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

Hawes-fairley, Dominic Peter John

    Related profiles found in government register
  • Hawes-fairley, Dominic Peter John
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
  • Hawes-fairley, Dominic Peter John
    British director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cta Business Centre, 53 Burney Street, Greenwich, London, SE10 8EX, England

      IIF 29
  • Hawes-fairley, Dominic Peter John
    British marketing consultant born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, First Floor, Turnmill Street, London, EC1M 5QU, England

      IIF 30
    • icon of address Cta Business Centre, Burney Street, London, SE10 8EX, United Kingdom

      IIF 31
    • icon of address 17, High Street, Hallaton, Market Harborough, Leicestershire, LE16 8UD, England

      IIF 32
  • Hawes-fairley, Dominic Peter John
    British marketing director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 33
    • icon of address 87, Turnmill Street, London, EC1M 5QU, England

      IIF 34
  • Hawes Fairley, Dominic Peter John
    British wholesaler born in July 1967

    Registered addresses and corresponding companies
    • icon of address 130 Cavendish Road, London, SW12 0DE

      IIF 35
  • Hawes-fairley, Dominic
    British company director born in July 1967

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 25, Twilley Street, London, SW18 4NU, England

      IIF 36
    • icon of address 25, Twilley Street, London, SW18 4NU, United Kingdom

      IIF 37 IIF 38
  • Hawes, Dominic
    British marketing born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Twilley Street, London, SW18 4NU

      IIF 39
  • Mr Dominic Peter John Hawes-fairley
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kingsley Road, Bedford, MK40 3SF, England

      IIF 40
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 41
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, United Kingdom

      IIF 42 IIF 43
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 44
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 103 Tea Building 56 Shoreditch High Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    180,473 GBP2020-11-01 ~ 2021-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-25 ~ dissolved
    IIF 39 - Director → ME
  • 3
    HOTCAKE UK LIMITED - 2005-05-23
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    704,424 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 3 - Director → ME
  • 4
    HALLATON PROPERTY SERVICES LIMITED - 2016-01-29
    DISCOVERY RBD LIMITED - 2015-10-13
    icon of address 87 First Floor, Turnmill Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218 GBP2018-12-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 87 Turnmill Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,121,920 GBP2021-12-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 8 - Director → ME
  • 6
    CONSENSUAL LIMITED - 1999-05-14
    VINCE & LITTLE CONVEYANCING LIMITED - 1999-04-08
    FLAGSHIP GROUP LIMITED - 2020-01-13
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -18,381 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 11 - Director → ME
  • 7
    MILLBANK PUBLIC RELATIONS LIMITED - 1999-12-17
    ROYLE COMMUNICATIONS LIMITED - 1994-03-29
    IMAGEVALE LIMITED - 1986-10-09
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    439,232 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 6 - Director → ME
  • 8
    SA2020 ALPHA LIMITED - 2021-02-17
    icon of address 87-88 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 27 - Director → ME
  • 9
    FALLCREST FOUR LIMITED - 2016-03-25
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,370,798 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 20 - Director → ME
  • 10
    GJR PR LIMITED - 2006-10-16
    icon of address 87 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,122 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,210 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 21 - Director → ME
  • 12
    HUNTER COATES & CO LIMITED - 2025-06-30
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    MONROE WILSON ASSOCIATES LIMITED - 1987-09-30
    NB PRINT LIMITED - 1997-11-11
    MUNROE WILSON ASSOCIATES LIMITED - 1995-08-30
    NB GROUP LIMITED - 2015-02-11
    FACTORVISUAL LIMITED - 1987-09-10
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    905,691 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -32,402 GBP2020-10-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 87 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    699,986 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 14 - Director → ME
  • 16
    NATTERCHAT LIMITED - 2017-05-03
    icon of address 40 Bloomsbury Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-08-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    FRONTPAST ADVERTISING LIMITED - 1989-11-20
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,383 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address 87-88 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 87 Turnmill Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address Little Coppice Domewood, Copthorne, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 36 - Director → ME
  • 22
    HOPKINSON-DONE LIMITED - 2008-03-18
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,684 GBP2020-12-31
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 22 - Director → ME
Ceased 17
  • 1
    ORGANISATION OF ADULT TRADES & SERVICES (UK) - 2003-12-08
    ORGANISATION OF ADULT TRADES & SERVICES LIMITED - 2002-02-06
    icon of address Suite 21 77 Beak Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-08 ~ 2004-07-19
    IIF 35 - Director → ME
  • 2
    HOTCAKE UK LIMITED - 2005-05-23
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    704,424 GBP2020-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-03-01
    IIF 15 - Director → ME
  • 3
    CONSENSUAL LIMITED - 1999-05-14
    VINCE & LITTLE CONVEYANCING LIMITED - 1999-04-08
    FLAGSHIP GROUP LIMITED - 2020-01-13
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -18,381 GBP2020-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-03-01
    IIF 13 - Director → ME
  • 4
    MILLBANK PUBLIC RELATIONS LIMITED - 1999-12-17
    ROYLE COMMUNICATIONS LIMITED - 1994-03-29
    IMAGEVALE LIMITED - 1986-10-09
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    439,232 GBP2020-12-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-03-01
    IIF 18 - Director → ME
  • 5
    SA2020 ALPHA LIMITED - 2021-02-17
    icon of address 87-88 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-02-22
    IIF 26 - Director → ME
  • 6
    FALLCREST FOUR LIMITED - 2016-03-25
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,370,798 GBP2020-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2021-03-01
    IIF 19 - Director → ME
  • 7
    GJR PR LIMITED - 2006-10-16
    icon of address 87 Turnmill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,122 GBP2020-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2021-03-01
    IIF 9 - Director → ME
  • 8
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,210 GBP2020-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2021-03-01
    IIF 16 - Director → ME
  • 9
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -32,402 GBP2020-10-31
    Officer
    icon of calendar 2019-10-17 ~ 2021-03-01
    IIF 5 - Director → ME
  • 10
    FRONTPAST ADVERTISING LIMITED - 1989-11-20
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,383 GBP2020-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2021-03-01
    IIF 17 - Director → ME
  • 11
    icon of address Holcombe House, Painswick, Stroud, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-04 ~ 2016-02-24
    IIF 28 - Director → ME
  • 12
    icon of address 67 High Street, Chobham, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-15
    IIF 37 - Director → ME
  • 13
    CLOUD CHANNEL LIMITED - 2010-07-14
    icon of address 250 Fowler Avenue, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,861 GBP2021-02-28
    Officer
    icon of calendar 2010-02-05 ~ 2011-06-12
    IIF 38 - Director → ME
  • 14
    icon of address 87 Turnmill Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Equity (Company account)
    4,216,110 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-01-16 ~ 2018-11-29
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SA2020 LIMITED - 2020-03-24
    icon of address 1st Floor, Chapel House, Chapel Lane, St. Ives, England
    Active Corporate (4 parents)
    Equity (Company account)
    -51,765 GBP2020-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2021-03-01
    IIF 24 - Director → ME
    icon of calendar 2022-12-16 ~ 2025-03-31
    IIF 25 - Director → ME
  • 16
    TRADING PROPERTY MANAGEMENT LIMITED - 2012-03-23
    icon of address Cta Business Centre 53 Burney Street, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ 2012-08-17
    IIF 29 - Director → ME
  • 17
    icon of address Proview Accountants, 315 Regents Park Road, Finchley Central, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ 2013-04-01
    IIF 31 - 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.