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 United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 314 Cc Kennington Park 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 1
    • icon of address Suite 103a Harborough Enterprise Centre, Compass Point Business Park, Northampton Road, Market Harborough, Leicestershire, LE16 9HW, England

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

      IIF 5
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 6
  • 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 7
    • icon of address The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

      IIF 8
  • 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 9
    • icon of address St Peter's House, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 10
    • icon of address The Abbeyfield Society, 2 Bricket Road, St Albans, Hertfordshire, AL1 3JW, United Kingdom

      IIF 11
    • icon of address The Abbeyfield Society, 2 Bricket Road, St. Albans, AL1 3JW, England

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • 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 16
    • icon of address 14 Kings Road, St Albans, Hertfordshire, AL3 4TG

      IIF 17 IIF 18
  • 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 19
  • 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 20
  • Hopkins, Nigel
    British 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 21
  • Hopkins, Nigel Peter
    British born in July 1958

    Resident in England

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

      IIF 22
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 23
    • icon of address C/o Social Finance Limited, 3rd Floor, Colechurch House, London Bridge Walk, London, SE1 2SX, England

      IIF 24
    • icon of address 18, Kings Road, St. Albans, AL3 4TG, England

      IIF 25 IIF 26 IIF 27
  • 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 28 IIF 29 IIF 30
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 314 Cc Kennington Park 1-3, Brixton Road, London, SW9 6DE, United Kingdom

      IIF 34
    • icon of address 6, Alexander Grove, Kings Hill, West Malling, ME19 4XR, England

      IIF 35
  • 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 36
  • 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 37
  • 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 38
child relation
Offspring entities and appointments
Active 10
  • 1
    INSTRUCTUS LIMITED - 2012-07-24
    INSTRUCTUS - 2015-06-26
    THE ADMINISTRATION STANDARDS COUNCIL - 1998-01-14
    THE COUNCIL FOR ADMINISTRATION - 2010-11-10
    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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - 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 30 - 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 (2 parents)
    Equity (Company account)
    -166,674 GBP2024-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 24 - 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 (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 2 - 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 21 - 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 27 - 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 22 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 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 1 - Director → ME
  • 10
    icon of address 87 Vauxhall Walk, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 26 - 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 12 - Director → ME
  • 2
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,134 GBP2024-03-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-10-31
    IIF 9 - 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 11 - 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 10 - 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)
    Officer
    icon of calendar 2017-06-11 ~ 2019-04-15
    IIF 36 - Director → ME
  • 6
    ALLEN BUILDING LIMITED - 1998-03-30
    ALLEN BROTHERS (CONTRACTORS) LIMITED - 1984-06-01
    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 31 - Director → ME
  • 7
    PASSTURN LIMITED - 1986-07-11
    ESTIL (LUTON) - 1997-10-15
    PICO ESTIL GROUP - 1999-12-29
    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 3 - 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 19 - 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 16 - 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 (9 parents, 2 offsprings)
    Officer
    icon of calendar 1998-11-02 ~ 2000-02-18
    IIF 17 - 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
    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 18 - 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 20 - 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 35 - Director → ME
  • 14
    EXCELLOO LIMITED - 2011-07-28
    THE CONVENIENCE COMPANY WALES & WEST LIMITED - 2006-04-25
    PREMIER MANUFACTURING LIMITED - 2016-06-15
    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 33 - 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 8 - 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 32 - 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, 61 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2022-09-30
    IIF 7 - 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 28 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-10-01
    IIF 6 - 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, 30 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2022-09-30
    IIF 29 - Director → ME
    icon of calendar 2019-04-01 ~ 2019-10-01
    IIF 5 - Director → ME
    icon of calendar 2014-02-10 ~ 2014-05-23
    IIF 4 - 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 34 - 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 14 - Director → ME
  • 22
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (11 parents)
    Equity (Company account)
    35,869 GBP2023-12-31
    Officer
    icon of calendar 2011-02-07 ~ 2013-10-08
    IIF 13 - 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 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.