT LIMITED - 2012-10-10
    icon of address Blackthorn House Northminster Business Park, Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-10-22 ~ dissolved
    IIF 47 - Secretary → ME
  • 17
    MULTIDICTA TRANSLATIONS LIMITED - 2009-04-02
    icon of address Blackthorn House Northminster Business Park, Poppleton, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-10-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 18
    WEBCERTAIN CONTENT LIMITED - 2013-10-18
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    icon of address Blackthorn House, Northminster Business Park, York, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-06-21 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 10
  • 1
    WEBCERTAIN LOCAL LIMITED - 2012-05-30
    YELLOWTOM (UK) LIMITED - 2011-04-14
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2012-05-21
    IIF 23 - Director → ME
    icon of calendar 2011-03-31 ~ 2012-05-21
    IIF 29 - Secretary → ME
  • 2
    icon of address Delaunay House, Scoresby Street, Little Germany, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-25 ~ 1992-02-04
    IIF 2 - Director → ME
    icon of calendar 1991-09-25 ~ 1992-02-04
    IIF 31 - Secretary → ME
  • 3
    DDT ENGINEERING LIMITED - 1997-08-13
    DONSON EQUIPMENT LIMITED - 1995-05-03
    icon of address Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-12 ~ 1996-05-21
    IIF 1 - Director → ME
  • 4
    SOVCO 491 LIMITED - 1993-09-09
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-28 ~ 1994-06-24
    IIF 28 - Secretary → ME
  • 5
    BLACKWOOD HODGE U K LIMITED - 1993-09-08
    BM (BLACKWOOD HODGE) LTD. - 1991-11-15
    BLACKWOOD HODGE UK LIMITED - 1991-01-04
    JOHN BLACKWOOD HODGE & CO LIMITED - 1989-01-01
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-28 ~ 1994-06-24
    IIF 26 - Secretary → ME
  • 6
    SOVSHELFCO (NO. 158) LIMITED - 1992-03-18
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-26 ~ 1994-06-24
    IIF 6 - Director → ME
  • 7
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-03-26 ~ 1994-06-24
    IIF 35 - Secretary → ME
  • 8
    LACEDRIVE LIMITED - 1993-11-05
    WESTON PROPERTY INVESTMENTS LIMITED - 1998-04-06
    WESTON BUSINESS PARKS LIMITED - 1993-12-16
    icon of address Unit A Harrogate Road, Pool In Wharfedale, Otley, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    764,575 GBP2024-12-31
    Officer
    icon of calendar 1995-09-05 ~ 1997-11-05
    IIF 34 - Secretary → ME
  • 9
    SOVSHELFCO (NO 80) LIMITED - 1991-04-15
    TEREX UK LIMITED - 2008-05-09
    IMACO CONSTRUCTION EQUIPMENT LIMITED - 1998-08-24
    icon of address The Pinnacle 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-24
    IIF 4 - Director → ME
    icon of calendar 1993-03-26 ~ 1994-06-24
    IIF 27 - Secretary → ME
  • 10
    WEB CERTAIN OUTSOURCING LIMITED - 2009-07-16
    icon of address First Floor, 5 Fleet Place, London
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2009-10-22 ~ 2021-08-05
    IIF 24 - Director → ME
    icon of calendar 2009-10-22 ~ 2021-08-05
    IIF 50 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.