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, Rene

    Related profiles found in government register
  • Hawkins, Rene
    British

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

      IIF 1
    • The Limes 2 Hyde Lane, Danbury, Essex, CM3 4QX

      IIF 2
  • Hawkins, Rene
    British businessman

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

      IIF 3
  • Hawkins, Rene
    British businesswoman

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

      IIF 4
  • 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 5
  • 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 6
  • 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 10
  • 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 11
    • Bush House, 294 Ongar Road, Writtle, Chelmsford, Exxes, CM1 3NZ, United Kingdom

      IIF 12
    • Flat 5 Baddow Court, Church Street, Great Baddow, Chelmsford, CM2 7JB, England

      IIF 13
    • The Limes 2 Hyde Lane, Danbury, Essex, CM3 4QX

      IIF 14
  • 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 15
    • The Business Store, 98-100, High Road, Rayleigh, Essex, SS6 7AE, England

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

    Resident in England

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

      IIF 17 IIF 18
  • 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 19
    • 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 20
    • Ferguson House, 124 City Road, London, EC1V 2NX, England

      IIF 21 IIF 22
  • 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 23
    • The Business Store, 98-100, High Road, Rayleigh, Essex, SS6 7AE, England

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    Flat 5 Baddow Court Church Street, Great Baddow, Chelmsford
    Dissolved Corporate (1 parent)
    Officer
    2012-01-24 ~ dissolved
    IIF 13 - Director → ME
  • 2
    Bush House 294 Ongar Road, Writtle, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-06-25 ~ dissolved
    IIF 7 - Director → ME
    2004-06-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    31st Floor 40 Bank Street, London
    Dissolved Corporate (4 parents)
    Officer
    1998-11-16 ~ dissolved
    IIF 9 - Director → ME
  • 4
    Bush House 294 Ongar Road, Writtle, Chelmsford, Exxes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-31 ~ dissolved
    IIF 12 - Director → ME
  • 5
    Evans Mockler Limited, Highstone House, 165 High Street, Barnet, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-12 ~ dissolved
    IIF 14 - Director → ME
    2008-12-12 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    31st Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-12-07 ~ dissolved
    IIF 8 - Director → ME
  • 7
    3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    Ph2 The Franklin, 81-83 Bournville Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1,000 GBP2019-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    Column House, London Road, Shrewsbury, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-12 ~ dissolved
    IIF 10 - Director → ME
  • 10
    Ferguson House, 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    655,903 GBP2023-08-31
    Officer
    2012-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    STAK BUILD ENTITIES LIMITED - 2020-11-04
    The Business Store, 98-100 High Road, Rayleigh, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-09-18 ~ 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
  • 12
    STAK BRICKS LIMITED - 2022-09-09
    STAK BRICKWORK LIMITED - 2021-07-07
    4385, 12896094 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    Evans Mockler Ltd, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 14
    Ferguson House, 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.