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

Hawkins, Michelle

    Related profiles found in government register
  • Hawkins, Michelle
    British company director born in December 1960

    Registered addresses and corresponding companies
    • 60 Contisbury Avenue, Llanrumney, Cardiff, CF3 5RN

      IIF 1
  • Hawkins, Michelle
    British

    Registered addresses and corresponding companies
    • 60 Contisbury Avenue, Llanrumney, Cardiff, CF3 5RN

      IIF 2
  • Hawkins, Michelle
    British administrator born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Brooke Crescent, Taw Hill, Swindon, Wiltshire, SN25 1WN

      IIF 3 IIF 4
  • Hawkins, Michelle Debra
    British accounts manager born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 10, St Augustine's Crescent, Penarth, CF64 1BG, Wales

      IIF 5
  • Hawkins, Michelle
    Other

    Registered addresses and corresponding companies
    • 61, Countisbury Avenue, Llanrumney, Cardiff, South Glamorgan, CF3 5RN, United Kingdom

      IIF 6
    • 10, St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG, United Kingdom

      IIF 7
  • Hawkins, Michelle

    Registered addresses and corresponding companies
    • 10, St Augustines Crescent, Penarth, CF64 1BG, Wales

      IIF 8
    • 10, St. Augustines Crescent, Penarth, South Glamorgan, CF64 1BG

      IIF 9
  • Cook, Michelle
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Windmill Street, Gravesend, DA12 1BB, England

      IIF 10
    • 57, Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 11 IIF 12
    • 57 Windmill Street, Windmill Street, Gravesend, DA12 1BB, England

      IIF 13
  • Cook, Michelle
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hicks Close, Swindon, Wiltshire, SN4 9AY, England

      IIF 14
  • Cook, Michelle
    British finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hicks Close, Wroughton, Swindon, Wiltshire, SN4 9AY, England

      IIF 15
    • Unit 6, Birch, Kembrey Park, Swindon, Wiltshire, SN2 8UU

      IIF 16
  • Cook, Michelle
    British finance manager born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hicks Close, Wroughton, Swindon, SN4 9AY, England

      IIF 17
  • Cook, Michelle
    British nurse born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kendal Way, Hull, HU4 7TA, United Kingdom

      IIF 18
  • Mrs Michelle Cook
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 57, Windmill Street, Gravesend, DA12 1BB, England

      IIF 19
    • 57, Windmill Street, Gravesend, Kent, DA12 1BB, England

      IIF 20
    • 57 Windmill Street, Windmill Street, Gravesend, DA12 1BB, England

      IIF 21
  • Mrs Michelle Cook
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Shrubbery Road, Drakes Broughton, Pershore, WR10 2BE, England

      IIF 22
  • Mrs Michelle Cook
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hicks Close, Wroughton, Swindon, SN4 9AY, England

      IIF 23
    • Unit 6 Birch, Kembrey Park, Swindon, Wiltshire, SN2 8UU

      IIF 24
  • Mrs Michelle Cook
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kendal Way, Hull, HU4 7TA, United Kingdom

      IIF 25
  • Mrs Michelle Cook
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 131, Whitehill Road, Gravesend, Kent, DA12 5PW, England

      IIF 26
  • Mrs Michelle Hawkins
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hicks Close, Swindon, Wiltshire, SN4 9AY, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    40 Kendal Way, Hull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    THE CHANDELIER CLEANING COMPANY LTD - 2020-02-24
    57 Windmill Street, Gravesend, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -30,334 GBP2024-01-31
    Officer
    2019-09-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    57 Windmill Street, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    -12,205 GBP2023-01-30
    Officer
    2020-01-30 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    57 Windmill Street, Gravesend, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -9,325 GBP2023-10-31
    Officer
    2019-12-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    3 Hicks Close, Wroughton, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    106,282 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    57 Windmill Street Windmill Street, Gravesend, England
    Corporate (1 parent)
    Equity (Company account)
    560 GBP2023-12-31
    Officer
    2020-10-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    42 Shrubbery Road, Drakes Broughton, Pershore, England
    Corporate (2 parents)
    Equity (Company account)
    83,454 GBP2023-12-31
    Person with significant control
    2020-09-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    RABAIOTTI'S RESTAURANTS LIMITED - 2014-10-20
    26/27 St Mary Street St. Mary Street, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2009-11-07 ~ 2010-04-01
    IIF 8 - secretary → ME
  • 2
    Unit 12 Woodside South Marston Park, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,021 GBP2024-07-31
    Officer
    2020-09-14 ~ 2023-06-30
    IIF 15 - director → ME
    Person with significant control
    2020-09-14 ~ 2023-07-21
    IIF 24 - Has significant influence or control OE
  • 3
    Unit 12 Woodside South Marston Park, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    468,773 GBP2024-07-31
    Officer
    2018-10-15 ~ 2023-06-30
    IIF 16 - director → ME
  • 4
    RABAIOTTI BROTHERS (SWANSEA) LIMITED - 2011-03-23
    EAT@ GROUP LIMITED - 2009-05-18
    7 Wind Street, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-02-21 ~ 2009-12-07
    IIF 7 - secretary → ME
  • 5
    Bowman House Business Centre Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2009-07-07 ~ 2010-04-01
    IIF 3 - director → ME
  • 6
    Spittleborough Farmhouse Swindon Road, Royal Wootton Bassett, Swindon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,749 GBP2020-04-30
    Officer
    2009-07-07 ~ 2010-04-01
    IIF 4 - director → ME
  • 7
    Second Floor, 26 St. Mary Street, Cardiff, Wales
    Dissolved corporate
    Officer
    2008-09-01 ~ 2009-07-01
    IIF 2 - secretary → ME
  • 8
    HILLDEAN MANAGEMENT LIMITED - 2007-03-28
    Rabaiotti Accounting Limited, The Office, 10 St Augustine's Crescent, Penarth
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,642 GBP2018-08-31
    Officer
    2008-10-20 ~ 2009-02-01
    IIF 1 - director → ME
    2008-10-01 ~ 2009-07-01
    IIF 6 - secretary → ME
  • 9
    Office 10, First Floor, 1 The Portway, Porthcawl, Wales
    Corporate (2 parents)
    Equity (Company account)
    21,903 GBP2023-05-29
    Officer
    2011-01-01 ~ 2014-08-01
    IIF 5 - director → ME
  • 10
    RABAIOTTI CORPORATE SERVICES LIMITED - 2010-08-26
    BLACKOAK SYSTEMS LIMITED - 2009-11-03
    10 St. Augustines Crescent, Penarth, South Glamorgan
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2009-11-01 ~ 2010-04-01
    IIF 9 - secretary → ME
  • 11
    Unit 6 Birch, Kembrey Park, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2020-03-24 ~ 2023-06-30
    IIF 14 - director → ME
    Person with significant control
    2020-03-24 ~ 2022-02-25
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
© 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.