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
    English born in April 1977

    Resident in United Kingdom

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

      IIF 1
  • Mr Ben Hawkes
    British born in April 1977

    Resident in United Kingdom

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

      IIF 2
    • 794, High Street, Kingswinford, DY6 8BQ, England

      IIF 3
    • 1, Charterhouse Mews, London, EC1M 6BB

      IIF 4
    • 130, Old Street, London, EC1V 9BD, England

      IIF 5
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 6
    • C/o Revolution Rti Limited, 30 Lathom Road, Southport, Merseyside, PR9 0JP

      IIF 7
  • Ben Hawkes
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anstey Bond Llp, 1-2, 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
    • 794, High Street, Kingswinford, DY6 8BQ, England

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

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

      IIF 11
  • Hawkes, Ben
    English born in April 1977

    Resident in United Kingdom

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

      IIF 12
  • Hawkes, Ben
    English director born in April 1977

    Resident in United Kingdom

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

      IIF 13
    • 1 Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 14
  • Mr Ben Hawkes
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chilton Avenue, London, W5 4RU, England

      IIF 15
  • Hawkes, Ben
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 17
  • Hawkes, Benjamin
    British born in April 1977

    Resident in United Kingdom

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

      IIF 18
    • 794, High Street, Kingswinford, West Midlands, DY6 8BQ, United Kingdom

      IIF 19
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 4, Clews Road, Redditch, Worcestershire, B98 7ST, United Kingdom

      IIF 21
  • Mr Ben Hawkes
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 90, Pailton Road, Solihul, Birmingham, West Midlands, B90 3NZ, England

      IIF 22
  • Hawkes, Ben
    born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 9, Chilton Avenue, London, W5 4RU, England

      IIF 23
    • Anstey Bond Llp, 1-2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 24
  • Hawkes, Ben
    British director born in April 1977

    Resident in England

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

      IIF 25
  • Hawkes, Ben
    British sales director born in April 1977

    Resident in England

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

      IIF 26
  • Hawkes, Ben
    British company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 90, Pailton Road, Solihul, Birmingham, West Midlands, B90 3NZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    9 Chilton Avenue, London, England
    Active Corporate (2 parents)
    Officer
    2025-08-25 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2025-08-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    1 Charterhouse Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 3
    1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-06-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    4385, 11546483: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-08-31 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    794 High Street, Kingswinford, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-06-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    794 High Street, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    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
    2015-10-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-04-28 ~ now
    IIF 20 - Director → ME
Ceased 6
  • 1
    316 Alwold Road, Sellyoak, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ 2018-12-01
    IIF 27 - Director → ME
    Person with significant control
    2018-05-30 ~ 2018-12-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    10 High Street, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,975 GBP2023-04-30
    Officer
    2015-04-23 ~ 2020-05-18
    IIF 12 - Director → ME
    Person with significant control
    2016-04-23 ~ 2020-05-18
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    Kincraigie, Over Ross Street, Ross-on-wye, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,127 GBP2023-11-30
    Officer
    2018-11-02 ~ 2020-09-30
    IIF 16 - Director → ME
    Person with significant control
    2018-11-02 ~ 2020-09-30
    IIF 5 - Has significant influence or control OE
  • 4
    10 High Street, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    628,613 GBP2023-04-29
    Officer
    2017-04-10 ~ 2021-01-20
    IIF 21 - Director → ME
    Person with significant control
    2017-04-10 ~ 2021-01-20
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PROPERTY TAX REFUND CENTRE LIMITED - 2020-11-23
    RUFUS AND GEORGE - CAPITAL ALLOWANCES LIMITED - 2020-10-13
    GAINSBOROUGH PRIVATE OFFICE LTD - 2020-06-16
    4385, 11891819 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-03-19 ~ 2025-01-23
    IIF 25 - Director → ME
    Person with significant control
    2019-03-19 ~ 2025-01-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    Anstey Bond Llp, 1-2, Charterhouse Mews, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,587 GBP2023-11-30
    Officer
    2022-11-14 ~ 2025-02-04
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2022-11-14 ~ 2025-08-25
    IIF 8 - Right to appoint or remove members OE
    IIF 8 - Right to surplus assets - 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more 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.