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 Michelle Hawkins

    Related profiles found in government register
  • Mrs Michelle Hawkins
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hicks Close, Swindon, Wiltshire, SN4 9AY, England

      IIF 1
  • Mrs Michelle Cook
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hicks Close, Wroughton, Swindon, SN4 9AY, England

      IIF 2
    • icon of address Unit 6 Birch, Kembrey Park, Swindon, Wiltshire, SN2 8UU

      IIF 3
  • Mrs Michelle Cook
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Windmill House, 127/128 Windmill Street, Gravesend, DA12 1BL, England

      IIF 4
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 5 IIF 6
  • Mrs Michelle Cook
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kendal Way, Hull, HU4 7TA, United Kingdom

      IIF 7
  • Mrs Michelle Cook
    English born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 131, Whitehill Road, Gravesend, Kent, DA12 5PW, England

      IIF 8
  • Cook, Michelle
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hicks Close, Wroughton, Swindon, SN4 9AY, England

      IIF 9
  • Cook, Michelle
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hicks Close, Swindon, Wiltshire, SN4 9AY, England

      IIF 10
  • Cook, Michelle
    British finance director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hicks Close, Wroughton, Swindon, Wiltshire, SN4 9AY, England

      IIF 11
    • icon of address Unit 6, Birch, Kembrey Park, Swindon, Wiltshire, SN2 8UU

      IIF 12
  • Cook, Michelle
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Windmill House, 127/128 Windmill Street, Gravesend, DA12 1BL, England

      IIF 13
    • icon of address First Floor, Windmill House, 127-128 Windmill Street, Gravesend, Kent, DA12 1BL, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Cook, Michelle
    British nurse born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kendal Way, Hull, HU4 7TA, United Kingdom

      IIF 17
  • Hawkins, Michelle
    British administrator born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brooke Crescent, Taw Hill, Swindon, Wiltshire, SN25 1WN

      IIF 18 IIF 19
  • Mrs Michelle Cook
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Shrubbery Road, Drakes Broughton, Pershore, WR10 2BE, England

      IIF 20
  • Cook, Michelle
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Shubbery Road, Drakes Broughton, Pershore, WR10 2BE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 40 Kendal Way, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    THE CHANDELIER CLEANING COMPANY LTD - 2020-02-24
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -30,334 GBP2024-01-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 57 Windmill Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,205 GBP2023-01-30
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,325 GBP2023-10-31
    Officer
    icon of calendar 2019-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Hicks Close, Wroughton, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    110,132 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    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
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address First Floor Windmill House, 127-128 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -610 GBP2024-12-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 42 Shrubbery Road, Drakes Broughton, Pershore, England
    Active Corporate (2 parents)
    Equity (Company account)
    94,512 GBP2024-12-31
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Unit 12 Woodside South Marston Park, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,021 GBP2024-07-31
    Officer
    icon of calendar 2020-09-14 ~ 2023-06-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2023-07-21
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Unit 12 Woodside South Marston Park, Swindon, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    468,773 GBP2024-07-31
    Officer
    icon of calendar 2018-10-15 ~ 2023-06-30
    IIF 12 - Director → ME
  • 3
    icon of address Bowman House Business Centre Whitehill Industrial Estate, Whitehill Lane, Royal Wootton Bassett, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-07 ~ 2010-04-01
    IIF 18 - Director → ME
  • 4
    icon of address Spittleborough Farmhouse Swindon Road, Royal Wootton Bassett, Swindon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,749 GBP2020-04-30
    Officer
    icon of calendar 2009-07-07 ~ 2010-04-01
    IIF 19 - Director → ME
  • 5
    icon of address Unit 6 Birch, Kembrey Park, Swindon, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2023-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2022-02-25
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE

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.