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

Hakin, George William

    Related profiles found in government register
  • Hakin, George William
    British artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 105, Slades Road, St. Austell, PL25 4HB, England

      IIF 1
  • Hakin, George William
    British tattoo artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St Winnow, Lostwithiel, Cornwall, PL22 0LF, United Kingdom

      IIF 2
  • Hakin, George
    British boatbuilder born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Causeway View, Hooe, Plymouth, Devon, PL9 9FQ, England

      IIF 3
  • Hakin, George
    British laminator born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Roseclave Close, Plymouth, PL7 2WG, England

      IIF 4
  • Hakin, George
    British tattoo artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, PL22 0LF, England

      IIF 5
  • Mr George Hakin
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, PL22 0LF, England

      IIF 6
    • 29, Causeway View, Plymouth, PL9 9FQ, England

      IIF 7
    • 5, Roseclave Close, Plymouth, PL7 2WG, England

      IIF 8
  • Mr George William Hakin
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mohun Cottages, St Winnow, Lostwithiel, PL22 0LF, United Kingdom

      IIF 9
    • 105, Slades Road, St. Austell, PL25 4HB, England

      IIF 10
  • Hawkins, Timothy
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 11 IIF 12
  • Hawkings, Timothy George
    British boatbuilder born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, The Grange, Upper Longdon, Staffordshire, WS15 1PG

      IIF 13
  • Mr Timothy Hawkins
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 14
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, United Kingdom

      IIF 15
  • Hawkins, Timothy George
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, England

      IIF 16
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 20 IIF 21
  • Hawkins, Timothy George
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 22
    • 19, The Grange, Upper Longdon, Rugeley, Staffordshire, WS15 1PG, England

      IIF 23 IIF 24 IIF 25
    • 19, The Grange, Upper Longdon, Rugeley, Staffs, WS15 1PG

      IIF 27
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 28
    • Unit 4, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 29
    • Unit 4a-4c, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 30
  • Mr Timothy George Hawkins
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Cardington Point, Telford Way, Bedford, MK42 0PQ, England

      IIF 31
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 32 IIF 33
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 34 IIF 35 IIF 36
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, United Kingdom

      IIF 38
    • Unit 4, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 39
    • Unit 4a-4c, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 40
  • Ms Ekaterina Georgieva Shivarova
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 40, Craster Road, London, SW2 2AU, England

      IIF 41
  • Shivarova, Ekaterina Georgieva
    British banker born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 40 Craster Road, Craster Road, London, SW2 2AU, England

      IIF 42
  • Hawkins, Timothy

    Registered addresses and corresponding companies
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 43 IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    40 Craster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-06-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,516 GBP2024-01-31
    Officer
    2022-01-21 ~ now
    IIF 12 - Director → ME
    2022-01-21 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    Bank Top Lodge 1 Lea Croft, Colton, Rugeley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 5
    Mccolls, 105 Slades Road, St. Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 36 - Has significant influence or controlOE
  • 7
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    29 Causeway View, Hooe, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    5 Roseclave Close, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2019-05-31
    Officer
    2017-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    105 Slades Road, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    STERLING ONE HUNDRED LIMITED - 2013-02-19
    HOME FARM MERIDEN LIMITED - 2011-12-09
    WISSENBACH PRIVATE CLIENTS LIMITED - 2010-05-27
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 22 - Director → ME
  • 12
    Masonic Buildings, 12 Newdegate Place, Nuneaton, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    49,669 GBP2023-12-31
    Officer
    2018-05-31 ~ now
    IIF 16 - Director → ME
  • 13
    Unit 4 Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,670 GBP2024-03-31
    Officer
    2023-01-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-01-16 ~ 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
  • 14
    Unit 4a-4c Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2023-02-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    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
  • 15
    19 The Grange, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 27 - Director → ME
  • 16
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 11 - Director → ME
    2022-01-18 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 17
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,085 GBP2024-03-31
    Officer
    2021-03-30 ~ now
    IIF 17 - Director → ME
    2021-03-30 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    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
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    2022-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    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
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    PCB HOLDINGS LIMITED - 2009-11-21
    19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 20
    19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 23 - Director → ME
  • 21
    Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    Baddesley Wharf, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-26 ~ 2010-06-04
    IIF 13 - Director → ME
  • 2
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,023 GBP2021-03-31
    Officer
    2009-02-13 ~ 2021-08-09
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-08-09
    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
    IIF 31 - Right to appoint or remove directors OE
  • 3
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,551 GBP2021-03-31
    Officer
    2009-02-26 ~ 2021-08-09
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-08-09
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors 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.