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, Nigel Peter

    Related profiles found in government register
  • Hopkins, Nigel Peter
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Broadside, Leviathan Way, Chatham, Kent, ME4 4LL

      IIF 1
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 2
    • C/o Social Finance Limited, 3rd Floor, Colechurch House, London Bridge Walk, London, SE1 2SX, England

      IIF 3
    • 18, Kings Road, St. Albans, AL3 4TG, England

      IIF 4 IIF 5 IIF 6
  • Hopkins, Nigel Peter
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 7 IIF 8 IIF 9
    • 80, Cheapside, London, EC2V 6EE, England

      IIF 10 IIF 11 IIF 12
    • Unit 314 Cc Kennington Park 1-3, Brixton Road, London, SW9 6DE, United Kingdom

      IIF 13
    • 6, Alexander Grove, Kings Hill, West Malling, ME19 4XR, England

      IIF 14
  • Hopkins, Nigel Peter
    British finance director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Grove House, 12 Riddings Road, Ilkley, West Yorkshire, LS29 9BF, England

      IIF 15
  • Hopkins, Nigel Peter
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Gray's Inn Road, London, WC1X 8QR, England

      IIF 16
    • Unit 314 Cc Kennington Park 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 17
    • Suite 103a Harborough Enterprise Centre, Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, LE16 9HW, England

      IIF 18
  • Hopkins, Nigel Peter
    British administration director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 19
  • Hopkins, Nigel Peter
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Gray’s Inn Road, London, WC1X 8QR, United Kingdom

      IIF 20
    • 80, Cheapside, London, EC2V 6EE

      IIF 21
    • 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 22
  • Hopkins, Nigel Peter
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

      IIF 23
  • Hopkins, Nigel Peter
    British director of finance born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Peter's House, 2 Bricket Road, Herts, St Albans, AL1 3JW, United Kingdom

      IIF 24
    • St Peter's House, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 25
    • The Abbeyfield Society, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 26
    • The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

      IIF 27
  • Hopkins, Nigel Peter
    British executive director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Remploy Limited, 18c Meridian East, Meridian Business Park, Leicester, LE19 1WZ, United Kingdom

      IIF 28
  • Hopkins, Nigel Peter
    British finance & strategy director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 110 Print Rooms, 164 - 180 Union Street, London, SE1 0LH, England

      IIF 29
  • Hopkins, Nigel Peter
    British finance and strategy director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, NN14 1UE, England

      IIF 30
  • Hopkins, Nigel Peter
    British finance director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18c, Meridian East, Meridian Business Park, Leicester, Leicestershire, LE19 1WZ

      IIF 31
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 32 IIF 33
  • Hopkins, Nigel Peter
    British finance manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 34
  • Hopkins, Nigel Peter
    British financial director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 35
  • Mr Nigel Peter Hopkins
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kings Road, St. Albans, AL3 4TG, England

      IIF 36
  • Nigel Hopkins
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, NN14 1UE, England

      IIF 37
  • Hopkins, Nigel
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-35, West Ham Lane, London, E15 4PH, England

      IIF 38
child relation
Offspring entities and appointments
Active 10
  • 1
    INSTRUCTUS - 2015-06-26
    INSTRUCTUS LIMITED - 2012-07-24
    THE COUNCIL FOR ADMINISTRATION - 2010-11-10
    THE ADMINISTRATION STANDARDS COUNCIL - 1998-01-14
    Unit 3 Cherry Hall Road, North Kettering Business Park, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LUMINUS GROUP LIMITED - 2019-06-10
    305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 9 - Director → ME
  • 3
    END OF LIFE CARE INCUBATOR LIMITED - 2018-09-18
    C/o Social Finance Limited, 87 Vauxhall Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -166,674 GBP2024-12-31
    Officer
    2020-03-06 ~ now
    IIF 3 - Director → ME
  • 4
    SKILLS CFA - 2015-07-22
    Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2012-02-22 ~ now
    IIF 18 - Director → ME
  • 5
    29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    2024-03-07 ~ now
    IIF 38 - Director → ME
  • 6
    87 Vauxhall Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-08-06 ~ now
    IIF 6 - Director → ME
  • 7
    Broadside, Leviathan Way, Chatham, Kent
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2020-01-10 ~ now
    IIF 1 - Director → ME
  • 8
    18 Kings Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    563 GBP2025-01-31
    Officer
    2020-01-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-01-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-09-30 ~ now
    IIF 17 - Director → ME
  • 10
    87 Vauxhall Walk, London, England
    Active Corporate (4 parents)
    Officer
    2025-06-09 ~ now
    IIF 5 - Director → ME
Ceased 23
  • 1
    The Abbeyfield Society, 2 Bricket Road, Bricket Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2017-06-29 ~ 2019-10-31
    IIF 27 - Director → ME
  • 2
    Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,134 GBP2024-03-31
    Officer
    2017-06-30 ~ 2019-10-31
    IIF 24 - Director → ME
  • 3
    The Abbeyfield Society, 2 Bricket Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-30 ~ 2019-10-31
    IIF 26 - Director → ME
  • 4
    Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2017-03-31 ~ 2019-10-31
    IIF 25 - Director → ME
  • 5
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    2017-06-11 ~ 2019-04-15
    IIF 15 - Director → ME
  • 6
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 10 - Director → ME
  • 7
    PICO ESTIL GROUP - 1999-12-29
    ESTIL (LUTON) - 1997-10-15
    PASSTURN LIMITED - 1986-07-11
    3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2002-11-18 ~ 2004-01-09
    IIF 19 - Director → ME
  • 8
    RSLA-COMAU (UK) LIMITED - 1995-05-16
    Bernhard Court, 188 Bilton Road, Bilton, Rugby, England
    Active Corporate (2 parents)
    Officer
    2001-11-05 ~ 2004-01-09
    IIF 34 - Director → ME
  • 9
    REMPLOY,LIMITED - 2015-04-09
    5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-05-04 ~ 2013-09-30
    IIF 31 - Director → ME
  • 10
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1998-11-02 ~ 2000-02-18
    IIF 32 - Director → ME
  • 11
    TECHNIK (UK) LIMITED - 1991-11-18
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    BINBAND LIMITED - 1982-04-01
    Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    1998-11-02 ~ 2000-02-18
    IIF 33 - Director → ME
  • 12
    NIGHTMATIC LIMITED - 1997-05-14
    Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (4 parents)
    Officer
    1998-11-02 ~ 2000-02-18
    IIF 35 - Director → ME
  • 13
    Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 14 - Director → ME
  • 14
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    EXCELLOO LIMITED - 2011-07-28
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,069 GBP2017-03-31
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 12 - Director → ME
  • 15
    Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2017-05-02 ~ 2019-10-31
    IIF 23 - Director → ME
  • 16
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 11 - Director → ME
  • 17
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 62 offsprings)
    Officer
    2013-10-01 ~ 2022-09-30
    IIF 16 - Director → ME
  • 18
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2019-04-01 ~ 2019-10-01
    IIF 22 - Director → ME
    2021-03-01 ~ 2022-09-30
    IIF 7 - Director → ME
  • 19
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 30 offsprings)
    Officer
    2014-02-10 ~ 2014-05-23
    IIF 20 - Director → ME
    2019-04-01 ~ 2019-10-01
    IIF 21 - Director → ME
    2021-03-01 ~ 2022-09-30
    IIF 8 - Director → ME
  • 20
    73 Cornhill, London
    Active Corporate (1 parent)
    Equity (Company account)
    -252,245 GBP2024-06-30
    Officer
    2021-06-21 ~ 2025-07-24
    IIF 13 - Director → ME
  • 21
    TANDOM ENTERPRISES LIMITED - 2003-04-28
    Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    2015-12-08 ~ 2017-02-20
    IIF 29 - Director → ME
  • 22
    Third Floor, 20 Old Bailey, London
    Active Corporate (11 parents)
    Equity (Company account)
    35,869 GBP2023-12-31
    Officer
    2011-02-07 ~ 2013-10-08
    IIF 28 - Director → ME
  • 23
    305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2020-06-01 ~ 2020-07-16
    IIF 2 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.