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

Roberts Bowen, Alice

    Related profiles found in government register
  • Roberts Bowen, Alice
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria, CA1 2UU

      IIF 1
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 2
    • Hawkins Motors, High Street, Wem, Shropshire, SY4 5DS, England

      IIF 3
  • Roberts Bowen, Alice
    British company director born in July 1984

    Resident in England

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

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

      IIF 6
    • The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 7
    • Unit C, Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, SY13 2AN, England

      IIF 8
  • Roberts Bowen, Alice
    British general manager born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, St. Annes Road West, Lytham St. Annes, FY8 1SB, England

      IIF 9
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 10
    • The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, England

      IIF 11
  • Roberts Bown, Alice
    British company director born in July 1984

    Resident in England

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

      IIF 12
  • Roberts-bowen, Alice
    British manager born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts-bowen, Alice Elizabeth Norah
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, United Kingdom

      IIF 19
  • Roberts - Bowen, Alice Elizabeth Norah
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 20
  • Mrs Alice Elizabeth Norah Roberts-bowen
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 2 Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 14
  • 1
    The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,319 GBP2020-12-31
    Officer
    2020-02-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-02-10 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    UNITED EARTHWORKS LIMITED - 2010-07-06
    JUMBO EARTHWORKS LIMITED - 2004-06-01
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 6 - Director → ME
  • 3
    OAKBRAID LTD - 2009-07-03
    C/o Ernst & Young Llp, 2, St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 16 - Director → ME
  • 4
    HAWK FACILITIES LIMITED - 2007-08-17
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    2019-08-07 ~ now
    IIF 1 - Director → ME
  • 5
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 6
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 7
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,463 GBP2021-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 4 - Director → ME
  • 8
    The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,031,125 GBP2021-06-30
    Officer
    2019-12-16 ~ dissolved
    IIF 7 - Director → ME
  • 9
    HAWK PLANT LIMITED - 2003-04-09
    Related registration: 02856710
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 13 - Director → ME
  • 10
    HAWK PLANT LIMITED
    - now
    Other registered number: 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 (7 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 11
    HAWK PLANT (WEM) LTD - 2010-06-09
    Related registration: 05316207
    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 (8 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 18 - Director → ME
  • 12
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 3 - Director → ME
  • 13
    HAWKRENT SERVICES LIMITED
    - now
    Other registered number: 01794286
    HAWK APPRENTICE TRAINING AGENCY LIMITED - 2022-08-10
    Unit C Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-16 ~ dissolved
    IIF 8 - Director → ME
  • 14
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    Unit 4. Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    8,059 GBP2024-12-31
    Officer
    2019-12-20 ~ 2023-09-28
    IIF 20 - Director → ME
  • 2
    11 Frankton Fields, Whittington, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2021-03-08 ~ 2022-07-07
    IIF 9 - Director → ME
  • 3
    Q.P.W. SERVICES LIMITED - 2004-08-05
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    WEM INDUSTRIES LIMITED - 1995-01-11
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    2019-12-16 ~ 2022-10-24
    IIF 12 - Director → ME
  • 4
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Officer
    2021-03-08 ~ 2022-12-08
    IIF 10 - Director → ME
  • 5
    HAWKRENT LIMITED
    - now
    Other registered number: 08786342
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    2020-05-12 ~ 2022-05-18
    IIF 11 - Director → ME
  • 6
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2019-12-16 ~ 2023-02-20
    IIF 2 - Director → ME

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.