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, David John Brian

    Related profiles found in government register
  • Hopkins, David John Brian
    British company director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR, England

      IIF 1 IIF 2 IIF 3
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR, United Kingdom

      IIF 4
    • icon of address Commercial Road, Tideswell, Buxton, Derbyshire, SK17 8NY, England

      IIF 5
    • icon of address Town End Yard, Richard Lane, Tideswell, Buxton, Derbyshire, SK17 8PZ, England

      IIF 6
    • icon of address Sherwood House, Great Longstone, Great Longstone, Derbyshire, DE45 1TR, United Kingdom

      IIF 7
    • icon of address 22-23 Shenley Pavilions, Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6LB, England

      IIF 8
  • Hopkins, David John Brian
    British executive born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR, England

      IIF 9
  • Hopkins, David John Brian
    British manager born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Derbyshire, DE45 1TR

      IIF 10
  • Hopkins, David John Brian
    born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-23 Shenley Pavillions, Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire, MK5 6LB, England

      IIF 11
  • Hopkins, David John Brian
    British chief executive born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR

      IIF 12
  • Hopkins, David John Brian
    British company director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR, England

      IIF 13 IIF 14 IIF 15
    • icon of address Commercial Road, Tideswell, Buxton, Derbyshire, SK17 8NY, England

      IIF 17
    • icon of address The Tarmac, Silverlands Stadium, Silverlands, Buxton, Derbyshire, SK17 6QH

      IIF 18
  • Hopkins, David John Brian
    British director born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, DE45 1TR, England

      IIF 19
    • icon of address Tomlinson House, Duffield Road, Little Eaton, Derby, Derbyshire, DE21 5DR, England

      IIF 20
    • icon of address 22-23 Shenley Pavillions, Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire, MK5 6LB, England

      IIF 21
  • Mr David John Brian Hopkins
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, DE45 1TR, England

      IIF 22
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR

      IIF 23
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR, England

      IIF 24 IIF 25 IIF 26
    • icon of address Town End Yard, Richard Lane, Tideswell, Buxton, Derbyshire, SK17 8PZ, England

      IIF 28
  • Hopkins, David John Brian
    British

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR, United Kingdom

      IIF 29
  • Mr David John Brian Hopkins
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, DE45 1TR, England

      IIF 30
    • icon of address Sherwood House, Barn Furlong, Great Longstone, Bakewell, Derbyshire, DE45 1TR, England

      IIF 31 IIF 32
    • icon of address Commercial Road, Tideswell, Buxton, Derbyshire, SK17 8NY, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address The Tarmac Silverlands Stadium, Silverlands, Buxton, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-19 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address The Silverlands, Buxton, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    131,475 GBP2024-05-31
    Officer
    icon of calendar 2011-06-07 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    38,333 GBP2025-01-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 22-23 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (67 parents, 1 offspring)
    Current Assets (Company account)
    8,758,783 GBP2023-12-31
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 11 - LLP Designated Member → ME
  • 6
    icon of address 22-23 Shenley Pavillions Chalkdell Drive, Shenley Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,417,094 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 21 - Director → ME
  • 7
    TIMBER BUYING GRP LIMITED - 2019-07-25
    icon of address 22-23 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,877 GBP2023-12-31
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Sherwood House Great Longstone Business Park, Great Longstone, Bakewell, Derbyshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,288,373 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Has significant influence or controlOE
  • 9
    icon of address Commercial Road, Tideswell, Buxton, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,161,183 GBP2023-12-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address Commercial Road, Tideswell, Buxton, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-21 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    151,011 GBP2023-11-30
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, Derbyshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,318 GBP2022-03-31
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 15 - Director → ME
  • 15
    icon of address Sherwood House, Barn Furlong, Great Longstone, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,187 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Town End Yard Richard Lane, Tideswell, Buxton, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,199 GBP2024-08-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 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
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    icon of address Tomlinson House Duffield Road, Little Eaton, Derby, Derbyshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address The Silverlands, Buxton, Derbyshire
    Active Corporate (8 parents)
    Equity (Company account)
    131,475 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-04-05
    IIF 22 - Has significant influence or control OE
  • 2
    RADIO BUXTON LIMITED - 2003-01-30
    icon of address Suite 0219, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,684 GBP2022-03-31
    Officer
    icon of calendar 2013-05-24 ~ 2019-06-18
    IIF 4 - Director → ME
    icon of calendar 2013-05-24 ~ 2019-08-14
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-06-18
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 6 Small Knowle End, Peak Dale, Buxton, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,738 GBP2024-03-31
    Officer
    icon of calendar 2011-07-20 ~ 2021-03-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Commercial Road, Tideswell, Buxton, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,161,183 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-11 ~ 2024-01-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, Derbyshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    151,011 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-11-25 ~ 2025-04-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Sherwood House Barn Furlong, Great Longstone, Bakewell, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,666 GBP2024-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2024-10-27
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-10-27
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% 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.