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

Hawkins, Samuel

    Related profiles found in government register
  • Hawkins, Samuel
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 1
    • The Market Tavern, 5 Daventry Street, Southam, CV47 1PH, United Kingdom

      IIF 2
  • Hawkins, Samuel
    British magazine editor born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 3
  • Hawkins, Sam
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 4 IIF 5
  • Hawkins, Samuel
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Althorpe House, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 6
  • Hawkins, Samuel
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stoneleigh Road, Coventry, CV4 7AB, England

      IIF 7
    • 35, Stoneleigh Road, Coventry, CV4 7AB, United Kingdom

      IIF 8 IIF 9
    • Althorpe House, Althorpe Street, Leamington Spa, Warwickshire, CV31 2AU, United Kingdom

      IIF 10
    • Althorpe House, Unit D, Althorpe Street, Leamington Spa, Warwickshire, CV31 2AU, United Kingdom

      IIF 11 IIF 12
  • Hawkins, Sam
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 4 Court Street, Court Street, Leamington Spa, CV31 1NH, England

      IIF 13
  • Hawkins, Sam
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stoneleigh Road, Coventry, CV4 7AB, England

      IIF 14
  • Hawkins, Samuel Neil Macrae
    British general manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 15
  • Hawkins, Samuel Neil Macrae
    British pub landord born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, United Kingdom

      IIF 16
  • Mr Sam Hawkins
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stoneleigh Road, Coventry, CV47AB, England

      IIF 17
  • Samuel Hawkins
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Althorpe House, Althorpe Street, Leamington Spa, Warwickshire, CV31 2AU, United Kingdom

      IIF 18
  • Mr Samuel Hawkins
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 35, Stoneleigh Road, Coventry, CV4 7AB, England

      IIF 19
    • 35, Stoneleigh Road, Coventry, CV4 7AB, United Kingdom

      IIF 20 IIF 21
    • Althorpe House, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 22
    • Althorpe House, Unit D, Althorpe Street, Leamington Spa, Warwickshire, CV31 2AU, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    BUDGET DOUBLE GLAZING LTD
    09244928
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 4 - Director → ME
  • 2
    BUDGET INSTALLATIONS LTD
    09247316
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-03 ~ dissolved
    IIF 5 - Director → ME
  • 3
    E-VEHICLE SOLUTIONS LIMITED
    13042737
    Althorpe House, Althorpe Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    FARMERS UK MEDIA LTD
    09089030
    Hampton House, Longfield Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-17 ~ dissolved
    IIF 3 - Director → ME
  • 5
    MARKET TAVERN (SOUTHAM) LTD
    09856261
    S J Accountancy Services, Hampton House, Longfield Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 2 - Director → ME
  • 6
    MINIBUSES 4U LTD
    08372748
    Althorpe House, Althorpe Street, Leamington Spa, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    133,810 GBP2021-01-31
    Officer
    2021-11-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    STABLE PRODUCTS LIMITED
    12812495
    35 Stoneleigh Road, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    THE BROOK AT SOUTHAM LTD
    10124838
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    UK SEED SUPPLIES LTD
    09176175
    Hampton House, Longfield Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 1 - Director → ME
  • 10
    WARMTECH SERVICES LIMITED
    13042785
    Althorpe House, Althorpe Street, Leamington Spa, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,526 GBP2021-11-30
    Officer
    2020-11-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    AGRICULTURAL REHABILITATION SERVICES CIC
    13399708
    Althorpe House, Unit D Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ 2021-07-03
    IIF 12 - Director → ME
    Person with significant control
    2021-05-14 ~ 2021-07-01
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    DAVENTRY STREET ASSET COMPANY LIMITED
    - now 10709474
    DEBT CLEAR DIRECT LTD
    - 2019-06-21 10709474
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-05-22 ~ 2019-12-11
    IIF 10 - Director → ME
    Person with significant control
    2019-05-22 ~ 2019-12-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    FIVE AT SOUTHAM LIMITED
    11146126
    5 Daventry Street, Southam, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-31 ~ 2018-06-30
    IIF 13 - Director → ME
  • 4
    MINIBUSES 4U LTD
    08372748
    Althorpe House, Althorpe Street, Leamington Spa, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    133,810 GBP2021-01-31
    Officer
    2020-11-01 ~ 2021-06-25
    IIF 7 - Director → ME
    Person with significant control
    2020-11-01 ~ 2021-06-25
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    THE BROOK AT SOUTHAM LTD
    10124838
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-14 ~ 2016-04-14
    IIF 16 - Director → ME
  • 6
    UK BOXING CORP CIC
    13406053
    Althorpe House, Unit D Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-18 ~ 2021-07-03
    IIF 11 - Director → ME
    Person with significant control
    2021-05-18 ~ 2021-07-01
    IIF 23 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.