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, Andrew Stephen

    Related profiles found in government register
  • Hawkins, Andrew Stephen
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quay, St. Ives, Cambridgeshire, PE27 5AR, England

      IIF 1 IIF 2
    • icon of address 5, The Quay, St. Ives, PE27 5AR, England

      IIF 3
  • Hawkins, Andrew Stephen
    British administrator born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Stoke Newington Road, London, N16 8BP, England

      IIF 4
  • Hawkins, Andrew Stephen
    British business consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Sparrow Way, Hilton, Huntingdon, Cambridgeshire, PE28 9NZ

      IIF 5
  • Hawkins, Andrew Stephen
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Burleigh Street, 1st Floor, Cambridge, CB1 1DJ, England

      IIF 6
    • icon of address Burleigh House, 52 Burleigh Street, Cambridge, CB1 1DJ

      IIF 7
    • icon of address No.1, Brooklands Avenue, Cambridge, CB2 8BB, United Kingdom

      IIF 8
    • icon of address 2 Sparrow Way, Hilton, Huntingdon, Cambridgeshire, PE28 9NZ

      IIF 9
    • icon of address 2, Sparrow Way, Hilton, Huntingdon, Cambridgeshire, PE28 9NZ, England

      IIF 10
    • icon of address 33, Oxford Street, Leamington Spa, Warwickshire, CV32 4RA, England

      IIF 11
    • icon of address 7 & 8 The Maltings, Station Road, Newport, Saffron Walden, Essex, CB11 3RN, England

      IIF 12
    • icon of address 5, The Quay, St. Ives, Cambridgeshire, PE27 5AR, England

      IIF 13 IIF 14
  • Hawkins, Andrew Stephen
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, Salisbury Villas, Station Road, Cambridge, CB1 2LA, United Kingdom

      IIF 15
  • Hawkins, Andrew Stephen
    British management consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quay, St. Ives, PE27 5AR, England

      IIF 16
  • Hawkins, Andrew Stephen
    British company director

    Registered addresses and corresponding companies
    • icon of address 5, The Quay, St. Ives, Cambridgeshire, PE27 5AR, England

      IIF 17
  • Mr Andrew Stephen Hawkins
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sparrow Way, Hilton, Huntingdon, Cambridgeshire, PE28 9NZ

      IIF 18
    • icon of address 5, The Quay, St. Ives, Cambridgeshire, PE27 5AR, England

      IIF 19 IIF 20 IIF 21
    • icon of address 5, The Quay, St. Ives, Cambridgeshire, PE27 5AR, United Kingdom

      IIF 23
  • Hawkins, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Sparrow Way, Hilton, Huntingdon, Cambridgeshire, PE28 9NZ, England

      IIF 24
    • icon of address 5, The Quay, St. Ives, Cambridgeshire, PE27 5AR, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    PITCH FOR PEOPLE LIMITED - 2019-08-01
    MSL-01 LIMITED - 2020-05-27
    icon of address 5 The Quay, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,074 GBP2022-07-31
    Officer
    icon of calendar 2019-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 2
    INSANET LIMITED - 2007-07-30
    icon of address Suite 1 Unit 30 Green End, Gamlingay, Sandy, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 2 Sparrow Way, Hilton, Huntingdon, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 The Quay, St. Ives, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 5 The Quay, St. Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -8,529 GBP2021-12-31
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-11-16 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 5 The Quay, St. Ives, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-22 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 5 The Quay, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -76 GBP2024-09-30
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    CURIOUS YELLOW RECORDS LIMITED - 2015-11-20
    icon of address 5 The Quay, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,896 GBP2024-09-30
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 9
  • 1
    PITCH FOR PEOPLE LIMITED - 2019-08-01
    MSL-01 LIMITED - 2020-05-27
    icon of address 5 The Quay, St. Ives, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,074 GBP2022-07-31
    Officer
    icon of calendar 2016-05-16 ~ 2019-07-30
    IIF 24 - Secretary → ME
  • 2
    icon of address The Priest House West Dereham Road, West Dereham, King's Lynn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2018-07-13
    IIF 8 - Director → ME
  • 3
    BLUE TRADE LIMITED - 2007-09-12
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2005-12-31
    IIF 5 - Director → ME
  • 4
    icon of address 278 Langham Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    53,383 GBP2024-12-31
    Officer
    icon of calendar 2018-01-15 ~ 2023-02-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-07-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    KATY L TAYLOR LIMITED - 2011-06-15
    icon of address 52 Burleigh Street, 1st Floor, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-03 ~ 2014-10-31
    IIF 6 - Director → ME
  • 6
    CAMBRIDGE ACCELERATED LEARNING SYSTEM LTD - 2018-03-28
    icon of address 111 Cambridge Road Cambridge Road, Great Shelford, Cambridge, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-13
    IIF 15 - Director → ME
  • 7
    WELL HELD LTD - 2010-11-12
    icon of address Apex House, 18 Hockerill Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-06-03 ~ 2012-01-13
    IIF 12 - Director → ME
  • 8
    CURIOUS YELLOW RECORDS LIMITED - 2015-11-20
    icon of address 5 The Quay, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,896 GBP2024-09-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-02-05
    IIF 7 - Director → ME
    icon of calendar 2016-02-08 ~ 2017-01-27
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-05-08
    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
  • 9
    TORC2 LTD
    - now
    VELTUFF LIMITED - 2013-09-04
    icon of address 93 Welford Road, Kingsthorpe, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -608,920 GBP2024-10-31
    Officer
    icon of calendar 2013-10-16 ~ 2014-04-02
    IIF 11 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.