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

Mrs Janette Helen Hawkins

    Related profiles found in government register
  • 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 1
    • icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

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

      IIF 3
    • icon of address 7, Lower Brook Street, Oswestry, Shropshire, SY11 2HG, England

      IIF 4
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

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

      IIF 6 IIF 7
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 8
    • icon of address The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

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

      IIF 10
  • 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 11
  • 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
  • Hawkins, Janette Helen
    British general manager 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 20
  • Hawkins, Janette Helen
    British general manager 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 21
    • icon of address 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 22
    • icon of address Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 23
  • Hawkins, Janette Helen
    British company director 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 24
    • icon of address 7, Lower Brook Street, Oswestry, SY11 2HG, England

      IIF 25
    • icon of address 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 26
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 27
    • icon of address The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 28
    • icon of address The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 29
    • icon of address The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 30
    • icon of address Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 31
  • Hawkins, Janette Helen
    British cs

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

      IIF 32
  • Hawkins, Janette Helern

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

      IIF 33
  • Hawkins, Janette Helen

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

      IIF 34
    • icon of address Grange, House, Loppington, Shrewsbury, SY4 5SR, Great Britain

      IIF 35 IIF 36 IIF 37
    • icon of address Grange, House, Loppington, Shrewsbury, SY4 5SR, United Kingdom

      IIF 38
    • icon of address Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 39 IIF 40 IIF 41
    • icon of address Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 42
    • icon of address Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 43 IIF 44
    • icon of address Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 45
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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 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 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    HAWK SITE FACILITIES LIMITED - 2018-07-13
    JOINT VENTURE 4-HD LIMITED - 2007-06-22
    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 2021-03-08 ~ now
    IIF 21 - Director → ME
    icon of calendar 2019-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 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 22 - Director → ME
  • 5
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - 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 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 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 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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)
    35,200 GBP2022-12-31
    Officer
    icon of calendar 2013-12-31 ~ now
    IIF 44 - Secretary → ME
  • 10
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    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 16 - Director → ME
  • 11
    HAWK HOMES (KNOTTINGLEY) LIMITED - 2019-12-17
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,232 GBP2023-12-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-12-16 ~ now
    IIF 26 - Director → ME
  • 12
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    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 19 - Director → ME
  • 13
    icon of address 7 Lower Brook Street, Oswestry, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,540 GBP2024-06-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    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
  • 2
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2023-12-31
    Officer
    icon of calendar 1995-11-01 ~ 2022-08-10
    IIF 12 - Director → ME
    icon of calendar 1993-02-22 ~ 1994-11-01
    IIF 14 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-01-19
    IIF 42 - 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 29 - Director → ME
    icon of calendar 1997-06-12 ~ 2004-10-01
    IIF 17 - Director → ME
    icon of calendar 2013-12-31 ~ 2020-02-13
    IIF 38 - Secretary → ME
    icon of calendar 1997-06-12 ~ 1998-01-09
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    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 33 - Secretary → ME
    icon of calendar 1994-04-14 ~ 1994-11-01
    IIF 32 - 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 37 - Secretary → ME
  • 6
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    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 36 - Secretary → ME
  • 7
    HAWK PLANT (WEM) LTD - 2010-06-09
    J.V. PROPERTIES - TENTERS SQUARE LIMITED - 2006-12-13
    HAWK (WEM) LIMITED - 2005-01-07
    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 45 - 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)
    35,200 GBP2022-12-31
    Officer
    icon of calendar 1994-07-11 ~ 1994-11-01
    IIF 41 - 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)
    439,927 GBP2023-12-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-08-10
    IIF 23 - Director → ME
    icon of calendar 2019-12-16 ~ 2022-08-10
    IIF 31 - Director → ME
    icon of calendar 1993-06-01 ~ 1994-11-01
    IIF 15 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-01-19
    IIF 43 - Secretary → ME
  • 10
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    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 13 - Director → ME
    icon of calendar 1993-06-01 ~ 1994-12-31
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    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
  • 11
    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 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.