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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Hardy, Skye
    Individual (31 offsprings)
    Officer
    icon of calendar 2017-11-22 ~ now
    OF - Secretary → CIF 0
  • 2
    Frise, David William
    Born in April 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-03-16 ~ now
    OF - Director → CIF 0
  • 3
    Brackenridge, Neil
    Born in March 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ now
    OF - Director → CIF 0
  • 4
    Hurley, Adrian Patrick
    Born in October 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2024-11-04 ~ now
    OF - Director → CIF 0
Ceased 29
  • 1
    Mr Martin Coote
    Born in August 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Belshaw, William Edmund
    H&S Specialist born in June 1942
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2014-08-20
    OF - Director → CIF 0
  • 3
    Miller, Anthony John
    Managing Director born in July 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2017-11-22
    OF - Director → CIF 0
  • 4
    Mr John Norfolk
    Born in January 1966
    Individual
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Shepherd, Paul Welton, Dr
    Executive Chairman/Managing Director born in November 1944
    Individual (8 offsprings)
    Officer
    icon of calendar ~ 1993-05-19
    OF - Director → CIF 0
  • 6
    Hopkinson, Timothy
    Managing Director born in December 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-11-22 ~ 2022-02-11
    OF - Director → CIF 0
  • 7
    Miller, Henry Albert
    Chartered Engineer born in July 1925
    Individual
    Officer
    icon of calendar ~ 1993-11-03
    OF - Director → CIF 0
  • 8
    Woodland, Robert John
    Individual
    Officer
    icon of calendar ~ 1993-09-01
    OF - Secretary → CIF 0
  • 9
    Fletcher, Robert Rankin
    Director born in October 1973
    Individual
    Officer
    icon of calendar 2022-10-31 ~ 2024-05-31
    OF - Director → CIF 0
  • 10
    Higgs Obe, Robert John
    Trade Association Chief Executive born in May 1946
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2011-07-22
    OF - Director → CIF 0
  • 11
    Poppleton, Edgar
    Engineer born in May 1934
    Individual
    Officer
    icon of calendar ~ 1997-01-22
    OF - Director → CIF 0
  • 12
    Mitchell, Norman Cadogan
    Refrigeration & Air Conditioning Engineer born in February 1944
    Individual
    Officer
    icon of calendar 1993-02-16 ~ 1993-05-19
    OF - Director → CIF 0
  • 13
    Judd, Blane
    Chief Executive born in November 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-22 ~ 2013-06-30
    OF - Director → CIF 0
  • 14
    Manly, Graham Peter
    Chartered Engineer born in July 1944
    Individual
    Officer
    icon of calendar 1997-06-10 ~ 2001-03-28
    OF - Director → CIF 0
  • 15
    Mr Nicholas Robert Mead
    Born in June 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-08-06 ~ 2024-08-06
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 16
    Pettigrew, Roderick James
    Chief Executive born in August 1960
    Individual
    Officer
    icon of calendar 2013-07-11 ~ 2015-01-20
    OF - Director → CIF 0
  • 17
    Lambert, Roger Cedric
    Heating Engineer born in September 1941
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-01 ~ 2001-12-13
    OF - Director → CIF 0
  • 18
    Sharp, Robert
    Chartered Engineer born in March 1944
    Individual
    Officer
    icon of calendar 1993-05-19 ~ 1995-10-30
    OF - Director → CIF 0
  • 19
    Barraclough, Raymond John
    Chartered Accountant born in August 1948
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2017-11-22
    OF - Director → CIF 0
    Barraclough, Raymond John
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1993-09-01 ~ 2017-11-22
    OF - Secretary → CIF 0
  • 20
    Mclaughlin, Paul Joseph
    Chief Executive born in December 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2015-08-27 ~ 2017-11-22
    OF - Director → CIF 0
  • 21
    Burgoyne, Michael
    Engineer born in February 1943
    Individual
    Officer
    icon of calendar 1993-05-19 ~ 1996-03-25
    OF - Director → CIF 0
  • 22
    Bettridge, Reginald
    Chief Executive born in January 1949
    Individual
    Officer
    icon of calendar 1997-05-07 ~ 1999-05-28
    OF - Director → CIF 0
  • 23
    Perryman, Frederick Stanley
    Company Director born in July 1931
    Individual
    Officer
    icon of calendar 1994-10-06 ~ 2001-12-13
    OF - Director → CIF 0
  • 24
    Sneath, Christopher Gilbert
    Company Director born in June 1938
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-10-27
    OF - Director → CIF 0
  • 25
    Hoyle, Peter Mackenzie
    Company Chairman born in April 1945
    Individual
    Officer
    icon of calendar 2001-12-13 ~ 2013-03-07
    OF - Director → CIF 0
  • 26
    Mccloskey, Michael Vincent
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar 1998-01-27 ~ 2001-12-13
    OF - Director → CIF 0
  • 27
    Summerfield, David
    Engineer born in May 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1993-02-16 ~ 1993-05-19
    OF - Director → CIF 0
    icon of calendar 1994-01-20 ~ 1998-01-27
    OF - Director → CIF 0
  • 28
    Espin, Terence William Randall
    Consultant born in August 1932
    Individual
    Officer
    icon of calendar 2000-11-02 ~ 2001-12-13
    OF - Director → CIF 0
  • 29
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria, United Kingdom
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-08-06
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
parent relation
Company in focus

B&ESA LIMITED

Previous names
H.V.C.A. LIMITED - 2012-04-18
H AND V WELFARE LIMITED - 1993-03-05
HVCA ENTERPRISES LIMITED - 1998-09-18
PIPER ENTERPRISES LIMITED - 2006-12-12
Standard Industrial Classification
94110 - Activities Of Business And Employers Membership Organizations

Related profiles found in government register
  • B&ESA LIMITED
    Info
    H.V.C.A. LIMITED - 2012-04-18
    H AND V WELFARE LIMITED - 2012-04-18
    HVCA ENTERPRISES LIMITED - 2012-04-18
    PIPER ENTERPRISES LIMITED - 2012-04-18
    Registered number 00852809
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria CA10 2BX
    PRIVATE LIMITED COMPANY incorporated on 1965-06-28 (60 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • B&ESA LIMITED
    S
    Registered number 00852809
    icon of addressOld Mansion House, Eamont Bridge, Penrith, United Kingdom, CA10 2BX
    ENGLAND & WALES
    CIF 1
  • B&ESA LIMITED
    S
    Registered number 00852809
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria, England, CA10 2BX
    Company Limited By Shares in Companies House, United Kingdom
    CIF 2
  • B&ESA LIMITED
    S
    Registered number 00852809
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria, United Kingdom, CA10 2BX
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressOld Mansion House, Eamont Bridge, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOld Mansion House, Eamont Bridge, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 5
    BESA PUBLICATIONS LIMITED - 2015-12-14
    icon of addressOld Mansion House, Eamont Bridge, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    HVCA PUBLICATIONS LIMITED - 2012-05-30
    B&ES PUBLICATIONS LTD - 2015-12-17
    SENNA PROPERTY SERVICES LIMITED - 2011-11-16
    icon of addressOld Mansion House, Eamont Bridge, Penrith, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressThe Walled Garden, Bush Estate, Penicuik, Mid Lothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressOld Mansion House, Eamont Bridge, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 12
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 14
    QUALITY MARK REGISTRATION LIMITED - 2005-11-02
    BUILDING ENGINEERING SERVICES COMPETENCE ACCREDITATION LIMITED - 2011-11-01
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 19
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 20
    B&ESA LIMITED - 2012-04-18
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 21
    LAKECROWN LIMITED - 1998-04-16
    PIPER ENTERPRISES LIMITED - 1998-09-18
    PIPER FINANCIAL SERVICES LIMITED - 2000-01-12
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    CONSTRUCTION QUALITY ASSURANCE LIMITED - 1996-05-03
    CQA LIMITED - 2000-08-23
    ENGINEERING CONTRACTORS QUALITY ASSURANCE LIMITED - 1989-07-07
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 23
    L. R. Q. S. LIMITED - 2000-08-23
    icon of addressOld Mansion House, Eamont Bridge, Penrith, Cumbria
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 24
    WELPLAN SERVICES LIMITED - 2006-06-19
    icon of addressOld Mansion House Eamont Bridge, Penrith, Cumbria
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 25
    LODEWELL LIMITED - 1993-03-05
    H & V WELFARE LIMITED - 1999-02-18
    icon of addressOld Mansion House, Eamont Bridge, Penrith, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressOld Mansion House, Eamont Bridge, Penrith, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2020-02-29
    CIF 1 - 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.