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 Douglas Grahame Hawkins

    Related profiles found in government register
  • Mr Douglas Grahame Hawkins
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Pitcairn Grove, Edinburgh, EH10 5DW

      IIF 1
  • Mr Douglas Grahame Hawkins
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rattray Way, Edinburgh, EH10 5TU, United Kingdom

      IIF 2
  • Hawkins, Douglas Grahame
    British bank official born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hawkins, Douglas Grahame
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA

      IIF 13 IIF 14 IIF 15
    • icon of address 1, Redwood Crescent, Peel Park, East Kilbride, G74 5PA, Scotland

      IIF 16 IIF 17
    • icon of address Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 18
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 4 Rattray Way, Edinburgh, EH10 5TU

      IIF 22
    • icon of address 1, Redwood Crescent, Peel Park, East Kilbride, Glasgow, G74 5PA, Scotland

      IIF 23
    • icon of address 32, Factory Road, Poole, Dorset, BH16 5SL, United Kingdom

      IIF 24
    • icon of address Robertson House, The Castle Business Park, Stirling, FK9 4TZ, Scotland

      IIF 25 IIF 26 IIF 27
  • Hawkins, Douglas Grahame
    British investment director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hawkins, Douglas Grahame
    British investment directors born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Rattray Way, Edinburgh, EH10 5TU

      IIF 34
  • Hawkins, Douglas Grahame
    British investment manager born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Rattray Way, Edinburgh, EH10 5TU, United Kingdom

      IIF 35
  • Hawkins, Douglas Grahame
    British managing director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Pitcairn Grove, Edinburgh, EH10 5DW, United Kingdom

      IIF 36
  • Hawkins, Douglas Grahame
    British partner born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hawkins, Douglas Grahame
    born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 41
  • Hawkins, Douglas Grahame
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbital House, 3 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 42
  • Hawkins, Douglas Grahame
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redwood House, 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, G74 5PA, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 3 Pitcairn Grove, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    715 GBP2025-01-31
    Officer
    icon of calendar 2008-02-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4 Rattray Way, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    163,935 GBP2023-12-31
    Officer
    icon of calendar 2016-10-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of address 10 Perimeter Road, Elgin, Moray
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 26 - Director → ME
  • 5
    ROBERTSON HEALTH FACILITIES MANAGEMENT LIMITED - 2002-03-13
    icon of address 10 Perimeter Road, Pinefield Inustrial Estate, Elgin, Moray
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 10 Perimeter Road, Pinefield Industrial Estate, Elgin, Morayshire
    Active Corporate (12 parents, 23 offsprings)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 25 - Director → ME
Ceased 34
  • 1
    REDWOOD CAPITAL PARTNERS IV LIMITED - 2020-12-14
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,208 GBP2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-05-31
    IIF 20 - Director → ME
  • 2
    HIVE INVESTMENTS US LIMITED - 2019-02-27
    DUNWILCO (1791) LIMITED - 2013-03-25
    icon of address Regus Berry Street, 1 Berry Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,149,010 GBP2023-12-31
    Officer
    icon of calendar 2013-03-25 ~ 2014-04-29
    IIF 14 - Director → ME
  • 3
    DUNWILCO (1760) LIMITED - 2012-08-08
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-07 ~ 2018-08-31
    IIF 18 - Director → ME
  • 4
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2019-05-31
    IIF 38 - Director → ME
  • 5
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2019-05-31
    IIF 40 - Director → ME
  • 6
    CLYDE BLOWERS GP LIMITED - 2008-06-03
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2019-05-31
    IIF 39 - Director → ME
  • 7
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2019-05-31
    IIF 43 - Director → ME
  • 8
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    -22,980 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2019-07-29
    IIF 41 - LLP Designated Member → ME
  • 9
    MM&S (5696) LIMITED - 2012-03-06
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2019-05-31
    IIF 19 - Director → ME
  • 10
    icon of address Building 1 9 Haymarket Square, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2018-08-31
    IIF 42 - Director → ME
  • 11
    DARCHEM WEIR LIMITED - 1993-08-30
    M M & S (2156) LIMITED - 1993-07-30
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2005-12-16
    IIF 32 - Director → ME
  • 12
    HAMSARD 2167 LIMITED - 2000-12-19
    icon of address 5 New Street Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-22 ~ 2005-12-16
    IIF 33 - Director → ME
  • 13
    DAVID BROWN GROUP PLC - 2008-09-17
    DAVID BROWN HOLDINGS LIMITED - 1993-03-10
    BROOMCO (344) LIMITED - 1990-05-01
    icon of address 1 Mariner Court, Durkar, Wakefield, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    96,321,000 GBP2021-12-31
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-06
    IIF 16 - Director → ME
  • 14
    DAVID BROWN UK HOLDINGS LIMITED - 2023-11-30
    PLEASE CHOOSE LIMITED - 2008-09-24
    icon of address Prospect Works Park Road, Crosland Moor, Huddersfield, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2017-03-06
    IIF 17 - Director → ME
  • 15
    DAVID BROWN GEAR SYSTEMS LIMITED - 2020-11-15
    icon of address Park Works Park Road, Lockwood, Huddersfield, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2017-03-06
    IIF 29 - Director → ME
  • 16
    BOND UK CO III LIMITED - 2008-12-01
    DUNWILCO (1552) LIMITED - 2008-07-11
    icon of address 3rd Floor, Orbital House Redwood Crescent, East Kilbride, Glasgow, Scotland
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    9,721 GBP2021-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2017-03-06
    IIF 34 - Director → ME
  • 17
    DONCASTERS GROUP LIMITED - 2006-07-21
    DONCASTERS GROUP LIMITED - 2006-07-11
    ACORNPLACE LIMITED - 2002-03-28
    icon of address Forge Lane, Killamarsh, Sheffield, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-17 ~ 2001-09-05
    IIF 30 - Director → ME
  • 18
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2004-11-04
    IIF 31 - Director → ME
  • 19
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2014-04-29
    IIF 15 - Director → ME
  • 20
    HYDRECO DBH LIMITED - 2013-08-21
    icon of address 32 Factory Road, Poole, Dorset
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-14 ~ 2016-01-13
    IIF 24 - Director → ME
  • 21
    DAVID BROWN HYDRAULICS CHINA (HOLDINGS) LIMITED - 2013-08-20
    DUNWILCO (1636) LIMITED - 2010-02-03
    icon of address 32 Factory Road, Poole, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2016-01-13
    IIF 23 - Director → ME
  • 22
    DAVID BROWN HYDRAULIC SYSTEMS LIMITED - 2013-08-22
    icon of address 32 Factory Road, Poole, Dorset
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-19 ~ 2016-01-13
    IIF 13 - Director → ME
    icon of calendar 2009-07-01 ~ 2012-07-16
    IIF 28 - Director → ME
  • 23
    CRIPPS WARBURG LIMITED - 1999-01-12
    icon of address 1 Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 11 - Director → ME
  • 24
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 4 - Director → ME
  • 25
    NWDC INVESTMENTS LIMITED - 2002-02-21
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 5 - Director → ME
  • 26
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 6 - Director → ME
  • 27
    ROBOSCOT (2) LIMITED - 1992-02-19
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 9 - Director → ME
  • 28
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 10 - Director → ME
  • 29
    icon of address Redwood House 5 Redwood Crescent, Peel Park, East Kilbride, South Lanarkshire, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2013-11-19 ~ 2019-05-31
    IIF 37 - Director → ME
  • 30
    NATWEST DEVELOPMENT CAPITAL LIMITED - 2002-01-25
    NATWEST VENTURES MANAGERS LIMITED - 1998-05-12
    NATIONAL WESTMINSTER GROWTH OPTIONS LIMITED - 1997-01-01
    GROWTH OPTIONS LIMITED - 1985-09-23
    icon of address 1 Princes Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 12 - Director → ME
  • 31
    ROBOSCOT (6) LIMITED - 1993-06-08
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 7 - Director → ME
  • 32
    RB VENTURES INVESTMENTS LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES INVESTMENTS LIMITED - 2000-10-17
    ROBOSCOT (39) LIMITED - 2000-07-06
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 8 - Director → ME
  • 33
    RB VENTURES LIMITED - 2000-11-29
    RBS TECHNOLOGY VENTURES LIMITED - 2000-10-17
    ROBOSCOT (40) LIMITED - 2000-07-06
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-24 ~ 2007-07-16
    IIF 3 - Director → ME
  • 34
    PERDIX INVESTMENTS LIMITED - 2005-07-26
    FORAY 1219 LIMITED - 1999-08-17
    icon of address Eriks, Seven Stars Road, Oldbury, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2005-06-28
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.