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

Mr Rene Hawkins

    Related profiles found in government register
  • Mr Rene Hawkins
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ph2 The Franklin, 81-83 Bournville Lane, Birmingham, B30 2BZ, United Kingdom

      IIF 1
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 2
    • Ferguson House, 124 City Road, London, EC1V 2NX, England

      IIF 3 IIF 4
  • Rene Andrew Hawkins
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12896094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • The Business Store, 98-100, High Road, Rayleigh, Essex, SS6 7AE, England

      IIF 6
  • Hawkins, Rene
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 7
  • Hawkins, Rene
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ph2 The Franklin, 81-83 Bournville Lane, Birmingham, B30 2BZ, United Kingdom

      IIF 8
  • Hawkins, Rene Andrew
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ferguson House, 124 City Road, London, EC1V 2NX, England

      IIF 9 IIF 10
  • Hawkins, Rene Andrew
    British company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12896094 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • The Business Store, 98-100, High Road, Rayleigh, Essex, SS6 7AE, England

      IIF 12
  • Hawkins, Rene
    British businessman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Rene
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Limes 2 Hyde Lane, Danbury, Essex, CM3 4QX

      IIF 16
  • Hawkins, Rene
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, England

      IIF 17
    • Bush House, 294 Ongar Road, Writtle, Chelmsford, Exxes, CM1 3NZ, United Kingdom

      IIF 18
    • Flat 5 Baddow Court, Church Street, Great Baddow, Chelmsford, CM2 7JB, England

      IIF 19
    • The Limes 2 Hyde Lane, Danbury, Essex, CM3 4QX

      IIF 20
  • Hawkins, Rene
    British

    Registered addresses and corresponding companies
    • 53 Mill Lane, Danbury, Chelmsford, Essex, CM3 4LB

      IIF 21
    • The Limes 2 Hyde Lane, Danbury, Essex, CM3 4QX

      IIF 22
  • Hawkins, Rene
    British businessman

    Registered addresses and corresponding companies
    • The Limes 2 Hyde Lane, Danbury, Essex, CM3 4QX

      IIF 23
  • Hawkins, Rene
    British businesswoman

    Registered addresses and corresponding companies
    • 53 Mill Lane, Danbury, Chelmsford, Essex, CM3 4LB

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    ASPEN INDUSTRY SERVICES LIMITED
    07921404
    Flat 5 Baddow Court Church Street, Great Baddow, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 19 - Director → ME
  • 2
    FIELDCROWN ACCESS LIMITED
    05162902
    Bush House 294 Ongar Road, Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-06-25 ~ dissolved
    IIF 13 - Director → ME
    2004-06-25 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    FIELDCROWN CONSTRUCTION LIMITED
    03576391
    31st Floor 40 Bank Street, London
    Dissolved Corporate (10 parents)
    Officer
    1998-11-16 ~ dissolved
    IIF 15 - Director → ME
    1998-06-16 ~ 2001-09-18
    IIF 21 - Secretary → ME
  • 4
    FIELDCROWN LTD
    07930338
    Bush House 294 Ongar Road, Writtle, Chelmsford, Exxes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 18 - Director → ME
  • 5
    FIELDCROWN SCAFFOLDING HIRE & SALES LIMITED
    06771697
    Evans Mockler Limited, Highstone House, 165 High Street, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-12-12 ~ dissolved
    IIF 20 - Director → ME
    2008-12-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    FIELDCROWN SPECIAL WORKS LIMITED
    04120979
    31st Floor 40 Bank Street, London
    Dissolved Corporate (6 parents)
    Officer
    2000-12-07 ~ dissolved
    IIF 14 - Director → ME
    2000-12-07 ~ 2004-01-07
    IIF 24 - Secretary → ME
  • 7
    HIRE PERSONNEL LTD
    12526326
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    MASCHA INVESTMENTS LTD
    11067789
    Ph2 The Franklin, 81-83 Bournville Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 9
    R S INITIATIVES LIMITED
    05672983
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    2006-01-12 ~ dissolved
    IIF 16 - Director → ME
  • 10
    STAK CONSTRUCTION LTD
    08062104
    Ferguson House, 124 City Road, London, England
    Active Corporate (4 parents)
    Officer
    2012-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    STAK GOC LIMITED
    - now 12888854
    STAK BUILD ENTITIES LIMITED
    - 2020-11-04 12888854
    The Business Store, 98-100 High Road, Rayleigh, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-09-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 12
    STAK MASONRY AND FACADES LIMITED
    - now 12896094
    STAK BRICKS LIMITED
    - 2022-09-09 12896094
    STAK BRICKWORK LIMITED
    - 2021-07-07 12896094 13507910
    4385, 12896094 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2020-09-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    STIAL. LTD
    08064567
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 17 - Director → ME
  • 14
    THE PROFESSIONAL SERVICE GROUP LIMITED
    06478306
    Ferguson House, 124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-01-01 ~ 2026-01-21
    IIF 9 - Director → ME
    Person with significant control
    2023-01-01 ~ 2026-01-21
    IIF 4 - Ownership of shares – 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 5 April 2026 and licensed under the Open Government Licence v3.0.