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

Hopkins, Timothy Simon

    Related profiles found in government register
  • Hopkins, Timothy Simon
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 1
    • icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, Worcestershire, DY11 7QL, England

      IIF 2
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3
  • Hopkins, Timothy Simon
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 4
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6
    • icon of address 5 Deansway, Worcester, WR1 2JG, England

      IIF 7
  • Hopkins, Timothy Simon
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Loen House, Church Lane Long Bank, Bewdley, Worcester, DY12 2UH

      IIF 8 IIF 9
    • icon of address 2 Water Court, Water Street, Birmingham, B3 1HP

      IIF 10
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, B15 3BE, England

      IIF 11
    • icon of address Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, DE74 2SA, England

      IIF 12
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, Hampshire, PO15 7AE

      IIF 13
    • icon of address Gemini House, Stourport Road, Kidderminster, DY11 7QL, United Kingdom

      IIF 14
    • icon of address Suite 10, Gemini House, Stourport Road, Kidderminster, DY11 7QL

      IIF 15 IIF 16
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 17 IIF 18 IIF 19
    • icon of address Church Villa, Ombersley, Worcestershire, WR9 0EW, England

      IIF 20
  • Hopkins, Timothy Simon
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn House, River Side North, Bewdley, Worcestershire, DY12 1AB, United Kingdom

      IIF 21
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 22
    • icon of address Gemini House, Gemini Business Park, Stourport Road, Kidderminster, DY11 7QL, United Kingdom

      IIF 23
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 24
  • Mr Timothy Simon Hopkins
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-6, Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 25
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 26
  • Hopkins, Timothy Simon

    Registered addresses and corresponding companies
    • icon of address Loen House, Church Lane Long Bank, Bewdley, Worcester, DY12 2UH

      IIF 27
  • Mr Timothy Simon Hopkins
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 March Place, March Place, Gatehouse Industrial Area, Aylesbury, HP19 8UG, England

      IIF 28
    • icon of address Gemini House, Gemini Business Park, Stourport Road, Kidderminster, DY11 7QL, United Kingdom

      IIF 29
    • icon of address Suite 10, Gemini House, Stourport Road, Kidderminster, DY11 7QL

      IIF 30 IIF 31
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 32 IIF 33 IIF 34
    • icon of address Church Villa, Ombersley, Worcestershire, WR9 0EW, England

      IIF 35
  • Timothy Simon Hopkins
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Stourport Road, Kidderminster, DY11 7QL, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    ABBERLEY HALL ESTATES LIMITED - 2024-09-30
    icon of address Gemini House, Stourport Road, Kidderminster, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,155 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    LFH (THE ELMS) LIMITED - 2017-07-06
    icon of address Suite 10 Gemini House, Stourport Road, Kidderminster, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,790,801 GBP2022-12-31
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 2 - Director → ME
  • 6
    GEMINI REPAIRS LIMITED - 2019-06-27
    GVS BODYSHOPS LIMITED - 2014-01-07
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,473,068 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    GEMINI ACCIDENT REPAIR CENTRE LIMITED - 1999-06-11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1997-04-04 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    900,750 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2004-03-31 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Church Villa, Ombersley, Nr Droitwich, Worcs
    Active Corporate (1 parent)
    Equity (Company account)
    -129,285 GBP2023-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -145,094 GBP2023-12-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    BROOMCO (434) LIMITED - 1991-03-01
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-08-24 ~ 2024-07-19
    IIF 4 - Director → ME
  • 2
    GEMINI RECYCLING LIMITED - 2015-06-25
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-06-23
    IIF 22 - Director → ME
  • 3
    DUDDINGSTON ROAD COACHWORKS LIMITED - 1987-07-10
    icon of address 34 West Telferton, Portobello, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    icon of calendar 2017-11-06 ~ 2024-07-19
    IIF 11 - Director → ME
  • 4
    GEMINI ACCIDENT REPAIR CENTRES LIMITED - 2019-06-18
    SCUFFS @ GEMINI LIMITED - 2002-09-23
    DELLONE LIMITED - 2001-11-30
    icon of address 8th Floor, Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2005-06-30
    IIF 9 - Director → ME
  • 5
    GEMINI REPAIRS LIMITED - 2019-06-27
    GVS BODYSHOPS LIMITED - 2014-01-07
    icon of address 5 Deansway, Worcester, Worcestershire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,473,068 GBP2023-12-31
    Officer
    icon of calendar 2008-06-24 ~ 2024-07-19
    IIF 12 - Director → ME
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    900,750 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 1997-04-04 ~ 2000-04-01
    IIF 8 - Director → ME
    icon of calendar 2000-04-01 ~ 2004-04-20
    IIF 27 - Secretary → ME
  • 7
    GEMINI VEHICLE HIRE LIMITED - 2006-06-21
    icon of address 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-23 ~ 2013-04-09
    IIF 13 - Director → ME
  • 8
    icon of address Challoner House, 2nd Floor, 19 Clerkenwell Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,112,240 GBP2017-03-31
    Officer
    icon of calendar 2009-06-11 ~ 2010-09-03
    IIF 21 - Director → ME
  • 9
    GEMINI (THE JOCKEY INN) LIMITED - 2024-04-26
    icon of address The Jockey Inn Baughton, Earls Croome, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,094 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ 2024-03-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-03-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.