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 15
  • 1
    Tinkler, William Andrew
    Director born in July 1963
    Individual (97 offsprings)
    Officer
    2010-05-11 ~ 2018-06-14
    OF - Director → CIF 0
  • 2
    Brace, Louise Mary Helen
    Company Secretary born in December 1972
    Individual (36 offsprings)
    Officer
    2018-06-14 ~ 2019-09-04
    OF - Director → CIF 0
    Brace, Louise
    Individual (36 offsprings)
    Officer
    2018-01-08 ~ 2021-03-05
    OF - Secretary → CIF 0
  • 3
    Butcher, Richard Edward Charles
    Director born in January 1964
    Individual (58 offsprings)
    Officer
    2010-05-11 ~ 2017-11-13
    OF - Director → CIF 0
    Butcher, Richard
    Individual (58 offsprings)
    Officer
    2011-04-20 ~ 2011-04-20
    OF - Secretary → CIF 0
    Butcher, Richard Edward Charles
    Individual (58 offsprings)
    Officer
    2011-04-20 ~ 2016-12-01
    OF - Secretary → CIF 0
  • 4
    Brady, Warwick
    Director born in December 1964
    Individual (46 offsprings)
    Officer
    2017-11-13 ~ 2021-04-30
    OF - Director → CIF 0
  • 5
    Girdwood, Lewis Ian
    Accountant born in July 1967
    Individual (40 offsprings)
    Officer
    2019-09-04 ~ 2023-07-24
    OF - Director → CIF 0
  • 6
    Crossley, Peter Mortimer
    Born in February 1957
    Individual (525 offsprings)
    Officer
    2010-05-07 ~ 2010-05-11
    OF - Director → CIF 0
  • 7
    Stobart, William
    Director born in November 1961
    Individual (135 offsprings)
    Officer
    2010-05-11 ~ 2014-04-10
    OF - Director → CIF 0
  • 8
    Whawell, Benjamin Mark
    Finance Director born in October 1972
    Individual (77 offsprings)
    Officer
    2010-05-11 ~ 2017-11-13
    OF - Director → CIF 0
  • 9
    Dilworth, Nicholas Anthony
    Chief Operating Officer born in April 1973
    Individual (55 offsprings)
    Officer
    2019-09-04 ~ now
    OF - Director → CIF 0
  • 10
    Howarth, Trevor
    Individual (62 offsprings)
    Officer
    2010-05-11 ~ 2011-04-20
    OF - Secretary → CIF 0
  • 11
    Laycock, Richard John
    Individual (4 offsprings)
    Officer
    2016-12-01 ~ 2018-01-08
    OF - Secretary → CIF 0
  • 12
    Shearer, David James Buchanan
    Director born in March 1959
    Individual (48 offsprings)
    Officer
    2023-06-06 ~ now
    OF - Director → CIF 0
  • 13
    SQUIRE PATTON BOGGS DIRECTORS LIMITED - now
    SQUIRE SANDERS DIRECTORS LIMITED - 2014-05-30
    SSH DIRECTORS LIMITED - 2012-01-04
    HAMMONDS DIRECTORS LIMITED
    - 2010-12-31 02806502
    HSE DIRECTORS LIMITED - 2003-01-20
    HAMMOND SUDDARDS DIRECTORS LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1697 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2010-05-07 ~ 2010-05-11
    OF - Director → CIF 0
  • 14
    Po Box 286, Floor 2, Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Liquidation Corporate (6 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    SQUIRE PATTON BOGGS SECRETARIES LIMITED - now
    SQUIRE SANDERS SECRETARIES LIMITED - 2014-05-30
    SSH SECRETARIES LIMITED - 2012-01-04
    HAMMONDS SECRETARIES LIMITED
    - 2010-12-31 02806507
    HSE SECRETARIES LIMITED - 2003-01-20
    HAMMOND SUDDARDS SECRETARIES LIMITED - 2000-12-08
    7, Devonshire Square, London, United Kingdom
    Active Corporate (13 parents, 1773 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2010-05-07 ~ 2010-05-11
    OF - Secretary → CIF 0
parent relation
Company in focus

ESKEN HOLDINGS LIMITED

Company number: 07246663
Registered names
ESKEN HOLDINGS LIMITED - now
HAMSARD 3212 LIMITED - 2012-04-05 07286540, 07109849, 07335813... (more)
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies
49410 - Freight Transport By Road

Related profiles found in government register
  • ESKEN HOLDINGS LIMITED
    Info
    STOBART HOLDINGS LIMITED - 2022-04-06
    HAMSARD 3212 LIMITED - 2022-04-06
    Registered number 07246663
    C/o Interpath Ltd 10, Fleet Place, London EC4M 7RB
    PRIVATE LIMITED COMPANY incorporated on 2010-05-07 (15 years 10 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 16
  • 1
    ANSA LOGISTICS LIMITED
    - now 03715126
    AAA LOGISTICS LIMITED - 1999-04-29
    3133RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1999-04-14
    Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    CARLISLE LAKE DISTRICT AIRPORT LIMITED
    - now 04185647
    STOBART AIR (UK) LIMITED
    - 2022-04-06 04185647 09902233
    STOBART AIR LIMITED
    - 2016-12-20 04185647 02821207
    HAUGHEY AIRPORTS LIMITED - 2006-04-27
    The Terminal Aviation Way, Carlisle Lake District Airport, Carlisle, Cumbria, England
    Active Corporate (18 parents)
    Equity (Company account)
    4,650,461 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-05-20
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 3
    EBRO AVIATION LIMITED - now
    ESKEN AVIATION LIMITED
    - 2024-08-03 10756283
    STOBART AVIATION LIMITED
    - 2022-04-06 10756283 06180326, 10818963
    4 Cork Street, 1st Floor, London, United Kingdom
    Active Corporate (11 parents, 10 offsprings)
    Person with significant control
    2017-05-05 ~ 2024-05-09
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    ESKEN BRANDS LLP
    - now OC370326
    STOBART GROUP BRANDS LLP
    - 2022-05-31 OC370326
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove members OE
    CIF 3 - Right to surplus assets - More than 50% but less than 75% OE
    CIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    Officer
    2014-03-06 ~ now
    CIF 1 - LLP Designated Member → ME
  • 5
    ESKEN LIMITED
    - now 13096362 FC041629, 12554221, OE023831
    GALDRINKAM LIMITED - 2021-01-13
    C/o Hill Dickinson 1, St. Pauls Square, Liverpool, Merseyside, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-02-16 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 6
    ESKEN PROPERTIES LIMITED
    - now 06420708
    STOBART PROPERTIES LIMITED
    - 2022-04-06 06420708
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    ESKEN REALISATIONS LIMITED
    - now 03000614
    STOBART REALISATIONS LIMITED
    - 2022-04-06 03000614
    EDDIE STOBART PROMOTIONS LIMITED
    - 2020-06-20 03000614
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    ESKEN WGL LIMITED
    - now 04506853
    WESTLINK GROUP LIMITED
    - 2025-02-04 04506853
    VALLATEAM LIMITED - 2005-02-09
    C/o Interpath Ltd, 10, Fleet Place, London
    Liquidation Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 9
    GALDRINKAM LIMITED
    - now 12554221 13096362
    ESKEN LIMITED - 2021-01-13
    15 Third Floor, 15 Stratford Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-10-11 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 10
    LONDON SOUTHEND AIRPORT COMPANY LIMITED
    - now 02881745
    MAWLAW 228 LIMITED - 1994-01-28
    London Southend Airport, London Southend Airport, Southend-on-sea, Essex, United Kingdom
    Active Corporate (32 parents, 6 offsprings)
    Person with significant control
    2016-09-26 ~ 2017-06-12
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    SERAS ENERGY LTD - now
    ESKEN RENEWABLES LIMITED - 2024-10-22
    SUSTERA LTD - 2024-07-18
    ESKEN RENEWABLES LIMITED
    - 2024-06-23 07042490
    STOBART ENERGY LIMITED
    - 2022-04-25 07042490
    STOBART BIOMASS PRODUCTS LIMITED
    - 2020-05-14 07042490
    A.W. JENKINSON BIOMASS LIMITED - 2010-04-13
    Viking House, Mathieson Road, Widnes, Cheshire, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    27,548,803 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2023-12-01
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 12
    STOBART AIRPORTS LIMITED
    06723568
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    STOBART BIOMASS HOLDINGS LIMITED
    08330188
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    STOBART BUSINESS SERVICES LIMITED
    07362324
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    WIDNES REALISATIONS LIMITED - now
    STOBART AIR HOLDINGS LIMITED
    - 2018-04-24 03327150 06179950
    LONDON EXPRESS AIRPORT LIMITED
    - 2016-08-31 03327150
    Third Floor, 15 Stratford Place, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-08-30 ~ 2017-06-12
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    XYZ RAIL LIMITED - now
    STOBART RAIL LIMITED
    - 2020-10-13 02821207 04185647
    W.A. DEVELOPMENTS LIMITED - 2008-05-19
    7400 Daresbury Park Daresbury, Warrington, Cheshire
    Dissolved Corporate (28 parents, 1 offspring)
    Equity (Company account)
    1,022,320 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2020-07-14
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE

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.