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 Martin John Hawkins

    Related profiles found in government register
  • Mr Martin John Hawkins
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Severn View Drive, Eardington, Bridgnorth, Shropshire, WV16 5JR, England

      IIF 1
  • Mr Martin John Hawkins
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Buttermarket, Poundbury, Dorchester, Dorset, DT1 3AZ, United Kingdom

      IIF 2
  • Mr Martin John Hawkins
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Buttermarket, Poundbury, Buttermarket, Poundbury, Dorchester, DT1 3AZ, United Kingdom

      IIF 3
    • icon of address 21, Buttermarket, Poundbury, Dorchester, Dorset, DT1 3AZ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Rusper House, Rectory Road, Piddlehinton, Dorchester, Dorset, DT2 7TE

      IIF 7
  • Hawkins, Martin John
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire, S4 7QQ

      IIF 8 IIF 9
  • Hawkins, Martin John
    British consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Windsor Gardens, Castlecroft, Wolverhampton, WV3 8LZ, United Kingdom

      IIF 10
  • Hawkins, Martin John
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Moons Park, Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9PA, England

      IIF 11
  • Hawkins, Martin John
    British sales manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Severn View Drive, Eardington, Bridgnorth, Shropshire, WV16 5JR, United Kingdom

      IIF 12
  • Hawkins, Martin John
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Buttermarket, Poundbury, Dorchester, Dorset, DT1 3AZ, United Kingdom

      IIF 13
  • Hawkins, Martin John
    British chartered engineer born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Buttermarket, Poundbury, Dorchester, Dorset, DT1 3AZ, United Kingdom

      IIF 14
    • icon of address Rusper House, Rectory Road, Piddlehinton, Dorchester, Dorset, DT2 7TE, United Kingdom

      IIF 15
  • Hawkins, Martin John
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Buttermarket, Poundbury, Buttermarket, Poundbury, Dorchester, DT1 3AZ, United Kingdom

      IIF 16
    • icon of address 21, Buttermarket, Poundbury, Dorchester, Dorset, DT1 3AZ, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Rusper House Rectory Road, Piddlehinton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,183 GBP2015-09-30
    Officer
    icon of calendar 2014-09-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Severn View Drive, Eardington, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,421 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WESSEX ECOENERGY DEVELOPMENTS LIMITED - 2020-01-23
    icon of address 21 Buttermarket, Poundbury, Dorchester, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,524 GBP2024-02-29
    Officer
    icon of calendar 2017-02-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 21 Buttermarket, Poundbury, Dorchester, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 21 Buttermarket, Poundbury Buttermarket, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,681 GBP2024-03-31
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    QUALITY MEASUREMENT LIMITED - 2010-07-26
    BATY INTERNATIONAL LIMITED - 1994-01-24
    J.E.BATY & COMPANY LIMITED - 1986-04-04
    icon of address C/o James Neill Holdings Ltd Atlas Way, Atlas North, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-17 ~ 2025-11-07
    IIF 9 - Director → ME
  • 2
    BOWERS HOLDINGS LIMITED - 1990-01-09
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-10-28
    BOWERS INTERNAL GAUGE COMPANY LIMITED - 1997-11-03
    icon of address C/o James Neill Holdings Ltd, Atlas Way Atlas North, Sheffield, South Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-01 ~ 2025-11-07
    IIF 8 - Director → ME
  • 3
    icon of address 12 Severn View Drive, Eardington, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,421 GBP2024-12-31
    Officer
    icon of calendar 2014-07-28 ~ 2015-03-13
    IIF 10 - Director → ME
  • 4
    WESSEX ECOENERGY LIMITED - 2024-07-22
    icon of address Good Energy Monkton Park Offices, Monkton Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,347 GBP2021-10-31
    Officer
    icon of calendar 2014-07-14 ~ 2024-12-31
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2023-06-21
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 12 Severn View Drive, Eardington, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,019 GBP2023-05-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-17
    IIF 12 - Director → ME
  • 6
    icon of address Unit 9 Apollo Court, Vulcan Way, Coalville, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,802,767 GBP2023-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-06-18
    IIF 11 - 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.