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 2
  • 1
    Hipkiss, Wayne Wilfred
    Director born in April 1953
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ now
    OF - Director → CIF 0
    Mr Wayne Wilfred Hipkiss
    Born in April 1953
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Hipkiss, Joy
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    OF - Director → CIF 0
    Hipkiss, Joy
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ now
    OF - Secretary → CIF 0
Ceased 5
  • 1
    Mr Brett Spencer Hipkiss
    Born in December 1981
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Miss Serena Mary Hipkiss
    Born in February 1981
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Hipkiss, Joy
    Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2013-01-23
    OF - Director → CIF 0
    Mrs Joy Hipkiss
    Born in July 1970
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of addressThe Oakley, Kidderminster Road, Droitwich Spa, Worcestershire
    Active Corporate (2 parents, 194 offsprings)
    Equity (Company account)
    26,132 GBP2024-12-31
    Officer
    2001-03-16 ~ 2002-02-01
    PE - Secretary → CIF 0
  • 5
    DIGITEC SERVICES LIMITED - 2006-05-09
    icon of addressThe Oakley, Kidderminster Road, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,339 GBP2015-12-31
    Officer
    2001-03-16 ~ 2002-02-01
    PE - Director → CIF 0
parent relation
Company in focus

WORLD MACHINERY (SHROPSHIRE) HOLDINGS LIMITED

Previous name
ASTON EQUIPMENT (INTERNATIONAL) LIMITED - 2002-01-30
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Property, Plant & Equipment
200,000 GBP2024-10-30
200,000 GBP2023-10-30
Fixed Assets - Investments
1 GBP2024-10-30
1 GBP2023-10-30
Fixed Assets
200,001 GBP2024-10-30
200,001 GBP2023-10-30
Cash at bank and in hand
561 GBP2024-10-30
561 GBP2023-10-30
Creditors
Current, Amounts falling due within one year
-153,261 GBP2023-10-30
Net Current Assets/Liabilities
-153,323 GBP2024-10-30
-152,700 GBP2023-10-30
Total Assets Less Current Liabilities
46,678 GBP2024-10-30
47,301 GBP2023-10-30
Equity
Called up share capital
401 GBP2024-10-30
401 GBP2023-10-30
Retained earnings (accumulated losses)
46,277 GBP2024-10-30
46,900 GBP2023-10-30
Equity
46,678 GBP2024-10-30
47,301 GBP2023-10-30
Average Number of Employees
12023-10-31 ~ 2024-10-30
12022-10-31 ~ 2023-10-30
Property, Plant & Equipment - Gross Cost
Land and buildings
200,000 GBP2023-10-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
0 GBP2023-10-30
Property, Plant & Equipment
Land and buildings
200,000 GBP2024-10-30
200,000 GBP2023-10-30
Investments in group undertakings and participating interests
1 GBP2024-10-30
1 GBP2023-10-30
Amounts owed to group undertakings
Current
148,031 GBP2024-10-30
147,333 GBP2023-10-30
Other Taxation & Social Security Payable
Current
5,400 GBP2024-10-30
5,443 GBP2023-10-30
Other Creditors
Current
453 GBP2024-10-30
485 GBP2023-10-30
Creditors
Current
153,884 GBP2024-10-30
153,261 GBP2023-10-30
Equity
Called up share capital
401 GBP2024-10-30
401 GBP2023-10-30

Related profiles found in government register
  • WORLD MACHINERY (SHROPSHIRE) HOLDINGS LIMITED
    Info
    ASTON EQUIPMENT (INTERNATIONAL) LIMITED - 2002-01-30
    Registered number 04180765
    icon of addressAlveley Industrial Estate, Alveley, Bridgnorth, Shropshire WV15 6HG
    Private Limited Company incorporated on 2001-03-16 (24 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-11
    CIF 0
  • WORLD MACHINERY (SHROPSHIRE) HOLDINGS LIMITED
    S
    Registered number 04180765
    icon of address128 Allum Bridge, Alveley, Bridgnorth, England, WV15 6HL
    Company in Uk Register Of Companies, England
    CIF 1
  • WORLD MACHINERY (SHROPSHIRE) HOLDINGS LIMITED
    S
    Registered number 4180765
    icon of addressAllum Bridge Farm, Alveley, Bridgnorth, Shropshire, England, WV15 6HL
    Limited in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressAlveley Industrial Estate, Alveley, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,584,725 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of addressAlveley Industrial Estate, Alveley, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,584,725 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressThe Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-14 ~ 2016-09-14
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE

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.