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 3
  • 1
    Ashton, Jason Russel Gary
    Born in September 1967
    Individual (36 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 2
    Mcdermott, Roger
    Born in November 1983
    Individual (31 offsprings)
    Officer
    icon of calendar 2025-05-14 ~ now
    OF - Director → CIF 0
  • 3
    GWE UK BIDCO LIMITED - 2018-04-17
    icon of addressBrailwood Road, Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2024-11-18 ~ 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
Ceased 10
  • 1
    Priestley, James Austin
    Company Director born in August 1963
    Individual (31 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-05-14
    OF - Director → CIF 0
  • 2
    Hadfield, Susan
    Individual
    Officer
    icon of calendar ~ 2009-10-01
    OF - Secretary → CIF 0
  • 3
    Walsh, Tom
    Chief Executive Officer born in March 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2024-07-01
    OF - Director → CIF 0
  • 4
    Coughlan, Barry
    Director born in September 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2020-04-30
    OF - Director → CIF 0
  • 5
    Hadfield, Geoffrey Isaac
    Company Director born in May 1931
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2018-12-20
    OF - Director → CIF 0
    Hadfield, Geoffrey Isaac Louis
    Company Director born in January 1955
    Individual (16 offsprings)
    Officer
    icon of calendar ~ 2018-12-20
    OF - Director → CIF 0
    Mr Geoff Isaac Louis Hadfield
    Born in January 1955
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-20
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Woods, Simon Alasdair
    Chief Operating Officer born in September 1969
    Individual (81 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2024-07-01
    OF - Director → CIF 0
  • 7
    Harrison, Paul Darren
    Director
    Individual (29 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ 2018-12-20
    OF - Secretary → CIF 0
  • 8
    Power, Bill Joseph
    Group Finance Director born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2019-02-28
    OF - Director → CIF 0
    Power, Bill Joseph
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-12-20 ~ 2019-02-28
    OF - Secretary → CIF 0
  • 9
    Strain, Terence
    Company Director born in March 1960
    Individual (35 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ 2025-05-14
    OF - Director → CIF 0
  • 10
    GI HADFIELD PROPCO HOLDINGS LIMITED - 2018-03-20
    icon of addressBilsthorpe Industrial Estate, Brailwood Road, Bilsthorpe, Newark, England
    Active Corporate (3 parents)
    Person with significant control
    2018-12-20 ~ 2024-11-18
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

G.I. HADFIELD & SON LIMITED

Standard Industrial Classification
38320 - Recovery Of Sorted Materials

Related profiles found in government register
  • G.I. HADFIELD & SON LIMITED
    Info
    Registered number 01526281
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham NG22 8UA
    PRIVATE LIMITED COMPANY incorporated on 1980-11-04 (45 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-07-27
    CIF 0
  • G.I. HADFIELD & SON LIMITED
    S
    Registered number 01526281
    icon of addressBilsthorpe Industrial Estate, Brailwood Road, Bilsthorpe, Newark, England, NG22 8UA
    Private Limited Company in England & Wales, England
    CIF 1
  • G.I. HADFIELD & SONS LIMITED
    S
    Registered number 1526281
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
    Private Limited Company in Companies House Cardiff, United Kingdom
    CIF 2
  • G I HADFIELD & SON LIMITED
    S
    Registered number 1526281
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire, United Kingdom, NG22 8UA
    Private Limited Company in Companies House Cardiff, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    HADFIELD WOOD RECYCLERS LIMITED - 2019-03-25
    BRAND NEW CO (442) LIMITED - 2011-03-11
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    MARPLACE (NUMBER 665) LIMITED - 2005-11-17
    UK WOOD RECYCLING LIMITED - 2019-03-25
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-11 ~ 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
  • 3
    BRAND NEW CO (446) LIMITED - 2011-07-08
    HADFIELD WOOD RECYCLERS (SOUTH) LIMITED - 2019-03-25
    icon of addressBrailwood Road, Bilsthorpe Industrial Estate, Newark, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-20 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    HADFIELD WOOD RECYCLERS (MIDLANDS) LIMITED - 2018-12-18
    icon of addressLumm Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    HADFIELD WOOD RECYCLERS (UK) LIMITED - 2018-12-18
    icon of addressLumm Farm Littlemoss, Droylsden, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-03 ~ 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
    icon of addressBrailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressBrailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressBrailwood Road Bilsthorpe Industrial Estate, Bilsthorpe, Newark, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 1
  • icon of addressSuite 101 Highfield House, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,430,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-03-31
    CIF 9 - Ownership of shares – 75% or more OE

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