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, David

    Related profiles found in government register
  • Hawkins, David
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QF

      IIF 1
  • Hawkins, David
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 2
    • icon of address Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 3
    • icon of address City Mills, Peel Street, Morley, Leeds, LS27 8QL

      IIF 4
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 5
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 6
    • icon of address 5a, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 7
    • icon of address Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QF

      IIF 8
  • Hawkins, David
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moor House, 120 London Wall, London, EC2Y 5ET, United Kingdom

      IIF 9
  • Hawkins, David
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 05, Capitol Close, Dodworth, Barnsley, South Yorkshire, S75 3UB, England

      IIF 10
    • icon of address Grange Farm Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 11
    • icon of address Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, England

      IIF 12
    • icon of address Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, United Kingdom

      IIF 13
    • icon of address Grange Farm Holiday Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 14
    • icon of address Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QH, England

      IIF 15
  • Hawkins, David
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, England

      IIF 16
    • icon of address Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, WF2 6QH, United Kingdom

      IIF 17
  • Hawkins, David
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 18 IIF 19
    • icon of address 34, Middle Street South, Driffield, YO25 6PS, England

      IIF 20
    • icon of address Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, WF2 6QH, United Kingdom

      IIF 21
  • Mr David Hawkins
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 22
    • icon of address 5a Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 23
  • Hawkins, David
    British manager born in October 1961

    Registered addresses and corresponding companies
    • icon of address 132 Shay Lane, Walton, Wakefield, West Yorkshire, WF2 6LB

      IIF 24
  • David Hawkins
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm Holiday Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 25
    • icon of address Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QH, England

      IIF 26
  • Mr David Hawkins
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 27
    • icon of address Grange Farm Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 28
    • icon of address Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, England

      IIF 29
    • icon of address 53, Laburnum Avenue, Cranswick, Driffield, YO25 9QH, England

      IIF 30
    • icon of address Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 31
    • icon of address 857, Barnsley Road, Wakefield, West Yorkshire, WF2 6QH

      IIF 32
  • Hawkins, David

    Registered addresses and corresponding companies
    • icon of address 5a, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 857 Barnsley Road, Wakefield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -21,613 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Vicarage Chambers, Park Square East, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 34 Middle Street South, Driffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Grange Farm Cottages Flamborough Road, Sewerby, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    834,805 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Grange Farm Holiday Cottages Flamborough Road, Marton, Bridlington, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Grange Farrm Cottages Flamborough Road, Marton, Bridlington, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Grange Farm Cottages Flamborough Road, Sewerby, Bridlington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    499,774 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ROCKCHASE VENTURES LIMITED - 2011-06-08
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Grange Farm, Flamborough Road, Bridlington, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Alan Hazelhurst, Unit 4 Caldervale Road, Wakefield
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-11-03 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,231 GBP2020-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    PROJECT IRAN LIMITED - 2017-11-03
    icon of address C/o Watson Buckle Limited York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,515 GBP2020-02-27
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 15
    FIRST4SOLAR(UK) LTD - 2015-09-02
    icon of address Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    541,680 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    SOLAR EUROPA (TURKEY) LIMITED - 2013-07-18
    icon of address 9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2013-07-12
    IIF 6 - Director → ME
  • 2
    icon of address Flat 2 22 Westmoreland Street, Waterfield, Wakefield, W Yorks
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-18 ~ 2009-10-23
    IIF 1 - Director → ME
  • 3
    icon of address Flat 2 22 Westmoreland Street, Wakefield, W Yorks
    Dissolved Corporate
    Officer
    icon of calendar 2004-02-17 ~ 2009-10-23
    IIF 8 - Director → ME
  • 4
    PEEL HUNT LLP - 2010-11-22
    PEEL HUNT 2 LLP - 2010-12-10
    icon of address 7th Floor 100 Liverpool Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2018-08-09
    IIF 9 - LLP Member → ME
  • 5
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-08 ~ 2017-11-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ 2017-11-08
    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
  • 6
    icon of address York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,231 GBP2020-02-27
    Officer
    icon of calendar 2016-02-22 ~ 2020-07-02
    IIF 2 - Director → ME
  • 7
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ 2016-11-30
    IIF 33 - Secretary → ME
  • 8
    icon of address City Mills Peel Street, Morley, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-31 ~ 2015-10-20
    IIF 4 - Director → ME
  • 9
    PROJECT IRAN LIMITED - 2017-11-03
    icon of address C/o Watson Buckle Limited York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,515 GBP2020-02-27
    Officer
    icon of calendar 2016-02-22 ~ 2017-11-07
    IIF 7 - Director → ME
  • 10
    FIRST4SOLAR(UK) LTD - 2015-09-02
    icon of address Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    541,680 GBP2022-06-30
    Officer
    icon of calendar 2015-09-16 ~ 2024-09-03
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.