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, Richard

    Related profiles found in government register
  • Hopkin, Richard
    British

    Registered addresses and corresponding companies
  • Hopkin, Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 37 The Meadows, Sowerby Bridge, West Yorkshire, HX6 2UN

      IIF 11 IIF 12
  • Hopkin, Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Bracken Wood The Kilns, Towneley, Burnley, Lancashire, BB11 2RW

      IIF 13 IIF 14
  • Hopkin, Richard
    British director

    Registered addresses and corresponding companies
    • icon of address 19 Meadowbank Crescent, Mirfield, West Yorkshire, WF14 9QL

      IIF 15 IIF 16
  • Hopkin, Richard
    British cdcs born in September 1956

    Registered addresses and corresponding companies
    • icon of address 19 Meadowbank Crescent, Mirfield, West Yorkshire, WF14 9QL

      IIF 17
  • Hopkin, Richard
    British company director born in September 1956

    Registered addresses and corresponding companies
  • Hopkin, Richard
    British director born in September 1956

    Registered addresses and corresponding companies
  • Hopkin, Richard
    British director & company secretary born in September 1956

    Registered addresses and corresponding companies
    • icon of address 19 Meadowbank Crescent, Mirfield, West Yorkshire, WF14 9QL

      IIF 36
  • Hopkin, Richard

    Registered addresses and corresponding companies
    • icon of address Bracken Wood The Kilns, Towneley, Burnley, Lancashire, BB11 2RW

      IIF 37 IIF 38 IIF 39
    • icon of address 19 Meadowbank Crescent, Mirfield, West Yorkshire, WF14 9QL

      IIF 40 IIF 41
  • Hopkin, Richard
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, The Meadows, Sowerby Bridge, HX6 2UN, United Kingdom

      IIF 42
  • Hopkin, Richard
    British chartered accountant born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Centro Place, Pride Park, Derby, DE24 8RF, England

      IIF 43
    • icon of address Derwent Living, Centro Place, Pride Park, Derby, DE24 8RF, England

      IIF 44
    • icon of address The Shard, C/o Foresight Group Llp, 32 London Bridge Street, London, SE1 9SG, England

      IIF 45
    • icon of address 37 The Meadows, Sowerby Bridge, West Yorkshire, HX6 2UN

      IIF 46 IIF 47
  • Mr Richard Hopkin
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Bramley Park Avenue, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6TB, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 143 Bramley Park Avenue, Sherburn In Elmet, Leeds, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    33,655 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2010-03-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    GASKELL FLOORING LIMITED - 2004-07-09
    G. & CO. (BACUP) LIMITED - 1980-12-31
    GASKELL & CO. (BACUP) LIMITED - 1989-02-13
    GASKELL TEXTILES LIMITED - 2004-04-21
    icon of address C/o Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2004-03-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    GASKELL CARPETS LIMITED - 2004-07-09
    icon of address C/o Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1998-02-01 ~ now
    IIF 19 - Director → ME
    icon of calendar 2004-02-27 ~ now
    IIF 14 - Secretary → ME
  • 4
    BAMBER CARPETS LIMITED - 2003-02-27
    BAMBER CRAFTS LIMITED - 1989-02-13
    icon of address Kroll 3rd Floor, Wellington Plaza, 31 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Bevis Marks House, 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
    icon of calendar ~ now
    IIF 41 - Secretary → ME
  • 6
    MISLEX (292) LIMITED - 2001-06-26
    icon of address Bdo Llp Central Square, Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2006-05-09 ~ dissolved
    IIF 11 - Secretary → ME
  • 7
    PIXIEDEAL PLC - 1997-10-15
    icon of address Bdo Llp, Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2006-05-09 ~ dissolved
    IIF 12 - Secretary → ME
  • 8
    icon of address Bevis Marks House, 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 31 - Director → ME
    icon of calendar ~ now
    IIF 10 - Secretary → ME
  • 9
    icon of address Bevis Marks House, 24 Bevis Marks, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    icon of calendar ~ now
    IIF 9 - Secretary → ME
  • 10
    MAGNET JOINERY LIMITED - 1989-09-14
    ANDERSONS(DENTON HOLME)LIMITED - 1984-09-28
    MAGNET LIMITED - 1993-12-07
    MAGNET JOINERY & TIMBER LIMITED - 1988-06-09
    icon of address Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar ~ dissolved
    IIF 7 - Secretary → ME
  • 11
    MAGNET KITCHENS LIMITED - 1994-10-13
    icon of address C/o Kpmg Peat Marwick, Peat House, 1 Commercial Street Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-28 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1991-08-28 ~ dissolved
    IIF 15 - Secretary → ME
  • 12
    icon of address C/o Kpmg Peat Marwick, Peat House, 1 Commercial Street Bradford, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-08-28 ~ now
    IIF 34 - Director → ME
    icon of calendar 1991-08-28 ~ now
    IIF 16 - Secretary → ME
Ceased 14
  • 1
    icon of address 20 Thayer Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1999-07-22
    IIF 26 - Director → ME
    icon of calendar 1992-11-25 ~ 1999-07-22
    IIF 8 - Secretary → ME
  • 2
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2019-01-30
    IIF 45 - Director → ME
  • 3
    icon of address 1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-12 ~ 2019-07-31
    IIF 44 - Director → ME
  • 4
    icon of address 1 Centro Place, Pride Park, Derby, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-25 ~ 2019-07-31
    IIF 43 - Director → ME
  • 5
    ALNERY NO. 1232 LIMITED - 1992-11-26
    WMH (NO. 9) LIMITED - 2002-03-12
    icon of address Jordangate House, Jordangate, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,476 GBP2025-04-05
    Officer
    icon of calendar 1994-03-03 ~ 1999-02-25
    IIF 22 - Director → ME
    icon of calendar 1992-11-25 ~ 1999-02-25
    IIF 37 - Secretary → ME
  • 6
    ALNERY NO. 1231 LIMITED - 1992-11-26
    WMH (NO. 8) LIMITED - 1998-09-10
    icon of address One, Fleet Place, London, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,639,868 GBP2025-02-28
    Officer
    icon of calendar 1994-03-03 ~ 1998-08-26
    IIF 28 - Director → ME
    icon of calendar 1992-11-25 ~ 1998-08-26
    IIF 39 - Secretary → ME
  • 7
    WMH (NO.3) LIMITED - 1998-06-16
    ALNERY NO. 1226 LIMITED - 1992-11-26
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-03 ~ 1998-03-09
    IIF 23 - Director → ME
    icon of calendar 1992-11-25 ~ 1998-03-09
    IIF 4 - Secretary → ME
  • 8
    WMH (NO. 20) LIMITED - 1993-12-07
    ALNERY NO. 1243 LIMITED - 1992-11-26
    icon of address C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-12-09 ~ 1994-03-03
    IIF 17 - Director → ME
    icon of calendar 1992-11-25 ~ 1994-03-03
    IIF 40 - Secretary → ME
  • 9
    ALNERY NO. 1237 LIMITED - 1992-11-26
    WMH (NO. 14) LIMITED - 1999-11-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1999-10-04
    IIF 24 - Director → ME
    icon of calendar 1992-11-25 ~ 1999-10-04
    IIF 3 - Secretary → ME
  • 10
    ALNERY NO. 1236 LIMITED - 1992-11-26
    WMH (NO. 13) LIMITED - 1998-05-18
    icon of address Floor 2 - Robert House, Station Road, Chinnor, Oxon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1998-04-30
    IIF 27 - Director → ME
    icon of calendar ~ 1998-04-30
    IIF 38 - Secretary → ME
  • 11
    WMH (NO. 11) LIMITED - 1998-03-31
    ALNERY NO. 1234 LIMITED - 1992-11-26
    TBH INVESTMENTS LIMITED - 2007-09-26
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 1994-03-03 ~ 1998-03-15
    IIF 25 - Director → ME
    icon of calendar 1992-11-25 ~ 1998-03-15
    IIF 5 - Secretary → ME
  • 12
    ALNERY NO. 1238 LIMITED - 1992-11-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1999-11-19
    IIF 30 - Director → ME
    icon of calendar 1992-11-25 ~ 1999-11-19
    IIF 2 - Secretary → ME
  • 13
    ALNERY NO. 1239 LIMITED - 1992-11-26
    icon of address Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-03 ~ 1999-11-19
    IIF 21 - Director → ME
    icon of calendar 1992-11-25 ~ 1999-11-19
    IIF 1 - Secretary → ME
  • 14
    MAGNET JOINERY LIMITED - 1989-09-14
    ANDERSONS(DENTON HOLME)LIMITED - 1984-09-28
    MAGNET LIMITED - 1993-12-07
    MAGNET JOINERY & TIMBER LIMITED - 1988-06-09
    icon of address Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-09
    IIF 36 - 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.