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
    Berry, Mark Ian James
    Director born in February 1973
    Individual (2 offsprings)
    Officer
    2021-10-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Lagler, Mark Jozsef
    Solicitor born in February 1969
    Individual (4 offsprings)
    Officer
    2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Louis, Monique
    Managing Director born in December 1967
    Individual (1 offspring)
    Officer
    2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    140, Eastern Avenue, Milton Park, Milton, Abingdon, Oxfordshire, England
    Active Corporate (8 parents, 7 offsprings)
    Person with significant control
    2017-06-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 25
  • 1
    Robinson, Michael John
    Company Director born in October 1955
    Individual
    Officer
    2008-07-22 ~ 2012-04-23
    OF - Director → CIF 0
  • 2
    Bunting, Jonathan Michael
    Director born in February 1972
    Individual (28 offsprings)
    Officer
    2012-04-23 ~ 2017-06-30
    OF - Director → CIF 0
  • 3
    Barnett, Mark William
    Company Director born in January 1964
    Individual (3 offsprings)
    Officer
    2008-01-11 ~ 2012-04-23
    OF - Director → CIF 0
  • 4
    Crookes, Adrian
    Accountant born in October 1963
    Individual (3 offsprings)
    Officer
    2018-09-12 ~ 2018-11-30
    OF - Director → CIF 0
  • 5
    Martin, Neil Thomas George
    Company Director born in February 1972
    Individual (26 offsprings)
    Officer
    2017-06-30 ~ 2021-10-01
    OF - Director → CIF 0
  • 6
    Potter, Brian Geoffrey
    Marketing & Sales Director born in April 1958
    Individual
    Officer
    2008-01-11 ~ 2010-04-01
    OF - Director → CIF 0
  • 7
    Kershaw, John Graham Christopher
    Director born in November 1961
    Individual
    Officer
    2011-12-01 ~ 2012-04-23
    OF - Director → CIF 0
  • 8
    Cashmore, Mark Richard
    Director born in August 1960
    Individual (16 offsprings)
    Officer
    2012-04-23 ~ 2017-06-30
    OF - Director → CIF 0
  • 9
    Caddell, Joseph
    Business Support Director born in November 1961
    Individual (4 offsprings)
    Officer
    2008-01-11 ~ 2012-04-23
    OF - Director → CIF 0
  • 10
    Leech, Glenn Peter
    Managing Director born in May 1975
    Individual
    Officer
    2013-10-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 11
    Davidson-shrine, Gregory
    Company Director born in September 1974
    Individual (54 offsprings)
    Officer
    2017-06-30 ~ 2019-10-01
    OF - Director → CIF 0
    Davidson-shrine, Gregory
    Individual (54 offsprings)
    Officer
    2017-06-30 ~ 2019-10-01
    OF - Secretary → CIF 0
  • 12
    Cox, David James
    Company Director born in March 1960
    Individual (5 offsprings)
    Officer
    2008-07-22 ~ 2012-04-23
    OF - Director → CIF 0
  • 13
    Leggett, Simon Anthony
    Sales & Marketing Director born in October 1967
    Individual (1 offspring)
    Officer
    2010-05-04 ~ 2011-10-06
    OF - Director → CIF 0
  • 14
    Wilson, Andrew
    Company Director born in August 1965
    Individual (8 offsprings)
    Officer
    2017-06-30 ~ 2019-05-31
    OF - Director → CIF 0
  • 15
    Lewendon, Craig Stuart
    Company Director born in April 1973
    Individual (4 offsprings)
    Officer
    2017-06-30 ~ 2018-09-12
    OF - Director → CIF 0
  • 16
    Bauernfeind, David Gregory
    Director born in April 1968
    Individual (6 offsprings)
    Officer
    2016-10-01 ~ 2017-06-30
    OF - Director → CIF 0
  • 17
    Marriner, Stuart Steven
    Individual
    Officer
    2012-04-23 ~ 2017-06-30
    OF - Secretary → CIF 0
  • 18
    Gresham, Nicholas John
    Director born in May 1971
    Individual (10 offsprings)
    Officer
    2012-04-23 ~ 2016-10-01
    OF - Director → CIF 0
  • 19
    Teal, Melanie Suzanne
    Director born in May 1968
    Individual
    Officer
    2008-01-11 ~ 2013-10-25
    OF - Director → CIF 0
  • 20
    Gahan, Michael William
    Finance Director born in September 1967
    Individual (11 offsprings)
    Officer
    2008-01-11 ~ 2013-06-07
    OF - Director → CIF 0
    Gahan, Michael William
    Finance Director
    Individual (11 offsprings)
    Officer
    2008-01-11 ~ 2012-04-23
    OF - Secretary → CIF 0
  • 21
    Webb, Ian John
    Accountant born in October 1973
    Individual (19 offsprings)
    Officer
    2013-06-17 ~ 2017-09-11
    OF - Director → CIF 0
  • 22
    Palmer, Matthew James
    Sales Director born in February 1966
    Individual (1 offspring)
    Officer
    2012-01-04 ~ 2012-04-23
    OF - Director → CIF 0
  • 23
    Marquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-01-11 ~ 2008-01-11
    PE - Nominee Director → CIF 0
  • 24
    GREENBRIDGE NEWS LIMITED - 2006-09-13
    PRECIS (2051) LIMITED - 2001-07-27
    Rowan House, Cherry Orchard North, Kembrey Park, Swindon, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 25
    Marquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 190 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2008-01-11 ~ 2008-01-11
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HEDGELANE LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • HEDGELANE LIMITED
    Info
    Registered number 06470133
    142b Park Drive, Milton, Abingdon, Oxon OX14 4SE
    Private Limited Company incorporated on 2008-01-11 and dissolved on 2022-08-30 (14 years 7 months). The company status is Dissolved.
    CIF 0
  • HEDGELANE LIMITED
    S
    Registered number 06470133
    140, Eastern Avenue, Milton Park, Milton, Abingdon, England, OX14 4SB
    Limited Company in England And Wales, Uk
    CIF 1
  • HEDGELANE LIMITED
    S
    Registered number 6470133
    142b, Park Drive, Milton, Abingdon, England, OX14 4SE
    Limited Company in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • PROUDLOCAL LIMITED - 1995-10-20
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
Ceased 1
  • THE CONSORTIUM FOR PURCHASING AND DISTRIBUTION LIMITED - 2019-06-10
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2019-09-25 ~ 2021-08-04
    CIF 2 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.