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

Mrs Alice Elizabeth Norah Roberts-bowen

    Related profiles found in government register
  • Mrs Alice Elizabeth Norah Roberts-bowen
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, United Kingdom

      IIF 1
  • Roberts-bowen, Alice Elizabeth Norah
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, United Kingdom

      IIF 2
  • Roberts Bowen, Alice
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UU

      IIF 3
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 4
    • icon of address Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 5
  • Roberts Bowen, Alice
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 6 IIF 7
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 8
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 9
    • icon of address Unit C, Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, SY13 2AN, England

      IIF 10
  • Roberts Bowen, Alice
    British general manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, St. Annes Road West, Lytham St. Annes, FY8 1SB, England

      IIF 11
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 12
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 13
  • Roberts Bown, Alice
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 14
  • Roberts - Bowen, Alice Elizabeth Norah
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 15
  • Roberts-bowen, Alice
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,319 GBP2020-12-31
    Officer
    icon of calendar 2020-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    UNITED EARTHWORKS LIMITED - 2010-07-06
    JUMBO EARTHWORKS LIMITED - 2004-06-01
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 8 - Director → ME
  • 3
    OAKBRAID LTD - 2009-07-03
    icon of address C/o Ernst & Young Llp, 2, St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 19 - Director → ME
  • 4
    HAWK FACILITIES LIMITED - 2007-08-17
    icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 3 - Director → ME
  • 5
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    HAWK TRACTORS LTD - 2010-10-13
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,463 GBP2021-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,031,125 GBP2021-06-30
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 9 - Director → ME
  • 9
    HAWK PLANT LIMITED - 2003-04-09
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 10
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 11
    J.V. PROPERTIES - TENTERS SQUARE LIMITED - 2006-12-13
    HAWK (WEM) LIMITED - 2005-01-07
    HAWK PLANT (WEM) LTD - 2010-06-09
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 21 - Director → ME
  • 12
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 5 - Director → ME
  • 13
    HAWK APPRENTICE TRAINING AGENCY LIMITED - 2022-08-10
    icon of address Unit C Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address Unit 4. Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    8,059 GBP2024-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2023-09-28
    IIF 15 - Director → ME
  • 2
    icon of address 11 Frankton Fields, Whittington, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-07-07
    IIF 11 - Director → ME
  • 3
    Q.P.W. SERVICES LIMITED - 2004-08-05
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    WEM INDUSTRIES LIMITED - 1995-01-11
    INTERFILL LIMITED - 1992-07-06
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-10-24
    IIF 14 - Director → ME
  • 4
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-12-08
    IIF 12 - Director → ME
  • 5
    CHARLES HAWKINS LIMITED - 1993-05-19
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    HAWKINS (UK) LIMITED - 2019-01-30
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    icon of calendar 2020-05-12 ~ 2022-05-18
    IIF 13 - Director → ME
  • 6
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-12-16 ~ 2023-02-20
    IIF 4 - 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.