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

Hopkin, Edward Daniel

    Related profiles found in government register
  • Hopkin, Edward Daniel
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Becton Dickinson Uk Limited, The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, OX4 4DQ, United Kingdom

      IIF 1
    • icon of address 1030 Winnersh Triangle, Eskdale Road, Winnersh, Wokingham, RG41 5TS, England

      IIF 2
  • Hopkin, Edward Daniel
    British in-house counsel born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1030, Eskdale Road, Winnersh, Wokingham, RG41 5TS, England

      IIF 3
  • Hopkin, Edward Daniel
    British international councel born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 4 IIF 5
  • Hopkin, Edward Daniel
    British international counsel born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ

      IIF 6 IIF 7
    • icon of address The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire, OX4 4DQ, United Kingdom

      IIF 8
    • icon of address 5 Killingbeck Drive, Leeds, West Yorkshire, LS14 6UF

      IIF 9
    • icon of address 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 10 IIF 11
    • icon of address 1030, Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

      IIF 12
  • Hopkin, Edward Daniel
    British senior counsel born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hopkin, Edward Daniel
    British solicitor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hopkin, Edward Daniel
    British business executive born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, England

      IIF 30 IIF 31 IIF 32
  • Hopkin, Daniel
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P Block, Northwick Park Hospital, Watford Road, Harrow, Middx, HA1 3UJ, United Kingdom

      IIF 33
  • Hopkin, Daniel
    British none born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bd, Forest House, Brighton Road, Crawley, West Sussex, RH11 9BP, United Kingdom

      IIF 34 IIF 35
  • Hopkin, Daniel

    Registered addresses and corresponding companies
    • icon of address Bd Forest House, Brighton Road, Crawley, West Sussex, RH11 9BP, United Kingdom

      IIF 36 IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    B-D (DIGITRAN U.K.) LIMITED - 1987-08-05
    icon of address The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 27 - Director → ME
  • 2
    REDORCHID LIMITED - 1983-05-19
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 11 - Director → ME
  • 3
    BARD DUBLIN ITC - 2003-06-27
    icon of address 10 Earlsfort Terrace, Dublin 2, Dublin D02 T380, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 35 - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF 36 - Secretary → ME
  • 4
    icon of address 10 Earlsfort Terrace, Dublin 2, Dublin D02 T380, Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-02-20 ~ now
    IIF 37 - Secretary → ME
  • 5
    ENDEVCO U.K. LIMITED - 1986-11-03
    icon of address The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 26 - Director → ME
  • 6
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 1030 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 30 - Director → ME
  • 8
    ENTURIA LIMITED - 2010-06-01
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 29 - Director → ME
  • 10
    PAPPERICK LIMITED - 1988-09-09
    icon of address The Danby Building, Edmund Halley Road, Oxford Science Park, Oxford, Oxon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address Unit 1 Kincraig Business Park, Kincraig Road, Blackpool, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 12
    CITIWEB LIMITED - 2008-02-25
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 7 - Director → ME
  • 13
    DOWNTOWN DIGITAL MEDIA LIMITED - 2007-01-26
    icon of address The Danby Building Edmund Halley Road, Oxford Science Park, Oxford, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address A And L, Suite 1-3 Hop Exchange, 24 Southwark Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    252,484 GBP2021-04-30
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 22 - Director → ME
Ceased 20
  • 1
    C.R.BARD INTERNATIONAL LIMITED - 1981-12-31
    icon of address Forest House, Brighton Road, Crawley, W.sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-04 ~ 2023-01-09
    IIF 25 - Director → ME
  • 2
    CME MEDICAL UK LIMITED - 2019-02-01
    CME MCKINLEY UK LIMITED - 2011-05-04
    MCKINLEY MEDICAL UK LIMITED - 2007-04-26
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-11 ~ 2022-12-21
    IIF 23 - Director → ME
  • 3
    ARX LIMITED - 2016-03-01
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,648,805 GBP2024-09-30
    Officer
    icon of calendar 2015-05-13 ~ 2022-12-21
    IIF 1 - Director → ME
  • 4
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-02 ~ 2022-12-21
    IIF 5 - Director → ME
  • 5
    OHMEDA - 1999-03-16
    BOC HEALTH CARE - 1993-07-01
    MEDISHIELD (HARLOW) LIMITED - 1976-12-31
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-02 ~ 2022-12-21
    IIF 10 - Director → ME
  • 6
    icon of address 1030 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-10 ~ 2022-12-21
    IIF 31 - Director → ME
  • 7
    icon of address 1030 Eskdale Road Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-18 ~ 2023-01-11
    IIF 32 - Director → ME
  • 8
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-02-02 ~ 2022-12-21
    IIF 4 - Director → ME
  • 9
    CARDINAL HEALTH U.K. 232 LIMITED - 2009-09-01
    MICRO MEDICAL LIMITED - 2008-04-01
    icon of address Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-10-03
    IIF 15 - Director → ME
  • 10
    CARDINAL HEALTH U.K. 235 LIMITED - 2009-09-01
    E.M.E. (ELECTRO MEDICAL EQUIPMENT) LIMITED - 2008-07-02
    icon of address Chineham Gate Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-10-03
    IIF 17 - Director → ME
  • 11
    CARDINAL HEALTH U.K. 305 LIMITED - 2009-09-01
    ALARIS MEDICAL U.K. LIMITED - 2005-06-15
    ALARISTM MEDICAL U.K. LIMITED - 2001-06-20
    IVAC UK LIMITED - 1997-08-04
    IVAC INDUSTRIES LIMITED - 1995-03-24
    FOSHOLD LIMITED - 1995-03-06
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2022-12-21
    IIF 13 - Director → ME
  • 12
    CARDINAL HEALTH U.K. 306 LIMITED - 2009-09-01
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2022-12-21
    IIF 19 - Director → ME
  • 13
    CME MCKINLEY UK (HOLDINGS) LIMITED - 2011-05-20
    FLEETNESS 558 LIMITED - 2007-09-04
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-11 ~ 2022-12-21
    IIF 24 - Director → ME
  • 14
    icon of address 29a Crown Street, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,647 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-12-21
    IIF 3 - Director → ME
  • 15
    U.K. MEDICAL LIMITED - 2022-01-25
    icon of address Albreda House, Lydgate Lane, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,864,586 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-03-31
    IIF 18 - Director → ME
  • 16
    icon of address 1030 Eskdale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-09 ~ 2022-12-21
    IIF 12 - Director → ME
  • 17
    icon of address 32 Byron Hill Road Attn The Patients Association, C/o A-spire Business Partners, Harrow On The Hill, Middx, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2022-05-05
    IIF 33 - Director → ME
  • 18
    TISSUETEC LIMITED - 1992-09-14
    CAPRIKEN LIMITED - 1986-01-13
    icon of address 5 Killingbeck Drive, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2022-12-21
    IIF 9 - Director → ME
  • 19
    U.K. MEDICAL HOLDINGS LTD - 2022-01-26
    "S" PACE LIMITED - 2006-04-21
    icon of address Albreda House, Lydgate Lane, Sheffield
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    52,957 GBP2023-12-31
    Officer
    icon of calendar 2015-12-16 ~ 2017-03-31
    IIF 14 - Director → ME
  • 20
    CAREFUSION U.K. 236 LIMITED - 2019-12-31
    CARDINAL HEALTH U.K. 236 LIMITED - 2009-09-01
    ERICH JAEGER (U.K.) LIMITED - 2008-07-02
    icon of address Grove House Lutyens Close, Chineham Court, Basingstoke, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ 2016-10-03
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.