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

Hawley, Richard Andrew

    Related profiles found in government register
  • Hawley, Richard Andrew
    British builder born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Sheffield, South Yorkshire, S20 1ED

      IIF 1
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 2
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Hawley, Richard
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Hawley, Richard Andrew
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 431, Hastilar Road South, Sheffield, S13 8LD, England

      IIF 8
  • Hawley, Richard Andrew
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Richard Hawley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Mr Richard Andrew Hawley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, High Street, Sheffield, South Yorkshire, S20 1ED

      IIF 11
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED

      IIF 12
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 13
    • icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Crawley, Richard Andrew
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 17
    • icon of address 55 Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 18
  • Hawley, Richard Andrew
    English builder born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Greenland Avenue, Maltby, Rotherham, S66 7EX, England

      IIF 19
    • icon of address Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED

      IIF 20
  • Hawley, Richard Andrew
    English company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hawley, Richard Andrew
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164 Greenland Avenue, Maltby, Rotherham, South Yorkshire, S66 7EX, United Kingdom

      IIF 28
    • icon of address 21, Rivelin Way, Waverley, Rotherham, S60 8AX, England

      IIF 29
  • Hawley, Richard Andrew
    English electrician born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, Uk, M25 0TL, United Kingdom

      IIF 30
  • Mr Richard Andrew Hawley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 164, Greenland Avenue, Maltby, Rotherham, S66 7EX, England

      IIF 31
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 32
  • Mr Richard Andrew Hawley
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    217,580 GBP2018-03-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,786 GBP2019-03-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address 227 Doncaster Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 227 Doncaster Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,143 GBP2023-03-31
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 227 Doncaster Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,864 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 55 Princes Gate Exhibition Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 18 - Director → ME
Ceased 16
  • 1
    FLINT CONSTRUCTION SERVICES LTD - 2022-04-01
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,198 GBP2021-03-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-03-02
    IIF 20 - Director → ME
    icon of calendar 2017-08-21 ~ 2020-02-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2022-03-02
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    GMS ELECTRIC LTD - 2020-07-17
    icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,081 GBP2024-03-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-18
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address Omega Court, 350 Cemetery Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2020-07-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2020-07-22
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 4
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    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
    IIF 39 - Right to appoint or remove directors OE
  • 5
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Active Corporate
    Equity (Company account)
    300 GBP2020-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2022-01-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2022-01-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 16 Queens Road, Swallownest, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-18
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 8
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-15
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-06-15
    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
  • 9
    icon of address Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-14
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 10
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-06-15
    IIF 34 - Right to appoint or remove directors OE
    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
  • 11
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2022-01-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 227 Doncaster Road, Rotherham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-06-01
    IIF 28 - Director → ME
  • 13
    D&R CONSTRUCTION SERVICES LTD - 2022-03-31
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,811 GBP2020-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2022-03-03
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2022-03-03
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of address 164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-06-01 ~ 2021-10-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2021-10-04
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 15
    icon of address 227 Doncaster Road, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,143 GBP2023-03-31
    Officer
    icon of calendar 2020-12-31 ~ 2024-06-01
    IIF 30 - Director → ME
  • 16
    icon of address 227 Doncaster Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,864 GBP2022-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2024-06-01
    IIF 29 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.