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 born in October 1961

    Resident in England

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

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

      IIF 2
    • Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, England

      IIF 3
    • Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, United Kingdom

      IIF 4
    • Grange Farm Holiday Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 5
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QH, England

      IIF 6
  • Hawkins, David
    British company director born in October 1961

    Resident in England

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

      IIF 7
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, WF2 6QH, United Kingdom

      IIF 8
  • Hawkins, David
    British director born in October 1961

    Resident in England

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

      IIF 9 IIF 10
    • 34, Middle Street South, Driffield, YO25 6PS, England

      IIF 11
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, WF2 6QH, United Kingdom

      IIF 12
  • Hawkins, David
    British born in October 1961

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

      IIF 13
  • Hawkins, David
    born in October 1961

    Resident in United Kingdom

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

      IIF 14
  • Hawkins, David
    British company director born in October 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 16
    • Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 17
    • City Mills, Peel Street, Morley, Leeds, LS27 8QL

      IIF 18
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 19
    • 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 20
    • 5a, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 21
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QF

      IIF 22
  • David Hawkins
    British born in October 1961

    Resident in England

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

      IIF 23
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QH, England

      IIF 24
  • Mr David Hawkins
    British born in October 1961

    Resident in England

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

      IIF 25
    • Grange Farm Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 26
    • Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, England

      IIF 27
    • 53, Laburnum Avenue, Cranswick, Driffield, YO25 9QH, England

      IIF 28
    • Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 29
    • 857, Barnsley Road, Wakefield, West Yorkshire, WF2 6QH

      IIF 30
  • Hawkins, David

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

      IIF 31
  • Mr David Hawkins
    British born in October 1961

    Resident in United Kingdom

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

      IIF 32
    • 5a Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 21
  • 1
    AFAN VALLEY SOLAR LIMITED - now
    SOLAR EUROPA (TURKEY) LIMITED
    - 2013-07-18 08455473
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ 2013-07-12
    IIF 20 - Director → ME
  • 2
    ALGOIL 99 LTD
    09075633
    857 Barnsley Road, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -21,613 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    ANCHOR COASTAL PROPERTIES 2 LTD
    13075955
    Vicarage Chambers, Park Square East, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 8 - Director → ME
  • 4
    ANCHOR PROPERTIES & INVESTMENTS LTD
    10587271
    34 Middle Street South, Driffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50 GBP2022-01-31
    Officer
    2017-01-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BOOK IT AND STAYED (2) LIMITED
    14027979 13580393
    Grange Farm Cottages Flamborough Road, Sewerby, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    834,805 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 4 - Director → ME
  • 6
    BOOK IT AND STAYED (SEWERBY) LTD
    14323189
    Grange Farm Holiday Cottages Flamborough Road, Marton, Bridlington, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BOOK IT AND STAYED ESTATE MANAGEMENT LTD
    14284255
    Grange Farrm Cottages Flamborough Road, Marton, Bridlington, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 8
    BOOK IT AND STAYED LTD
    13580393 14027979
    Grange Farm Cottages Flamborough Road, Sewerby, Bridlington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    499,774 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    FIRST 4 SOLAR LIMITED
    - now 07656170 06949067
    ROCKCHASE VENTURES LIMITED - 2011-06-08
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 19 - Director → ME
  • 10
    GRANGE FARM DEVELOPMENTS (MARTON) LTD
    14715809
    Grange Farm, Flamborough Road, Bridlington, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAWMAN LIMITED
    11325967
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 10 - Director → ME
  • 12
    HOLLAND PROPERTY & INVESTMENTS (UK) LIMITED
    05398630
    Flat 2 22 Westmoreland Street, Waterfield, Wakefield, W Yorks
    Dissolved Corporate (3 parents)
    Officer
    2005-03-18 ~ 2009-10-23
    IIF 15 - Director → ME
  • 13
    KENSINGTON PROPERTY AND INVESTMENTS (UK) LIMITED
    04955140
    Flat 2 22 Westmoreland Street, Wakefield, W Yorks
    Dissolved Corporate (4 parents)
    Officer
    2004-02-17 ~ 2009-10-23
    IIF 22 - Director → ME
  • 14
    NICHE (UK) LIMITED LIABILITY COMPANY
    FC016868
    Alan Hazelhurst, Unit 4 Caldervale Road, Wakefield
    Active Corporate (2 parents)
    Officer
    1992-11-03 ~ now
    IIF 13 - Director → ME
  • 15
    PEEL HUNT LLP
    - now OC357088 02320252
    PEEL HUNT 2 LLP - 2010-12-10
    PEEL HUNT LLP - 2010-11-22
    7th Floor 100 Liverpool Street, London, England
    Active Corporate (223 parents, 1 offspring)
    Officer
    2011-01-01 ~ 2018-08-09
    IIF 14 - LLP Member → ME
  • 16
    SOLAMIX LIMITED
    11054035 10018531
    Vicarage Chambers, 9 Park Square East, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-08 ~ 2017-11-08
    IIF 9 - Director → ME
    2017-11-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-11-08 ~ 2017-11-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 17
    SOLAR EUROPA GLOBAL (IRAN) LTD
    10019531
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,231 GBP2020-02-27
    Officer
    2016-02-22 ~ 2020-07-02
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    SOLAR EUROPA GLOBAL LIMITED
    09858159
    Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2015-11-05 ~ 2016-11-30
    IIF 31 - Secretary → ME
  • 19
    SOLAREUROPA LIMITED
    07029760
    City Mills Peel Street, Morley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2015-07-31 ~ 2015-10-20
    IIF 18 - Director → ME
  • 20
    SOLARMIX LIMITED
    - now 10018531 11054035
    PROJECT IRAN LIMITED
    - 2017-11-03 10018531
    C/o Watson Buckle Limited York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,515 GBP2020-02-27
    Officer
    2016-02-22 ~ 2017-11-07
    IIF 21 - Director → ME
    2017-11-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 21
    TANREC LTD
    - now 09501265
    FIRST4SOLAR(UK) LTD - 2015-09-02
    Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    541,680 GBP2022-06-30
    Officer
    2015-09-16 ~ 2024-09-03
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors 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.