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 3
  • 1
    Lafford-walker, Rebecca Sarah
    Born in March 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2015-02-01 ~ now
    OF - Director → CIF 0
    Lafford-walker, Rebecca Sarah
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-09-28 ~ now
    OF - Secretary → CIF 0
    Mrs Rebecca Sarah Lafford-walker
    Born in March 1972
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2023-12-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Lafford-walker, Simon
    Born in March 1972
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-09-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressAcorn House, Coppen Road, Off Selinas Lane, Chadwell Heath, Dagenham, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Rutter, Laurence
    Banker born in August 1965
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-02-06 ~ 2002-09-05
    OF - Director → CIF 0
    Rutter, Laurence
    Individual (22 offsprings)
    Officer
    icon of calendar 1997-02-06 ~ 2002-09-05
    OF - Secretary → CIF 0
  • 2
    Lafford, Frank Dulson
    Company Director born in September 1928
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-06 ~ 2023-12-03
    OF - Director → CIF 0
  • 3
    Millward, Denise
    Director born in October 1956
    Individual
    Officer
    icon of calendar 2015-02-01 ~ 2018-06-28
    OF - Director → CIF 0
  • 4
    Howieson, Susan
    Director born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2015-02-01 ~ 2023-03-28
    OF - Director → CIF 0
    Susan Lorraine Lafford Howieson
    Born in December 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2023-12-03 ~ 2024-12-21
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Philpot, Richard
    Sales Director born in December 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-26 ~ 2008-11-21
    OF - Director → CIF 0
  • 6
    Hipkin, Stephen Alan
    Individual
    Officer
    icon of calendar 2003-06-17 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 7
    Craen, Hugh Bernard
    Banker born in January 1950
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-02-06 ~ 2002-09-05
    OF - Director → CIF 0
  • 8
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    1997-01-13 ~ 1997-02-06
    PE - Nominee Director → CIF 0
  • 9
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1997-01-13 ~ 1997-02-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HIPKIN HOLDINGS LIMITED

Previous name
B.L.X. LTD. - 1997-02-21
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
950,645 GBP2024-12-31
950,645 GBP2023-12-31
Cash at bank and in hand
100 GBP2024-12-31
100 GBP2023-12-31
Net Current Assets/Liabilities
-842,732 GBP2024-12-31
-842,732 GBP2023-12-31
Net Assets/Liabilities
107,913 GBP2024-12-31
107,913 GBP2023-12-31
Equity
Called up share capital
90 GBP2024-12-31
90 GBP2023-12-31
90 GBP2022-12-31
Capital redemption reserve
10 GBP2024-12-31
10 GBP2023-12-31
10 GBP2022-12-31
Retained earnings (accumulated losses)
107,813 GBP2024-12-31
107,813 GBP2023-12-31
107,813 GBP2022-12-31
Equity
107,913 GBP2024-12-31
107,913 GBP2023-12-31
107,913 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
848,217 GBP2024-01-01 ~ 2024-12-31
1,320,306 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
848,217 GBP2024-01-01 ~ 2024-12-31
1,320,306 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
Retained earnings (accumulated losses)
-848,217 GBP2024-01-01 ~ 2024-12-31
-1,320,306 GBP2023-01-01 ~ 2023-12-31
Dividends Paid
-848,217 GBP2024-01-01 ~ 2024-12-31
-1,320,306 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
950,645 GBP2024-12-31
950,645 GBP2023-12-31
Cost valuation
950,645 GBP2024-12-31
950,645 GBP2023-12-31
Cash and Cash Equivalents
100 GBP2024-12-31
100 GBP2023-12-31
Dividend per share (interim)
9,424.632024-01-01 ~ 2024-12-31
14,670.072023-01-01 ~ 2023-12-31

Related profiles found in government register
  • HIPKIN HOLDINGS LIMITED
    Info
    B.L.X. LTD. - 1997-02-21
    Registered number 03301381
    icon of addressAcorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex RM8 1NU
    PRIVATE LIMITED COMPANY incorporated on 1997-01-13 (28 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-31
    CIF 0
  • HIPKIN HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressWillow, Wetherden Road, Haughley, Stowmarket, Suffolk, IP14 3RF
    CIF 1
  • HIPKIN HOLDINGS LIMITED
    S
    Registered number 03301381
    icon of addressAcorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex, United Kingdom, RM8 1NU
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressAcorn House, Coppen Road Off Selinas Lane, Chadwell Heath Dagenham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,746,670 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • BREMSHIELDS LIMITED - 2000-06-14
    icon of addressThe Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2001-10-15
    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.