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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hakin, George William

    Related profiles found in government register
  • Hakin, George William
    British 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 1
    • 105, Slades Road, St. Austell, PL25 4HB, England

      IIF 2
  • Hakin, George
    British born in August 1989

    Resident in United Kingdom

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

      IIF 3
  • 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 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 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
  • 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 12
  • 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 13
  • Hawkins, Timothy George
    British born in June 1972

    Resident in England

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

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

      IIF 15 IIF 16
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 17 IIF 18
    • C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, Lichfield, WS13 6HX, United Kingdom

      IIF 19
    • C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, London, WS13 6HX, United Kingdom

      IIF 20
  • 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, United Kingdom

      IIF 21 IIF 22
  • Hawkins, Timothy George
    British director born in June 1972

    Resident in England

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

      IIF 23
    • 19, The Grange, Upper Longdon, Rugeley, Staffordshire, WS15 1PG, England

      IIF 24 IIF 25 IIF 26
    • 19, The Grange, Upper Longdon, Rugeley, Staffs, WS15 1PG

      IIF 28
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 29
  • 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 30
    • Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 31 IIF 32
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 33 IIF 34 IIF 35
    • Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, United Kingdom

      IIF 37 IIF 38
    • C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, Lichfield, WS13 6HX, United Kingdom

      IIF 39
    • C/o Fruition Accountancy, Unit 4, Three Spires House, Station Road, London, WS13 6HX, United Kingdom

      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
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 42
  • Shivarova, Ekaterina Georgieva
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 43
    • Flat B, 40 Craster Road, Craster Road, London, SW2 2AU, England

      IIF 44
  • Hawkins, Timothy

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

      IIF 45 IIF 46 IIF 47
child relation
Offspring entities and appointments 25
  • 1
    40 CRASTER ROAD MANAGEMENT LTD
    13089945 03349418
    40 Craster Road, London, England
    Active Corporate (5 parents)
    Officer
    2021-06-07 ~ now
    IIF 44 - 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
    BARRY HAWKINS LIMITED
    06798747
    Baddesley Wharf, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ 2010-06-04
    IIF 12 - Director → ME
  • 3
    BREWERYSTREETSHOPPINGCENTRE LTD
    13863362
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-01-21 ~ now
    IIF 11 - Director → ME
    2022-01-21 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2022-01-21 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BULLDOG SPEED SHOP LTD
    11087044
    Bank Top Lodge 1 Lea Croft, Colton, Rugeley, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CIRCUS INK LTD
    14073357
    2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    CIRCUSINKUK LTD
    16312344
    Mccolls, 105 Slades Road, St. Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    DETAILKINGZ LIMITED
    11428501
    Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Officer
    2018-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-06-22 ~ now
    IIF 35 - Has significant influence or control OE
  • 8
    DK STORAGE LTD
    14363534
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    EKA WELLBEING LTD
    16956680
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    G HAKIN LIMITED
    09486529
    29 Causeway View, Hooe, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 11
    GH LAMINATING LTD
    10782775
    5 Roseclave Close, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2017-05-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    GHAKIN TATTOO LTD
    14764462
    105 Slades Road, St. Austell, England
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 13
    HAWKLETT MANAGEMENT SERVICES LIMITED
    - now 06868094
    STERLING ONE HUNDRED LIMITED
    - 2013-02-19 06868094 08412505
    HOME FARM MERIDEN LIMITED - 2011-12-09
    WISSENBACH PRIVATE CLIENTS LIMITED - 2010-05-27
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-11-30 ~ dissolved
    IIF 23 - Director → ME
  • 14
    MASONIC BUILDINGS (NUNEATON) LIMITED
    00241648
    Masonic Buildings, 12 Newdegate Place, Nuneaton, Warwickshire
    Active Corporate (32 parents)
    Officer
    2018-05-31 ~ now
    IIF 14 - Director → ME
  • 15
    NATIONAL ASSET DISPOSALS LTD
    14593676
    Unit 4 Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Officer
    2023-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NATIONAL ASSET STORAGE LTD
    14633966
    Unit 4a-4c Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Officer
    2023-02-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-02 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PCBITZ UK LIMITED
    07534278
    19 The Grange, Rugeley, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 28 - Director → ME
  • 18
    PCBITZ.COM LIMITED
    06818840
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (11 parents)
    Officer
    2009-02-13 ~ 2021-08-09
    IIF 26 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-08-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PRESTIGIOUS GROUP LTD
    13855997
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-18 ~ now
    IIF 16 - Director → ME
    2022-01-18 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2022-01-18 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    PRESTIGIOUS PROPERTIES GROUP LTD
    13302813
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-30 ~ now
    IIF 15 - Director → ME
    2021-03-30 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2021-03-30 ~ now
    IIF 31 - Right to appoint or remove directors OE
    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
  • 21
    PRESTIGIOUS PROPERTY LETTINGS LTD
    13332701
    Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    PRM GREEN TECHNOLOGIES LIMITED
    06831372
    Cardington Point, Telford Way, Bedford, England
    Active Corporate (16 parents)
    Officer
    2009-02-26 ~ 2021-08-09
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-08-09
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PRM STORAGE SOLUTIONS LIMITED
    - now 06819059
    PCB HOLDINGS LIMITED
    - 2009-11-21 06819059
    19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 24
    RECYCLED MACHINES LIMITED
    06818887
    19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2009-02-13 ~ dissolved
    IIF 24 - Director → ME
  • 25
    THE TOWERS RUGELEY LTD
    15985175
    Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Officer
    2024-09-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-29 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.