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, Janette Helen

    Related profiles found in government register
  • Hawkins, Janette Helen
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 1
    • 7, Lower Brook Street, Oswestry, SY11 2HG, England

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

      IIF 3
  • Hawkins, Janette Helen
    British company director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 4
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 5
    • The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 6
    • Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 7
  • Hawkins, Janette Helen
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 8
  • Hawkins, Janette Helen
    British general manager born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 9
  • Hawkins, Janette Helen
    British

    Registered addresses and corresponding companies
  • Hawkins, Janette Helen
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Janette Helen Hawkins
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS

      IIF 27
  • Hawkins, Janette Helern

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

      IIF 28
  • Hawkins, Janette Helen

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

      IIF 29
    • Grange, House, Loppington, Shrewsbury, SY4 5SR, Great Britain

      IIF 30 IIF 31 IIF 32
    • Grange, House, Loppington, Shrewsbury, SY4 5SR, United Kingdom

      IIF 33
    • Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 34
    • Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 35 IIF 36
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 37
  • Mrs Janette Helen Hawkins
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 38
  • Mrs Janette Helen Hawkins
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 39
    • C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 40
    • 7, Lower Brook Street, Oswestry, SY11 2HG, England

      IIF 41
    • 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 42
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 43
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 44 IIF 45
    • The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 46
    • The Grange, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 47
    • Hawkins Motors, High Street, Wem, SY4 5DS, England

      IIF 48
child relation
Offspring entities and appointments 20
  • 1
    CHARLESTON WAY CONSULTANCY LIMITED
    - now 06144291
    AARCO 287 LIMITED
    - 2022-08-25 06144291 05456862, 06825762, 02877251... (more)
    7 Lower Brook Street, Oswestry, Shropshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,702 GBP2024-03-31
    Officer
    2007-05-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    DRIVERS TODAY LTD
    - now 05121613
    UNITED EARTHWORKS LIMITED - 2010-07-06
    JUMBO EARTHWORKS LIMITED - 2004-06-01
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -103 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    EZE AIR LIMITED
    - now 05308953
    HAWK SITE FACILITIES LIMITED
    - 2018-07-13 05308953
    JOINT VENTURE 4-HD LIMITED - 2007-06-22
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -77,548 GBP2019-12-31
    Officer
    2021-03-08 ~ now
    IIF 8 - Director → ME
    2019-12-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    HAWK (WEM) 3 LTD
    - now 05316207 05316168, 04756350
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2025-11-30 ~ 2025-12-15
    IIF 14 - Director → ME
    2021-03-08 ~ now
    IIF 16 - Director → ME
    2019-12-16 ~ 2022-02-01
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-08-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    HAWK ASSET HOLDINGS LIMITED
    - now 02653928
    Q.P.W. SERVICES LIMITED
    - 2004-08-05 02653928
    MIKE HAWKINS (HOLDINGS) LIMITED
    - 2003-09-09 02653928
    WEM INDUSTRIES LIMITED
    - 1995-01-11 02653928
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    Hawkins Motors, High Street, Wem, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    1993-02-22 ~ 1994-11-01
    IIF 24 - Director → ME
    1995-11-01 ~ 2022-08-10
    IIF 19 - Director → ME
    2013-12-31 ~ 2023-01-19
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 6
    HAWK DEVELOPMENTS (UK) LTD
    - now 03384947
    HAWK FACILITIES LIMITED
    - 2007-08-17 03384947
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (15 parents, 1 offspring)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    2019-12-16 ~ 2022-04-03
    IIF 6 - Director → ME
    1997-06-12 ~ 2004-10-01
    IIF 21 - Director → ME
    1997-06-12 ~ 1998-01-09
    IIF 12 - Secretary → ME
    2013-12-31 ~ 2020-02-13
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-13
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    HAWK GROUP LIMITED
    03555994
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HAWK HIRE LIMITED
    - now 02918618
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED
    - 1996-11-12 02918618
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 28 - Secretary → ME
    1994-04-14 ~ 1994-11-01
    IIF 11 - Secretary → ME
  • 9
    HAWK HOMES LIMITED
    05308955
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,664 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 17 - Director → ME
    2025-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    HAWK PLANT (UK) LTD
    07966612
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents, 6 offsprings)
    Officer
    2014-02-28 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HAWK PLANT HIRE LIMITED
    - now 04574589
    HAWK PLANT LIMITED - 2003-04-09
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 32 - Secretary → ME
  • 12
    HAWK PLANT LIMITED
    - now 02856710 04574589
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 31 - Secretary → ME
  • 13
    HAWK PLANT SALES LTD
    - now 04756350
    HAWK PLANT (WEM) LTD - 2010-06-09
    J.V. PROPERTIES - TENTERS SQUARE LIMITED - 2006-12-13
    HAWK (WEM) LIMITED - 2005-01-07
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 37 - Secretary → ME
  • 14
    HAWK VEHICLE HIRE LIMITED
    - now 02946374
    HAWK CONTRACT HIRE LIMITED
    - 2008-11-25 02946374
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    1994-07-11 ~ 1994-11-01
    IIF 13 - Secretary → ME
    2013-12-31 ~ now
    IIF 36 - Secretary → ME
  • 15
    HAWKINS GARAGES (WEM) LIMITED
    - now 01014642
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    494,955 GBP2024-12-31
    Officer
    1993-06-01 ~ 1994-11-01
    IIF 26 - Director → ME
    2021-03-08 ~ 2022-08-10
    IIF 9 - Director → ME
    2019-12-16 ~ 2022-08-10
    IIF 7 - Director → ME
    2013-12-31 ~ 2023-01-19
    IIF 35 - Secretary → ME
  • 16
    HAWKINS PLANT
    - now 01065554
    HAWKINS PLANT HIRE LIMITED - 1993-02-19
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED - 1984-04-02
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (30 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2007-07-25 ~ dissolved
    IIF 20 - Director → ME
  • 17
    HAWKINVESTING LIMITED
    - now 09736413
    HAWK HOMES (KNOTTINGLEY) LIMITED
    - 2019-12-17 09736413
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,232 GBP2024-12-31
    Officer
    2019-12-16 ~ 2025-08-26
    IIF 4 - Director → ME
    2021-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-26 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    HAWKRENT LIMITED
    - now 01794286 08786342
    HAWKINS (UK) LIMITED
    - 2019-01-30 01794286
    HAWKINS DEVELOPMENTS LIMITED
    - 2006-05-10 01794286
    LOPPINGTON INDUSTRIES LIMITED
    - 1997-05-16 01794286
    CHARLES HAWKINS LIMITED - 1993-05-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (14 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    1997-12-15 ~ dissolved
    IIF 25 - Director → ME
    1993-06-01 ~ 1994-12-31
    IIF 23 - Director → ME
    1993-06-01 ~ 1994-12-31
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 19
    SAFETY AND TRAINING LIMITED
    04271713
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2013-12-31 ~ 2015-12-14
    IIF 30 - Secretary → ME
  • 20
    WEM (SHROPSHIRE) PROPERTIES LIMITED
    10212165
    7 Lower Brook Street, Oswestry, England
    Active Corporate (4 parents)
    Equity (Company account)
    74,061 GBP2025-06-30
    Officer
    2019-12-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-22 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.