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

Hawkins, Timothy George

    Related profiles found in government register
  • Hawkins, Timothy George
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, England

      IIF 1
    • icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 5 IIF 6
  • Hawkins, Timothy George
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 7
    • icon of address 19, The Grange, Upper Longdon, Rugeley, Staffordshire, WS15 1PG, England

      IIF 8 IIF 9 IIF 10
    • icon of address 19, The Grange, Upper Longdon, Rugeley, Staffs, WS15 1PG

      IIF 12
    • icon of address Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 13
    • icon of address Unit 4, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 14
    • icon of address Unit 4a-4c, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 15
  • Hawkings, Timothy George
    British boatbuilder born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, The Grange, Upper Longdon, Staffordshire, WS15 1PG

      IIF 16
  • Mr Timothy George Hawkins
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardington Point, Telford Way, Bedford, MK42 0PQ, England

      IIF 17
    • icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 18 IIF 19
    • icon of address Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, England

      IIF 20 IIF 21 IIF 22
    • icon of address Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, United Kingdom

      IIF 24
    • icon of address Unit 4, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 25
    • icon of address Unit 4a-4c, Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire, ST16 3HJ

      IIF 26
  • Hawkins, Timothy
    British director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 27 IIF 28
  • Shivarova, Ekaterina Georgieva
    British banker born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 40 Craster Road, Craster Road, London, SW2 2AU, England

      IIF 29
  • Hakin, George
    British boatbuilder born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Causeway View, Hooe, Plymouth, Devon, PL9 9FQ, England

      IIF 30
  • Hakin, George
    British laminator born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Roseclave Close, Plymouth, PL7 2WG, England

      IIF 31
  • Hakin, George
    British tattoo artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, PL22 0LF, England

      IIF 32
  • Hawkins, Timothy

    Registered addresses and corresponding companies
    • icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Timothy Hawkins
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, WS15 3HG, United Kingdom

      IIF 36
    • icon of address Parchfield House Farm, Colton Road, Rugeley, WS15 3HG, United Kingdom

      IIF 37
  • Hakin, George William
    British artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 105, Slades Road, St. Austell, PL25 4HB, England

      IIF 38
  • Hakin, George William
    British tattoo artist born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mohun Cottages, St Winnow, Lostwithiel, Cornwall, PL22 0LF, United Kingdom

      IIF 39
  • Ms Ekaterina Georgieva Shivarova
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Craster Road, London, SW2 2AU, England

      IIF 40
  • Mr George Hakin
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, PL22 0LF, England

      IIF 41
    • icon of address 29, Causeway View, Plymouth, PL9 9FQ, England

      IIF 42
    • icon of address 5, Roseclave Close, Plymouth, PL7 2WG, England

      IIF 43
  • Mr George William Hakin
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mohun Cottages, St Winnow, Lostwithiel, PL22 0LF, United Kingdom

      IIF 44
    • icon of address 105, Slades Road, St. Austell, PL25 4HB, England

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 40 Craster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,516 GBP2024-01-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 28 - Director → ME
    icon of calendar 2022-01-21 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Bank Top Lodge 1 Lea Croft, Colton, Rugeley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 2 Mohun Cottages, St. Winnow, Lostwithiel, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address Mccolls, 105 Slades Road, St. Austell, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 22 - Has significant influence or controlOE
  • 7
    icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 8
    icon of address 29 Causeway View, Hooe, Plymouth, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 9
    icon of address 5 Roseclave Close, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    52 GBP2019-05-31
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 10
    icon of address 105 Slades Road, St. Austell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    STERLING ONE HUNDRED LIMITED - 2013-02-19
    HOME FARM MERIDEN LIMITED - 2011-12-09
    WISSENBACH PRIVATE CLIENTS LIMITED - 2010-05-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Masonic Buildings, 12 Newdegate Place, Nuneaton, Warwickshire
    Active Corporate (10 parents)
    Equity (Company account)
    48,712 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Unit 4 Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -362,670 GBP2024-03-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 4a-4c Drummond Road, Astonfields Industrial Estate, Stafford, Staffordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 19 The Grange, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2022-01-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,085 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-03-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 18
    icon of address Parchfield House Farm, Colton Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2023-04-30
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 19
    PCB HOLDINGS LIMITED - 2009-11-21
    icon of address 19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 11 - Director → ME
  • 20
    icon of address 19 The Grange, Upper Longdon, Rugeley, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address Parchfield House Farm, Colton Road, Rugeley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-09-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address Baddesley Wharf, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2010-06-04
    IIF 16 - Director → ME
  • 2
    icon of address Cardington Point, Telford Way, Bedford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,023 GBP2021-03-31
    Officer
    icon of calendar 2009-02-13 ~ 2021-08-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-08-09
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    icon of address Cardington Point, Telford Way, Bedford, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,551 GBP2021-03-31
    Officer
    icon of calendar 2009-02-26 ~ 2021-08-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-08-09
    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
    IIF 20 - Right to appoint or remove directors OE

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.