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, David

    Related profiles found in government register
  • Hawkins, David
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, England

      IIF 1
    • Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, England

      IIF 2
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QH, England

      IIF 3
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, WF2 6QH, United Kingdom

      IIF 4
  • Hawkins, David
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 05, Capitol Close, Dodworth, Barnsley, South Yorkshire, S75 3UB, England

      IIF 5
    • York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 6 IIF 7
    • Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, United Kingdom

      IIF 8
    • Grange Farm Holiday Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 9
    • Grange Farrm Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 10
    • 34, Middle Street South, Driffield, YO25 6PS, England

      IIF 11
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, WF2 6QH, United Kingdom

      IIF 12
  • Hawkins, David
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6, Loates Pasture, Stansted Mountfitchet, Essex, CM24 8JH, England

      IIF 13
  • Hawkins, David
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Magnay Road, Drayton, Norfolk, NR8 6BT, England

      IIF 14
  • Hawkins, David
    British heating engineer born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Magnay Road, Drayton, Norwich, NR8 6BT

      IIF 15
  • Hawkins, David
    British manager born in October 1961

    Registered addresses and corresponding companies
    • 132 Shay Lane, Walton, Wakefield, West Yorkshire, WF2 6LB

      IIF 16
  • Hawkins, David
    born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moor House, 120 London Wall, London, EC2Y 5ET, United Kingdom

      IIF 17
  • Hawkins, David
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QF

      IIF 18
  • Hawkins, David
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 19
    • Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 20
    • City Mills, Peel Street, Morley, Leeds, LS27 8QL

      IIF 21
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 22
    • 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 23
    • 5a, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 24
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QF

      IIF 25
  • David Hawkins
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Grange Farm Holiday Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 26
    • Woodmoor Lodge, 857 Barnsley Road, Newmillerdam, Wakefield, West Yorkshire, WF2 6QH, England

      IIF 27
  • Mr David Hawkins
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 28
    • Grange Farm Cottages, Flamborough Road, Sewerby, Bridlington, YO15 1DU, England

      IIF 29
    • Grange Farrm Cottages, Flamborough Road, Marton, Bridlington, North Yorkshire, YO15 1DU, England

      IIF 30
    • 53, Laburnum Avenue, Cranswick, Driffield, YO25 9QH, England

      IIF 31
    • Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire, LS18 4QB

      IIF 32
    • 857, Barnsley Road, Wakefield, West Yorkshire, WF2 6QH

      IIF 33
  • Hawkins, David
    British photographer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Starsmore Fields, Baston, Lincolnshire, PE6 9AZ, United Kingdom

      IIF 34
  • Mr David Hawkins
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Magnay Road, Drayton, Norwich, Norfolk, NR8 6BT, England

      IIF 35
    • 28, Magnay Road, Drayton, Norwich, NR8 6BT

      IIF 36
  • Hawkins, David

    Registered addresses and corresponding companies
    • 5a, Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 37
  • Mr David Hawkins
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Cottingley Business Park, Bradford, West Yorkshire, BD16 1PE, United Kingdom

      IIF 38
    • 5a Fox Way, Wakefield, West Yorkshire, WF2 8EE, United Kingdom

      IIF 39
  • Mr David Hawkins
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Starsmore Fields, Baston, Lincolnshire, PE6 9AZ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 18
  • 1
    857 Barnsley Road, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -21,613 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    Vicarage Chambers, Park Square East, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-10 ~ dissolved
    IIF 4 - director → ME
  • 3
    34 Middle Street South, Driffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50 GBP2022-01-31
    Officer
    2017-01-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Grange Farm Cottages Flamborough Road, Sewerby, Bridlington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    834,805 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 8 - director → ME
  • 5
    Grange Farm Holiday Cottages Flamborough Road, Marton, Bridlington, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-30 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-08-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Grange Farrm Cottages Flamborough Road, Marton, Bridlington, North Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    Grange Farm Cottages Flamborough Road, Sewerby, Bridlington, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    499,774 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    ROCKCHASE VENTURES LIMITED - 2011-06-08
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-17 ~ dissolved
    IIF 22 - director → ME
  • 9
    Grange Farm, Flamborough Road, Bridlington, East Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 7 - director → ME
  • 11
    6 Starsmore Fields, Baston, Lincolnshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    46,944 GBP2021-03-31
    Officer
    2007-06-04 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    C/o Aston Shaw, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,633 GBP2015-07-31
    Officer
    2013-07-12 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    6 Loates Pasture, Stansted Mountfitchet, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 13 - director → ME
  • 14
    Alan Hazelhurst, Unit 4 Caldervale Road, Wakefield
    Corporate (2 parents)
    Officer
    1992-11-03 ~ now
    IIF 16 - director → ME
  • 15
    Vicarage Chambers, 9 Park Square East, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-08 ~ dissolved
    IIF 2 - director → ME
  • 16
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,231 GBP2020-02-27
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    PROJECT IRAN LIMITED - 2017-11-03
    C/o Watson Buckle Limited York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,515 GBP2020-02-27
    Officer
    2017-11-07 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    FIRST4SOLAR(UK) LTD - 2015-09-02
    Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    541,680 GBP2022-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    SOLAR EUROPA (TURKEY) LIMITED - 2013-07-18
    9 Moorhead Lane, Saltaire, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ 2013-07-12
    IIF 23 - director → ME
  • 2
    Flat 2 22 Westmoreland Street, Waterfield, Wakefield, W Yorks
    Dissolved corporate
    Officer
    2005-03-18 ~ 2009-10-23
    IIF 18 - director → ME
  • 3
    Flat 2 22 Westmoreland Street, Wakefield, W Yorks
    Dissolved corporate
    Officer
    2004-02-17 ~ 2009-10-23
    IIF 25 - director → ME
  • 4
    PEEL HUNT 2 LLP - 2010-12-10
    PEEL HUNT LLP - 2010-11-22
    7th Floor 100 Liverpool Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2011-01-01 ~ 2018-08-09
    IIF 17 - llp-member → ME
  • 5
    Vicarage Chambers, 9 Park Square East, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-08 ~ 2017-11-08
    IIF 6 - director → ME
    Person with significant control
    2017-11-08 ~ 2017-11-08
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -53,231 GBP2020-02-27
    Officer
    2016-02-22 ~ 2020-07-02
    IIF 19 - director → ME
  • 7
    Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2015-11-05 ~ 2016-11-30
    IIF 37 - secretary → ME
  • 8
    City Mills Peel Street, Morley, Leeds
    Dissolved corporate
    Officer
    2015-07-31 ~ 2015-10-20
    IIF 21 - director → ME
  • 9
    PROJECT IRAN LIMITED - 2017-11-03
    C/o Watson Buckle Limited York House, Cottingley Business Park, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,515 GBP2020-02-27
    Officer
    2016-02-22 ~ 2017-11-07
    IIF 24 - director → ME
  • 10
    FIRST4SOLAR(UK) LTD - 2015-09-02
    Wentworth House, 122 New Road Side, Horsforth Leeds, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    541,680 GBP2022-06-30
    Officer
    2015-09-16 ~ 2024-09-03
    IIF 20 - director → ME
  • 11
    2 Magnay Road, Drayton, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    196,935 GBP2023-11-30
    Officer
    2009-09-15 ~ 2019-11-06
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Has significant influence or control 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.