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

Hawtree, Keith Richard

    Related profiles found in government register
  • Hawtree, Keith Richard
    British co director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Kimble House, Risborough Road Great Kimble, Aylesbury, HP17 0XS

      IIF 1 IIF 2 IIF 3
  • Hawtree, Keith Richard
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JS, United Kingdom

      IIF 4
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 5
    • icon of address 1, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, Buckinghamshire, HP27 9JS, England

      IIF 6
    • icon of address 1, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JS, England

      IIF 7
    • icon of address 1 Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JS, United Kingdom

      IIF 8
    • icon of address 2 Forge House, Summerleys Road, Princes Risborough, Buckinghamshire, HP27 9DT, England

      IIF 9
    • icon of address Hunters Gate, Deanfield, Saunderton, Buckinghamshire, HP14 4JR, United Kingdom

      IIF 10
    • icon of address Hunters Gate, Deanfield, Saunderton Bottom, HP14 4JR, United Kingdom

      IIF 11 IIF 12
  • Hawtree, Keith Richard
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 13
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, United Kingdom

      IIF 14
  • Hawtree, Keith Richard
    British managing director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Jacobs Meadow, Princes Risborough, Buckinghamshire, HP27 0EH, United Kingdom

      IIF 15
  • Hawtree, Keith Richard
    British property developer born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Farm House, Meadle, Aylesbury, Buckinghamshire, HP17 9UD, United Kingdom

      IIF 16
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, United Kingdom

      IIF 17
  • Hawtree, Kieth Richard
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Gate, Deanfield, Saunderton, High Wycombe, Bucks, HP14 4JR

      IIF 18
  • Hawtree, Keith Richard
    British builder born in January 1961

    Registered addresses and corresponding companies
    • icon of address 19 Lower Road, Chinnor, Oxfordshire, OX39 4DT

      IIF 19
  • Hawtree, Keith Richard
    British company director born in January 1961

    Registered addresses and corresponding companies
  • Hawtree, Keith Richard
    British director born in January 1961

    Registered addresses and corresponding companies
  • Hawtree, Keith Richard
    British property manager born in January 1961

    Registered addresses and corresponding companies
    • icon of address 19 Lower Road, Chinnor, Oxfordshire, OX39 4DT

      IIF 31
  • Mr Keith Richard Hawtree
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, United Kingdom

      IIF 32
    • icon of address 1 Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JS, United Kingdom

      IIF 33
  • Hawtree, Keith Richard

    Registered addresses and corresponding companies
    • icon of address Hunters Gate, Deanfield, Saunderton, High Wycombe, Bucks, HP14 4JR, England

      IIF 34
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, United Kingdom

      IIF 35
  • Mr Keith Richard Hawtree
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunters Gate, Deanfield, Saunderton, High Wycombe, HP14 4JR, England

      IIF 36
    • icon of address 264, Banbury Road, Oxford, OX2 7DY, United Kingdom

      IIF 37 IIF 38
    • icon of address 264, Banbury Road, Oxford, Oxfordshire, OX2 7DY, England

      IIF 39
    • icon of address 1, Centre Parade, Place Farm Way, Monks Risborough, Princes Risborough, HP27 9JS, England

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    CANE END COUNTRY HOMES LIMITED - 2022-08-12
    BELLWOOD COUNTRY HOMES LTD - 2022-08-08
    icon of address 2 Jacobs Meadow, Princes Risborough, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,404 GBP2023-08-31
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 264 Banbury Road, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 264 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 264 Banbury Road, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 264 Banbury Road, Oxford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,267 GBP2024-08-31
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Skylarks Millers Lane, Littlewick Green, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 264 Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,210 GBP2024-08-31
    Officer
    icon of calendar 2024-03-31 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,269,789 GBP2022-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2004-12-31
    IIF 31 - Director → ME
  • 2
    VICTORY HOMES LIMITED - 1998-06-03
    icon of address Castlegate House, 36 Castle Street, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-02 ~ 2002-07-30
    IIF 27 - Director → ME
  • 3
    icon of address 75 The Street, Crowmarsh Gifford, Wallingford, Oxon
    Active Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2024-01-31
    Officer
    icon of calendar 2005-01-24 ~ 2007-02-16
    IIF 26 - Director → ME
  • 4
    icon of address 3 Pitters Piece, Long Crendon, Aylesbury, Bucks
    Active Corporate (10 parents)
    Equity (Company account)
    74,741 GBP2023-12-31
    Officer
    icon of calendar 1995-03-02 ~ 2001-09-28
    IIF 22 - Director → ME
  • 5
    icon of address 4 Fox Heath Gardens, Cane End, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-10-24 ~ 2023-11-28
    IIF 13 - Director → ME
  • 6
    icon of address The Tall House, 29a West Street, Marlow, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,226 GBP2024-05-31
    Officer
    icon of calendar 2018-12-04 ~ 2019-03-06
    IIF 4 - Director → ME
    icon of calendar 2017-05-25 ~ 2018-10-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2021-03-25
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 119-120 High Street, Eton, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1995-04-10 ~ 1997-03-30
    IIF 23 - Director → ME
  • 8
    icon of address 1 Innkeepers Court, Longwick, Princes Risborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,401 GBP2024-12-31
    Officer
    icon of calendar 2008-02-15 ~ 2017-01-05
    IIF 2 - Director → ME
  • 9
    GIFTELEIA GARDENS LIMITED - 2012-11-23
    icon of address 294 Banbury Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,924 GBP2023-12-31
    Officer
    icon of calendar 2010-09-16 ~ 2012-04-24
    IIF 18 - Director → ME
    icon of calendar 2010-09-16 ~ 2012-04-24
    IIF 34 - Secretary → ME
  • 10
    icon of address 1 Leverton Gardens, 1 Leverton Gardens, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,092 GBP2024-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2009-01-23
    IIF 3 - Director → ME
  • 11
    icon of address Skylarks Millers Lane, Littlewick Green, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2014-11-15
    IIF 9 - Director → ME
  • 12
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2014-09-26 ~ 2015-12-01
    IIF 6 - Director → ME
  • 13
    icon of address 10 Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,600 GBP2024-04-30
    Officer
    icon of calendar 1999-04-15 ~ 2000-12-31
    IIF 20 - Director → ME
  • 14
    icon of address 1 Orchard Dene, Buckingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    5,264 GBP2024-06-30
    Officer
    icon of calendar 2001-06-19 ~ 2002-07-31
    IIF 25 - Director → ME
  • 15
    icon of address 10 Parklands, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,189 GBP2024-06-30
    Officer
    icon of calendar 2001-06-28 ~ 2002-07-31
    IIF 30 - Director → ME
  • 16
    icon of address 6 Quarry Green Close 6 Quarry Green Close, Wicken, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,818 GBP2024-03-31
    Officer
    icon of calendar 2000-10-25 ~ 2002-08-02
    IIF 29 - Director → ME
  • 17
    WELL NAMED ESTATES LIMITED - 1994-03-31
    icon of address Penns Cottage, Horsham Road, Steyning, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    icon of calendar 1994-04-18 ~ 1996-01-16
    IIF 21 - Director → ME
  • 18
    icon of address 7 Quarrington Place, Quarrington Place, Watlington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,001 GBP2024-07-31
    Officer
    icon of calendar 2006-02-14 ~ 2013-09-30
    IIF 1 - Director → ME
  • 19
    icon of address 264 Banbury Road, Oxford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    158,210 GBP2024-08-31
    Officer
    icon of calendar 2004-06-03 ~ 2024-04-30
    IIF 14 - Director → ME
  • 20
    icon of address The Mews, 20 Amersham Hill, High Wycombe, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-01-31
    Officer
    icon of calendar 2022-09-06 ~ 2024-10-17
    IIF 16 - Director → ME
  • 21
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,998 GBP2024-06-30
    Officer
    icon of calendar 2004-01-22 ~ 2007-06-22
    IIF 28 - Director → ME
  • 22
    icon of address Swan House Swan House, Savill Way, Marlow, Bucks, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2012-05-04 ~ 2015-07-13
    IIF 11 - Director → ME
  • 23
    icon of address 1 Upper Gladstone Road, Chesham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2019-06-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ 2019-12-20
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    SPEED 2320 LIMITED - 1992-03-16
    icon of address Seymour Mews House, 26-37 Seymour Mews, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1997-03-30
    IIF 19 - Director → ME
  • 25
    WESTFIELD (HOME COUNTIES) LIMITED - 2002-03-27
    icon of address Seymour Mews House, 26-37 Seymour Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1994-11-29 ~ 1997-03-30
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.