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

Mr Damian Andrew Hopkins

    Related profiles found in government register
  • Mr Damian Andrew Hopkins
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge, CB4 0DS, England

      IIF 1
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2 IIF 3
    • icon of address Westwood House, Melchbourne Road, Riseley, Bedford, MK44 1BY, United Kingdom

      IIF 4
  • Hopkins, Damian Andrew
    British ceo born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Atlas House, 173 Victoria Street, London, SW1E 5NH

      IIF 5
  • Hopkins, Damian Andrew
    British co director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Melchbourne Road, Riseley, Bedfordshire, MK44 1BY

      IIF 6
  • Hopkins, Damian Andrew
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tfg House, Eyncourt Road Woodside Estate, Dunstable, Bedfordshire, LU5 4TS

      IIF 7
    • icon of address The Grange, Melchbourne Road, Riseley, Bedfordshire, MK44 1BY

      IIF 8
  • Hopkins, Damian Andrew
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Metropolitan House, Station Road, Cheadle Hulme, Cheshire, SK8 7AZ, England

      IIF 9
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 10
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 11
    • icon of address Westwood House, Melchbourne Road, Riseley, Bedford, MK44 1BY, United Kingdom

      IIF 12
  • Hopkins, Damian Andrew
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Melchbourne Park, Melchbourne, Bedford, Bedfordshire, MK44 1BD

      IIF 13 IIF 14
  • Hopkins, Damian Andrew
    British manufacturer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Melchbourne Park, Melchbourne, Bedford, Bedfordshire, MK44 1BD

      IIF 15
  • Hopkins, Damian Andrew
    British co director

    Registered addresses and corresponding companies
    • icon of address The Grange, Melchbourne Road, Riseley, Bedfordshire, MK44 1BY

      IIF 16
  • Hopkins, Damian Andrew
    British manufacturer

    Registered addresses and corresponding companies
    • icon of address 7 Melchbourne Park, Melchbourne, Bedford, Bedfordshire, MK44 1BD

      IIF 17
  • Hopkins, Damian Andrew

    Registered addresses and corresponding companies
    • icon of address 7 Melchbourne Park, Melchbourne, Bedford, Bedfordshire, MK44 1BD

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    ITIM GROUP PLC - 2002-12-20
    HAMMERDOWN LIMITED - 1998-02-26
    ITIM GROUP LIMITED - 2021-06-11
    icon of address 2nd Floor Atlas House, 173 Victoria Street, London
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 2nd Floor, The Platinum Building St John's Innovation Park, Cowley Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -30,665 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,002 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    STYLE THE BUMP LIMITED - 2022-12-12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    285,205 GBP2024-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ 2024-08-12
    IIF 10 - Director → ME
  • 2
    FLYERS CLOTHING COMPANY LIMITED - 2003-11-18
    icon of address Centro 4 Mandela Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2000-06-21
    IIF 13 - Director → ME
    icon of calendar ~ 2000-06-21
    IIF 18 - Secretary → ME
  • 3
    icon of address Melchbourne Park, Melchbourne, Beds.
    Active Corporate (6 parents)
    Equity (Company account)
    72,763 GBP2024-12-31
    Officer
    icon of calendar 2000-08-05 ~ 2004-08-27
    IIF 14 - Director → ME
  • 4
    CONTINENTAL SHELF 280 LIMITED - 2003-10-08
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2014-01-21
    IIF 8 - Director → ME
  • 5
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,002 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ 2024-08-12
    IIF 12 - Director → ME
  • 6
    icon of address Suite 7a, No 1 The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -598,676 GBP2022-07-31
    Officer
    icon of calendar 2014-09-04 ~ 2021-07-31
    IIF 9 - Director → ME
  • 7
    UNIDOOR INTERNATIONAL LIMITED - 1998-11-19
    UNIDOOR LIMITED - 1993-12-01
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-22 ~ 2014-01-21
    IIF 7 - Director → ME
  • 8
    NATIONAL CHILDREN'S WEAR ASSOCIATIONOF GREAT BRITAIN AND NORTHERN IRELAND(THE) - 2000-10-30
    icon of address 110/112 Lancaster Road, Barnet, England
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 1996-06-12 ~ 2010-06-08
    IIF 15 - Director → ME
    icon of calendar 1999-06-07 ~ 2000-10-12
    IIF 17 - Secretary → ME
  • 9
    THUMBPRINT ENTERPRISES LIMITED - 2013-06-04
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-27 ~ 2013-10-17
    IIF 6 - Director → ME
    icon of calendar 2000-06-27 ~ 2013-10-17
    IIF 16 - Secretary → ME
  • 10
    STYLE THE BUMP LIMITED - 2022-12-12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    285,205 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-05 ~ 2023-10-23
    IIF 2 - 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.