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

Mrs Louise Jane Hawkins

    Related profiles found in government register
  • Mrs Louise Jane Hawkins
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Akeman Row, Weston Turville, Aylesbury, HP22 5GN, England

      IIF 1
    • 24, Springfield Road, London, N15 4AZ, England

      IIF 2
    • 138-144, London Road, Wheatley, Oxford, OX33 1JH, England

      IIF 3
    • 11, 11 Akeman Row, Aston Clinton Road, Weston Turville, Bucks, HP22 5GN, United Kingdom

      IIF 4
  • Hawkins, Louise Jane
    British accountant born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UR, England

      IIF 5
  • Hawkins, Louise Jane
    British bookkeeper born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UR, England

      IIF 6
  • Hawkins, Louise Jane
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Akeman Row, Aston Clinton Road, Weston Turville, Aylesbury, Bucks, HP22 5GN, England

      IIF 7
    • 138-144, London Road, Wheatley, Oxford, OX33 1JH, England

      IIF 8
  • Hawkins, Louise Jane
    British director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 24, Springfield Road, London, N15 4AZ, England

      IIF 9
  • Hawkins, Louise Jane
    British sales executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Akeman Row, Weston Turville, Aylesbury, HP22 5GN, England

      IIF 10
  • Hawkins, Louise Jane, Mrs.
    British accountant born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Marigold Walk, Widmer End, Bucks, HP15 6BZ

      IIF 11
  • Hawkins, Louise Jane, Mrs.
    British

    Registered addresses and corresponding companies
    • 18, Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UR, England

      IIF 12
    • 18, Sunnycroft, Downley, High Wycombe, Buckinghamshire, HP13 5UR, United Kingdom

      IIF 13
    • 2 Marigold Walk, Widmer End, Bucks, HP15 6BZ

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    Sharlene Cavanagh, 3 Lower Ridge, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    28 Riverside Business Centre, Victoria Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 5 - Director → ME
    2000-03-21 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    11 Akeman Row, Weston Turville, Aylesbury, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -6,965 GBP2016-08-31
    Officer
    2011-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    138-144 London Road, Wheatley, Oxford, England
    Active Corporate (3 parents)
    Officer
    2023-09-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SERENDIPITY SERVICES LTD - 2021-08-25
    11 Akeman Row Aston Clinton Road, Weston Turville, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,926 GBP2023-04-30
    Officer
    2004-04-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Sharlene Cavanagh, 3 Lower Ridge, Bourne End, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-21 ~ 2011-01-31
    IIF 11 - Director → ME
  • 2
    23 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents, 162 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    1998-09-21 ~ 2012-03-14
    IIF 13 - Secretary → ME
  • 3
    RICHARD HANDLEY LIMITED - 2024-10-08
    4385, 15247085 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2024-04-19 ~ 2024-10-10
    IIF 9 - Director → ME
    Person with significant control
    2024-04-19 ~ 2024-10-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    Oakingham House, Frederick Place, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2007-09-26 ~ 2009-03-03
    IIF 14 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.