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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Charles Hawkins

    Related profiles found in government register
  • Mr Jonathan Charles Hawkins
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Priston Lane, Marksbury, Bath, BA2 9HQ, England

      IIF 1
    • 8 The Woodlands, Drake Lane, Dursley, Gloucestershire, GL11 5HA, England

      IIF 2
  • Mr Jonathan Charles Hawkins
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Epsilon House, The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD, England

      IIF 7
  • Hawkins, Jonathan Charles
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Priston Lane, Marksbury, Bath, BA2 9HQ, England

      IIF 8
  • Hawkins, Jonathan Charles
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 The Woodlands, Drake Lane, Dursley, Gloucestershire, GL11 5HA, England

      IIF 9
  • Hawkins, Jonathan Charles
    born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, Marksbury, Bath, BA2 9HQ, United Kingdom

      IIF 10
  • Hawkins, Jonathan Charles
    British company director born in May 1957

    Registered addresses and corresponding companies
  • Hawkins, Jonathan Charles
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 14
    • Epsilon House, The Square, Gloucester Business Park, Brockworth, Gloucester, GL3 4AD, England

      IIF 15
  • Hawkins, Jonathan Charles
    British company director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Churchill Place, London, E14 5HU, England

      IIF 16
  • Hawkins, Jonathan Charles
    British director born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

      IIF 17 IIF 18
  • Hawkins, Jonathan Charles
    British

    Registered addresses and corresponding companies
  • Hawkins, Jonathan Charles
    British company director

    Registered addresses and corresponding companies
    • 63 Clevedon Road, Failand, Bristol, BS8 3UL

      IIF 21
    • 5, Churchill Place, London, E14 5HU, England

      IIF 22
child relation
Offspring entities and appointments 11
  • 1
    ACS (TELECOM) LIMITED
    03189475
    42 Ashton Vale Road, Ashton Vale, Bristol
    Dissolved Corporate (12 parents)
    Officer
    1996-09-20 ~ 1999-04-30
    IIF 13 - Director → ME
    1996-09-20 ~ 1999-04-30
    IIF 21 - Secretary → ME
  • 2
    ANGEL BUSINESS CONSULTANTS LIMITED
    10476574
    4385, 10476574 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2016-11-14 ~ 2017-08-11
    IIF 8 - Director → ME
    Person with significant control
    2016-11-14 ~ 2017-08-15
    IIF 1 - Has significant influence or control OE
  • 3
    ASPEN TOWER APHRODITE PROPCO LIMITED - now
    LITTLECOMBE PARK LIMITED
    - 2025-09-03 04923339
    IVYBANK CARE LIMITED
    - 2007-12-05 04923339
    5 Churchill Place, London, England
    Active Corporate (11 parents)
    Officer
    2003-10-07 ~ 2025-09-01
    IIF 16 - Director → ME
    2003-10-07 ~ 2025-09-01
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    ELECTRICAL POWER ENGINEERING LIMITED
    - now 00631505
    SELOC JIG & TOOL COMPANY LIMITED - 1989-05-25
    Price Waterhouse, Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    (before 1991-12-03) ~ dissolved
    IIF 11 - Director → ME
    (before 1991-12-03) ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    J&K PROPERTY HOLDINGS LIMITED
    11478298
    Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2018-07-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-07-23 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LITTLECOMBE PARK ESTATES LLP
    OC381907
    52 Bluebridge Road, Brookmans Park, Hatfield
    Dissolved Corporate (2 parents)
    Officer
    2013-01-25 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 7
    LP MANAGEMENT SERVICES LIMITED
    06612814
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    2008-06-05 ~ 2025-09-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-01
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    MADDON ENGINEERING LIMITED
    - now 02519903
    POWERDIGIT LIMITED - 1990-10-03
    Hayward House, Dumfries Place, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    (before 1991-07-09) ~ dissolved
    IIF 12 - Director → ME
    (before 1991-07-09) ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    OVERDALE HOUSE (STINCHCOMBE) LIMITED
    - now 06612907
    THE HOLLIES CARE CENTRE LIMITED
    - 2025-04-15 06612907
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2008-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    THE WOODLANDS LIMITED
    06612916
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-06-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    TSG ENGLAND LIMITED - now
    J C ENGLAND LIMITED
    - 2017-10-02 10476011
    C/o Plant & Co, Chartered Accountants, 17 Lichfield Street, Stone, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-14 ~ 2017-09-26
    IIF 9 - Director → ME
    Person with significant control
    2016-11-14 ~ 2017-09-26
    IIF 2 - 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.