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

Mr Michael Edward Hawkins

    Related profiles found in government register
  • Mr Michael Edward Hawkins
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 1
    • 29, St. Annes Road West, Lytham St. Annes, Lancashire, FY8 1SB, England

      IIF 2
    • C/o Ernst & Young Llp, 2 St Peters Square, Manchester, M2 3EY

      IIF 3
    • 2 Aston Street, Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 4 IIF 5
    • 5, Lewis Way, Bicton, Shrewsbury, SY3 8DW, United Kingdom

      IIF 6
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, England

      IIF 7
    • The Grange, 2 Aston Street, Wem, Shrewsbury, SY4 5AY, United Kingdom

      IIF 8 IIF 9
    • The Grange, 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY

      IIF 10
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY12 2BS, England

      IIF 11
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS

      IIF 12 IIF 13 IIF 14
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 15 IIF 16
    • Unit C, Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, SY13 2AN, England

      IIF 17
  • Hawkins, Michael Edward
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 2, Aston Street, Wem, Shrewsbury, Shropshire, SY4 5AY

      IIF 18
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 19 IIF 20
  • Hawkins, Michael Edward
    British general manager born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ernst & Young Llp, 2, St. Peters Square, Manchester, M2 3EY

      IIF 21
    • Unit C, Sandford Industrial Estate, Whitchurch, SY13 2AN, England

      IIF 22
  • Mr Michael Edward Ernest Hawkins
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY13 2BS, England

      IIF 23 IIF 24
  • Hawkins, Michael Edward Ernest
    British born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 25
    • Charleston House, Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, SY12 2BS

      IIF 26
  • Hawkins, Michael Edward Ernest
    British chairman born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 27
  • Hawkins, Michael Edward Ernest
    British company director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Michael Edward Ernest
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Michael Edward Ernest
    British general manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hawkins, Michael Edward Ernest
    British manager born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 54
  • Hawkins, Michael Edward Ernest
    British managing director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 55 IIF 56
  • Hawkins, Michael Edward Ernest
    British plant hire management born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, Loppington, Wem, Shropshire, SY4 5SR

      IIF 57
child relation
Offspring entities and appointments
Active 18
  • 1
    ENVERITY LIMITED
    - now 06930692
    OAKBRAID LTD - 2009-07-03
    C/o Ernst & Young Llp, 2, St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 2
    HAWK (WEM) 3 LTD
    - now 05316207 05316168, 04756350
    HAWK PLANT (WEM) LIMITED - 2006-12-08 04756350
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2016-08-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HAWK GROUP LIMITED
    03555994
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HAWK HIRE LIMITED
    - now 02918618
    HAWK TRACTORS LTD
    - 2010-10-13 02918618
    M.E.H. INDUSTRIES LIMITED
    - 1996-11-12 02918618
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1994-04-14 ~ dissolved
    IIF 33 - Director → ME
  • 5
    HAWK HOMES (BROMBOROUGH) LIMITED
    09094986
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2014-06-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    HAWK HOMES (OLD MARTON) LTD
    08592953
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    HAWK HOMES BICTON LTD
    08486548
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2017-12-31
    Officer
    2013-04-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    HAWK HOMES LYNEAL LIMITED
    11070809
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,463 GBP2021-12-31
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    HAWK HOMES THREAPWOOD LTD
    08465823
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    94 GBP2017-12-31
    Officer
    2013-03-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    HAWK HOMES WEM LIMITED
    10574795
    The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,031,125 GBP2021-06-30
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 11
    HAWK PLANT (UK) LTD
    07966612
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (6 parents, 6 offsprings)
    Officer
    2012-02-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    HAWK PLANT HIRE LIMITED
    - now 04574589
    HAWK PLANT LIMITED
    - 2003-04-09 04574589 02856710
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 34 - Director → ME
  • 13
    HAWK PLANT LIMITED
    - now 02856710 04574589
    HAWK CRUSHING AND SCREENING LTD
    - 2005-11-04 02856710
    MAXIMUM INDUSTRIES LIMITED
    - 1996-11-12 02856710
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    1994-07-15 ~ dissolved
    IIF 29 - Director → ME
  • 14
    HAWK PLANT SALES LTD
    - now 04756350
    HAWK PLANT (WEM) LTD
    - 2010-06-09 04756350 05316207
    J.V. PROPERTIES - TENTERS SQUARE LIMITED
    - 2006-12-13 04756350
    HAWK (WEM) LIMITED
    - 2005-01-07 04756350 05316207, 05316168
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2003-05-07 ~ dissolved
    IIF 52 - Director → ME
  • 15
    HAWKRENT LIMITED
    - now 01794286 08786342
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    HAWKRENT SERVICES LIMITED
    - now 08786342 01794286
    HAWK APPRENTICE TRAINING AGENCY LIMITED
    - 2022-08-10 08786342
    Unit C Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 17
    QPNG LIMITED
    - now 05308938
    HAWK CONTRACT SERVICES LTD
    - 2010-09-21 05308938
    JOINT VENTURE 5-HD LIMITED
    - 2006-10-10 05308938 05308953
    Charleston House Cruckmoor Lane, Prees Green, Whitchurch, Shropshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-08-22 ~ dissolved
    IIF 51 - Director → ME
  • 18
    SAFETY AND TRAINING LIMITED
    04271713
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 50 - Director → ME
Ceased 25
  • 1
    365 RESOURCES & RECRUITMENT LTD - now
    ALTEST LIMITED
    - 2013-11-29 04271736
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,658 GBP2017-12-31
    Officer
    2001-08-16 ~ 2013-01-01
    IIF 57 - Director → ME
  • 2
    ACTIVE Q18 LIMITED
    - now 11124006
    ACTIVE Q8 LIMITED
    - 2018-07-16 11124006
    Q18 DISTRIBUTION SERVICES LTD
    - 2018-03-06 11124006
    REDUXCO DISTRIBUTION SERVICES LIMITED
    - 2018-02-14 11124006
    Aq18, Aq18 Ltd Tempus Drive, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-22 ~ 2019-01-10
    IIF 19 - Director → ME
    Person with significant control
    2017-12-22 ~ 2019-01-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BICTON PROPERTY MANAGEMENT LIMITED
    09595938
    5 Lewis Way, Bicton, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ 2017-08-18
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    DRIVERS TODAY LTD
    - now 05121613
    UNITED EARTHWORKS LIMITED
    - 2010-07-06 05121613
    JUMBO EARTHWORKS LIMITED - 2004-06-01
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2020-12-31
    Officer
    2008-01-14 ~ 2019-12-16
    IIF 54 - Director → ME
  • 5
    EZE AIR LIMITED
    - now 05308953
    HAWK SITE FACILITIES LIMITED
    - 2018-07-13 05308953
    JOINT VENTURE 4-HD LIMITED
    - 2007-06-22 05308953 05308938
    3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -77,548 GBP2019-12-31
    Officer
    2007-06-13 ~ 2019-12-16
    IIF 53 - Director → ME
  • 6
    FRANKTON FIELDS PROPERTY MANAGEMENT COMPANY LTD
    11981659
    11 Frankton Fields, Whittington, Oswestry, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-07 ~ 2020-05-11
    IIF 18 - Director → ME
    Person with significant control
    2019-05-07 ~ 2022-07-07
    IIF 2 - Has significant influence or control OE
    2019-05-07 ~ 2020-08-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    HAWK (WEM) 3 LTD
    - now 05316207 05316168, 04756350
    HAWK PLANT (WEM) LIMITED - 2006-12-08 04756350
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2007-09-18 ~ 2019-12-16
    IIF 25 - Director → ME
  • 8
    HAWK ASSET HOLDINGS LIMITED
    - now 02653928
    Q.P.W. SERVICES LIMITED
    - 2004-08-05 02653928
    MIKE HAWKINS (HOLDINGS) LIMITED
    - 2003-09-09 02653928
    WEM INDUSTRIES LIMITED
    - 1995-01-11 02653928
    HAWKINS EXCAVATIONS LIMITED - 1992-09-02
    INTERFILL LIMITED - 1992-07-06
    Hawkins Motors, High Street, Wem, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    21,419 GBP2024-12-31
    Officer
    1994-11-01 ~ 2019-12-16
    IIF 32 - Director → ME
    ~ 1993-02-22
    IIF 30 - Director → ME
  • 9
    HAWK DEVELOPMENTS (UK) LTD
    - now 03384947
    HAWK FACILITIES LIMITED
    - 2007-08-17 03384947
    James Watson House, Rosehill Industrial Estate, Carlisle, Cumbria
    Liquidation Corporate (2 parents)
    Equity (Company account)
    760,312 GBP2019-12-31
    Officer
    1997-06-12 ~ 2020-05-15
    IIF 38 - Director → ME
  • 10
    HAWK GROUP LIMITED
    03555994
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    1998-04-30 ~ 2019-12-16
    IIF 27 - Director → ME
  • 11
    HAWK HOMES (OLD MARTON) LTD
    08592953
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,291 GBP2020-12-31
    Officer
    2013-07-01 ~ 2019-12-16
    IIF 43 - Director → ME
  • 12
    HAWK HOMES LIMITED
    05308955
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,664 GBP2024-12-31
    Officer
    2008-10-09 ~ 2019-12-16
    IIF 56 - Director → ME
  • 13
    HAWK HOMES LYNEAL LIMITED
    11070809
    The Grange 2 Aston Street, Wem, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,463 GBP2021-12-31
    Officer
    2017-11-20 ~ 2020-05-11
    IIF 20 - Director → ME
  • 14
    HAWK HOMES WEM LIMITED
    10574795
    The Grange 2 Aston Street, Wem, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,031,125 GBP2021-06-30
    Officer
    2017-01-20 ~ 2020-05-12
    IIF 49 - Director → ME
  • 15
    HAWK VEHICLE HIRE LIMITED
    - now 02946374
    HAWK CONTRACT HIRE LIMITED
    - 2008-11-25 02946374
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,200 GBP2024-12-31
    Officer
    1994-07-11 ~ 2019-12-16
    IIF 28 - Director → ME
  • 16
    HAWKINS GARAGES (WEM) LIMITED
    - now 01014642
    HAWKINS MOTORS (WEM) LIMITED
    - 1988-01-12 01014642
    WEM MOTOR SERVICES LIMITED
    - 1987-11-16 01014642
    Hawkins Motors, High Street, Wem, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,955 GBP2024-12-31
    Officer
    ~ 1993-02-23
    IIF 35 - Director → ME
    1994-11-01 ~ 2019-12-16
    IIF 31 - Director → ME
  • 17
    HAWKINS PLANT
    - now 01065554
    HAWKINS PLANT HIRE LIMITED
    - 1993-02-19 01065554
    CHARLES HAWKINS & SONS(CONTRACTORS)LIMITED
    - 1984-04-02 01065554
    The Grange 2 Aston Street, Wem, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    ~ 1994-05-18
    IIF 36 - Director → ME
  • 18
    HAWKINS PLANT SERVICES LIMITED
    02697409
    1st Floor Dominions House, Lime Kiln Close, Stoke Gifford, Bristol, Avon
    Active Corporate (4 parents)
    Officer
    1993-11-24 ~ 1994-05-18
    IIF 55 - Director → ME
  • 19
    HAWKINVESTING LIMITED - now
    HAWK HOMES (KNOTTINGLEY) LIMITED
    - 2019-12-17 09736413
    2 Aston Street Aston Street, Wem, Shrewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,232 GBP2024-12-31
    Officer
    2015-08-17 ~ 2019-12-16
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-08-26
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 20
    HAWKRENT LIMITED
    - now 01794286 08786342
    HAWKINS (UK) LIMITED - 2019-01-30
    HAWKINS DEVELOPMENTS LIMITED - 2006-05-10
    LOPPINGTON INDUSTRIES LIMITED - 1997-05-16
    CHARLES HAWKINS LIMITED - 1993-05-19
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    321,158 GBP2020-12-31
    Officer
    2020-07-22 ~ 2022-08-18
    IIF 22 - Director → ME
    ~ 2020-05-15
    IIF 39 - Director → ME
  • 21
    HAWKRENT SERVICES LIMITED - now 01794286
    HAWK APPRENTICE TRAINING AGENCY LIMITED
    - 2022-08-10 08786342
    Unit C Sandford Industrial Estate, Sandford, Whitchurch, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2013-11-22 ~ 2019-12-16
    IIF 46 - Director → ME
  • 22
    OLD MARTON PROPERTY MANAGEMENT LIMITED
    11523783
    C/o Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-17 ~ 2019-12-16
    IIF 26 - Director → ME
    Person with significant control
    2018-08-17 ~ 2023-02-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    RIDGWAY AVIATION LIMITED - now
    RAJAIR LTD. - 2010-11-03
    UNITED SALES EQUIPMENT DEALERS LIMITED
    - 1997-10-14 03014804
    Earthmover House, Ridgway Business Park, St Martins, Shropshire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -28,421 GBP2023-05-01 ~ 2024-04-30
    Officer
    1995-01-26 ~ 1996-04-01
    IIF 37 - Director → ME
  • 24
    WATERSIDE MEADOW PROPERTY MANAGEMENT LIMITED
    10589146
    20 Waterfront View, Whitchurch, Shropshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    108 GBP2024-12-31
    Officer
    2017-01-30 ~ 2018-11-19
    IIF 45 - Director → ME
    Person with significant control
    2017-01-30 ~ 2019-01-16
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 25
    WEM (SHROPSHIRE) PROPERTIES LIMITED
    10212165
    7 Lower Brook Street, Oswestry, England
    Active Corporate (2 parents)
    Equity (Company account)
    74,061 GBP2025-06-30
    Officer
    2016-06-02 ~ 2019-12-16
    IIF 44 - Director → ME
    Person with significant control
    2016-06-02 ~ 2022-05-22
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% 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.