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

Hopwood, Richard John

    Related profiles found in government register
  • Hopwood, Richard John
    British company director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fields Farm, Goatham Lane, Osbaston, Nuneaton, CV13 0DR, England

      IIF 1
    • Emc House, 38-40 Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 2 IIF 3
    • Emc House, Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 4
  • Hopwood, Richard John
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Horizon House, Guardian Road, Exeter Business Park, Exeter, EX1 3PD, United Kingdom

      IIF 5
  • Hopwood, Richard
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Acorn Lettings Midlands Ltd, 6 Hannah Parade, Stonehill Avenue, Birstall, Leicester, LE4 4JE, England

      IIF 6
  • Hopwood, Richard
    British surveyor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Yoel House, 245 Station Road, Rothley, Leicestershire, LE7 7LD, England

      IIF 7
  • Hopwood, Richard John
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No. 1, Godwin Street, Bradford, West Yorkshire, BD1 2SU, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 11
    • Fields Farm, Goatham Lane, Osbaston, Warwickshire, CV13 0DR

      IIF 12
    • 374 High Street, West Bromwich, West Midlands, B70 8LR

      IIF 13
  • Hopwood, Richard John
    British none born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38-40, Palace Avenue, Paignton, Devon, TQ3 3HE, United Kingdom

      IIF 14
  • Mr Richard Hopwood
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fields Farm, Goatham Lane, Osbaston, Nuneaton, CV13 0DR, England

      IIF 15
  • Mr Richard John Hopwood
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Horizon House, Guardian Road, Exeter Business Park, Exeter, EX1 3PD, United Kingdom

      IIF 16
    • Horley Green House, Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS, United Kingdom

      IIF 17
    • Fields Farm, Goatham Lane, Osbaston, Nuneaton, CV13 0DR, England

      IIF 18 IIF 19
    • 38-40, Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 20
  • Hopwood, Richard
    British

    Registered addresses and corresponding companies
    • 37, Lancaster Place, Leicester, LE1 7HB, England

      IIF 21
  • Hopwood, Richard
    British director

    Registered addresses and corresponding companies
    • 37 Lancaster Place, Leicester, Leicestershire, LE1 7HB, England

      IIF 22
  • Mr Richard Hopwood
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, North Street, Oadby, Leicester, Leicestershire, LE2 5AH

      IIF 23
    • Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP

      IIF 24
  • Hopwood, Richard
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Lancaster Place, Leicester, Leicestershire, LE1 7HB, England

      IIF 25
  • Hopwood, Richard
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Lancaster Place, Leicester, LE1 7HB, England

      IIF 26
  • Hopwood, Richard
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Lancaster Place, Leicester, Leics, LE1 7HB, United Kingdom

      IIF 27
  • Mr Richard Hopwood
    British born in March 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Emc House, 38-40 Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 28 IIF 29
    • Emc House, Palace Avenue, Paignton, Devon, TQ3 3HE

      IIF 30
  • Mr Richard Hopwood
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Lancaster Place, Leicester, Leicestershire, LE1 7HB, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    PETER JAMES LETTINGS LIMITED - 2010-07-14
    Begbies Traynor 2 Harcourt Way, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116,625 GBP2020-09-30
    Officer
    2008-05-12 ~ dissolved
    IIF 26 - Director → ME
    2008-05-12 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,320 GBP2023-07-31
    Officer
    2015-07-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2004-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 4
    Other registered number: 00146091
    Queens Buildings, 10 Royal Avenue, Belfast
    Converted / Closed Corporate (10 parents)
    Officer
    2009-04-01 ~ now
    IIF 12 - Director → ME
  • 5
    37 Lancaster Place, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,278 GBP2024-11-30
    Officer
    2009-08-05 ~ now
    IIF 25 - Director → ME
    2009-08-05 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2016-07-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Horley Green House, Horley Green Road, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    Other registered numbers: 11975337, 12059606
    LAW 2 U LTD - 2020-09-21
    Old Bridge Hall, Bridge Hall Lane, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,993 GBP2024-11-30
    Person with significant control
    2019-06-24 ~ 2020-09-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    Duff & Phelps Limited, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2016-07-25 ~ 2018-01-31
    IIF 14 - Director → ME
    Person with significant control
    2016-07-26 ~ 2018-02-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 3
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2016-07-25 ~ 2018-01-31
    IIF 4 - Director → ME
    Person with significant control
    2016-07-26 ~ 2018-02-01
    IIF 30 - Has significant influence or control OE
  • 4
    PRESTON REGENT SUPPLY COMPANY LIMITED - 1994-07-12
    YORKSHIRE MUTUAL TRADING COMPANY LIMITED(THE) - 1991-04-16
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ 2010-02-28
    IIF 10 - Director → ME
  • 5
    RUSSELL FRANCIS & CO. LIMITED - 2005-08-12
    207 Rockingham Road, Kettering, Northamptonshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,656 GBP2024-12-31
    Officer
    2018-12-31 ~ 2020-11-10
    IIF 27 - Director → ME
  • 6
    H.T.GREENWOOD LIMITED - 2000-10-23
    Related registration: 00954387
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2010-02-28
    IIF 8 - Director → ME
  • 7
    Other registered number: NF003020
    JOHN BLUNDELL LIMITED - 1991-11-13
    Related registration: 01525242
    No. 1 Godwin Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2009-04-01 ~ 2010-02-28
    IIF 9 - Director → ME
  • 8
    Other registered number: 11709298
    PPI CLAIMLINE LIMITED - 2019-02-21
    JUST CLAIMS MADE SIMPLE LIMITED - 2009-05-28
    CARTER RICHARDS LIMITED - 2009-02-18
    JUST COSTS LIMITED - 2006-11-08
    The Stables, Widdington, Saffron Walden, England
    Active Corporate (3 parents)
    Officer
    2016-07-25 ~ 2018-01-31
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 28 - Has significant influence or control OE
  • 9
    Other registered number: 06820541
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-25 ~ 2018-01-31
    IIF 2 - Director → ME
    Person with significant control
    2016-07-25 ~ 2018-02-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    3 North Street, Oadby, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2019-07-31 ~ 2019-11-18
    IIF 6 - Director → ME
    Person with significant control
    2019-07-31 ~ 2019-11-19
    IIF 23 - Has significant influence or control OE
  • 11
    Other registered number: 04286246
    INSYNC FINANCIAL PLANNING LIMITED - 2009-11-16
    ACT FINANCIAL PLANNING LIMITED - 2006-05-03
    INGLEBY (1277) LIMITED - 2000-03-02
    374 High Street, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-08-05 ~ 2014-07-24
    IIF 13 - Director → ME
  • 12
    City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Person with significant control
    2019-07-02 ~ 2020-02-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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.