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, Timothy

    Related profiles found in government register
  • Hawkins, Timothy

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Hawkins, Timothy
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 4 IIF 5
  • Hawkins, Timothy George
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, England

      IIF 6
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 10 IIF 11
  • Hawkins, Timothy George
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 12
    • 19, The Grange, Upper Longdon, Rugeley, Staffordshire, WS15 1PG, England

      IIF 13 IIF 14 IIF 15
    • 19, The Grange, Upper Longdon, Rugeley, Staffs, WS15 1PG

      IIF 17
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 18
    • Unit 4, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 19
    • Unit 4a-4c, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 20
  • Hakin, George
    British boatbuilder born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Causeway View, Hooe, Plymouth, Devon, PL9 9FQ, England

      IIF 21
  • Hakin, George
    British laminator born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roseclave Close, Plymouth, PL7 2WG, England

      IIF 22
  • Hakin, George
    British tattoo artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, PL22 0LF, England

      IIF 23
  • Hawkings, Timothy George
    British boatbuilder born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, The Grange, Upper Longdon, Staffordshire, WS15 1PG

      IIF 24
  • Mr George Hakin
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, PL22 0LF, England

      IIF 25
    • 29, Causeway View, Plymouth, PL9 9FQ, England

      IIF 26
    • 5, Roseclave Close, Plymouth, PL7 2WG, England

      IIF 27
  • Hakin, George William
    British artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Slades Road, St. Austell, PL25 4HB, England

      IIF 28
  • Hakin, George William
    British tattoo artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St Winnow, Lostwithiel, Cornwall, PL22 0LF, United Kingdom

      IIF 29
  • Mr Timothy George Hawkins
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cardington Point, Telford Way, Bedford, MK42 0PQ, England

      IIF 30
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 31 IIF 32
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 33 IIF 34 IIF 35
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, United Kingdom

      IIF 37
    • Unit 4, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 38
    • Unit 4a-4c, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 39
  • Mr Timothy Hawkins
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 40
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, United Kingdom

      IIF 41
  • Shivarova, Ekaterina Georgieva
    British banker born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 40 Craster Road, Craster Road, London, SW2 2AU, England

      IIF 42
  • Mr George William Hakin
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St Winnow, Lostwithiel, PL22 0LF, United Kingdom

      IIF 43
    • 105, Slades Road, St. Austell, PL25 4HB, England

      IIF 44
  • Ms Ekaterina Georgieva Shivarova
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Craster Road, London, SW2 2AU, England

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    40 Craster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,516 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 5 - Director → ME
    2022-01-21 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    Bank Top Lodge 1 Lea Croft, Colton, Rugeley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    Mccolls, 105 Slades Road, St. Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 35 - Has significant influence or controlOE
  • 7
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    29 Causeway View, Hooe, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 9
    5 Roseclave Close, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2019-05-31
    Officer
    2017-05-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    105 Slades Road, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    STERLING ONE HUNDRED LIMITED - 2013-02-19
    HOME FARM MERIDEN LIMITED - 2011-12-09
    WISSENBACH PRIVATE CLIENTS LIMITED - 2010-05-27
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 12 - Director → ME
  • 12
    Masonic Buildings, 12 Newdegate Place, Nuneaton, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    49,669 GBP2023-12-31
    Officer
    2018-05-31 ~ now
    IIF 6 - Director → ME
  • 13
    Unit 4 Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,670 GBP2024-03-31
    Officer
    2023-01-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 4a-4c Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-02-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    19 The Grange, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 16
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 4 - Director → ME
    2022-01-18 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,085 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 7 - Director → ME
    2021-03-30 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 18
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    2022-01-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    PCB HOLDINGS LIMITED - 2009-11-21
    19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 20
    19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 13 - Director → ME
  • 21
    Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Baddesley Wharf, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-26 ~ 2010-06-04
    IIF 24 - Director → ME
  • 2
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,023 GBP2021-03-31
    Officer
    2009-02-13 ~ 2021-08-09
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-08-09
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,551 GBP2021-03-31
    Officer
    2009-02-26 ~ 2021-08-09
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-08-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.