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 consultant born in July 1958

    Resident in England

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

      IIF 1
  • Hopkins, Nigel Peter
    British director born in July 1958

    Resident in England

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

      IIF 2 IIF 3 IIF 4
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 5 IIF 6 IIF 7
    • icon of address C/o Social Finance Limited, 87 Vauxhall Walk, London, SE11 5HJ, England

      IIF 9
    • icon of address Unit 314 Cc Kennington Park 1-3, Brixton Road, London, SW9 6DE, United Kingdom

      IIF 10
    • icon of address 6, Alexander Grove, Kings Hill, West Malling, ME19 4XR, England

      IIF 11
  • Hopkins, Nigel Peter
    British finance director born in July 1958

    Resident in England

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

      IIF 12
  • Hopkins, Nigel Peter
    British non executive director born in July 1958

    Resident in England

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

      IIF 13
  • Hopkins, Nigel Peter
    British non-executive director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Hopkins, Nigel Peter
    British administration director born in July 1958

    Resident in United Kingdom

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

      IIF 16
  • Hopkins, Nigel Peter
    British company director born in July 1958

    Resident in United Kingdom

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

      IIF 17
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 18
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
    • icon of address Unit 314 Cc Kennington Park 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 21
    • icon of address The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

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

    Resident in United Kingdom

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

      IIF 23
    • icon of address St Peter's House, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 24
    • icon of address The Abbeyfield Society, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 25
    • icon of address The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

      IIF 26
  • Hopkins, Nigel Peter
    British executive director born in July 1958

    Resident in United Kingdom

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

      IIF 27
  • Hopkins, Nigel Peter
    British finance & strategy director born in July 1958

    Resident in United Kingdom

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

      IIF 28
    • icon of address Suite 103a Harborough Enterprise Centre, Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, LE16 9HW, England

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

    Resident in United Kingdom

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

      IIF 31
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit 3, Cherry Hall Road, North Kettering Business Park, Kettering, NN14 1UE, England

      IIF 37
  • Hopkins, Nigel
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 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
    icon of address Unit 3 Cherry Hall Road, North Kettering Business Park, Kettering, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 305 Gray's Inn Road, London, England
    Converted / Closed Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 4 - Director → ME
  • 3
    END OF LIFE CARE INCUBATOR LIMITED - 2018-09-18
    icon of address C/o Social Finance Limited, 87 Vauxhall Walk, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -166,674 GBP2024-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 9 - Director → ME
  • 4
    SKILLS CFA - 2015-07-22
    icon of address Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 29-35 West Ham Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address 87 Vauxhall Walk, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address Broadside, Leviathan Way, Chatham, Kent
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 18 Kings Road, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    563 GBP2025-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 87 Vauxhall Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 14 - Director → ME
Ceased 23
  • 1
    icon of address The Abbeyfield Society, 2 Bricket Road, Bricket Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-10-31
    IIF 26 - Director → ME
  • 2
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,134 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-10-31
    IIF 23 - Director → ME
  • 3
    icon of address The Abbeyfield Society, 2 Bricket Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2019-10-31
    IIF 25 - Director → ME
  • 4
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2017-03-31 ~ 2019-10-31
    IIF 24 - Director → ME
  • 5
    ABBEYFIELD THE DALES LIMITED - 2015-05-12
    ABBEYFIELD COOKRIDGE LIMITED - 2015-11-13
    icon of address Grove House, 12 Riddings Road, Ilkley, West Yorkshire, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-11 ~ 2019-04-15
    IIF 12 - Director → ME
  • 6
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    ALLEN BUILDING LIMITED - 1998-03-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 5 - Director → ME
  • 7
    PICO ESTIL GROUP - 1999-12-29
    ESTIL (LUTON) - 1997-10-15
    PASSTURN LIMITED - 1986-07-11
    icon of address 3rd Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-18 ~ 2004-01-09
    IIF 16 - Director → ME
  • 8
    RSLA-COMAU (UK) LIMITED - 1995-05-16
    icon of address Bernhard Court, 188 Bilton Road, Bilton, Rugby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2004-01-09
    IIF 34 - Director → ME
  • 9
    REMPLOY,LIMITED - 2015-04-09
    icon of address 5 New Street Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-04 ~ 2013-09-30
    IIF 31 - Director → ME
  • 10
    FOSROC HOLDINGS U.K. LIMITED - 1977-12-31
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2000-02-18
    IIF 32 - Director → ME
  • 11
    TECHNIK (UK) LIMITED - 1991-11-18
    BINBAND LIMITED - 1982-04-01
    FOSROC TECHNIK LIMITED - 1989-07-25
    FOSECO TECHNIK LIMITED - 1986-10-03
    icon of address Drayton House Drayton Manor Business Park, Coleshill Road, Tamworth, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2000-02-18
    IIF 33 - Director → ME
  • 12
    NIGHTMATIC LIMITED - 1997-05-14
    icon of address Drayton Manor Business Park Coleshill Road, Staffordshire, Tamworth, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-02 ~ 2000-02-18
    IIF 35 - Director → ME
  • 13
    icon of address Suites 5 & 6 Woodlands Court, Beaconsfield, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 11 - Director → ME
  • 14
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    EXCELLOO LIMITED - 2011-07-28
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    143,069 GBP2017-03-31
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 8 - Director → ME
  • 15
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ 2019-10-31
    IIF 22 - Director → ME
  • 16
    PFP DEVELOPMENTS LIMITED - 2006-05-24
    TIDEPART LIMITED - 2001-02-13
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 6 - Director → ME
  • 17
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 89 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2022-09-30
    IIF 20 - Director → ME
  • 18
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-09-30
    IIF 2 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-10-01
    IIF 19 - Director → ME
  • 19
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 89 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-09-30
    IIF 3 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-10-01
    IIF 18 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-05-23
    IIF 17 - Director → ME
  • 20
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -252,245 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-07-24
    IIF 10 - Director → ME
  • 21
    TANDOM ENTERPRISES LIMITED - 2003-04-28
    icon of address Suite 103a Harborough Enterprise Centre Compass Point Business Park, Northampton Road, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2017-02-20
    IIF 28 - Director → ME
  • 22
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (10 parents)
    Equity (Company account)
    35,869 GBP2023-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2013-10-08
    IIF 27 - Director → ME
  • 23
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-16
    IIF 7 - Director → ME

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.