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 4
  • 1
    Evans, Malcolm Alexander Lloyd
    Born in July 1971
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
    Evans, Malcolm Alexander Lloyd
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Secretary → CIF 0
  • 2
    O'connor, Deborah Mary Theresa
    Born in May 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-12-31 ~ now
    OF - Director → CIF 0
  • 3
    Baxter, Wayne George
    Born in June 1960
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-01-11 ~ now
    OF - Director → CIF 0
  • 4
    PERMITDRESS LIMITED - 1995-05-09
    icon of addressFreeman House, Orbital 24, Oldham Street, Denton, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 16
  • 1
    Hodder, Anthony Mark
    Accountant born in March 1956
    Individual
    Officer
    icon of calendar 1998-09-14 ~ 1999-03-26
    OF - Director → CIF 0
  • 2
    Hought, Julian Lyndon, Dr
    Chemical Engineer born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-01-11 ~ 2015-09-28
    OF - Director → CIF 0
  • 3
    Gandy, Paul Raymond
    Accountant born in January 1954
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-10-30 ~ 2019-12-31
    OF - Director → CIF 0
    Gandy, Paul Raymond
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-04-23 ~ 2019-12-31
    OF - Secretary → CIF 0
    Mr Paul Raymond Gandy
    Born in January 1954
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Hirst, John Nigel
    Director born in November 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2019-12-31
    OF - Director → CIF 0
    Mr John Nigel Hirst
    Born in November 1954
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Rush, Stephen Anthony Cayton
    Operations Director born in June 1953
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 1999-07-20
    OF - Director → CIF 0
  • 6
    Leach, Philip Stephen
    Director born in April 1940
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1998-06-26
    OF - Director → CIF 0
  • 7
    Duncan, John Henry
    Director born in February 1948
    Individual
    Officer
    icon of calendar 1996-01-01 ~ 1998-01-01
    OF - Director → CIF 0
  • 8
    Harrison, William Francis
    Individual
    Officer
    icon of calendar 1999-10-21 ~ 2004-04-23
    OF - Secretary → CIF 0
  • 9
    Bracewell, Philip
    Chemical Engineer born in October 1947
    Individual
    Officer
    icon of calendar 2010-01-11 ~ 2011-10-31
    OF - Director → CIF 0
  • 10
    Taylor, Richard Ernest
    Chartered Engineer born in September 1945
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-01-01
    OF - Director → CIF 0
  • 11
    Culliford, John David
    Chartered Accountant born in September 1948
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1996-01-01
    OF - Director → CIF 0
    Culliford, John David
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1996-01-01
    OF - Secretary → CIF 0
  • 12
    Laing, Allan Macbean
    General Manager born in June 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2006-02-03
    OF - Director → CIF 0
  • 13
    Benn, Richard Ralph
    Finance Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 1999-11-15
    OF - Director → CIF 0
    Benn, Richard Ralph
    Individual (1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 1998-09-14
    OF - Secretary → CIF 0
  • 14
    Gaukroger, Michael John
    Individual
    Officer
    icon of calendar 1998-09-14 ~ 1999-09-13
    OF - Secretary → CIF 0
  • 15
    Hunt Taylor, Barry
    Director born in April 1949
    Individual
    Officer
    icon of calendar 1998-06-26 ~ 1999-09-01
    OF - Director → CIF 0
  • 16
    Mr Wayne George Baxter
    Born in June 1960
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

HADEN FREEMAN LIMITED

Previous names
EATONPART LIMITED - 1986-01-10
HADEN AUTOMATION LIMITED - 1995-11-24
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Property, Plant & Equipment
21,253 GBP2024-12-31
9,762 GBP2023-12-31
Debtors
754,586 GBP2024-12-31
915,514 GBP2023-12-31
Cash at bank and in hand
96,555 GBP2024-12-31
400,366 GBP2023-12-31
Current Assets
851,141 GBP2024-12-31
1,315,880 GBP2023-12-31
Net Current Assets/Liabilities
342,794 GBP2024-12-31
468,897 GBP2023-12-31
Total Assets Less Current Liabilities
364,047 GBP2024-12-31
478,659 GBP2023-12-31
Creditors
Non-current
-6,809 GBP2024-12-31
-16,809 GBP2023-12-31
Net Assets/Liabilities
357,238 GBP2024-12-31
461,850 GBP2023-12-31
Equity
Called up share capital
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Retained earnings (accumulated losses)
347,238 GBP2024-12-31
451,850 GBP2023-12-31
Equity
357,238 GBP2024-12-31
461,850 GBP2023-12-31
Average Number of Employees
142024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
296,203 GBP2024-12-31
286,600 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
306,203 GBP2024-12-31
286,600 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-3,264 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-3,264 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Motor vehicles
10,000 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
283,075 GBP2024-12-31
276,838 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
284,950 GBP2024-12-31
276,838 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
9,501 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
1,875 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,376 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-3,264 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-3,264 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
1,875 GBP2024-12-31
Property, Plant & Equipment
Furniture and fittings
13,128 GBP2024-12-31
9,762 GBP2023-12-31
Motor vehicles
8,125 GBP2024-12-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
392,449 GBP2024-12-31
Amounts falling due within one year, Current
489,198 GBP2023-12-31
Other Debtors
Current, Amounts falling due within one year
60,218 GBP2024-12-31
Amounts falling due within one year, Current
103,469 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
484,601 GBP2024-12-31
Amounts falling due within one year, Current
644,728 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
10,000 GBP2024-12-31
10,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
66,383 GBP2024-12-31
182,152 GBP2023-12-31
Other Taxation & Social Security Payable
Current
44,129 GBP2024-12-31
101,316 GBP2023-12-31
Other Creditors
Current
138,457 GBP2024-12-31
101,343 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
6,809 GBP2024-12-31
16,809 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
4,842 GBP2024-12-31
Between one and five year
82,815 GBP2024-12-31
155,153 GBP2023-12-31
All periods
87,657 GBP2024-12-31
155,153 GBP2023-12-31

Related profiles found in government register
  • HADEN FREEMAN LIMITED
    Info
    EATONPART LIMITED - 1986-01-10
    HADEN AUTOMATION LIMITED - 1986-01-10
    Registered number 01954313
    icon of addressFreeman House Orbital 24, Oldham Street, Denton, Manchester M34 3SU
    PRIVATE LIMITED COMPANY incorporated on 1985-11-04 (40 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-09-07
    CIF 0
  • HADEN FREEMAN LIMITED
    S
    Registered number 01954313
    icon of addressFreeman House, Oldham Street, Denton, Manchester, England, M34 3SU
    Private Limited Company in Companies House, England
    CIF 1
  • HADEN FREEMAN LIMITED
    S
    Registered number 01954313
    icon of addressFreeman House, Orbital 24, Oldham Street, Denton, Manchester, England, M34 3SU
    Limited Company in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    ENGINEERED TECHNOLOGIES (EUROPE) LIMITED - 2006-06-15
    icon of addressFreeman House Orbital 24, Oldham Street, Denton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Has significant influence or controlOE
  • 2
    FLEETNESS 476 LIMITED - 2006-06-15
    icon of addressFreeman House Orbital 24, Oldham Street, Denton, Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

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.