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

Ms Jean Caroline Hawkins

    Related profiles found in government register
  • Ms Jean Caroline Hawkins
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jean Caroline Hawkins
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • One New Street, Wells, Somerset, BA5 2LA, England

      IIF 10
    • One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 11
  • Hawkins, Jean Caroline
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C V Ross, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 12
  • Hawkins, Jean Caroline
    British accountant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C V Ross, Unit 1, Office, Business Park, 1 Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 13
    • The Towers, Towers Business Park, Wilmslow Road, Manchester, M20 2SL, England

      IIF 14
  • Hawkins, Jean Caroline
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C V Ross, Unit 1, Office 1, Tower Lane Buiness Park, Warmley, Bristol, BS30 8XT, England

      IIF 15 IIF 16
    • C V Ross, Unit 1, Office, Business Park, 1 Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 17 IIF 18
  • Hawkins, Jean Caroline
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hurle Road, Bristol, BS8 2SY, England

      IIF 19
    • 2, Hurle Road, Bristol, BS8 2SY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 25
    • C V Ross, Unit 1, Office, Business Park, 1tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 26
    • Farm Studios, London End, Earls Barton, Northampton, NN6 0EZ, England

      IIF 27
    • Cv Ross, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, England

      IIF 28
  • Hawkins, Jean Caroline
    British finance director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 29
    • C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 30
    • C V Ross, Unit 1, Office, Business Park, 1 Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 31
  • Hawkins, Jean Caroline
    British financial director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C V Ross, Unit 1, Office, Business Park, 1 Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 32
  • Coen, Caroline
    British mother born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rookery, Upper Street, Breamore, Fordingbridge, Hampshire, SP6 2BY, United Kingdom

      IIF 33
  • Mrs Jean Caroline Ivory
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 523, Gloucester Road, Horfield, Bristol, BS7 8UG, England

      IIF 34
  • Ivory, Jean Caroline
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 35
    • 523, Gloucester Road, Horfield, Bristol, BS7 8UG, United Kingdom

      IIF 36
  • Ivory, Jean Caroline
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 37
  • Hawkins, Jean Caroline
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 523 Gloucester Road, Horfield, Bristol, BS7 8UG

      IIF 38 IIF 39
    • 523, Gloucester Road, Horfield, Bristol, BS7 8UG, England

      IIF 40
    • One New Street, Wells, Somerset, BA5 2LA, England

      IIF 41
    • One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 42
  • Ivory, Jean Caroline
    British

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 43
  • Ivory, Jean Caroline
    British accountant

    Registered addresses and corresponding companies
    • 523, Gloucester Road, Horfield, Bristol, BS7 8UG, United Kingdom

      IIF 44
  • Hawkins, Jean Caroline
    British

    Registered addresses and corresponding companies
    • 2, Hurle Road, Bristol, BS8 2SY, England

      IIF 45
    • 523 Gloucester Road, Horfield, Bristol, BS7 8UG

      IIF 46 IIF 47
  • Hawkins, Jean Caroline
    British accountant

    Registered addresses and corresponding companies
    • 523, Gloucester Road, Horfield, Bristol, BS7 8UG, England

      IIF 48
  • Clutton-brock, Jean Caroline
    British chairman born in July 1957

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 49
  • Clutton-brock, Jean Caroline
    British chartered accountant born in July 1957

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 50
  • Clutton-brock, Jean Caroline
    British mother born in July 1957

    Registered addresses and corresponding companies
    • Churchfields Westbury Hill, Westbury On Trym, Bristol, Avon, BS9 3AA

      IIF 51
  • Clutton-brock, Jean Caroline
    British chartered accountant

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 52
  • Clutton-brock, Jean Caroline
    British secretary

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 53
  • Clutton-brock, Jean Caroline

    Registered addresses and corresponding companies
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 54
child relation
Offspring entities and appointments
Active 13
  • 1
    The Rookery Upper Street, Breamore, Fordingbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 33 - Director → ME
  • 2
    JOBAPEX LIMITED - 1984-05-16
    523 Gloucester Road, Horfield, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    211,268 GBP2024-09-30
    Officer
    1999-08-01 ~ now
    IIF 38 - Director → ME
    2005-05-16 ~ now
    IIF 46 - Secretary → ME
  • 3
    DAVID FEAR CONTRACTING LIMITED - 2002-03-13
    523 Gloucester Road, Horfield, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    27,553 GBP2024-09-30
    Officer
    2001-06-22 ~ now
    IIF 39 - Director → ME
    2001-06-22 ~ now
    IIF 47 - Secretary → ME
  • 4
    TC MILLS LIMITED - 2015-03-20
    523 Gloucester Road, Horfield, Bristol
    Dissolved Corporate (2 parents)
    Officer
    2006-08-15 ~ dissolved
    IIF 36 - Director → ME
    2006-08-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 5
    One, New Street, Wells, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    One New Street, Wells, Somerset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,567,407 GBP2024-12-31
    Officer
    2018-11-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    14 Barrow Court, Barrow Gurney, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1997-08-11 ~ dissolved
    IIF 35 - Director → ME
  • 10
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 13
    523 Gloucester Road, Horfield, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    404,412 GBP2024-09-30
    Officer
    2005-03-15 ~ now
    IIF 40 - Director → ME
    2005-03-15 ~ now
    IIF 48 - Secretary → ME
Ceased 25
  • 1
    STACEY'S STORIES LIMITED - 2016-01-26
    CHF PROJECT 2 LIMITED - 2014-05-14
    One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,445 GBP2022-08-27
    Officer
    2016-07-29 ~ 2020-09-24
    IIF 19 - Director → ME
  • 2
    FINDITAT LIMITED - 2015-02-10
    AEROBOTICS LIMITED - 2002-08-30
    ANTLAR LIMITED - 1996-07-25
    43 West End, March, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    -374 GBP2024-04-30
    Officer
    1996-06-14 ~ 2000-09-13
    IIF 53 - Secretary → ME
  • 3
    One New Street, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    117,954 GBP2022-10-31
    Officer
    2015-07-22 ~ 2020-10-02
    IIF 12 - Director → ME
  • 4
    The Music House Barrow Court, Barrow Gurney, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    24,842 GBP2024-08-31
    Officer
    1995-11-08 ~ 1997-11-12
    IIF 49 - Director → ME
  • 5
    CHF PROJECT 6 LIMITED - 2015-08-10
    One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    154,976 GBP2022-09-29
    Officer
    2015-07-13 ~ 2020-10-02
    IIF 29 - Director → ME
  • 6
    One New Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143,576 GBP2022-06-29
    Officer
    2015-12-18 ~ 2020-09-24
    IIF 28 - Director → ME
  • 7
    SILVER FANG PRODUCTIONS LTD - 2013-12-23
    One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    345,028 GBP2022-07-30
    Officer
    2011-07-11 ~ 2020-10-07
    IIF 32 - Director → ME
    2011-07-11 ~ 2017-01-20
    IIF 45 - Secretary → ME
  • 8
    CHF PIP! 01 PLC - 2011-08-16
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,103,224 GBP2018-07-31
    Officer
    2014-10-13 ~ 2020-07-22
    IIF 27 - Director → ME
  • 9
    One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,005 GBP2022-08-29
    Officer
    2016-11-22 ~ 2020-09-30
    IIF 15 - Director → ME
  • 10
    One New Street, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,800 GBP2022-11-30
    Officer
    2017-10-19 ~ 2020-09-30
    IIF 16 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-08-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    One New Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,820 GBP2020-11-30
    Officer
    2017-04-04 ~ 2020-09-24
    IIF 18 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-11-06
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 12
    DAISY BOO & MONKEY TOO LIMITED - 2019-04-15
    CHF PROJECT 5 LIMITED - 2014-11-12
    14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,476,740 GBP2022-11-30
    Officer
    2014-12-12 ~ 2019-03-15
    IIF 14 - Director → ME
  • 13
    CHF HORATIO LIMITED - 2014-08-20
    CHF PROJECT 1 LIMITED - 2014-04-09
    One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,279 GBP2022-08-27
    Officer
    2014-08-20 ~ 2020-10-02
    IIF 31 - Director → ME
  • 14
    CHF MAGIC MARLON LIMITED - 2015-03-14
    CHF PROJECT 4 LIMITED - 2014-11-12
    One New Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,413,397 GBP2022-09-30
    Officer
    2014-12-12 ~ 2020-09-30
    IIF 13 - Director → ME
  • 15
    One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,728 GBP2022-05-31
    Officer
    2017-10-11 ~ 2020-09-24
    IIF 17 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-10-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    AVISAGE INTERNATIONAL LIMITED - 2000-02-22
    43 West End, March, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    60,000 GBP2024-04-30
    Officer
    1996-09-28 ~ 2000-09-13
    IIF 54 - Secretary → ME
  • 17
    OPPORTUNITY HOUSING TRUST - 2012-10-11
    OPPORTUNITY HOUSING TRUST LIMITED - 2006-08-09
    5 Cleeve House, Lambourne Crescent, Llanishen, Cardiff
    Active Corporate (11 parents)
    Officer
    ~ 1991-11-20
    IIF 51 - Director → ME
  • 18
    ASPEN MARSH LIMITED - 1998-01-27
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    625,792 GBP2020-12-31
    Officer
    1997-03-07 ~ 2001-01-02
    IIF 43 - Secretary → ME
  • 19
    HAMSTER IN A CAGE LIMITED - 2016-01-26
    One New Street, Wells, Somerset, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,036 GBP2022-09-30
    Officer
    2015-09-04 ~ 2020-09-30
    IIF 30 - Director → ME
  • 20
    14 Barrow Court, Barrow Gurney, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1995-01-30 ~ 1995-05-17
    IIF 50 - Director → ME
    1995-01-30 ~ 1995-02-21
    IIF 52 - Secretary → ME
  • 21
    11 Barrow Court, Barrow Gurney, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,610 GBP2024-06-30
    Officer
    1995-07-16 ~ 2008-01-31
    IIF 37 - Director → ME
  • 22
    ANGELA'S SPLISH AND SPLASH LIMITED - 2018-07-11
    74 Top Dartford Road, Hextable, Swanley, England
    Active Corporate (1 parent)
    Equity (Company account)
    181,495 GBP2024-08-31
    Officer
    2016-08-04 ~ 2020-10-02
    IIF 26 - Director → ME
  • 23
    523 Gloucester Road, Horfield, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    404,412 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    OFF THE MAP LIMITED - 2016-01-26
    One New Street, Wells, Somerset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150,647 GBP2020-10-31
    Officer
    2015-10-15 ~ 2020-09-30
    IIF 25 - Director → ME
  • 25
    22 Bessemer Street, Consett, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2017-11-01 ~ 2019-06-17
    IIF 23 - Director → ME
    Person with significant control
    2017-11-01 ~ 2019-06-17
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.