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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Evans, Lloyd Douglas

    Related profiles found in government register
  • Evans, Lloyd Douglas
    British accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lloyd Douglas
    British accounting born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG

      IIF 4
  • Evans, Lloyd Douglas
    British chartered accountant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 5
    • icon of address 48, Market Street, Kingswinford, West Midlands, DY6 9LE, England

      IIF 6
  • Evans, Lloyd Douglas
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG

      IIF 7
  • Evans, Lloyd Douglas
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lloyd Douglas
    British finance director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lloyd Douglas
    British ompany director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG

      IIF 34
  • Mr Lloyd Douglas Evans
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Moss Grove, Kingswinford, West Midlands, DY6 9HS, United Kingdom

      IIF 35 IIF 36
    • icon of address 13, Finchfield Road West, Wolverhampton, West Midlands, WV3 8AY, United Kingdom

      IIF 37
  • Evans, Lloyd Douglas
    British financial director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 5 Craig Walk, Castle Meadows, Bridgnorth, Shropshire, WV15 6BZ

      IIF 38
  • Evans, Lloyd Douglas
    British

    Registered addresses and corresponding companies
  • Evans, Lloyd Douglas
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3 Ashcroft, Bridgnorth, Shropshire, WV16 5PG

      IIF 43
  • Lloyd Douglas, Evans
    British director born in August 1966

    Registered addresses and corresponding companies
    • icon of address 3, Ashcroft, Bridgnorth, Shropshire, WV16 5PG

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1-3 Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,672 GBP2025-04-30
    Officer
    icon of calendar 2015-02-04 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 1-3 Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    117,152 GBP2025-04-30
    Officer
    icon of calendar 2015-09-02 ~ now
    IIF 24 - Director → ME
  • 3
    AUTOSHEEN LIMITED - 2009-09-20
    icon of address County House, St Marys Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 44 - Director → ME
  • 4
    THE-RESCOURCE.CO LTD - 2020-07-08
    icon of address 13 Finchfield Road West, Wolverhampton, West Midlands, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    136 GBP2021-06-30
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 37 - Has significant influence or controlOE
Ceased 27
  • 1
    THERMOPOWER LIMITED - 1999-10-07
    icon of address 11 Greenhill, Burcot, Bromsgrove, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,758 GBP2024-09-30
    Officer
    icon of calendar 2001-08-01 ~ 2004-05-07
    IIF 16 - Director → ME
  • 2
    icon of address 1-3 Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,672 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-07-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1-3 Moss Grove, Kingswinford, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    117,152 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-08-01 ~ 2025-07-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Uplands, Eastcliff, Looe, Cornwall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,086 GBP2024-09-30
    Officer
    icon of calendar 2013-09-23 ~ 2014-09-26
    IIF 6 - Director → ME
  • 5
    FACTORCOST LIMITED - 1994-09-12
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-02 ~ 2012-08-31
    IIF 12 - Director → ME
    icon of calendar 2006-01-17 ~ 2007-11-06
    IIF 41 - Secretary → ME
  • 6
    LAWRENCE EDWARDS & CO. (ENGINEERS) LIMITED - 2002-04-03
    CRESSELAU (HOLDINGS) LIMITED - 1994-04-11
    MEAKIN & MIDWINTER (HOLDINGS) LIMITED - 1979-12-31
    BENZIE (COWES) LIMITED - 1979-12-31
    COALPORT CHINA LIMITED - 1978-12-31
    icon of address 27 Barnetts Close, Kidderminster, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    570,733 GBP2025-06-30
    Officer
    icon of calendar 1995-04-04 ~ 1997-12-12
    IIF 38 - Director → ME
  • 7
    BROOMCO (3498) LIMITED - 2004-08-31
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2012-08-30
    IIF 22 - Director → ME
    icon of calendar 2006-03-28 ~ 2007-11-07
    IIF 39 - Secretary → ME
  • 8
    CHIPSAWAY HOLDINGS LIMITED - 2004-08-31
    BROOMCO (3257) LIMITED - 2004-01-29
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -306,628 GBP2024-12-31
    Officer
    icon of calendar 2008-09-03 ~ 2012-08-31
    IIF 9 - Director → ME
    icon of calendar 2006-11-02 ~ 2007-11-06
    IIF 13 - Director → ME
    icon of calendar 2006-01-18 ~ 2007-11-06
    IIF 40 - Secretary → ME
  • 9
    HAWK SITE FACILITIES LIMITED - 2018-07-13
    JOINT VENTURE 4-HD LIMITED - 2007-06-22
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,548 GBP2019-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2005-08-04
    IIF 3 - Director → ME
  • 10
    FRANCHISE BRANDS WORLDWIDE LIMITED - 2016-06-01
    FRANCHISE BRANDS LIMITED - 2009-01-26
    FRANCHISE BRANDS LIMITED - 2016-07-15
    MYHOME PROPERTY LIMITED - 2008-10-14
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    126,123 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2012-08-31
    IIF 7 - Director → ME
  • 11
    icon of address C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    89 GBP2024-12-31
    Officer
    icon of calendar 2004-12-17 ~ 2005-08-04
    IIF 4 - Director → ME
  • 12
    HAWK PLANT (WEM) LIMITED - 2006-12-08
    icon of address 2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2004-12-17 ~ 2005-08-04
    IIF 2 - Director → ME
  • 13
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    WEM INDUSTRIES LIMITED - 1995-01-11
    MIKE HAWKINS (HOLDINGS) LIMITED - 2003-09-09
    INTERFILL LIMITED - 1992-07-06
    Q.P.W. SERVICES LIMITED - 2004-08-05
    icon of address Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ 2001-07-31
    IIF 33 - Director → ME
  • 14
    HAWK FACILITIES LIMITED - 2007-08-17
    icon of address James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-08-04
    IIF 10 - Director → ME
    icon of calendar 1997-12-15 ~ 2001-07-31
    IIF 31 - Director → ME
  • 15
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 1998-04-30 ~ 2001-07-31
    IIF 30 - Director → ME
    icon of calendar 1998-04-30 ~ 2001-07-31
    IIF 43 - Secretary → ME
  • 16
    HAWK TRACTORS LTD - 2010-10-13
    M.E.H. INDUSTRIES LIMITED - 1996-11-12
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-08-04
    IIF 18 - Director → ME
    icon of calendar 1997-12-15 ~ 2001-07-31
    IIF 28 - Director → ME
  • 17
    icon of address The Grange 2 Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2024-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2005-08-04
    IIF 21 - Director → ME
  • 18
    HAWK PLANT LIMITED - 2003-04-09
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-01-26 ~ 2005-08-02
    IIF 14 - Director → ME
  • 19
    HAWK CRUSHING AND SCREENING LTD - 2005-11-04
    MAXIMUM INDUSTRIES LIMITED - 1996-11-12
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-12-15 ~ 2001-07-31
    IIF 26 - Director → ME
    icon of calendar 2004-06-01 ~ 2005-08-04
    IIF 17 - Director → ME
  • 20
    HAWK CONTRACT HIRE LIMITED - 2008-11-25
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ 2001-07-31
    IIF 29 - Director → ME
    icon of calendar 2004-06-01 ~ 2005-08-04
    IIF 11 - Director → ME
  • 21
    HAWKINS MOTORS (WEM) LIMITED - 1988-01-12
    WEM MOTOR SERVICES LIMITED - 1987-11-16
    icon of address Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,955 GBP2024-12-31
    Officer
    icon of calendar 1997-12-15 ~ 2001-07-31
    IIF 32 - Director → ME
    icon of calendar 2004-06-01 ~ 2005-08-04
    IIF 20 - Director → ME
  • 22
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    CHARLES HAWKINS LIMITED - 1993-05-19
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    icon of calendar 2004-06-01 ~ 2005-08-04
    IIF 8 - Director → ME
    icon of calendar 1997-12-15 ~ 2001-07-31
    IIF 27 - Director → ME
    icon of calendar 1998-01-16 ~ 2001-07-31
    IIF 42 - Secretary → ME
  • 23
    OVEN CLEAN LIMITED - 2019-01-22
    HEARTSTAND LIMITED - 2009-02-25
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2011-12-30 ~ 2012-08-31
    IIF 23 - Director → ME
  • 24
    icon of address Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ 2012-08-31
    IIF 34 - Director → ME
  • 25
    HAWK CONTRACT SERVICES LTD - 2010-09-21
    JOINT VENTURE 5-HD LIMITED - 2006-10-10
    icon of address Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-09 ~ 2005-08-04
    IIF 1 - Director → ME
  • 26
    icon of address C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2005-08-04
    IIF 15 - Director → ME
  • 27
    YEOMAN PRESSINGS LIMITED - 2010-04-19
    YEOMAN PRESSINGS (CRADLEY HEATH) LIMITED - 1997-09-01
    icon of address D T E House, Hollins Mount, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ 2004-05-07
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.