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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hawkins, Jean Caroline

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

    Resident in United Kingdom

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

      IIF 1
    • 2, Hurle Road, Bristol, BS8 2SY, United Kingdom

      IIF 2
    • C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 3
    • C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, United Kingdom

      IIF 4
    • C V Ross, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 5
    • C V Ross, Unit 1, Office 1, Tower Lane Buiness Park, Warmley, Bristol, BS30 8XT, England

      IIF 6 IIF 7
    • C V Ross, Unit 1, Office, Business Park, 1 Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 8 IIF 9 IIF 10
  • Hawkins, Jean Caroline
    British accountant born in July 1957

    Resident in United Kingdom

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

      IIF 11
    • The Towers, Towers Business Park, Wilmslow Road, Manchester, M20 2SL, England

      IIF 12
  • Hawkins, Jean Caroline
    British company director born in July 1957

    Resident in United Kingdom

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

      IIF 13
  • Hawkins, Jean Caroline
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Hurle Road, Bristol, BS8 2SY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 18
    • C V Ross, Unit 1, Office, Business Park, 1tower Lane, Warmley, Bristol, BS30 8XT, England

      IIF 19
    • Farm Studios, London End, Earls Barton, Northampton, NN6 0EZ, England

      IIF 20
    • Cv Ross, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, BS30 8XT, England

      IIF 21
  • Hawkins, Jean Caroline
    British born in July 1957

    Resident in England

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

      IIF 22 IIF 23
    • 523, Gloucester Road, Horfield, Bristol, BS7 8UG, England

      IIF 24
    • One New Street, Wells, Somerset, BA5 2LA, England

      IIF 25
    • One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 26
  • Hawkins, Caroline Jean
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Shutlanger, Towcester, NN12 7RP, United Kingdom

      IIF 27
  • Coen, Caroline
    British mother born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rookery, Upper Street, Breamore, Fordingbridge, Hampshire, SP6 2BY, United Kingdom

      IIF 28
  • 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
    • 14 Barrow Court, Barrow Court Lane Barrow Gurney, Bristol, BS48 3RP

      IIF 38
    • 523, Gloucester Road, Horfield, Bristol, BS7 8UG, United Kingdom

      IIF 39
  • Ivory, Jean Caroline
    British chartered accountant born in July 1957

    Resident in England

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

      IIF 40
  • Hawkins, Jean Caroline
    British

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

      IIF 41
    • 523 Gloucester Road, Horfield, Bristol, BS7 8UG

      IIF 42 IIF 43
  • Hawkins, Jean Caroline
    British accountant

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

      IIF 44
  • Mrs Caroline Jean Hawkins
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Shutlanger, Towcester, NN12 7RP, United Kingdom

      IIF 45
  • Mrs Jean Caroline Ivory
    British born in July 1957

    Resident in England

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

      IIF 46
  • Clutton-brock, Jean Caroline
    British chairman born in July 1957

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

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

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

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

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

      IIF 49
  • Ivory, Jean Caroline
    British

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

      IIF 50
  • Ivory, Jean Caroline
    British accountant

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

      IIF 51
  • Mrs Jean Caroline Hawkins
    British born in July 1957

    Resident in England

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

      IIF 52
    • One, New Street, Wells, Somerset, BA5 2LA, United Kingdom

      IIF 53
  • Hawkins, Caroline Jean

    Registered addresses and corresponding companies
    • 8, High Street, Shutlanger, Towcester, NN12 7RP, United Kingdom

      IIF 54
  • Clutton-brock, Jean Caroline
    British

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

      IIF 55
  • Clutton-brock, Jean Caroline
    British chartered accountant

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

      IIF 56
  • Clutton-brock, Jean Caroline

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

      IIF 57
child relation
Offspring entities and appointments 37
  • 1
    100 MILE AN HOUR FAIRY TALES LIMITED
    - now 08878556
    STACEY'S STORIES LIMITED - 2016-01-26
    CHF PROJECT 2 LIMITED - 2014-05-14
    One New Street, Wells, Somerset, England
    Active Corporate (6 parents)
    Officer
    2016-07-29 ~ 2020-09-24
    IIF 1 - Director → ME
  • 2
    AIRNITE LIMITED - now
    FINDITAT LIMITED - 2015-02-10
    AEROBOTICS LIMITED
    - 2002-08-30 02709059
    ANTLAR LIMITED
    - 1996-07-25 02709059
    43 West End, March, Cambridgeshire
    Active Corporate (8 parents)
    Officer
    1996-06-14 ~ 2000-09-13
    IIF 55 - Secretary → ME
  • 3
    ANIMAL FU LIMITED
    09276411 07796975
    One New Street, Wells, Somerset, England
    Active Corporate (3 parents)
    Officer
    2015-07-22 ~ 2020-10-02
    IIF 5 - Director → ME
  • 4
    BARROW COURT RESIDENTS ASSOCIATION LIMITED
    02303885
    The Music House Barrow Court, Barrow Gurney, Bristol, England
    Active Corporate (32 parents)
    Officer
    1995-11-08 ~ 1997-11-12
    IIF 47 - Director → ME
  • 5
    BETWEEN SHADES LTD
    10205589
    The Rookery Upper Street, Breamore, Fordingbridge, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 6
    BLIB-BLABS LIMITED
    - now 09201442
    CHF PROJECT 6 LIMITED
    - 2015-08-10 09201442 08878556... (more)
    One New Street, Wells, Somerset, England
    Active Corporate (5 parents)
    Officer
    2015-07-13 ~ 2020-10-02
    IIF 3 - Director → ME
  • 7
    CHESTER AND REX LIMITED
    09923035
    One New Street, Wells, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-18 ~ 2020-09-24
    IIF 21 - Director → ME
  • 8
    CHF HEROGLIFFIX LIMITED
    - now 06468767
    SILVER FANG PRODUCTIONS LTD
    - 2013-12-23 06468767
    One New Street, Wells, Somerset, England
    Active Corporate (8 parents)
    Officer
    2011-07-11 ~ 2020-10-07
    IIF 8 - Director → ME
    2011-07-11 ~ 2017-01-20
    IIF 41 - Secretary → ME
  • 9
    CHF PIP! 01 PLC - 2011-08-16
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2014-10-13 ~ 2020-07-22
    IIF 20 - Director → ME
  • 10
    CHF TV LIMITED
    10306117
    One New Street, Wells, Somerset, England
    Active Corporate (4 parents)
    Officer
    2016-11-22 ~ 2020-09-30
    IIF 6 - Director → ME
  • 11
    COCONUT ANIMATED ISLAND LIMITED
    10772919
    One New Street, Wells, Somerset, England
    Active Corporate (4 parents)
    Officer
    2017-10-19 ~ 2020-09-30
    IIF 7 - Director → ME
    Person with significant control
    2017-05-16 ~ 2018-08-03
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DAVID FEAR ELECTRICAL CONTRACTORS LIMITED
    - now 01793021 04239875
    JOBAPEX LIMITED - 1984-05-16
    523 Gloucester Road, Horfield, Bristol
    Active Corporate (8 parents)
    Officer
    1999-08-01 ~ now
    IIF 22 - Director → ME
    2005-05-16 ~ now
    IIF 42 - Secretary → ME
  • 13
    DAVID FEAR ELECTRICAL LIMITED
    - now 04239875 01793021
    DAVID FEAR CONTRACTING LIMITED
    - 2002-03-13 04239875
    523 Gloucester Road, Horfield, Bristol
    Active Corporate (9 parents)
    Officer
    2001-06-22 ~ now
    IIF 23 - Director → ME
    2001-06-22 ~ now
    IIF 43 - Secretary → ME
  • 14
    DFE BRISTOL LIMITED
    - now 05906763
    TC MILLS LIMITED
    - 2015-03-20 05906763 09513292
    523 Gloucester Road, Horfield, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2006-08-15 ~ dissolved
    IIF 39 - Director → ME
    2006-08-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 15
    HAM 'N' EGGS LIMITED
    10504427
    One New Street, Wells, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-04 ~ 2020-09-24
    IIF 13 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-11-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 16
    HAWKINS EQUESTRIAN LIMITED
    11653323
    8 High Street, Shutlanger, Towcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-08-01 ~ now
    IIF 27 - Director → ME
    2018-10-31 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2018-10-31 ~ 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
  • 17
    HOOPLA ANIMATION LIMITED - now
    DAISY BOO & MONKEY TOO LIMITED
    - 2019-04-15 09201399
    CHF PROJECT 5 LIMITED - 2014-11-12
    14 Bonhill Street, London
    Liquidation Corporate (5 parents)
    Officer
    2014-12-12 ~ 2019-03-15
    IIF 12 - Director → ME
  • 18
    HORATIO (GENIUS FOR HIRE) LIMITED
    - now 08878639
    CHF HORATIO LIMITED
    - 2014-08-20 08878639
    CHF PROJECT 1 LIMITED - 2014-04-09
    One New Street, Wells, Somerset, England
    Active Corporate (5 parents)
    Officer
    2014-08-20 ~ 2020-10-02
    IIF 9 - Director → ME
  • 19
    JCH GROUP LIMITED
    16340842
    One, New Street, Wells, Somerset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    JCH HOLDINGS LIMITED
    11587038
    One New Street, Wells, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    MAGIC MARLON LIMITED
    - now 09201451
    CHF MAGIC MARLON LIMITED
    - 2015-03-14 09201451
    CHF PROJECT 4 LIMITED - 2014-11-12
    One New Street, Wells, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-12 ~ 2020-09-30
    IIF 11 - Director → ME
  • 22
    ME AND MOO LIMITED
    11036006
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    ME ROBOT LIMITED
    10773151
    One New Street, Wells, Somerset, England
    Active Corporate (4 parents)
    Officer
    2017-10-11 ~ 2020-09-24
    IIF 10 - Director → ME
    Person with significant control
    2017-05-16 ~ 2017-10-12
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    MINARI INTERNATIONAL LIMITED
    - now 02857602
    AVISAGE INTERNATIONAL LIMITED
    - 2000-02-22 02857602
    43 West End, March, Cambridgeshire
    Active Corporate (7 parents)
    Officer
    1996-09-28 ~ 2000-09-13
    IIF 57 - Secretary → ME
  • 25
    MIRUS-WALES - now
    OPPORTUNITY HOUSING TRUST - 2012-10-11
    OPPORTUNITY HOUSING TRUST LIMITED
    - 2006-08-09 01966665
    5 Cleeve House, Lambourne Crescent, Llanishen, Cardiff
    Active Corporate (80 parents)
    Officer
    ~ 1991-11-20
    IIF 49 - Director → ME
  • 26
    PUMPKIN THE CAT LIMITED
    11348501
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-05-08 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 27
    PUREFLO LIMITED
    - now 03056186
    ASPEN MARSH LIMITED
    - 1998-01-27 03056186
    Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (14 parents)
    Officer
    1997-03-07 ~ 2001-01-02
    IIF 50 - Secretary → ME
  • 28
    REPORTER RAY LIMITED
    - now 09762822
    HAMSTER IN A CAGE LIMITED
    - 2016-01-26 09762822
    One New Street, Wells, Somerset, England
    Active Corporate (3 parents)
    Officer
    2015-09-04 ~ 2020-09-30
    IIF 4 - Director → ME
  • 29
    SARRAWOOD CONSULTANTS LIMITED
    03015928
    14 Barrow Court, Barrow Gurney, Bristol
    Dissolved Corporate (6 parents)
    Officer
    1995-01-30 ~ 1995-05-17
    IIF 48 - Director → ME
    1997-08-11 ~ dissolved
    IIF 38 - Director → ME
    1995-01-30 ~ 1995-02-21
    IIF 56 - Secretary → ME
  • 30
    SECOND BARROW COURT RESIDENTS LIMITED
    01369117
    11 Barrow Court, Barrow Gurney, Bristol, England
    Active Corporate (14 parents)
    Officer
    1995-07-16 ~ 2008-01-31
    IIF 40 - Director → ME
  • 31
    SNO AND FRIENDS LIMITED
    11344177
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 32
    SQUARE BEAR AND ROUND HOUND LIMITED
    11036149
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 33
    STONE AGE SUPERHERO LIMITED
    10589872
    2 Hurle Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 34
    SWIMSTYLERS LIMITED
    - now 10313513
    ANGELA'S SPLISH AND SPLASH LIMITED
    - 2018-07-11 10313513
    74 Top Dartford Road, Hextable, Swanley, England
    Active Corporate (3 parents)
    Officer
    2016-08-04 ~ 2020-10-02
    IIF 19 - Director → ME
  • 35
    T.I. HOLDINGS LIMITED
    05392575
    523 Gloucester Road, Horfield, Bristol, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2005-03-15 ~ now
    IIF 24 - Director → ME
    2005-03-15 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    THE BOY FROM FAR AWAY LIMITED
    - now 09825066
    OFF THE MAP LIMITED
    - 2016-01-26 09825066
    One New Street, Wells, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-15 ~ 2020-09-30
    IIF 18 - Director → ME
  • 37
    YO! MUNKI LIMITED
    11042577
    22 Bessemer Street, Consett, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ 2019-06-17
    IIF 2 - Director → ME
    Person with significant control
    2017-11-01 ~ 2019-06-17
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.