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

Mrs Jean Caroline Hawkins

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

    Resident in England

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

      IIF 1
    • icon of address One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 2
  • Mrs Jean Caroline Ivory
    British born in July 1957

    Resident in England

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

      IIF 3
  • Ms Jean Caroline Hawkins
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ivory, Jean Caroline
    British accountant born in July 1957

    Resident in England

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

      IIF 13
    • icon of address 523, Gloucester Road, Horfield, Bristol, BS7 8UG, United Kingdom

      IIF 14
  • Ivory, Jean Caroline
    British chartered accountant born in July 1957

    Resident in England

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

      IIF 15
  • Hawkins, Jean Caroline
    British accountant born in July 1957

    Resident in England

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

      IIF 16
    • icon of address 523, Gloucester Road, Horfield, Bristol, BS7 8UG, England

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

    Resident in England

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

      IIF 18
    • icon of address One New Street, Wells, Somerset, BA5 2LA, England

      IIF 19
    • icon of address One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 20
  • Ivory, Jean Caroline
    British

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

      IIF 21
  • Ivory, Jean Caroline
    British accountant

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

      IIF 22
  • Hawkins, Jean Caroline
    British accountant born in July 1957

    Resident in United Kingdom

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

      IIF 23
    • icon of address The Towers, Towers Business Park, Wilmslow Road, Manchester, M20 2SL, England

      IIF 24
  • Hawkins, Jean Caroline
    British company director born in July 1957

    Resident in United Kingdom

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

      IIF 25 IIF 26
    • icon of address C V Ross, Unit 1, Office, Business Park, 1 Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 27 IIF 28
  • Hawkins, Jean Caroline
    British director born in July 1957

    Resident in United Kingdom

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

      IIF 29
    • icon of address 2, Hurle Road, Bristol, BS8 2SY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 35
    • icon of address C V Ross, Unit 1, Office, Business Park, 1tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 36
    • icon of address Farm Studios, London End, Earls Barton, Northampton, NN6 0EZ, England

      IIF 37
    • icon of address Cv Ross, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, England

      IIF 38
  • Hawkins, Jean Caroline
    British finance director born in July 1957

    Resident in United Kingdom

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

      IIF 39
    • icon of address C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 40
    • icon of address C V Ross, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 41
    • icon of address C V Ross, Unit 1, Office, Business Park, 1 Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 42
  • Hawkins, Jean Caroline
    British financial director born in July 1957

    Resident in United Kingdom

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

      IIF 43
  • Hawkins, Jean Caroline
    British

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

      IIF 44
    • icon of address 523 Gloucester Road, Horfield, Bristol, BS7 8UG

      IIF 45 IIF 46
  • Hawkins, Jean Caroline
    British accountant

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

      IIF 47
  • Clutton-brock, Jean Caroline
    British chairman born in July 1957

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

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

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

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

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

      IIF 50
  • Clutton-brock, Jean Caroline
    British chartered accountant

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

      IIF 51
  • Clutton-brock, Jean Caroline
    British secretary

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

      IIF 52
  • Clutton-brock, Jean Caroline

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

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.