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

Hawkes, Clive Victor

    Related profiles found in government register
  • Hawkes, Clive Victor
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19, Amsterdam Road, London, E14 3UU, England

      IIF 1
    • The Granary, Mascalls Court Road, Paddock Wood, Kent, TN12 6NB

      IIF 2
  • Hawkes, Clive Victor
    British managing director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Mascalls Court Road, Paddock Wood, Kent, TN12 6NB

      IIF 3 IIF 4
  • Hawkes, Clive Victor, Mr.
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Mascalls Court Road, Paddock Wood, Kent, TN12 6NB

      IIF 5 IIF 6
  • Hawkes, Clive Victor, Mr.
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ

      IIF 7
  • Hawkes, Clive Victor, Mr.
    British

    Registered addresses and corresponding companies
  • Hawkes, Clive Victor, Mr.
    British director

    Registered addresses and corresponding companies
  • Hawkes, Clive Victor, Mr.
    British estate manager

    Registered addresses and corresponding companies
    • The Granary, Mascalls Court Road, Paddock Wood, Kent, TN12 6NB

      IIF 16
  • Hawkes, Clive Victor, Mr.
    British managing director

    Registered addresses and corresponding companies
    • The Granary, Mascalls Court Road, Paddock Wood, Kent, TN12 6NB

      IIF 17
  • Mr. Clive Victor Hawkes
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 17-19 Amsterdam Road, Isle Of Dogs, London, E14 3UU

      IIF 18
    • 17/19, Amsterdam Road, London, E14 3UU, England

      IIF 19 IIF 20
  • Hawkes, Clive Victor

    Registered addresses and corresponding companies
    • 17/19, Amsterdam Road, London, E14 3UU, England

      IIF 21
    • 8 Cumbrian House, 217 Marsh Wall, London, E14 9FJ

      IIF 22
    • C/o 17/19 Amsterdam Road, Amsterdam Road, London, E14 3UU, England

      IIF 23
    • The Granary, Mascalls Court Road, Paddock Wood, Kent, TN12 6NB

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    17-19 Amsterdam Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    17/19 Amsterdam Road, London
    Corporate (3 parents)
    Equity (Company account)
    -15,898 GBP2024-04-30
    Officer
    2015-06-19 ~ now
    IIF 21 - secretary → ME
  • 3
    DELMERCRETE LIMITED - 1984-01-19
    8 Cumbrian House, 217 Marsh Wall, London
    Corporate (10 parents)
    Equity (Company account)
    286,930 GBP2022-03-31
    Officer
    2020-04-21 ~ now
    IIF 7 - director → ME
    2020-06-03 ~ now
    IIF 22 - secretary → ME
  • 4
    C/o 17/19 Amsterdam Road Amsterdam Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    2017-09-27 ~ now
    IIF 23 - secretary → ME
  • 5
    17-19 Amsterdam Road, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-05-13 ~ now
    IIF 3 - director → ME
  • 6
    17-19 Amsterdam Road, London
    Dissolved corporate (3 parents)
    Officer
    2003-11-24 ~ dissolved
    IIF 6 - director → ME
  • 7
    SERV-ESTATE LIMITED - 2000-02-11
    17-19 Amsterdam Road, London
    Corporate (3 parents)
    Equity (Company account)
    1,606 GBP2024-03-31
    Officer
    ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 8
    PLSL 238 LIMITED - 1994-01-20
    17-19 Amsterdam Road, Isle Of Dogs, London
    Corporate (2 parents)
    Equity (Company account)
    -93,819 GBP2024-03-31
    Officer
    1993-12-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    68 Queens Gardens, London, England
    Corporate (8 parents)
    Officer
    ~ 2001-01-24
    IIF 11 - secretary → ME
  • 2
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    102,573 GBP2023-12-31
    Officer
    1998-01-01 ~ 2001-01-24
    IIF 15 - secretary → ME
  • 3
    1 St Martins Row, Albany Road, Cardiff, Wales
    Corporate (3 parents)
    Equity (Company account)
    365 GBP2023-12-31
    Officer
    1998-03-14 ~ 2001-01-24
    IIF 12 - secretary → ME
  • 4
    Strangford Management, 46 New Broad Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    36,071 GBP2023-12-31
    Officer
    ~ 1997-06-30
    IIF 8 - secretary → ME
  • 5
    GRINDBRIDGE LIMITED - 1989-02-01
    C/o Colmore Gaskell Eagle Tower, Montpellier Drive, Cheltenham, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-12-24
    Officer
    1997-07-21 ~ 2000-09-25
    IIF 9 - secretary → ME
  • 6
    58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    632,735 GBP2024-03-31
    Officer
    1997-02-13 ~ 1998-07-01
    IIF 10 - secretary → ME
  • 7
    DELMERCRETE LIMITED - 1984-01-19
    8 Cumbrian House, 217 Marsh Wall, London
    Corporate (10 parents)
    Equity (Company account)
    286,930 GBP2022-03-31
    Officer
    2000-01-13 ~ 2005-03-10
    IIF 5 - director → ME
  • 8
    17-19 Amsterdam Road, London
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-05-13 ~ 1998-07-03
    IIF 24 - secretary → ME
  • 9
    42b High Street, Keynsham, Bristol, England
    Corporate (7 parents)
    Equity (Company account)
    38,134 GBP2023-12-31
    Officer
    1993-09-15 ~ 2000-02-02
    IIF 25 - secretary → ME
  • 10
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (8 parents)
    Equity (Company account)
    64,675 GBP2023-09-28
    Officer
    1997-01-30 ~ 2000-01-31
    IIF 14 - secretary → ME
  • 11
    20 King Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    140 GBP2023-12-31
    Officer
    1998-02-05 ~ 2000-04-03
    IIF 13 - secretary → ME
  • 12
    Riverside House, 1 - 5 Como Street, Romford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    270,674 GBP2023-12-31
    Officer
    1994-03-28 ~ 1999-10-01
    IIF 17 - secretary → ME
  • 13
    Suite 2.8 Monument House, 215 Marsh Road, Pinner, England
    Corporate (5 parents)
    Equity (Company account)
    2,400 GBP2023-12-31
    Officer
    ~ 2000-01-20
    IIF 16 - secretary → ME
© 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.