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 50
  • 1
    Bender, Nicholas
    Director born in November 1956
    Individual (1 offspring)
    Officer
    2008-04-28 ~ 2011-07-15
    OF - Director → CIF 0
  • 2
    Doe, John Barry
    Director born in March 1939
    Individual (1 offspring)
    Officer
    (before 1992-11-20) ~ 1998-12-31
    OF - Director → CIF 0
  • 3
    Delaney, Paul
    Director born in November 1952
    Individual (224 offsprings)
    Officer
    2013-02-18 ~ 2013-04-08
    OF - Director → CIF 0
  • 4
    Clutton, Russell
    Finance Director born in February 1974
    Individual (12 offsprings)
    Officer
    2011-08-08 ~ 2014-03-31
    OF - Director → CIF 0
  • 5
    Cover, Nigel Peter Michael
    Director born in September 1962
    Individual (3 offsprings)
    Officer
    1997-10-20 ~ 2001-07-02
    OF - Director → CIF 0
  • 6
    O'byrne, Helen Sarah
    Solicitor born in December 1965
    Individual (15 offsprings)
    Officer
    2008-06-30 ~ 2013-06-30
    OF - Director → CIF 0
    O'byrne, Helen Sarah
    Solicitor
    Individual (15 offsprings)
    Officer
    2006-09-25 ~ 2013-06-30
    OF - Secretary → CIF 0
  • 7
    Ward Van Der Welle, Charles
    Director born in October 1959
    Individual (213 offsprings)
    Officer
    2016-07-13 ~ 2016-10-06
    OF - Director → CIF 0
  • 8
    Coles, Anthony Iaroslav
    Director born in February 1947
    Individual (1 offspring)
    Officer
    (before 1992-11-20) ~ 1993-02-05
    OF - Director → CIF 0
  • 9
    Solomon, Nathaniel
    Director born in November 1925
    Individual (17 offsprings)
    Officer
    (before 1992-11-20) ~ 2016-10-06
    OF - Director → CIF 0
  • 10
    Humphreys, Stephen Peter
    Director born in September 1964
    Individual (17 offsprings)
    Officer
    2008-04-28 ~ 2011-05-26
    OF - Director → CIF 0
  • 11
    Burrage, Richard Charles
    Director born in September 1946
    Individual (4 offsprings)
    Officer
    (before 1992-11-20) ~ 2008-05-01
    OF - Director → CIF 0
    Burrage, Richard Charles
    Individual (4 offsprings)
    Officer
    (before 1992-11-20) ~ 1997-02-26
    OF - Secretary → CIF 0
  • 12
    Wainhouse, Michelle Josephine
    Individual (25 offsprings)
    Officer
    2016-10-06 ~ now
    OF - Secretary → CIF 0
  • 13
    Sweetland, Christopher Paul
    Director born in May 1955
    Individual (254 offsprings)
    Officer
    2013-02-18 ~ 2016-07-13
    OF - Director → CIF 0
  • 14
    Evans, David William
    Director born in November 1947
    Individual (39 offsprings)
    Officer
    (before 1992-11-20) ~ 2016-10-06
    OF - Director → CIF 0
    Mr David William Evans Mbe
    Born in November 1947
    Individual (39 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-23
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    Lister, Andrew William
    Director born in June 1962
    Individual (23 offsprings)
    Officer
    2008-04-28 ~ 2012-11-05
    OF - Director → CIF 0
    2013-02-18 ~ 2016-10-06
    OF - Director → CIF 0
    2016-10-07 ~ 2017-12-15
    OF - Director → CIF 0
  • 16
    Richardson, Paul Winston George
    Finance Director born in December 1957
    Individual (184 offsprings)
    Officer
    1998-06-17 ~ 2002-01-28
    OF - Director → CIF 0
  • 17
    Orlik, Chantal
    Director born in September 1961
    Individual (5 offsprings)
    Officer
    1997-10-20 ~ 2000-09-29
    OF - Director → CIF 0
  • 18
    Gurney, Patrick Philip
    Born in June 1970
    Individual (60 offsprings)
    Officer
    2016-10-06 ~ now
    OF - Director → CIF 0
  • 19
    Richesson, Kirsten Ellen
    General Counsel And Secretary born in September 1969
    Individual (25 offsprings)
    Officer
    2016-10-06 ~ 2023-06-16
    OF - Director → CIF 0
  • 20
    Scott, Andrew Grant Balfour
    Director born in December 1968
    Individual (104 offsprings)
    Officer
    2004-03-12 ~ 2016-10-06
    OF - Director → CIF 0
  • 21
    Wilmot, Andrew
    Director born in February 1954
    Individual (8 offsprings)
    Officer
    2008-04-28 ~ 2012-03-26
    OF - Director → CIF 0
  • 22
    Payne, Andrew Robertson
    Director born in May 1957
    Individual (198 offsprings)
    Officer
    2016-07-13 ~ 2016-10-06
    OF - Director → CIF 0
  • 23
    Hackett, David John
    Director born in July 1949
    Individual (11 offsprings)
    Officer
    2012-12-06 ~ 2016-10-06
    OF - Director → CIF 0
  • 24
    Colfer, Alexis
    Individual (2 offsprings)
    Officer
    2013-06-30 ~ 2016-10-06
    OF - Secretary → CIF 0
  • 25
    White, Julie Elizabeth
    Director born in December 1964
    Individual (4 offsprings)
    Officer
    1998-04-27 ~ 2001-07-02
    OF - Director → CIF 0
  • 26
    Marsh, John
    Director born in July 1979
    Individual (1 offspring)
    Officer
    2013-02-18 ~ 2014-01-10
    OF - Director → CIF 0
  • 27
    Emmins, Robert Philip
    Accountant born in February 1952
    Individual (13 offsprings)
    Officer
    (before 1992-11-20) ~ 1993-08-24
    OF - Director → CIF 0
  • 28
    Salama, Eric Ralph
    Company Director born in April 1961
    Individual (45 offsprings)
    Officer
    1996-02-13 ~ 1998-06-17
    OF - Director → CIF 0
  • 29
    Stimpson, Anthony Gwilym
    Chartered Accountant born in December 1961
    Individual (14 offsprings)
    Officer
    1993-08-24 ~ 1996-02-09
    OF - Director → CIF 0
  • 30
    Kenny, Jonathan Paul Andrew
    Managing Director born in August 1970
    Individual (23 offsprings)
    Officer
    2016-10-06 ~ 2018-08-07
    OF - Director → CIF 0
  • 31
    Verman, Martin
    Finance Director born in September 1970
    Individual (16 offsprings)
    Officer
    2016-10-07 ~ 2017-04-14
    OF - Director → CIF 0
  • 32
    Egerton-king, Nigel David
    Finance Director born in March 1959
    Individual (30 offsprings)
    Officer
    1997-02-26 ~ 2011-05-31
    OF - Director → CIF 0
    Egerton-king, Nigel David
    Finance Director
    Individual (30 offsprings)
    Officer
    1997-02-26 ~ 2006-09-25
    OF - Secretary → CIF 0
  • 33
    Eggar, Jonathan Neil
    Director born in April 1976
    Individual (35 offsprings)
    Officer
    2013-02-18 ~ 2016-07-13
    OF - Director → CIF 0
  • 34
    Ronald, Christopher Noel Austin
    Born in November 1970
    Individual (12 offsprings)
    Officer
    2021-04-01 ~ 2026-01-02
    OF - Director → CIF 0
  • 35
    Hill, Lorraine Marion
    It Director born in December 1957
    Individual (2 offsprings)
    Officer
    1999-03-17 ~ 1999-11-24
    OF - Director → CIF 0
  • 36
    White, James Stanley
    Director born in October 1942
    Individual (2 offsprings)
    Officer
    (before 1992-11-20) ~ 1997-06-30
    OF - Director → CIF 0
    White, James Stanley
    Consultant born in October 1942
    Individual (2 offsprings)
    1997-08-18 ~ 2002-10-28
    OF - Director → CIF 0
  • 37
    Penny, Richard James Stanley
    Company Director born in July 1945
    Individual (2 offsprings)
    Officer
    1993-08-24 ~ 1998-07-30
    OF - Director → CIF 0
  • 38
    King, Richard
    Director born in December 1955
    Individual (25 offsprings)
    Officer
    2013-01-01 ~ 2016-10-06
    OF - Director → CIF 0
  • 39
    Wood, Charles Raymond
    Finance Director born in June 1936
    Individual (4 offsprings)
    Officer
    (before 1992-11-20) ~ 1993-02-05
    OF - Director → CIF 0
  • 40
    Kirk, Richard John
    Director born in May 1952
    Individual (17 offsprings)
    Officer
    2003-10-02 ~ 2006-01-30
    OF - Director → CIF 0
  • 41
    Patel, Zarin Homi
    Director born in February 1961
    Individual (20 offsprings)
    Officer
    2014-09-08 ~ 2016-10-06
    OF - Director → CIF 0
  • 42
    Povey, Mark Julian
    Director born in December 1966
    Individual (3 offsprings)
    Officer
    2013-02-18 ~ 2016-07-13
    OF - Director → CIF 0
  • 43
    Bunting, John Anderson
    Director born in June 1960
    Individual (3 offsprings)
    Officer
    2013-09-09 ~ 2015-07-01
    OF - Director → CIF 0
  • 44
    Collinson, Jonathan Jeffreys
    I S Director born in March 1958
    Individual (4 offsprings)
    Officer
    2000-05-30 ~ 2001-07-02
    OF - Director → CIF 0
  • 45
    Mellman, Laurence
    Accountant born in June 1965
    Individual (29 offsprings)
    Officer
    2002-01-28 ~ 2004-03-12
    OF - Director → CIF 0
    Mellman, Laurence
    Director born in June 1965
    Individual (29 offsprings)
    2013-04-08 ~ 2016-10-06
    OF - Director → CIF 0
  • 46
    Sidbury, Adam
    Director born in August 1962
    Individual (7 offsprings)
    Officer
    1998-04-27 ~ 2001-07-02
    OF - Director → CIF 0
  • 47
    Bandell, Richard David
    Ceo born in March 1965
    Individual (23 offsprings)
    Officer
    2013-08-01 ~ 2016-10-06
    OF - Director → CIF 0
  • 48
    Howe, Matthew David
    Born in August 1971
    Individual (27 offsprings)
    Officer
    2016-10-06 ~ now
    OF - Director → CIF 0
  • 49
    WPP BEANS LIMITED - now 03844921
    FORWARD LINES LIMITED - 1999-11-03
    27 Farm Street, London, United Kingdom
    Dissolved Corporate (16 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-23
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 50
    6220 Stoneridge Mall Road, Pleasanton, Ca, United States
    Corporate (8 offsprings)
    Person with significant control
    2016-11-23 ~ 2018-06-14
    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

HAWK INCENTIVES HOLDINGS LIMITED

Period: 2018-05-03 ~ now
Company number: 01724108
Registered names
HAWK INCENTIVES HOLDINGS LIMITED - now
LAKELAST LIMITED - 1983-05-31
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02022-12-31 ~ 2023-12-30
02022-01-02 ~ 2022-12-31
Fixed Assets - Investments
16,000 GBP2023-12-30
16,000 GBP2022-12-31
Fixed Assets
16,000 GBP2023-12-30
16,000 GBP2022-12-31
Debtors
Current
12,000 GBP2023-12-30
7,000 GBP2022-12-31
Cash at bank and in hand
1,000 GBP2023-12-30
3,000 GBP2022-12-31
Current Assets
13,000 GBP2023-12-30
10,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-15,000 GBP2023-12-30
-0 GBP2022-12-31
Net Current Assets/Liabilities
-2,000 GBP2023-12-30
10,000 GBP2022-12-31
Total Assets Less Current Liabilities
14,000 GBP2023-12-30
26,000 GBP2022-12-31
Net Assets/Liabilities
14,000 GBP2023-12-30
26,000 GBP2022-12-31
Equity
Called up share capital
3,000 GBP2023-12-30
3,000 GBP2022-12-31
3,000 GBP2022-01-02
Share premium
0 GBP2023-12-30
0 GBP2022-12-31
0 GBP2022-01-02
Retained earnings (accumulated losses)
11,000 GBP2023-12-30
23,000 GBP2022-12-31
23,000 GBP2022-01-02
Profit/Loss
38,000 GBP2022-12-31 ~ 2023-12-30
-0 GBP2022-01-02 ~ 2022-12-31
Equity
14,000 GBP2023-12-30
26,000 GBP2022-12-31
26,000 GBP2022-01-02
Profit/Loss
Retained earnings (accumulated losses)
38,000 GBP2022-12-31 ~ 2023-12-30
-0 GBP2022-01-02 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
38,000 GBP2022-12-31 ~ 2023-12-30
-0 GBP2022-01-02 ~ 2022-12-31
Comprehensive Income/Expense
38,000 GBP2022-12-31 ~ 2023-12-30
-0 GBP2022-01-02 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-50,000 GBP2022-12-31 ~ 2023-12-30
Dividends Paid
-50,000 GBP2022-12-31 ~ 2023-12-30
Investments in Subsidiaries
16,000 GBP2023-12-30
16,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
12,000 GBP2023-12-30
7,000 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-30
Bank Overdrafts
-14,000 GBP2023-12-30
Cash and Cash Equivalents
-13,000 GBP2023-12-30
3,000 GBP2022-12-31
Bank Overdrafts
Current
14,000 GBP2023-12-30
Amounts owed to group undertakings
Current
0 GBP2023-12-30
0 GBP2022-12-31
Corporation Tax Payable
Current
1,000 GBP2023-12-30
0 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-30
Accrued Liabilities/Deferred Income
Current
0 GBP2023-12-30
Creditors
Current
15,000 GBP2023-12-30
0 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
56,926,000 shares2023-12-30
56,926,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02022-12-31 ~ 2023-12-30

Related profiles found in government register
  • HAWK INCENTIVES HOLDINGS LIMITED
    Info
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2018-05-03
    THE GRASS ROOTS GROUP PLC - 2018-05-03
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 2018-05-03
    LAKELAST LIMITED - 2018-05-03
    Registered number 01724108
    Westside, London Road, Hemel Hempstead, Hertfordshire HP3 9TD
    PRIVATE LIMITED COMPANY incorporated on 1983-05-17 (42 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-22
    CIF 0
  • HAWK INCENTIVES HOLDINGS LIMITED
    S
    Registered number 01724108
    Westside, London Road, Hemel Hempstead, Hertfordshire, HP3 9TD
    Limited in Companies House, Cardiff, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    BLACKHAWK NETWORK EMEA LIMITED
    - now 04155659 14199137
    HAWK INCENTIVES LIMITED
    - 2022-11-21 04155659 14199137
    THE GRASS ROOTS GROUP UK LIMITED
    - 2018-05-02 04155659 01724108
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    115CR (082) LIMITED - 2001-06-08
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (35 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    BONUSBOND LIMITED
    - now 01498416
    BONUSBOND HOLDINGS LIMITED - 1996-12-03
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    BROLLY ENTERPRISES LIMITED
    10753497
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-04 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 4
    CYCLESCHEME LIMITED
    05363678
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    GRASS ROOTS DMS LIMITED
    - now 06323856
    DELEGATE MANAGEMENT SERVICES LIMITED - 2008-12-17
    GRASS ROOTS DMS LIMITED - 2007-08-09
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    GRASS ROOTS MEETINGS & EVENTS LIMITED
    - now 01092681
    GRASS ROOTS MEETINGS AND EVENTS LIMITED - 2013-10-03
    GRASS ROOTS EVENTCOM LIMITED - 2013-10-02
    MARITZ EUROPA LIMITED - 2008-12-12
    MARITZ HOLDINGS LIMITED - 1993-08-09
    MARITZ LIMITED - 1984-12-05
    MARITZ TRAVEL LIMITED - 1979-12-31
    Linea Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved Corporate (42 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-12-15
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 7
    GRG ONE FEE LIMITED
    - now 04928458
    EVER 2207 LIMITED - 2003-11-14
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    HAWK INCENTIVES TRUST COMPANY LIMITED
    - now 03193040
    THE GRASS ROOTS GROUP TRUST COMPANY LIMITED
    - 2018-05-16 03193040
    FORAY 944 LIMITED - 1996-10-01
    Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 9
    PROJECTLINK MOTIVATION LIMITED
    - now 01761693
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    THE GRASS ROOTS PARTNERSHIP LIMITED
    - now 07044127
    GREEN CELL TECHNOLOGIES LIMITED - 2012-08-13
    Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.