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
    Shearer, David James Buchanan
    Director born in March 1959
    Individual (17 offsprings)
    Officer
    2023-06-06 ~ now
    OF - Director → CIF 0
  • 2
    Dilworth, Nicholas Anthony, Mr.
    Chief Operating Officer born in April 1973
    Individual (27 offsprings)
    Officer
    2019-09-04 ~ now
    OF - Director → CIF 0
  • 3
    Po Box 286, Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (4 offsprings)
    Person with significant control
    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
Ceased 12
  • 1
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (41 offsprings)
    Officer
    2010-05-07 ~ 2010-05-11
    OF - Director → CIF 0
  • 2
    Laycock, Richard John
    Individual
    Officer
    2016-12-01 ~ 2018-01-08
    OF - Secretary → CIF 0
  • 3
    Brace, Louise Mary Helen
    Company Secretary born in December 1972
    Individual (3 offsprings)
    Officer
    2018-06-14 ~ 2019-09-04
    OF - Director → CIF 0
    Brace, Louise
    Individual (3 offsprings)
    Officer
    2018-01-08 ~ 2021-03-05
    OF - Secretary → CIF 0
  • 4
    Whawell, Benjamin Mark
    Finance Director born in October 1972
    Individual (36 offsprings)
    Officer
    2010-05-11 ~ 2017-11-13
    OF - Director → CIF 0
  • 5
    Butcher, Richard Edward Charles
    Director born in January 1964
    Individual (21 offsprings)
    Officer
    2010-05-11 ~ 2017-11-13
    OF - Director → CIF 0
    Butcher, Richard
    Individual (21 offsprings)
    Officer
    2011-04-20 ~ 2011-04-20
    OF - Secretary → CIF 0
    Butcher, Richard Edward Charles
    Individual (21 offsprings)
    Officer
    2011-04-20 ~ 2016-12-01
    OF - Secretary → CIF 0
  • 6
    Brady, Warwick
    Director born in December 1964
    Individual (10 offsprings)
    Officer
    2017-11-13 ~ 2021-04-30
    OF - Director → CIF 0
  • 7
    Tinkler, William Andrew
    Director born in July 1963
    Individual (50 offsprings)
    Officer
    2010-05-11 ~ 2018-06-14
    OF - Director → CIF 0
  • 8
    Stobart, William
    Director born in November 1961
    Individual (54 offsprings)
    Officer
    2010-05-11 ~ 2014-04-10
    OF - Director → CIF 0
  • 9
    Girdwood, Lewis Ian
    Accountant born in July 1967
    Individual (12 offsprings)
    Officer
    2019-09-04 ~ 2023-07-24
    OF - Director → CIF 0
  • 10
    Howarth, Trevor
    Individual (12 offsprings)
    Officer
    2010-05-11 ~ 2011-04-20
    OF - Secretary → CIF 0
  • 11
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 67 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-07 ~ 2010-05-11
    PE - Secretary → CIF 0
  • 12
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (3 parents, 69 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-05-07 ~ 2010-05-11
    PE - Director → CIF 0
parent relation
Company in focus

ESKEN HOLDINGS LIMITED

Previous names
STOBART HOLDINGS LIMITED - 2022-04-06
HAMSARD 3212 LIMITED - 2012-04-05
Standard Industrial Classification
49410 - Freight Transport By Road
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • ESKEN HOLDINGS LIMITED
    Info
    STOBART HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3212 LIMITED - 2012-04-05
    Registered number 07246663
    C/o Interpath Ltd 10, Fleet Place, London EC4M 7RB
    Private Limited Company incorporated on 2010-05-07 (15 years 2 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-05-07
    CIF 0
  • ESKEN HOLDINGS LIMITED
    S
    Registered number 07246663
    Third Floor, 15 Stratford Place, London, England, W1C 1BE
    CIF 1
  • ESKEN HOLDINGS LIMITED
    S
    Registered number 07246663
    C/o Hill Dickinson Llp, 1 St. Pauls Square, Liverpool, England, L3 9SJ
    Private Limited Company in England And Wales, United Kingdom
    CIF 2
  • ESKEN HOLDINGS LIMITED
    S
    Registered number 07246663
    Third Floor, 15 Stratford Place, London, England, W1C 1BE
    Limited Company in England And Wales Registry, England
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    AAA LOGISTICS LIMITED - 1999-04-29
    3133RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-04-14
    Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    STOBART GROUP BRANDS LLP - 2022-05-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (1 parent)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove membersOE
    Officer
    2014-03-06 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    GALDRINKAM LIMITED - 2021-01-13
    C/o Hill Dickinson 1, St. Pauls Square, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-02-16 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    STOBART PROPERTIES LIMITED - 2022-04-06
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 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
  • 5
    STOBART REALISATIONS LIMITED - 2022-04-06
    EDDIE STOBART PROMOTIONS LIMITED - 2020-06-20
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 6
    WESTLINK GROUP LIMITED - 2025-02-04
    VALLATEAM LIMITED - 2005-02-09
    C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 7
    ESKEN LIMITED - 2021-01-13
    15 Third Floor, 15 Stratford Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-10-11 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 9
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 10
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    STOBART AIR (UK) LIMITED - 2022-04-06
    STOBART AIR LIMITED - 2016-12-20
    HAUGHEY AIRPORTS LIMITED - 2006-04-27
    The Terminal Aviation Way, Carlisle Lake District Airport, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-20
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 2
    ESKEN AVIATION LIMITED - 2024-08-03
    STOBART AVIATION LIMITED - 2022-04-06
    4 Cork Street, 1st Floor, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2017-05-05 ~ 2024-05-09
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    MAWLAW 228 LIMITED - 1994-01-28
    London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-09-26 ~ 2017-06-12
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 4
    ESKEN RENEWABLES LIMITED - 2024-10-22
    SUSTERA LTD - 2024-07-18
    ESKEN RENEWABLES LIMITED - 2024-06-23
    STOBART ENERGY LIMITED - 2022-04-25
    STOBART BIOMASS PRODUCTS LIMITED - 2020-05-14
    A.W. JENKINSON BIOMASS LIMITED - 2010-04-13
    Viking House, Mathieson Road, Widnes, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    27,548,803 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2023-12-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    STOBART AIR HOLDINGS LIMITED - 2018-04-24
    LONDON EXPRESS AIRPORT LIMITED - 2016-08-31
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-30 ~ 2017-06-12
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 6
    STOBART RAIL LIMITED - 2020-10-13
    W.A. DEVELOPMENTS LIMITED - 2008-05-19
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,022,320 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-07-14
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.