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 Michael Edward Hawkins

    Related profiles found in government register
  • 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 1
    • 29, St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1SB, England

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

      IIF 3
    • 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 4 IIF 5
    • 5, Lewis Way, Bicton, Shrewsbury, SY3 8DW, United Kingdom

      IIF 6
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 7
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 8 IIF 9
    • The Grange, 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY

      IIF 10
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY12 2BS, England

      IIF 11
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS

      IIF 12 IIF 13 IIF 14
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 15 IIF 16
    • Unit C, Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, SY13 2AN, England

      IIF 17
  • 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 18
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 19 IIF 20
  • 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 21
    • Unit C, Sandford Industrial Estate, Whitchurch, SY13 2AN, England

      IIF 22
  • 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 23 IIF 24
  • 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 25
  • 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 54
  • 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 55 IIF 56
  • 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 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 21 - 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 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
  • 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 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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 31 - 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 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - 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 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - 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 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - 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 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - 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 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - 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 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - 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 39 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 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 32 - 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 27 - 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 51 - 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 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - 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 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - 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 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 50 - director → ME
  • 19
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (7 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 49 - 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 57 - 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 19 - director → ME
    Person with significant control
    2017-12-22 ~ 2019-01-10
    IIF 15 - 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 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - 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 54 - 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 53 - 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 18 - director → ME
    Person with significant control
    2019-05-07 ~ 2020-08-19
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2019-05-07 ~ 2022-07-07
    IIF 2 - 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 52 - 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 30 - director → ME
    ~ 1993-02-22
    IIF 28 - 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 36 - 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 25 - 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 41 - 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 56 - 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 20 - 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 48 - 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 26 - 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 29 - director → ME
    ~ 1993-02-23
    IIF 33 - 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 34 - 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 55 - 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 47 - 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 22 - director → ME
    ~ 2020-05-15
    IIF 37 - 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 45 - 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 42 - director → ME
    Person with significant control
    2018-08-17 ~ 2023-02-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 35 - 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 44 - director → ME
    Person with significant control
    2017-01-30 ~ 2019-01-16
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - 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 43 - director → ME
    Person with significant control
    2016-06-02 ~ 2022-05-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - 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.