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

Mr Nicholas Christopher Hawkins

    Related profiles found in government register
  • Mr Nicholas Christopher Hawkins
    English born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 1 IIF 2
    • icon of address Unit 56, The Orion Suite, Enterprise Way, Newport, NP20 2AQ, Wales

      IIF 3
  • Mr Nicholas Christopher Hawkins
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 4
  • Mr Nicholas Christopher Hawkins
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Talbot Drive, Stapleford, Nottingham, NG9 8HG, United Kingdom

      IIF 5
    • icon of address Liberty Way, Nuneaton, Warwickshire, CV11 6RR

      IIF 6
  • Hawkins, Nicholas Christopher
    English director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 7 IIF 8
    • icon of address Church House, 13-15 Regent Street, Nottingham, NG1 5BS

      IIF 9
  • Mr Nicholas Hawkins
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15257245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 22, Three Tuns Road, Eastwood, Nottingham, NG16 3EJ, England

      IIF 11
  • Hawkins, Nicholas Christopher
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1b, Middleton Crescent, Beeston, Nottingham, NG9 2TH, England

      IIF 12
  • Mr Nicholas Hawkins
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Hawkins, Nicholas
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15257245 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address Resurection Cottage, The Moor, Dale Abbey, Ilkeston, DE7 4PL, England

      IIF 16
    • icon of address 139a Trent House, Mansfield St, Sherwood, Nottingham, Nottingham, NG5 4BD, England

      IIF 17
    • icon of address 22, Three Tuns Road, Eastwood, Nottingham, NG16 3EJ, England

      IIF 18 IIF 19 IIF 20
  • Hawkins, Nicholas Christopher
    British company director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liberty Way, Nuneaton, Warwickshire, CV11 6RR

      IIF 21
  • Hawkins, Nicholas
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 22
  • Hawkins, Nicholas
    British sales born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 56 The Orion Suite, Enterprise Way, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 1a Albert Avenue, Stapleford, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 4385, 11853990: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    MIDLANDS FOOTBALL DNA LIMITED - 2025-01-15
    icon of address 1b Middleton Crescent, Beeston, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15190562 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 4385, 15190704 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 4385, 15190651 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 4385, 15257245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Office 6 Trent Business Centre, Eastern Avenue, Lichfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Church House, 13-15 Regent Street, Nottingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-07-21
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Liberty Way, Nuneaton, Warwickshire
    Active Corporate
    Equity (Company account)
    -751,569 GBP2022-06-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-02-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2019-02-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address Valluga Old Lane, Rainhill, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-01 ~ 2019-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-08-01
    IIF 2 - Has significant influence or control OE
  • 4
    icon of address Office 6 Trent Business Centre, Eastern Avenue, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2017-04-23
    IIF 23 - Director → ME
  • 5
    AVENIR COSMETICS LTD - 2022-03-02
    icon of address The Mani Club Limited, 4th Floor Silverstream House, 45 Fitzroy St, Fitzrovia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -8,361 GBP2024-02-29
    Officer
    icon of calendar 2022-07-15 ~ 2024-03-01
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.