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 John Robert Hawker

    Related profiles found in government register
  • Mr John Robert Hawker
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 1
    • icon of address Unit G4, Galman's End Farm, Manor Road, Romford, RM4 1NA, United Kingdom

      IIF 2
  • Hawker, John Robert
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 3
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address Unit G4, Galman's End Farm, Manor Road, Abridge, Romford, RM4 1NA, United Kingdom

      IIF 5
  • Hawker, John Robert
    British estate agent born in February 1960

    Resident in England

    Registered addresses and corresponding companies
  • Hawker, John Robert
    British financial advisor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Lodge Wilkins Way, Brasted, Kent, TN16 1JG

      IIF 9
  • Mr John Hawker
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East London Textiles, Gallmans End Farm, Manor Road, Romford, RM4 1NA, England

      IIF 10
    • icon of address C/o Pembroke Property Management, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, TN2 5NP, United Kingdom

      IIF 11
  • Hawker, John Robert
    British director born in February 1960

    Registered addresses and corresponding companies
  • Hawker, John Robert
    British estate agent born in February 1960

    Registered addresses and corresponding companies
    • icon of address 3 Wilkins Way, Brastead, Kent, TN1 6JA

      IIF 16 IIF 17
    • icon of address 179b, Widmore Road, Bromley, Kent, BR1 3AX

      IIF 18
  • Hawker, John Robert
    British director born in February 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 39, Blythwood Park, 20 Blyth Road, Bromley, Kent, BR1 3TN, England

      IIF 19 IIF 20
  • Hawker, John Robert
    British property consultant born in February 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Bretaneby, High Street Seal, Sevenoaks, Kent, TN15 0AL, United Kingdom

      IIF 21
  • Hawker, John
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East London Textiles, Gallmans End Farm, Manor Road, Romford, RM4 1NA, England

      IIF 22
    • icon of address C/o Pembroke Property Management, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, TN2 5NP, United Kingdom

      IIF 23
  • Hawker, John Robert

    Registered addresses and corresponding companies
    • icon of address Flat 3, Bretaneby, High Street Seal, Sevenoaks, Kent, TN15 0AL, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Pembroke Property Management Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,291 GBP2024-03-31
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Flat 39 Blythwood Park 20 Blyth Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,709 GBP2024-11-30
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address East London Textiles, Gallmans End Farm, Manor Road, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit G4, Galman's End Farm Manor Road, Abridge, Romford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,284 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 5 - Director → ME
  • 7
    WYVERTON ESTATES LTD - 2002-07-19
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    CODECORD LIMITED - 2003-06-05
    icon of address 303 Highbury Grove, Cosham, Portsmouth, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-02 ~ dissolved
    IIF 18 - Director → ME
Ceased 12
  • 1
    WYVERTON DEVELOPMENTS LTD - 2002-07-19
    WYBERTON DEVELOPMENTS LTD - 2007-07-30
    icon of address 76 Manor Way, Beckenham, Kent
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -288,386 GBP2024-03-31
    Officer
    icon of calendar 2003-01-07 ~ 2010-01-01
    IIF 8 - Director → ME
  • 2
    EDMUND (ORPINGTON) LIMITED - 1998-11-25
    EDMUND (CHISLEHURST) LIMITED - 1998-11-03
    icon of address 32 Maypole Road, Ashurst Wood, East Grinstead, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-27 ~ 2009-01-28
    IIF 16 - Director → ME
  • 3
    icon of address 3 Brittenden Parade, Green Street Green, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -125,017 GBP2024-06-30
    Officer
    icon of calendar 2000-07-27 ~ 2009-01-28
    IIF 15 - Director → ME
  • 4
    icon of address 3 Brittenden Parade, Green Street Green, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    93 GBP2024-06-30
    Officer
    icon of calendar 2008-09-18 ~ 2009-01-28
    IIF 20 - Director → ME
    icon of calendar 2000-10-16 ~ 2008-06-30
    IIF 12 - Director → ME
  • 5
    RAISE THE ROOF LIMITED - 1998-12-04
    icon of address Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,396 GBP2022-06-30
    Officer
    icon of calendar 1998-11-16 ~ 2008-09-18
    IIF 17 - Director → ME
  • 6
    icon of address 15 St. Thomas Drive, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,890 GBP2024-06-30
    Officer
    icon of calendar 2002-02-18 ~ 2009-01-28
    IIF 14 - Director → ME
  • 7
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2008-09-18
    IIF 13 - Director → ME
  • 8
    icon of address 9 Victoria Gardens, Westergate, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -666,976 GBP2017-12-31
    Officer
    icon of calendar 2003-08-01 ~ 2004-01-27
    IIF 6 - Director → ME
  • 9
    icon of address Denemere Church Lane, Wyberton, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-11-01 ~ 2012-02-01
    IIF 21 - Director → ME
  • 10
    icon of address C/o Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,546 GBP2024-11-30
    Officer
    icon of calendar 2009-08-10 ~ 2012-01-17
    IIF 24 - Secretary → ME
  • 11
    icon of address 1 Oak Court, 67-72 Bethel Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,545 GBP2024-01-31
    Officer
    icon of calendar ~ 1992-10-01
    IIF 9 - Director → ME
  • 12
    icon of address Unit G4, Galman's End Farm Manor Road, Abridge, Romford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,284 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-10-10
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.