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 Craig Thomas Hawes

    Related profiles found in government register
  • Mr Craig Thomas Hawes
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak House, Langar Road, Barnstone, Nottingham, NG13 9JH, England

      IIF 1
    • icon of address 16 South Street, Ilkeston, Derbyshire, DE7 5QE, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT

      IIF 4
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 5 IIF 6 IIF 7
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 8 IIF 9
    • icon of address 18, The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 10
    • icon of address 36 Kelham Drive, Sherwood, Nottingham, NG5 1RB, United Kingdom

      IIF 11
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2HY, England

      IIF 12
    • icon of address Fieldbrook House, 82 Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 13
    • icon of address Oak House, Langar Road, Barnstone, Nottingham, NG13 9JH, England

      IIF 14 IIF 15
    • icon of address Unit 2, 82a, Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 16
    • icon of address 82 (unit 2), Grantham Road, Radcliffe On Trent, Nottinghamshire, NG12 2HY, United Kingdom

      IIF 17
    • icon of address 82(unit 2), Grantham Road, Radcliffe On Trent, Nottinghamshire, NG12 2HY, United Kingdom

      IIF 18
  • Craig Hawes
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, South Street, Ilkeston, De7 5qe, Derbyshire, DE7 5QE, England

      IIF 19
    • icon of address Newark Beacon, Cafferata Way, Newark, NG24 2TN, England

      IIF 20
  • Mr Craig Thomas Hawes
    British born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newark Beacon, Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 21
    • icon of address Unit 2, 82a Grantham Road, Nottingham, NG12 2HY, United Kingdom

      IIF 22
  • Hawes, Craig Thomas
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Oak House, Langar Road, Barnstone, Nottingham, NG13 9JH, England

      IIF 23
    • icon of address 45, Leopold Street, Derby, DE1 2HF, England

      IIF 24
    • icon of address Fieldbrook House, 82 Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 25
    • icon of address Oak House, Langar Road, Barnstone, Nottingham, NG13 9JH, England

      IIF 26 IIF 27
    • icon of address Unit 2, 82a, Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 28
  • Hawes, Craig Thomas
    British construction director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Grantham Road, Radcliffe-on-trent, Nottingham, Nottinghamshire, NG12 2HY, England

      IIF 29
  • Hawes, Craig Thomas
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Clarence Road, Chesterfield, S40 1LQ, England

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Olympia, House, Armitage Road, London, NW11 8RQ

      IIF 32
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT

      IIF 33 IIF 34
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 35 IIF 36 IIF 37
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, United Kingdom

      IIF 38 IIF 39
    • icon of address 18, The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 40
    • icon of address 36 Kelham Drive, Nottingham, NG5 1RB, United Kingdom

      IIF 41
    • icon of address Fieldbrook House, 82a Unit 2 Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, England

      IIF 42
    • icon of address 82 (unit 2), Grantham Road, Radcliffe On Trent, Nottinghamshire, NG12 2HY, United Kingdom

      IIF 43
    • icon of address 82(unit 2), Grantham Road, Radcliffe On Trent, Nottinghamshire, NG12 2HY, United Kingdom

      IIF 44
  • Hawes, Craig Thomas
    British property developer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Kelham Drive, Sherwood, Nottingham, NG5 1RB, England

      IIF 45
  • Hawes, Craig
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, South Street, Ilkeston, De7 5qe, Derbyshire, DE7 5QE, England

      IIF 46
  • Hawes, Craig
    British director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newark Beacon, Cafferata Way, Newark, NG24 2TN, England

      IIF 47
  • Hawes, Craig Thomas
    British construction manager born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, 82a Grantham Road, Radcliffe-on-trent, Nottingham, NG12 2HY, United Kingdom

      IIF 48
  • Hawes, Craig Thomas
    British coo born in November 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newark Beacon, Beacon Hill Office Park, Cafferata Way, Newark, Nottinghamshire, NG24 2TN, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 30 Holly Court Old Bridge Rise, Ilkley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 45 Leopold Street, Derby, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 18 The Ropewalk, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -27,831 GBP2024-02-28
    Officer
    icon of calendar 2017-02-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 18 The Ropewalk, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    254,156 GBP2023-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fieldbrook House 82a Unit 2 Grantham Road, Radcliffe-on-trent, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 82(unit 2) Grantham Road, Radcliffe On Trent, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 18 The Ropewalk, Nottingham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 82 (unit 2) Grantham Road, Radcliffe On Trent, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    HTC CIVIL ENGINEERING LTD - 2021-07-19
    SPRING VALLEY HOMES LIMITED - 2019-05-22
    SPRING VALLY HOMES LIMITED - 2017-04-26
    icon of address Unit 2, 82a Grantham Road, Radcliffe-on-trent, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 South Street, Ilkeston, De7 5qe, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 18 The Ropewalk, Nottingham, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    -1,208 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 18 The Ropewalk, Nottingham
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address 18 The Ropewalk, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    340,586 GBP2024-02-28
    Officer
    icon of calendar 2019-02-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 18 The Ropewalk, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 18 The Ropewalk, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,694 GBP2020-09-30
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181,425 GBP2015-09-30
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,296 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 21
    icon of address 2 Fasach, Glendale, Isle Of Skye, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 18 The Ropewalk, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Oak House Langar Road, Barnstone, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    icon of address Oak House Langar Road, Barnstone, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,888 GBP2024-05-31
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 523 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    179 GBP2024-12-31
    Officer
    icon of calendar 2025-01-24 ~ 2025-07-29
    IIF 30 - Director → ME
  • 2
    icon of address 550 Valley Rd, Basford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-03 ~ 2012-07-10
    IIF 45 - Director → ME
  • 3
    icon of address 18 The Ropewalk, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    254,156 GBP2023-04-30
    Officer
    icon of calendar 2017-04-06 ~ 2025-04-01
    IIF 33 - Director → ME
  • 4
    icon of address 22 Regent Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ 2024-04-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2024-03-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,296 GBP2023-09-30
    Officer
    icon of calendar 2016-02-05 ~ 2025-04-01
    IIF 41 - 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.