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

Hawley, Richard Andrew

    Related profiles found in government register
  • Hawley, Richard Andrew
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, High Street, Sheffield, South Yorkshire, S20 1ED

      IIF 1
    • Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 2
  • Hawley, Richard Andrew
    British builder born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 3
    • Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Hawley, Richard
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Hawley, Richard Andrew
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 431, Hastilar Road South, Sheffield, S13 8LD, England

      IIF 8
  • Hawley, Richard Andrew
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 9
  • Richard Hawley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
  • Mr Richard Andrew Hawley
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, High Street, Sheffield, South Yorkshire, S20 1ED

      IIF 11
    • Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED

      IIF 12
    • Omega Court, 350 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 13
    • Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, S11 8FT, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Crawley, Richard Andrew
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3rd, Floor, 12 East Passage, London, EC1A 7LP, England

      IIF 17
    • 55 Princes Gate, Exhibition Road, London, SW7 2PN, England

      IIF 18
  • Hawley, Richard Andrew
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Parkgates, Bury New Road, Prestwich, Manchester, Uk, M25 0TL, United Kingdom

      IIF 19
    • 164, Greenland Avenue, Maltby, Rotherham, S66 7EX, England

      IIF 20
    • Beighton Business Centre, 52a High Street, Beighton, Sheffield, South Yorkshire, S20 1ED

      IIF 21
  • Hawley, Richard Andrew
    English company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Hawley, Richard Andrew
    English director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 164 Greenland Avenue, Maltby, Rotherham, South Yorkshire, S66 7EX, United Kingdom

      IIF 29
    • 21, Rivelin Way, Waverley, Rotherham, S60 8AX, England

      IIF 30
  • Mr Richard Andrew Hawley
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 164, Greenland Avenue, Maltby, Rotherham, S66 7EX, England

      IIF 31
    • Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 32
  • Mr Richard Andrew Hawley
    English born in June 1970

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 22
  • 1
    ASTER PLUS LTD - now
    FLINT CONSTRUCTION SERVICES LTD
    - 2022-04-01 10924009
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2017-08-21 ~ 2020-02-06
    IIF 2 - Director → ME
    2020-02-20 ~ 2022-03-02
    IIF 21 - Director → ME
    Person with significant control
    2017-08-21 ~ 2022-03-02
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    COPPER FOX ELECTRICAL LTD - now
    GMS ELECTRIC LTD
    - 2020-07-17 11341300
    Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-02 ~ 2018-05-18
    IIF 5 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-05-18
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    GIBSON MAINTENANCE SOLUTIONS LTD
    08136601
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    GIBSON RESIDENTIAL LTD
    11041657
    Omega Court, 350 Cemetery Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-11-01 ~ 2020-07-22
    IIF 3 - Director → ME
    Person with significant control
    2017-11-01 ~ 2020-07-22
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GIBSON ROOFING SOLUTIONS LTD
    08371330
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    GMS BATHROOMS LTD
    12625548
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-06-15
    IIF 27 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-06-15
    IIF 39 - Right to appoint or remove directors OE
    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
  • 7
    GMS BOILERS & HEATING LTD
    12626656
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-06-15
    IIF 23 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-06-15
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GMS FRANCHISING LTD
    11363270
    164 Greenland Avenue, Maltby, Rotherham, England
    Active Corporate (3 parents)
    Officer
    2018-05-15 ~ 2022-01-31
    IIF 1 - Director → ME
    Person with significant control
    2018-05-15 ~ 2022-01-31
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 9
    GMS JOINERY LTD
    11341282
    16 Queens Road, Swallownest, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-02 ~ 2018-05-18
    IIF 6 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-05-18
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 10
    GMS KITCHENS LTD
    12657385
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ 2020-06-15
    IIF 25 - Director → ME
    Person with significant control
    2020-06-09 ~ 2020-06-15
    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 directors OE
  • 11
    GMS PLUMBING LTD
    11341352
    Omega Court, 350 Cemetery Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-02 ~ 2018-05-14
    IIF 4 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-05-14
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    GMS ROOFING LTD
    12626527
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-06-15
    IIF 24 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-06-15
    IIF 34 - Right to appoint or remove directors OE
    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
  • 13
    GMS TEAM LTD
    12626841
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2022-01-31
    IIF 26 - Director → ME
    Person with significant control
    2020-05-27 ~ 2022-01-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    INDIE BUILDING CO LTD
    12998125
    227 Doncaster Road, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-04 ~ 2024-06-01
    IIF 29 - Director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ONYX STRONG LTD - now
    D&R CONSTRUCTION SERVICES LTD
    - 2022-03-31 12374840
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (5 parents)
    Officer
    2019-12-23 ~ 2022-03-03
    IIF 20 - Director → ME
    Person with significant control
    2019-12-23 ~ 2022-03-03
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    RDG PROPERTIES LTD
    12616198
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ 2021-10-04
    IIF 22 - Director → ME
    Person with significant control
    2020-05-21 ~ 2021-10-04
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    RICH BRICKWORK LTD
    15879531
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 18
    RIVELIN ELECTRICAL LTD
    13106753
    227 Doncaster Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    2020-12-31 ~ 2024-06-01
    IIF 19 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    RIVELIN RENOVATIONS LTD
    12998216
    227 Doncaster Road, Rotherham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-11-05 ~ 2024-06-01
    IIF 30 - Director → ME
    Person with significant control
    2020-11-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    SPECIALISED RENOVATIONS LTD
    12625034
    164 Greenland Avenue, Maltby, Rotherham, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SPECIALIST SANITIZER SOLUTIONS LTD
    12616800
    3rd Floor, 12 East Passage, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 17 - Director → ME
  • 22
    WHISPER INNS LTD
    11412805
    55 Princes Gate Exhibition Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-01 ~ dissolved
    IIF 18 - Director → ME

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.