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, Tudor Spencer

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

    Resident in United Kingdom

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

      IIF 1
  • Hopkins, Tudor Spencer
    British hotel manager born in June 1974

    Resident in United Kingdom

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

      IIF 2
  • Hopkins, Tudor
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 3
  • Hopkins, Tudor
    British hotel consultant born in June 1974

    Resident in United Kingdom

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

      IIF 4
  • Hopkins, Tudor Spencer
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Braxton Farm, Lymore Lane, Milford On Sea, Lymington, SO41 0TX, England

      IIF 5
  • Hopkins, Tudor Spencer
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Braxton Courtyard, Lymore Lane, Milford On Sea, Lymington, SO41 0TX, England

      IIF 6
    • icon of address Unit 5 Braxton Farm, Lymore Lane, Milford-on-sea, Lymington, Hampshire, SO41 0TX, United Kingdom

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

    Resident in England

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

      IIF 8
  • Hopkins, Tudor Spencer
    British hotel general manager born in June 1974

    Resident in England

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

      IIF 9
  • Hopkins, Tudor Spencer
    British hotellier born in June 1974

    Resident in England

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

      IIF 10
  • Mr Tudor Hopkins
    British born in June 1974

    Resident in United Kingdom

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

      IIF 11 IIF 12
    • icon of address Unit 5, Braxton Farm, Lymore Lane, Milford-on-sea, Lymington, SO41 0TX, United Kingdom

      IIF 13
  • Hopkins, Tudor Spencer
    born in June 1974

    Resident in England

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

      IIF 14
  • Hopkins, Tudor
    British director born in June 1974

    Resident in England

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

      IIF 15
  • Hopkins, Tudor
    British hotel consultant born in June 1974

    Resident in England

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

      IIF 16
  • Mr Tudor Hopkins
    British born in June 1974

    Resident in England

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

      IIF 17
    • icon of address 1st Floor, Olympus House, Quedgeley, Gloucester, GL2 4NF, England

      IIF 18
    • icon of address Unit 5 Braxton Farm, Lymore Lane, Milford On Sea, Lymington, SO41 0TX, England

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

    Resident in England

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

      IIF 20
    • icon of address 1st Floor, 10 Sabre Close, Quedgeley, Gloucester, GL2 4NZ, United Kingdom

      IIF 21
    • icon of address 24 Tylers Road, Hazelmere, High Wycombe, Buckinghamshire, HP15 7NS, United Kingdom

      IIF 22
    • icon of address Unit 5 Braxton Courtyard, Lymore Lane, Milford On Sea, Lymington, SO41 0TX, England

      IIF 23
  • Hopkins, Tudor

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

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kintyre House, 70 High Street, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5 Braxton Courtyard Lymore Lane, Milford On Sea, Lymington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Stanton Manor Hotel, Stanton St. Quintin, Chippenham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,697 GBP2017-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 5 Braxton Farm, Lymore Lane, Milford-on-sea, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 24 Tylers Road Hazelmere, High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    SLEEPING BEAR NOTELS LTD - 2024-12-12
    STANTON HOTEL LIMITED - 2024-02-13
    icon of address Unit 5 Braxton Farm Lymore Lane, Milford-on-sea, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    310,401 GBP2024-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 10 - Director → ME
  • 7
    SLEEPING BEAR HOTELS LTD - 2024-12-12
    icon of address Unit 5 Braxton Farm Lymore Lane, Milford On Sea, Lymington, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 5 Braxton Farm Lymore Lane, Milford-on-sea, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,474,736 GBP2024-03-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,802 GBP2022-03-31
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,628 GBP2021-03-31
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 4 - Director → ME
Ceased 6
  • 1
    icon of address 56 Tomlins Grove, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,641 GBP2024-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2013-09-02
    IIF 2 - Director → ME
    icon of calendar 2010-11-28 ~ 2011-12-07
    IIF 24 - Secretary → ME
  • 2
    icon of address 2 Saint Pauls Place, St Leonards On Sea, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2016-03-21
    IIF 9 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,442 GBP2023-12-31
    Officer
    icon of calendar 2009-08-17 ~ 2013-06-28
    IIF 1 - Director → ME
  • 4
    SLEEPING BEAR NOTELS LTD - 2024-12-12
    STANTON HOTEL LIMITED - 2024-02-13
    icon of address Unit 5 Braxton Farm Lymore Lane, Milford-on-sea, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    310,401 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-23 ~ 2020-02-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 5 Braxton Farm Lymore Lane, Milford-on-sea, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,474,736 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-16 ~ 2020-02-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -137,628 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-07-16 ~ 2020-02-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.