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 Manley Charles Grant Hopkinson

    Related profiles found in government register
  • Mr Manley Charles Grant Hopkinson
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 1
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX, United Kingdom

      IIF 2
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 3
  • Hopkinson, Manley Charles Grant
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Castle Business Village, Station Road, Hampton, Middlesex, TW12 2BX

      IIF 4
  • Hopkinson, Manley Charles Grant
    British business man born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hurstlea Cottage, Fox Pond Lane, Pennington, Lymington, Hampshire, SO41 8FW

      IIF 5
  • Hopkinson, Manley Charles Grant
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Haven Quay, Mill Lane, Lymington, Hampshire, SO41 9AZ, England

      IIF 6 IIF 7
    • Haven Quay, Mill Lane, Lymington, Hampshire, SO41 9AZ, United Kingdom

      IIF 8
    • Hurstlea, Fox Pond Lane, Lymington, Hants, SO41 8FW, England

      IIF 9
    • 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP, England

      IIF 10
  • Mr Carl Hopkins
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 11
  • Hopkinson, Manley Charles Grant
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mariners, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 12
    • 16, Strafford Road, Twickenham, TW1 3AE, United Kingdom

      IIF 13
  • Hopkinson, Manley Charles Grant
    British business adviser born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mariners, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 14
  • Hopkinson, Manley Charles Grant
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mariners, Bath Road, Lymington, Hampshire, SO41 3SE, England

      IIF 15
  • Hopkinson, Manley Charles Grant
    British management consultant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, New Cottages, The Green East End, Lymington, Hants, SO41 5SL, United Kingdom

      IIF 16
  • Mr Carl Hopkins
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 17
    • 12, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, United Kingdom

      IIF 18
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 19
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, LS19 7WP, United Kingdom

      IIF 20
    • Unit A Riffa Business Park, Harrogate Road, Leathley, Otley, LS21 2RZ, England

      IIF 21
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, West Yorkshire, LS19 7WP, United Kingdom

      IIF 22
  • Carl Hopkins
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 23
  • Hopkinson, Manley Charles Grant

    Registered addresses and corresponding companies
    • 6, New Cottages, The Green East End, Lymington, Hants, SO41 5SL, United Kingdom

      IIF 24
  • Hopkins, Carl
    British

    Registered addresses and corresponding companies
    • 12, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 25
    • Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 26 IIF 27
  • Hopkins, Carl
    British company director

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 28
  • Hopkins, Carl
    British director

    Registered addresses and corresponding companies
    • 12, Hazel Drive, Burn Bridge, Harrogate, North Yorkshire, HG3 1NY

      IIF 29
  • Hopkins, Carl
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Hazel Drive, Burn Bridge, Harrogate, HG3 1NY, England

      IIF 30
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, LS19 7WP, United Kingdom

      IIF 31
    • Unit A Riffa Business Park, Harrogate Road, Leathley, Otley, LS21 2RZ, England

      IIF 32
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, LS19 7WP, United Kingdom

      IIF 33
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, West Yorkshire, LS19 7WP, United Kingdom

      IIF 34
  • Hopkins, Carl
    British business adviser born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hazel Drive, Burnbridge, Harrogate, North Yorkshire, HG3 1NY

      IIF 35
  • Hopkins, Carl
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 36 IIF 37
  • Hopkins, Carl
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 38
    • Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 39
    • Unit 1, Teesway, North Tees Industrial Estate, Stockton-on-tees, Cleveland, TS18 2RS, United Kingdom

      IIF 40
  • Hopkins, Carl

    Registered addresses and corresponding companies
    • 4 Victoria Avenue, Harrogate, North Yorkshire, HG1 1EL, United Kingdom

      IIF 41
    • Unit A Riffa Business Park, Harrogate Road, Leathley, Otley, LS21 2RZ, England

      IIF 42
    • Unit 9 Offices, Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, West Yorkshire, LS19 7WP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    16 Strafford Road, Twickenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,660 GBP2024-07-31
    Officer
    2019-07-01 ~ now
    IIF 13 - Director → ME
  • 2
    Unit 9 Offices Leeds Bradford Airport Industrial Estate, Harrogate Road, Yeadon, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,441 GBP2024-09-30
    Officer
    2019-06-14 ~ now
    IIF 34 - Director → ME
    2019-06-14 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    CLA GLOBAL LIMITED - 2022-07-06
    HPO CENTRE LIMITED - 2017-07-28
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2015-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    DBA CONTRACT MANAGEMENT LIMITED - 2011-11-16
    Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-08-20 ~ dissolved
    IIF 39 - Director → ME
    2009-08-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    HERE4FINANCE LTD - 2009-07-16
    12 Hazel Drive, Burn Bridge, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2022-01-31
    Officer
    2006-10-25 ~ dissolved
    IIF 37 - Director → ME
    2006-10-25 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-04 ~ dissolved
    IIF 36 - Director → ME
    2008-03-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    Franklin House, 4 Victoria Avenue, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ dissolved
    IIF 38 - Director → ME
    2015-12-29 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    12 Hazel Drive Hazel Drive, Burn Bridge, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,228 GBP2024-03-31
    Officer
    2004-04-01 ~ now
    IIF 30 - Director → ME
    2004-04-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    2018-05-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    HYDROBLOX LIMITED - 2020-06-08
    Unit 9 Offices Leeds Bradford Industrial Estate, Harrogate Road, Yeadon, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,934 GBP2024-09-30
    Officer
    2016-01-29 ~ now
    IIF 32 - Director → ME
    2016-01-29 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    2 Castle Business Village, Station Road, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ dissolved
    IIF 16 - Director → ME
    2011-03-09 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    RESOLUTION SERVICES LIMITED - 2013-04-25
    2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    47,457 GBP2024-03-31
    Officer
    1999-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    2 Castle Business Village, Station Road, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-12 ~ dissolved
    IIF 15 - Director → ME
  • 13
    Unit 9 Offices Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,370 GBP2025-03-31
    Officer
    2020-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    HAPPY ZOMBIE LIMITED - 2018-06-25
    Unit 9 Offices Leeds Bradford Airport Industrial Estate, Harrogate Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,160 GBP2024-05-31
    Officer
    2018-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 9
  • 1
    TEESSIDE RIGGING & LIFTING LTD - 2024-11-25
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    330,072 GBP2021-12-31
    Officer
    2012-06-01 ~ 2013-11-25
    IIF 40 - Director → ME
  • 2
    GEMINI MARINE LIMITED - 2017-02-24
    LYMINGTON RIB CHARTERS LIMITED - 2015-04-25
    WASSCO (UK) LIMITED - 2014-09-10
    Haven Quay, Mill Lane, Lymington, Uk
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-09-25
    IIF 9 - Director → ME
  • 3
    GEMINI MARINE (UK) LTD - 2017-10-25
    ARBELAS CONSULTING LTD - 2017-02-24
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-01 ~ 2015-09-25
    IIF 7 - Director → ME
  • 4
    13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,062 GBP2019-12-31
    Officer
    2018-12-24 ~ 2019-03-03
    IIF 10 - Director → ME
    Person with significant control
    2018-12-24 ~ 2019-03-26
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    WICK FLUID COLLECTION TRANSFER SYSTEMS LIMITED - 2001-09-17
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2003-09-28 ~ 2010-11-08
    IIF 35 - Director → ME
    2008-04-08 ~ 2010-11-08
    IIF 29 - Secretary → ME
  • 6
    Blue Cedar, The Rise, Brockenhurst, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-24 ~ 2015-12-06
    IIF 14 - Director → ME
  • 7
    ARBELAS MARITIME LIMITED - 2014-09-10
    The George Business Centre, Christchurch Road, New Milton, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ 2015-09-25
    IIF 8 - Director → ME
  • 8
    SARGASSO WORDWIDE LIMITED - 2011-07-07
    Braeburn House, New Street, Marnhull, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,029 GBP2018-07-31
    Officer
    2006-07-19 ~ 2009-10-20
    IIF 5 - Director → ME
  • 9
    Haven Quay, Mill Lane, Lymington, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-01 ~ 2014-09-05
    IIF 6 - 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.