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 6
  • 1
    Towe, Ben Stewart
    Born in November 1979
    Individual (31 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    OF - Director → CIF 0
    Mr Benjamin Stewart Towe
    Born in November 1979
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    PE - Has significant influence or controlCIF 0
  • 2
    Trump, Matthew
    Born in September 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 3
    Towe, Stewart Ronald
    Born in August 1951
    Individual (38 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Towe, Stewart Ronald
    Individual (38 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
    Mr Stewart Ronald Towe
    Born in August 1951
    Individual (38 offsprings)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Jaggar, Jonathan Mark
    Born in September 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2016-04-20 ~ now
    OF - Director → CIF 0
  • 5
    Castellucci, Michael Anthony, Dr
    Born in August 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    OF - Director → CIF 0
  • 6
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2006-07-18
    HADLEY INDUSTRIES PLC - 2023-05-04
    BROOMCO (4008) LIMITED - 2006-04-11
    icon of address10, Downing Street, Smethwick, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Neale, Richard George
    Finance Director born in March 1973
    Individual
    Officer
    icon of calendar 2011-10-01 ~ 2020-09-28
    OF - Director → CIF 0
  • 2
    Mayo, Gary Edwin
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2009-01-01 ~ 2015-12-23
    OF - Director → CIF 0
  • 3
    Humpage, Roy
    Engineer born in April 1947
    Individual
    Officer
    icon of calendar ~ 2008-06-30
    OF - Director → CIF 0
  • 4
    Flynn, John
    Group Sales Director born in June 1952
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2010-04-30
    OF - Director → CIF 0
  • 5
    Hadley, Philip James
    Group Managing Director born in April 1948
    Individual
    Officer
    icon of calendar ~ 2006-03-30
    OF - Director → CIF 0
  • 6
    French, Roger
    Director born in December 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2013-03-31
    OF - Director → CIF 0
  • 7
    Hadley, Philip John
    Group Chairman born in January 1928
    Individual
    Officer
    icon of calendar ~ 1993-04-29
    OF - Director → CIF 0
  • 8
    Deeley, Geoffrey Thomas
    Group Technical Director born in September 1945
    Individual
    Officer
    icon of calendar ~ 2013-07-23
    OF - Director → CIF 0
parent relation
Company in focus

HADLEY INDUSTRIES HOLDINGS LIMITED

Previous names
HADLEY SECTIONS LIMITED - 2008-05-16
HADLEY & EVANS (SECTIONS)LIMITED - 1984-07-18
Standard Industrial Classification
24330 - Cold Forming Or Folding

Related profiles found in government register
  • HADLEY INDUSTRIES HOLDINGS LIMITED
    Info
    HADLEY SECTIONS LIMITED - 2008-05-16
    HADLEY & EVANS (SECTIONS)LIMITED - 2008-05-16
    Registered number 00831538
    icon of addressHadley Group, Downing Street, Smethwick B66 2PA
    PRIVATE LIMITED COMPANY incorporated on 1964-12-17 (61 years). The company status is Active.
    The last date of confirmation statement was made at 2024-09-01
    CIF 0
  • HADLEY INDUSTRIES HOLDINGS LIMITED
    S
    Registered number 00831538
    icon of addressHadley Industries Holdings Ltd, Downing Street, Smethwick, United Kingdom, B66 2PA
    Limited Company in Companies House, United Kingdom
    CIF 1
  • HADLEY INDUSTRIES HOLDINGS LIMITED
    S
    Registered number 00831538
    icon of addressPo Box 92, Downing Street, Smethwick, West Midlands, England, B66 2PA
    Private Limited Company in Companies House, United Kingdom
    CIF 2
  • HADLEY INDUSTRIES HOLDINGS LTD
    S
    Registered number 00831538
    icon of address10, Downing Street, Smethwick, England, B66 2PA
    Limited in Companies House Uk, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    THANESTAR LIMITED - 1982-05-12
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    CORRUGATED SHEETS AND PROFILES (H & E) LIMITED - 1984-07-18
    CORRUGATED SHEETS & PROFILES LIMITED - 1992-12-23
    CORRUGATED SHEETS & PROFILES (H & E) LIMITED - 1984-07-18
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    ROPEPORT LIMITED - 1982-10-22
    CORRUGATED STEEL SHEETS LIMITED - 1994-01-31
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 4
    STRUT SYSTEMS LIMITED - 1997-06-19
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    HIGHSAVE LIMITED - 1992-10-12
    ARGOSY FENCING SYSTEMS LIMITED - 1992-12-23
    STEEL FENCE SUPPLIES LIMITED - 1994-05-12
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    M.C. SECTIONS LIMITED - 2008-05-16
    HADLEY CEILINGS LIMITED - 1994-05-03
    HADLEY METAL PROCESSING LIMITED - 1994-05-23
    HADLEY POWDER COATING LIMITED - 1996-04-26
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 7
    GEORGE GREEN TRANSPORT LIMITED - 2023-12-18
    GEORGE GREEN (TRANSPORT) LIMITED - 1977-08-04
    GEORGE GREEN TRANSPORT (H & E) LIMITED - 1984-07-18
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressHadley Industries Holdings Ltd, Downing Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 11
    PRECISION HIGLIDE LIMITED - 2000-01-04
    PRECISION SECTIONS LIMITED - 1999-05-04
    JAYBECK LIMITED - 1984-11-26
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 12
    ROLLFORM SECTIONS LIMITED - 1999-05-04
    ROLLFORM HISTRUT LIMITED - 2001-05-01
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    SECTIONS & PROFILES (H. & E.) LIMITED - 1984-07-18
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    HADLEY METAL PROFILES LIMITED - 1994-04-29
    HADLEY ROLLED PRODUCTS LIMITED - 1994-05-12
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 16
    NEW DECISION LIMITED - 1993-05-05
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    HADLEY FACILITIES MANAGEMENT LTD - 2014-06-19
    CORRUGATED STEEL SHEETS LIMITED - 2014-03-11
    SOFTCLOUD SERVICES LIMITED - 1986-09-30
    FLAIRLINE CEILINGS (SOUTH) LIMITED - 1994-01-31
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    NEROLOGY LIMITED - 1984-01-16
    FLAIRLINE SECTIONS LIMITED - 1995-06-26
    icon of addressHadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.