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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Hall, Simon Colin
    Born in February 1969
    Individual (11 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Director → CIF 0
  • 2
    Cottrell, Edward Christopher
    Born in June 1974
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-03-30 ~ now
    OF - Director → CIF 0
  • 3
    Allan, Simon James
    Born in June 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-21 ~ now
    OF - Director → CIF 0
  • 4
    Simmonds, Michael John
    Born in January 1971
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1 Bickenhall Mansions, Bickenhall Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 20
  • 1
    Taylor, Mark John
    Company Director born in March 1969
    Individual
    Officer
    icon of calendar 2014-01-16 ~ 2020-02-03
    OF - Director → CIF 0
  • 2
    Lingwood, Nigel Peter
    Company Director born in March 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2020-06-22
    OF - Director → CIF 0
    Lingwood, Nigel Peter
    Individual (8 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2004-05-28
    OF - Secretary → CIF 0
  • 3
    Gibbes, Barbara
    Chief Financial Officer born in July 1975
    Individual
    Officer
    icon of calendar 2020-06-22 ~ 2022-09-30
    OF - Director → CIF 0
  • 4
    Berry, Tony
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar 2004-01-21 ~ 2004-12-31
    OF - Director → CIF 0
  • 5
    Morrison, John
    Company Secretary/Director born in October 1984
    Individual (29 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2023-03-30
    OF - Director → CIF 0
    Morrison, John
    Individual (29 offsprings)
    Officer
    icon of calendar 2020-05-05 ~ 2023-03-30
    OF - Secretary → CIF 0
  • 6
    Butler, Martin Filmer
    Director born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ 2024-10-21
    OF - Director → CIF 0
  • 7
    Goode, David Stuart
    Born in May 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2023-03-30
    OF - Director → CIF 0
  • 8
    Burn, Robert Nigel
    Director born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-29 ~ 2007-06-26
    OF - Director → CIF 0
  • 9
    Wainwright, Alastair Julian Piers
    Company Director born in October 1952
    Individual
    Officer
    icon of calendar ~ 2002-03-04
    OF - Director → CIF 0
  • 10
    Henderson, Iain
    Accountant born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2016-03-31
    OF - Director → CIF 0
  • 11
    Kingston, Averell Ailsa Penelope
    Company Director born in July 1949
    Individual
    Officer
    icon of calendar ~ 2003-07-29
    OF - Director → CIF 0
    Kingston, Averell Ailsa Penelope
    Individual
    Officer
    icon of calendar ~ 2003-07-29
    OF - Secretary → CIF 0
  • 12
    Dixon, Eric Arthur
    Company Director born in March 1963
    Individual
    Officer
    icon of calendar 2004-01-21 ~ 2009-07-08
    OF - Director → CIF 0
  • 13
    Gallagher, Anthony James
    Individual
    Officer
    icon of calendar 2016-03-31 ~ 2020-05-05
    OF - Secretary → CIF 0
  • 14
    Wainwright, Margery
    Company Director born in March 1918
    Individual
    Officer
    icon of calendar ~ 2003-07-29
    OF - Director → CIF 0
  • 15
    Wainwright, Angela Heather
    Director born in January 1952
    Individual
    Officer
    icon of calendar 2002-03-05 ~ 2003-07-29
    OF - Director → CIF 0
  • 16
    Mead, Steven Paul
    Accountant born in May 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2023-06-30
    OF - Director → CIF 0
    Mead, Steven Paul
    Accountant
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-28 ~ 2016-03-31
    OF - Secretary → CIF 0
  • 17
    Bruinvels, Michael Philip George
    Company Director born in June 1953
    Individual
    Officer
    icon of calendar 2004-01-21 ~ 2004-03-16
    OF - Director → CIF 0
  • 18
    Thompson, Bruce Mckenzie
    Company Director born in April 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-29 ~ 2018-05-08
    OF - Director → CIF 0
  • 19
    Bennett, Gary James
    Managing Director born in October 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-09-22 ~ 2014-03-06
    OF - Director → CIF 0
  • 20
    DIPLOMA UK HOLDINGS LIMITED - now
    PRIDE LIMITED
    - 2023-08-28
    TIGATIME LIMITED - 1986-11-27
    icon of address12, Charterhouse Square, London, England
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-03-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HAWCO LIMITED

Previous name
H. A. WAINWRIGHT (GROUP) LIMITED - 2013-09-13
Standard Industrial Classification
46740 - Wholesale Of Hardware, Plumbing And Heating Equipment And Supplies
Brief company account
Turnover/Revenue
30,744 GBP2021-10-01 ~ 2022-09-30
25,651 GBP2020-10-01 ~ 2021-09-30
Cost of Sales
-22,499 GBP2021-10-01 ~ 2022-09-30
-18,780 GBP2020-10-01 ~ 2021-09-30
Gross Profit/Loss
8,245 GBP2021-10-01 ~ 2022-09-30
6,871 GBP2020-10-01 ~ 2021-09-30
Administrative Expenses
-5,765 GBP2021-10-01 ~ 2022-09-30
-4,223 GBP2020-10-01 ~ 2021-09-30
Operating Profit/Loss
2,480 GBP2021-10-01 ~ 2022-09-30
2,648 GBP2020-10-01 ~ 2021-09-30
Interest Payable/Similar Charges (Finance Costs)
-34 GBP2021-10-01 ~ 2022-09-30
-41 GBP2020-10-01 ~ 2021-09-30
Profit/Loss on Ordinary Activities Before Tax
2,446 GBP2021-10-01 ~ 2022-09-30
2,607 GBP2020-10-01 ~ 2021-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-450 GBP2021-10-01 ~ 2022-09-30
-499 GBP2020-10-01 ~ 2021-09-30
Intangible Assets
4,119 GBP2022-09-30
4,119 GBP2021-09-30
Property, Plant & Equipment
915 GBP2022-09-30
1,120 GBP2021-09-30
Fixed Assets - Investments
20 GBP2022-09-30
20 GBP2021-09-30
Fixed Assets
5,054 GBP2022-09-30
5,259 GBP2021-09-30
Total Inventories
6,035 GBP2022-09-30
4,637 GBP2021-09-30
Debtors
5,223 GBP2022-09-30
6,298 GBP2021-09-30
Cash at bank and in hand
1,568 GBP2022-09-30
1,209 GBP2021-09-30
Current Assets
12,826 GBP2022-09-30
12,144 GBP2021-09-30
Net Current Assets/Liabilities
-697 GBP2022-09-30
366 GBP2021-09-30
Total Assets Less Current Liabilities
4,357 GBP2022-09-30
5,625 GBP2021-09-30
Net Assets/Liabilities
3,847 GBP2022-09-30
4,851 GBP2021-09-30
Equity
Called up share capital
21 GBP2022-09-30
21 GBP2021-09-30
Retained earnings (accumulated losses)
3,826 GBP2022-09-30
4,830 GBP2021-09-30
Equity
3,847 GBP2022-09-30
4,851 GBP2021-09-30
Average Number of Employees
722021-10-01 ~ 2022-09-30
662020-10-01 ~ 2021-09-30
Intangible Assets - Gross Cost
Net goodwill
4,119 GBP2022-09-30
4,119 GBP2021-09-30
Intangible Assets - Gross Cost
4,119 GBP2022-09-30
4,119 GBP2021-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
0 GBP2022-09-30
0 GBP2021-09-30
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2022-09-30
0 GBP2021-09-30
Intangible Assets
Net goodwill
4,119 GBP2022-09-30
4,119 GBP2021-09-30
Property, Plant & Equipment - Gross Cost
Land and buildings
1,392 GBP2022-09-30
1,392 GBP2021-09-30
Plant and equipment
449 GBP2022-09-30
376 GBP2021-09-30
Vehicles
252 GBP2022-09-30
209 GBP2021-09-30
Property, Plant & Equipment - Gross Cost
2,093 GBP2022-09-30
1,977 GBP2021-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
718 GBP2022-09-30
503 GBP2021-09-30
Plant and equipment
283 GBP2022-09-30
240 GBP2021-09-30
Vehicles
177 GBP2022-09-30
114 GBP2021-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,178 GBP2022-09-30
857 GBP2021-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
215 GBP2021-10-01 ~ 2022-09-30
Plant and equipment
43 GBP2021-10-01 ~ 2022-09-30
Vehicles
63 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
321 GBP2021-10-01 ~ 2022-09-30
Property, Plant & Equipment
Land and buildings
674 GBP2022-09-30
889 GBP2021-09-30
Plant and equipment
166 GBP2022-09-30
136 GBP2021-09-30
Vehicles
75 GBP2022-09-30
95 GBP2021-09-30
Other types of inventories not specified separately
6,035 GBP2022-09-30
4,637 GBP2021-09-30
Trade Debtors/Trade Receivables
4,857 GBP2022-09-30
5,337 GBP2021-09-30
Prepayments/Accrued Income
175 GBP2022-09-30
152 GBP2021-09-30
Other Debtors
191 GBP2022-09-30
809 GBP2021-09-30
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
300 GBP2022-09-30
284 GBP2021-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
5,386 GBP2022-09-30
5,259 GBP2021-09-30
Taxation/Social Security Payable
Amounts falling due within one year
408 GBP2022-09-30
464 GBP2021-09-30
Accrued Liabilities/Deferred Income
Amounts falling due within one year
963 GBP2022-09-30
1,179 GBP2021-09-30
Other Creditors
Amounts falling due within one year
6,466 GBP2022-09-30
4,592 GBP2021-09-30
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
510 GBP2022-09-30
774 GBP2021-09-30

Related profiles found in government register
  • HAWCO LIMITED
    Info
    H. A. WAINWRIGHT (GROUP) LIMITED - 2013-09-13
    Registered number 01537960
    icon of addressLower South Street, Lower South Street, Godalming GU7 1BZ
    PRIVATE LIMITED COMPANY incorporated on 1981-01-09 (44 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • HAWCO LIMITED
    S
    Registered number 1537960
    icon of address12, Charterhouse Square, London, England, EC1M 6AX
    Private Company Limited By Shares in England & Wales, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MICROTHERM LIMITED - 2019-11-29
    H.A. WAINWRIGHT & CO. LIMITED - 1977-12-31
    CABLE & CABLE ACCESSORIES GROUP LIMITED - 2020-08-20
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    MICROTHERM LIMITED - 1977-12-31
    J.L. (OSCAR) LIMITED - 1977-12-31
    H.A. WAINWRIGHT AND CO. LIMITED - 1990-12-13
    HAWCO LIMITED - 2013-09-13
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    HAWCO ENGINEERING LIMITED - 1995-08-25
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    MICROTHERM UK LIMITED - 2018-02-12
    BUTTONCHANCE LIMITED - 2003-08-12
    M SEALS UK LIMITED - 2018-06-28
    icon of address10-11 Charterhouse Square, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.