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, Michael Edward Ernest

    Related profiles found in government register
  • Hawkins, Michael Edward Ernest
    British chairman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 1
  • Hawkins, Michael Edward Ernest
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Michael Edward Ernest
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Michael Edward Ernest
    British general manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Michael Edward Ernest
    British manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 30
  • Hawkins, Michael Edward Ernest
    British managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 31 IIF 32
  • Hawkins, Michael Edward Ernest
    British plant hire management born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 33
  • Mr Michael Edward Ernest Hawkins
    British born in March 1954

    Resident in United Kingdom

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

      IIF 34 IIF 35
  • Hawkins, Michael Edward
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY

      IIF 36
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 37 IIF 38
  • Hawkins, Michael Edward
    British general manager born in March 1954

    Resident in England

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

      IIF 39
    • Unit C, Sandford Industrial Estate, Whitchurch, SY13 2AN, England

      IIF 40
  • Mr Michael Edward Hawkins
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 41
    • 29, St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1SB, England

      IIF 42
    • C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 43
    • 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 44 IIF 45
    • 5, Lewis Way, Bicton, Shrewsbury, SY3 8DW, United Kingdom

      IIF 46
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 47
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 48 IIF 49
    • The Grange, 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY

      IIF 50
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY12 2BS, England

      IIF 51
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS

      IIF 52 IIF 53 IIF 54
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 55 IIF 56
    • Unit C, Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, SY13 2AN, England

      IIF 57
child relation
Offspring entities and appointments
Active 19
  • 1
    OAKBRAID LTD - 2009-07-03
    C/o Ernst & Young Llp, 2, St. Peters Square, Manchester
    Dissolved corporate (7 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 39 - director → ME
  • 2
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2016-08-01 ~ 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
  • 3
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%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
    1994-04-14 ~ dissolved
    IIF 7 - director → ME
  • 5
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-06-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 7
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    2013-04-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 8
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,463 GBP2020-12-31
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 9
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    94 GBP2017-12-31
    Officer
    2013-03-28 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,031,125 GBP2021-06-30
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (6 parents, 6 offsprings)
    Officer
    2012-02-27 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HAWK PLANT LIMITED - 2003-04-09
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved corporate (7 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 8 - director → ME
  • 13
    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
    1994-07-15 ~ dissolved
    IIF 3 - director → ME
  • 14
    HAWK PLANT (WEM) LTD - 2010-06-09
    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
    2003-05-07 ~ dissolved
    IIF 27 - director → ME
  • 15
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -6,232 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 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
    IIF 44 - Has significant influence or controlOE
  • 16
    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
    Person with significant control
    2019-03-29 ~ dissolved
    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
    HAWK APPRENTICE TRAINING AGENCY LIMITED - 2022-08-10
    Unit C Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 18
    HAWK CONTRACT SERVICES LTD - 2010-09-21
    JOINT VENTURE 5-HD LIMITED - 2006-10-10
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-08-22 ~ dissolved
    IIF 26 - director → ME
  • 19
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (7 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 25 - director → ME
Ceased 25
  • 1
    ALTEST LIMITED - 2013-11-29
    79 Caroline Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,658 GBP2017-12-31
    Officer
    2001-08-16 ~ 2013-01-01
    IIF 33 - director → ME
  • 2
    ACTIVE Q8 LIMITED - 2018-07-16
    Q18 DISTRIBUTION SERVICES LTD - 2018-03-06
    REDUXCO DISTRIBUTION SERVICES LIMITED - 2018-02-14
    Aq18, Aq18 Ltd Tempus Drive, Walsall, England
    Dissolved corporate (1 parent)
    Officer
    2017-12-22 ~ 2019-01-10
    IIF 37 - director → ME
    Person with significant control
    2017-12-22 ~ 2019-01-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5 Lewis Way, Bicton, Shrewsbury, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ 2017-08-18
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 4
    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
    Officer
    2008-01-14 ~ 2019-12-16
    IIF 30 - director → ME
  • 5
    HAWK SITE FACILITIES LIMITED - 2018-07-13
    JOINT VENTURE 4-HD LIMITED - 2007-06-22
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Corporate (1 parent)
    Equity (Company account)
    -77,548 GBP2019-12-31
    Officer
    2007-06-13 ~ 2019-12-16
    IIF 29 - director → ME
  • 6
    11 Frankton Fields, Whittington, Oswestry, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-07 ~ 2020-05-11
    IIF 36 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-08-19
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    2019-05-07 ~ 2022-07-07
    IIF 42 - Has significant influence or control OE
  • 7
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2007-09-18 ~ 2019-12-16
    IIF 28 - director → ME
  • 8
    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
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2023-12-31
    Officer
    1994-11-01 ~ 2019-12-16
    IIF 6 - director → ME
    ~ 1993-02-22
    IIF 4 - director → ME
  • 9
    HAWK FACILITIES LIMITED - 2007-08-17
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    1997-06-12 ~ 2020-05-15
    IIF 12 - director → ME
  • 10
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-04-30 ~ 2019-12-16
    IIF 1 - director → ME
  • 11
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Officer
    2013-07-01 ~ 2019-12-16
    IIF 17 - director → ME
  • 12
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2023-12-31
    Officer
    2008-10-09 ~ 2019-12-16
    IIF 32 - director → ME
  • 13
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -100,463 GBP2020-12-31
    Officer
    2017-11-20 ~ 2020-05-11
    IIF 38 - director → ME
  • 14
    The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,031,125 GBP2021-06-30
    Officer
    2017-01-20 ~ 2020-05-12
    IIF 24 - director → ME
  • 15
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    Hawkins Motors, High Street, Wem, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    35,200 GBP2022-12-31
    Officer
    1994-07-11 ~ 2019-12-16
    IIF 2 - director → ME
  • 16
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    Hawkins Motors, High Street, Wem, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    439,927 GBP2023-12-31
    Officer
    1994-11-01 ~ 2019-12-16
    IIF 5 - director → ME
    ~ 1993-02-23
    IIF 9 - director → ME
  • 17
    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
    ~ 1994-05-18
    IIF 10 - director → ME
  • 18
    1st Floor Dominions House, Lime Kiln Close, Stoke Gifford, Bristol, Avon
    Corporate (4 parents)
    Officer
    1993-11-24 ~ 1994-05-18
    IIF 31 - director → ME
  • 19
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -6,232 GBP2023-12-31
    Officer
    2015-08-17 ~ 2019-12-16
    IIF 23 - director → ME
  • 20
    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
    2020-07-22 ~ 2022-08-18
    IIF 40 - director → ME
    ~ 2020-05-15
    IIF 13 - director → ME
  • 21
    HAWK APPRENTICE TRAINING AGENCY LIMITED - 2022-08-10
    Unit C Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-11-22 ~ 2019-12-16
    IIF 21 - director → ME
  • 22
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-17 ~ 2019-12-16
    IIF 18 - director → ME
    Person with significant control
    2018-08-17 ~ 2023-02-20
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    RAJAIR LTD. - 2010-11-03
    UNITED SALES EQUIPMENT DEALERS LIMITED - 1997-10-14
    Earthmover House, Ridgway Business Park, St Martins, Shropshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -28,421 GBP2023-05-01 ~ 2024-04-30
    Officer
    1995-01-26 ~ 1996-04-01
    IIF 11 - director → ME
  • 24
    20 Waterfront View, Whitchurch, Shropshire, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    108 GBP2023-12-31
    Officer
    2017-01-30 ~ 2018-11-19
    IIF 20 - director → ME
    Person with significant control
    2017-01-30 ~ 2019-01-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 25
    7 Lower Brook Street, Oswestry, England
    Corporate (3 parents)
    Equity (Company account)
    74,540 GBP2024-06-30
    Officer
    2016-06-02 ~ 2019-12-16
    IIF 19 - director → ME
    Person with significant control
    2016-06-02 ~ 2022-05-22
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% 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.