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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tudor Spencer Hopkins

    Related profiles found in government register
  • Mr Tudor Spencer Hopkins
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stanton Manor Hotel, Stanton St. Quintin, Chippenham, SN14 6DQ, England

      IIF 1
    • Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 2
    • 1st Floor, 10 Sabre Close, Quedgeley, Gloucester, GL2 4NZ, United Kingdom

      IIF 3
    • 24 Tylers Road, Hazelmere, High Wycombe, Buckinghamshire, HP15 7NS, United Kingdom

      IIF 4
  • Mr Tudor Hopkins
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 5
    • Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 6
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 7
  • Hopkins, Tudor Spencer
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, England

      IIF 8
    • Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 9 IIF 10 IIF 11
  • Hopkins, Tudor Spencer
    British hotel consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Stanton Manor Hotel, Stanton St. Quintin, Chippenham, SN14 6DQ, England

      IIF 12
  • Hopkins, Tudor Spencer
    British hotel general manager born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat Two 2 Saint Pauls Place, St Leonards On Sea, East Sussex, TN37 6HG

      IIF 13
  • Mr Tudor Hopkins
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 10 Sabre Close, Quedgeley, Gloucester, GL2 4NZ, United Kingdom

      IIF 14 IIF 15
    • Unit 5, Braxton Farm, Lymore Lane, Milford-on-sea, Lymington, SO41 0TX, United Kingdom

      IIF 16
  • Hopkins, Tudor
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, PO16 7BB, England

      IIF 17
  • Hopkins, Tudor
    British hotel consultant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 18
  • Hopkins, Tudor Spencer
    born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 24 Tylers Road, Hazelmere, High Wycombe, Buckinghamshire, HP15 7NS, United Kingdom

      IIF 19
  • Hopkins, Tudor Spencer
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibbons Mannington & Phipps, Landgate Chambers, Rye, East Sussex, TN31 7LJ, England

      IIF 20
  • Hopkins, Tudor Spencer
    British businessman born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gallivant Hotel, New Lydd Road, Camber, East Sussex, TN31 7RB, United Kingdom

      IIF 21
  • Hopkins, Tudor
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Braxton Farm, Lymore Lane, Milford-on-sea, Lymington, SO41 0TX, United Kingdom

      IIF 22
  • Hopkins, Tudor
    British hotel consultant born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 23
  • Hopkins, Tudor

    Registered addresses and corresponding companies
    • Gibbons Mannington & Phipps, Landgate Chambers, Rye, East Sussex, TN31 7LJ, England

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    56 TOMLINS GROVE (FREEHOLD) LIMITED
    05997381
    56 Tomlins Grove, London, England
    Active Corporate (12 parents)
    Officer
    2006-11-16 ~ 2013-09-02
    IIF 20 - Director → ME
    2010-11-28 ~ 2011-12-07
    IIF 24 - Secretary → ME
  • 2
    ABCD NEWCO LIMITED
    16557286
    Kintyre House, 70 High Street, Fareham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-07-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASTA HOUSE ST PAUL'S PLACE RTM COMPANY LIMITED
    05088624
    2 Saint Pauls Place, St Leonards On Sea, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2004-03-30 ~ 2016-03-21
    IIF 13 - Director → ME
  • 4
    COASTAL HOTELS LTD
    06966352
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2009-08-17 ~ 2013-06-28
    IIF 21 - Director → ME
  • 5
    HOSPITALITY COACH LTD
    16440079
    Kintyre House, 70 High Street, Fareham, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    HOTEL ACADEMY LTD
    09543281
    Stanton Manor Hotel, Stanton St. Quintin, Chippenham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOTEL WISE LTD
    15656965
    Unit 5 Braxton Farm, Lymore Lane, Milford-on-sea, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    OLD HAY HOUSE LLP
    OC399758
    24 Tylers Road Hazelmere, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-07 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-07-16 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    SLEEPING BEAR HOTELS LTD
    - now 11026333 12423583... (more)
    SLEEPING BEAR NOTELS LTD
    - 2024-12-12 11026333 12423583... (more)
    STANTON HOTEL LIMITED
    - 2024-02-13 11026333
    Kintyre House, 70 High Street, Fareham, England
    Active Corporate (3 parents)
    Officer
    2017-10-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2017-10-23 ~ 2020-02-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    SLEEPING BEAR NOTELS LTD
    - now 12423583 11026333... (more)
    SLEEPING BEAR HOTELS LTD
    - 2024-12-12 12423583 11026333... (more)
    Kintyre House, 70 High Street, Fareham, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2020-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    THE THREE SLEEPING BEARS LIMITED
    08415673
    Kintyre House, 70 High Street, Fareham, England
    Active Corporate (3 parents)
    Officer
    2013-02-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-16 ~ 2020-02-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    TROWBRIDGE COUNTRY HOMES LIMITED
    10657171
    1st Floor Olympus House, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WHITE HART WELLS LTD
    09643881
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2015-06-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-07-16 ~ 2020-02-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.