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, Janette Helen

    Related profiles found in government register
  • Hawkins, Janette Helen
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Janette Helen
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 14
  • Hawkins, Janette Helen
    British general manager born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 15
  • Hawkins, Janette Helen
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 16
    • 7, Lower Brook Street, Oswestry, SY11 2HG, England

      IIF 17
    • The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 18
  • Hawkins, Janette Helen
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 19
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 20
    • The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 21
    • Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 22
  • Mrs Janette Helen Hawkins
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 23
    • C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 24
    • 7, Lower Brook Street, Oswestry, SY11 2HG, England

      IIF 25
    • 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 26
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 27
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 28 IIF 29
    • The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 30
    • The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 31
    • Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 32
  • Hawkins, Janette Helen
    British

    Registered addresses and corresponding companies
  • Hawkins, Janette Helern

    Registered addresses and corresponding companies
    • Grange, House, Loppington, Shrewsbury, SY4 5SR, Great Britain

      IIF 37
  • Hawkins, Janette Helen

    Registered addresses and corresponding companies
    • C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 38
    • Grange, House, Loppington, Shrewsbury, SY4 5SR, Great Britain

      IIF 39 IIF 40 IIF 41
    • Grange, House, Loppington, Shrewsbury, SY4 5SR, United Kingdom

      IIF 42
    • Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 43
    • Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 44 IIF 45
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 46
  • Mrs Janette Helen Hawkins
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 47
  • Mrs Janette Helen Hawkins
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS

      IIF 48
child relation
Offspring entities and appointments
Active 13
  • 1
    AARCO 287 LIMITED - 2022-08-25
    Related registration: 05775662
    7 Lower Brook Street, Oswestry, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,702 GBP2024-03-31
    Officer
    2007-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    UNITED EARTHWORKS LIMITED - 2010-07-06
    JUMBO EARTHWORKS LIMITED - 2004-06-01
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    HAWK SITE FACILITIES LIMITED - 2018-07-13
    JOINT VENTURE 4-HD LIMITED - 2007-06-22
    Related registration: 05308938
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,548 GBP2019-12-31
    Officer
    2021-03-08 ~ now
    IIF 14 - Director → ME
    2019-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    Related registration: 04756350
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-03-08 ~ now
    IIF 3 - Director → ME
  • 5
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 6
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 4 - Director → ME
    2025-11-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2014-02-28 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    2013-12-31 ~ now
    IIF 45 - Secretary → ME
  • 10
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2007-07-25 ~ dissolved
    IIF 7 - Director → ME
  • 11
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2024-12-31
    Officer
    2021-03-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 12
    HAWKRENT LIMITED
    - now
    Other registered number: 08786342
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    1997-12-15 ~ dissolved
    IIF 12 - Director → ME
  • 13
    7 Lower Brook Street, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,061 GBP2025-06-30
    Officer
    2019-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-05-22 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    Related registration: 04756350
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-11-30 ~ 2025-12-15
    IIF 1 - Director → ME
    2019-12-16 ~ 2022-02-01
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 2
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    1993-02-22 ~ 1994-11-01
    IIF 11 - Director → ME
    1995-11-01 ~ 2022-08-10
    IIF 6 - Director → ME
    2013-12-31 ~ 2023-01-19
    IIF 43 - Secretary → ME
  • 3
    HAWK FACILITIES LIMITED - 2007-08-17
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    2019-12-16 ~ 2022-04-03
    IIF 21 - Director → ME
    1997-06-12 ~ 2004-10-01
    IIF 8 - Director → ME
    1997-06-12 ~ 1998-01-09
    IIF 35 - Secretary → ME
    2013-12-31 ~ 2020-02-13
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 37 - Secretary → ME
    1994-04-14 ~ 1994-11-01
    IIF 34 - Secretary → ME
  • 5
    HAWK PLANT LIMITED - 2003-04-09
    Related registration: 02856710
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 41 - Secretary → ME
  • 6
    HAWK PLANT LIMITED
    - now
    Other registered number: 04574589
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 40 - Secretary → ME
  • 7
    HAWK PLANT (WEM) LTD - 2010-06-09
    Related registration: 05316207
    J.V. PROPERTIES - TENTERS SQUARE LIMITED - 2006-12-13
    HAWK (WEM) LIMITED - 2005-01-07
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 46 - Secretary → ME
  • 8
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    1994-07-11 ~ 1994-11-01
    IIF 36 - Secretary → ME
  • 9
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,955 GBP2024-12-31
    Officer
    1993-06-01 ~ 1994-11-01
    IIF 13 - Director → ME
    2021-03-08 ~ 2022-08-10
    IIF 15 - Director → ME
    2019-12-16 ~ 2022-08-10
    IIF 22 - Director → ME
    2013-12-31 ~ 2023-01-19
    IIF 44 - Secretary → ME
  • 10
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2024-12-31
    Officer
    2019-12-16 ~ 2025-08-26
    IIF 19 - Director → ME
  • 11
    HAWKRENT LIMITED
    - now
    Other registered number: 08786342
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    1993-06-01 ~ 1994-12-31
    IIF 10 - Director → ME
    1993-06-01 ~ 1994-12-31
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 39 - Secretary → ME

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.