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

Mr Ben Hawkes

    Related profiles found in government register
  • Mr Ben Hawkes
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, 43 Mendip Gardens, Bath, BA2 2UT, England

      IIF 1
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 2
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB

      IIF 3
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 4
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 5
    • icon of address C/o Revolution Rti Limited, 30 Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 6
  • Ben Hawkes
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anstey Bond Llp, 1-2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 7
  • Mr Ben Hawkes
    English born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 8
  • Mr Benjamin Hawkes
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 9
    • icon of address 794, High Street, Kingswinford, West Midlands, DY6 8BQ, United Kingdom

      IIF 10
    • icon of address 4, Clews Road, Worcestershire, B98 7ST, United Kingdom

      IIF 11
  • Hawkes, Ben
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 12
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 13
    • icon of address First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 14
  • Hawkes, Ben
    British sales director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, City Of London, EC1A 2BN, United Kingdom

      IIF 15
  • Hawkes, Benjamin
    British chief commercial officer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Hawkes, Benjamin
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 17
    • icon of address 794, High Street, Kingswinford, West Midlands, DY6 8BQ, United Kingdom

      IIF 18
  • Hawkes, Benjamin
    British sales director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 19
  • Hawkes, Ben
    English director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Norfolk Buildings, Bath, BA1 2BP, United Kingdom

      IIF 20
    • icon of address 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 21
  • Hawkes, Ben
    English sales director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Norfolk Buildings, Bath, BA1 2BP, United Kingdom

      IIF 22
  • Hawkes, Ben
    born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Anstey Bond Llp, 1-2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Charterhouse Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 2
    icon of address 1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 11546483: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 794 High Street, Kingswinford, West Midlands, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 794 High Street, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Revolution Rti Limited, 30 Lathom Road, Southport, Merseyside
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,289 GBP2020-10-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Anstey Bond Llp, 1-2, Charterhouse Mews, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,587 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    icon of address 10 High Street, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,975 GBP2023-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2020-05-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ 2020-05-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,127 GBP2023-11-30
    Officer
    icon of calendar 2018-11-02 ~ 2020-09-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ 2020-09-30
    IIF 4 - Has significant influence or control OE
  • 3
    icon of address 10 High Street, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    628,613 GBP2023-04-29
    Officer
    icon of calendar 2017-04-10 ~ 2021-01-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2021-01-20
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
    RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
    PROPERTY TAX REFUND CENTRE LIMITED - 2020-11-23
    icon of address 4385, 11891819 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-19 ~ 2025-01-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2025-01-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Anstey Bond Llp, 1-2, Charterhouse Mews, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,587 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ 2025-02-04
    IIF 23 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.