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 Mark Julian Hopkins

    Related profiles found in government register
  • Mr Mark Julian Hopkins
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, Greater London, WC2E 9LG

      IIF 1
  • Mr Mark Julian Hopkins
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hastings Road, Battle, TN33 0TQ, England

      IIF 2
    • icon of address Battel Lodge, 80 Hastings Road, Battle, East Sussex, TN33 0TQ, England

      IIF 3
    • icon of address 39, Long Acre, Covent Garden, WC2E 9LG

      IIF 4
    • icon of address 39, Long Acre, Covent Garden, London, WC2E 9LG

      IIF 5
    • icon of address 39, Long Acre, London, WC2E 9LG

      IIF 6 IIF 7 IIF 8
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 9
    • icon of address 39, Long Acre, London, WC2E 9LG, United Kingdom

      IIF 10
  • Hopkins, Mark Julian
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, United Kingdom

      IIF 11
  • Hopkins, Mark Julian
    British accountant born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hopkins, Mark Julian
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hastings Road, Battle, Kent, TN33 0TQ, England

      IIF 25
    • icon of address 80, Hastings Road, Battle, TN33 0TQ, England

      IIF 26
    • icon of address 4th Floor, 14 Museum Place, City Centre, Cardiff, CF10 3BH, United Kingdom

      IIF 27
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 28
  • Hopkins, Mark Julian
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battel Lodge, 80 Hastings Road, Battle, East Sussex, TN33 0TQ

      IIF 29 IIF 30 IIF 31
    • icon of address 39, Long Acre, London, WC2E 9LG, United Kingdom

      IIF 32
  • Hopkins, Mark Julian
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Hastings Road, Battle, TN33 0TQ, England

      IIF 33
    • icon of address Battel Lodge, 80 Hastings Road, Battle, East Sussex, TN33 0TQ

      IIF 34
  • Hopkins, Mark Julian
    British managing director

    Registered addresses and corresponding companies
    • icon of address Battel Lodge, 80 Hastings Road, Battle, East Sussex, TN33 0TQ

      IIF 35
  • Hopkins, Mark Julian

    Registered addresses and corresponding companies
    • icon of address 39 Long Acre, Covent Garden, London, WC2E 9LG, United Kingdom

      IIF 36
    • icon of address 39, Long Acre, London, WC2E 9LG, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 39 Long Acre, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 36 - Secretary → ME
  • 2
    icon of address 39 Long Acre, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ASSOCIATED PARTNERS LIMITED LIMITED - 2018-04-23
    icon of address 39 Long Acre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 39 Long Acre, London, Greater London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Long Acre, London, Greater London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 39 Long Acre, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    SILVERTHORN GREEN LTD - 2021-03-23
    THE CARBON YACHT COMPANY LIMITED - 2019-03-15
    icon of address 39 Long Acre, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,426 GBP2024-07-31
    Officer
    icon of calendar 2008-05-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 39 Long Acre, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Long Acre, Covent Garden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 39 Long Acre, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,120,708 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address 4th Floor 14 Museum Place, City Centre, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 27 - Director → ME
  • 12
    SILVERTHORN MEDIA LTD - 2025-01-29
    icon of address 39 Long Acre, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 80 Hastings Road, Battle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 39 Long Acre, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    265,583 GBP2024-12-31
    Officer
    icon of calendar 2006-10-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2006-10-24 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 39 Long Acre, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 24 - Director → ME
Ceased 11
  • 1
    IN THE BIN LIMITED - 2007-05-31
    THE EDIT WORKS LIMITED - 2002-04-05
    CELADOR INTERNATIONAL LIMITED - 2009-07-21
    RAPID 7844 LIMITED - 1989-04-13
    icon of address Woodhill Manor, Woodhill Lane, Shamley Green, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-07-13 ~ 2006-12-19
    IIF 30 - Director → ME
  • 2
    GRANTVENUS LIMITED - 1979-12-31
    CELADOR PRODUCTIONS LIMITED - 2009-03-05
    icon of address 8 Gate Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2005-08-11
    IIF 12 - Director → ME
  • 3
    icon of address Woodhill Manor, Woodhill Lane, Shamley Green, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-08-07 ~ 2006-12-19
    IIF 13 - Director → ME
  • 4
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2006-12-19
    IIF 31 - Director → ME
  • 5
    RBCO 375 LIMITED - 2001-10-19
    icon of address Woodhill Manor, Woodhill Lane, Shamley Green, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-11-05 ~ 2006-12-19
    IIF 15 - Director → ME
  • 6
    SAPIEN GLOBAL CONSULTING LIMITED - 2015-01-22
    icon of address 39 Long Acre, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ 2019-03-08
    IIF 20 - Director → ME
  • 7
    icon of address 39 Long Acre, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2019-03-22
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-22
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CELADOR INTERNATIONAL LIMITED - 2007-05-31
    ENTERTAINMENT DEVELOPMENTS LIMITED - 2000-06-13
    PRASLIN LIMITED - 1992-07-09
    2WAYTRAFFIC UK RIGHTS LIMITED - 2013-04-12
    icon of address 12th Floor, Brunel Building, 2 Canalside Walk, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2000-12-01
    IIF 29 - Director → ME
  • 9
    icon of address 39 Long Acre, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-05 ~ 2019-08-22
    IIF 23 - Director → ME
  • 10
    icon of address 1 Monastery Gardens, Rotherfield, Crowborough, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,371 GBP2021-12-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-09-30
    IIF 26 - Director → ME
  • 11
    LONDON ROCK RADIO LIMITED - 1998-09-15
    RAPID 6481 LIMITED - 1988-09-21
    icon of address Sony Pictures Europe House, 25 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-04 ~ 2006-12-19
    IIF 16 - 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.