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

Hawkins, Janette Helen

    Related profiles found in government register
  • Hawkins, Janette Helen

    Registered addresses and corresponding companies
    • icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 1
    • icon of address Grange, House, Loppington, Shrewsbury, SY4 5SR, Great Britain

      IIF 2 IIF 3 IIF 4
    • icon of address Grange, House, Loppington, Shrewsbury, SY4 5SR, United Kingdom

      IIF 5
    • icon of address Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 6 IIF 7 IIF 8
    • icon of address Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 9
    • icon of address Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 10 IIF 11
    • icon of address Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 12
  • Hawkins, Janette Helern

    Registered addresses and corresponding companies
    • icon of address Grange, House, Loppington, Shrewsbury, SY4 5SR, Great Britain

      IIF 13
  • Hawkins, Janette Helen
    British cs

    Registered addresses and corresponding companies
    • icon of address Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 14
  • Hawkins, Janette Helen
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 15
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG, England

      IIF 16
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 17
  • Hawkins, Janette Helen
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 18
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 19
    • icon of address The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 20
    • icon of address The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 21
    • icon of address Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 22
  • Hawkins, Janette Helen
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 23
    • icon of address 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 24
  • Hawkins, Janette Helen
    British general manager born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 25
  • Hawkins, Janette Helen
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 26
    • icon of address Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 27
  • Hawkins, Janette Helen
    British company director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Hawkins, Janette Helen
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Janette Helen Hawkins
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS

      IIF 35
  • Mrs Janette Helen Hawkins
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 36
    • icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 37
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG, England

      IIF 38
    • icon of address 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 39
    • icon of address 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 40
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 41
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 42 IIF 43
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 44
    • icon of address The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 45
    • icon of address Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 46
child relation
Offspring entities and appointments
Active 13
  • 1
    AARCO 287 LIMITED - 2022-08-25
    icon of address 7 Lower Brook Street, Oswestry, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,702 GBP2024-03-31
    Officer
    icon of calendar 2007-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    UNITED EARTHWORKS LIMITED - 2010-07-06
    JUMBO EARTHWORKS LIMITED - 2004-06-01
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    JOINT VENTURE 4-HD LIMITED - 2007-06-22
    HAWK SITE FACILITIES LIMITED - 2018-07-13
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,548 GBP2019-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-03-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 24 - Director → ME
  • 5
    Q.P.W. SERVICES LIMITED - 2004-08-05
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    WEM INDUSTRIES LIMITED - 1995-01-11
    INTERFILL LIMITED - 1992-07-06
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2019-12-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 11 - Secretary → ME
  • 10
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 32 - Director → ME
  • 11
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2024-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    CHARLES HAWKINS LIMITED - 1993-05-19
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    HAWKINS (UK) LIMITED - 2019-01-30
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    icon of calendar 1997-12-15 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 7 Lower Brook Street, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,061 GBP2025-06-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-12-16 ~ 2022-02-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 2
    Q.P.W. SERVICES LIMITED - 2004-08-05
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    WEM INDUSTRIES LIMITED - 1995-01-11
    INTERFILL LIMITED - 1992-07-06
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    icon of calendar 1993-02-22 ~ 1994-11-01
    IIF 30 - Director → ME
    icon of calendar 1995-11-01 ~ 2022-08-10
    IIF 28 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-01-19
    IIF 9 - Secretary → ME
  • 3
    HAWK FACILITIES LIMITED - 2007-08-17
    icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2022-04-03
    IIF 20 - Director → ME
    icon of calendar 1997-06-12 ~ 2004-10-01
    IIF 33 - Director → ME
    icon of calendar 1997-06-12 ~ 1998-01-09
    IIF 7 - Secretary → ME
    icon of calendar 2013-12-31 ~ 2020-02-13
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    HAWK TRACTORS LTD - 2010-10-13
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-14
    IIF 13 - Secretary → ME
    icon of calendar 1994-04-14 ~ 1994-11-01
    IIF 14 - Secretary → ME
  • 5
    HAWK PLANT LIMITED - 2003-04-09
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-14
    IIF 4 - Secretary → ME
  • 6
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-14
    IIF 3 - Secretary → ME
  • 7
    J.V. PROPERTIES - TENTERS SQUARE LIMITED - 2006-12-13
    HAWK (WEM) LIMITED - 2005-01-07
    HAWK PLANT (WEM) LTD - 2010-06-09
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-14
    IIF 12 - Secretary → ME
  • 8
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    icon of calendar 1994-07-11 ~ 1994-11-01
    IIF 8 - Secretary → ME
  • 9
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,955 GBP2024-12-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-08-10
    IIF 25 - Director → ME
    icon of calendar 1993-06-01 ~ 1994-11-01
    IIF 31 - Director → ME
    icon of calendar 2019-12-16 ~ 2022-08-10
    IIF 22 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-01-19
    IIF 10 - Secretary → ME
  • 10
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2025-08-26
    IIF 18 - Director → ME
  • 11
    CHARLES HAWKINS LIMITED - 1993-05-19
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    HAWKINS (UK) LIMITED - 2019-01-30
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    icon of calendar 1993-06-01 ~ 1994-12-31
    IIF 29 - Director → ME
    icon of calendar 1993-06-01 ~ 1994-12-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-14
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.