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 Jeffrey Stuart Hawkins

    Related profiles found in government register
  • Mr Jeffrey Stuart Hawkins
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 106, Broad Street, Barry, CF62 7AJ, Wales

      IIF 1
    • icon of address Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 2
    • icon of address Precision Construction, Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 3
    • icon of address Precision Construction M&e . The Business Centre, Cardiff House, Barry, CF63 2AW, Wales

      IIF 4
    • icon of address Embassy Offices, Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AA, Wales

      IIF 5
  • Mr Jeffrey Stuart Hawkins
    English born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Estates, 106 Broad Street, Barry, Vale Of Glamorgan, CF62 7AJ, Wales

      IIF 6
    • icon of address The Business Centre, Cardiff House, Barry, CF63 2AW, Wales

      IIF 7
  • Mr Jeffrey Stuart Hawkins
    Welsh born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 8
  • Mr Jeffery Stuart Hawkins
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stangate House, Stanwell Rd, Penarth, Vale Of Glamorgan, CF64 2AA, United Kingdom

      IIF 9
  • Hawkins, Jeffrey Stuart
    British born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 10
    • icon of address Precision Construction, Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 11
  • Hawkins, Jeffrey Stuart
    British antique dealer born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21-23, Romilly Buildings, Woodham Road, Barry, Vale Of Glamorgan, CF63 4JE, Wales

      IIF 12
  • Hawkins, Jeffrey Stuart
    British business director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 106, Broad Street, Barry, CF62 7AJ, Wales

      IIF 13
  • Hawkins, Jeffrey Stuart
    British company director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 123, Broad Street, Barry, Vale Of Glamorgan, CF62 7AL

      IIF 14
  • Hawkins, Jeffrey Stuart
    British director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, CF63 2AW, Wales

      IIF 15
    • icon of address Precision Construction M&e . The Business Centre, Cardiff House, Barry, CF63 2AW, Wales

      IIF 16
    • icon of address Priory Buildings, Broad Street, Barry, CF62 7AD, Wales

      IIF 17
    • icon of address Ty-uchaf Cottage, Moulton, Barry, Vale Of Glamorgan, CF62 3AD

      IIF 18
    • icon of address Embassy Offices, Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, CF64 2AA, Wales

      IIF 19
  • Hawkins, Jeffrey Stuart
    British furniture reatail born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Buildings, Broad Street, Barry, Vale Of Glamorgan, CF627AD, United Kingdom

      IIF 20
  • Hawkins, Jeffrey Stuart
    English director born in July 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Priory Estates, 106 Broad Street, Barry, Vale Of Glamorgan, CF62 7AJ, Wales

      IIF 21
    • icon of address The Business Centre, Cardiff House, Barry, CF63 2AW, Wales

      IIF 22
  • Hawkins, Jeffery Stuart
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Stangate House, Stanwell Rd, Penarth, Vale Of Glamorgan, CF64 2AA, United Kingdom

      IIF 23
  • Hawkins, Jeffrey
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Broad Street, Barry, Vale Of Glamorgan, CF62 3HD, Wales

      IIF 24
    • icon of address Candide, St Mary Hill, Pencoed, CF35 5ED, United Kingdom

      IIF 25
  • Hawkins, Jeffrey
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priory Estates, 106 Broad Street, Barry, CF62 7AJ, Wales

      IIF 26
  • Hawkins, Jeff

    Registered addresses and corresponding companies
    • icon of address Priory Buildings, Broad Street, Barry, Vale Of Glamorgan, CF627AD, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Priory Buildings, Broad Street, Barry, Vale Of Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-01-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 2
    icon of address 21-23 Romilly Buildings, Woodham Road, Barry, Vale Of Glamorgan
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    565,306 GBP2015-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 21-23 Romilly Buildings, Woodham Rd, Barry Docks, Vale Of Glamorgan
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address Embassy Offices Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,703 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-05-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Candide, St Mary Hill, Pencoed, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    246 GBP2023-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,826 GBP2021-07-31
    Officer
    icon of calendar 2015-07-24 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Precision Construction Ltd. The Business Centre, Cardiff House, Barry, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 9
    icon of address The Business Centre, Cardiff House, Barry, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 10
    icon of address Cardiff House, Cardiff Rd, Barry, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -8,640 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Priory Estates, 106 Broad Street, Barry, Vale Of Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33,546 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 106 Broad Street, Barry, Vale Of Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address Priory Buildings, Broad Street, Barry, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 17 - Director → ME
  • 14
    icon of address 106 Broad Street, Barry, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,127 GBP2018-01-31
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 2 Stangate House, Stanwell Rd, Penarth, Vale Of Glamorgan, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,427 GBP2024-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2025-05-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2025-05-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Embassy Offices Stangate House, Stanwell Road, Penarth, Vale Of Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,703 GBP2024-07-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-05-12
    IIF 19 - Director → ME
  • 3
    icon of address Lucas Ross Limited C/o Stanmore House 64-68, Blackburn Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,826 GBP2021-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Priory Estates, 106 Broad Street, Barry
    Active Corporate (1 parent)
    Equity (Company account)
    13,002 GBP2018-12-31
    Officer
    icon of calendar 2011-12-07 ~ 2014-08-12
    IIF 26 - Director → ME
  • 5
    icon of address C/o West Quay Property Management Suite 3, H2 Offices, 2-10 Holton Road, Barry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    28 GBP2024-12-31
    Officer
    icon of calendar 2011-12-08 ~ 2015-10-01
    IIF 14 - 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.