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 12
  • 1
    Meade, Christopher Martyn
    Born in November 1947
    Individual (50 offsprings)
    Officer
    2014-02-14 ~ now
    OF - Director → CIF 0
    Meade, Christopher Martyn
    Director born in November 1947
    Individual (50 offsprings)
    2010-05-14 ~ 2011-09-30
    OF - Director → CIF 0
    Mr Christopher Martyn Meade
    Born in November 1947
    Individual (50 offsprings)
    Person with significant control
    2018-03-29 ~ 2023-01-04
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Barnett, Darren Karl
    Born in February 1974
    Individual (22 offsprings)
    Officer
    2012-09-24 ~ now
    OF - Director → CIF 0
  • 3
    Ohandjanian, Demis Armen
    Accountant born in May 1978
    Individual (101 offsprings)
    Officer
    2010-03-15 ~ 2012-02-27
    OF - Director → CIF 0
  • 4
    Gambroudes, Alexander Mawson
    Born in June 1973
    Individual (13 offsprings)
    Officer
    2025-11-18 ~ now
    OF - Director → CIF 0
  • 5
    Stokes, Mark Bryan
    Director born in January 1965
    Individual (56 offsprings)
    Officer
    2011-03-03 ~ 2012-09-28
    OF - Director → CIF 0
  • 6
    Siggins, David Ian
    Born in January 1968
    Individual (5 offsprings)
    Officer
    2025-09-17 ~ now
    OF - Director → CIF 0
  • 7
    Caddy, David Henry Arnold Courtenay
    Company Director born in June 1944
    Individual (18 offsprings)
    Officer
    2010-08-25 ~ 2010-08-25
    OF - Director → CIF 0
    2010-08-25 ~ 2015-02-01
    OF - Director → CIF 0
  • 8
    Davis, Andrew Simon
    Director born in July 1963
    Individual (4960 offsprings)
    Officer
    2009-03-03 ~ 2010-03-15
    OF - Director → CIF 0
  • 9
    Dineen, Michael Julian
    Born in July 1976
    Individual (5 offsprings)
    Officer
    2025-09-17 ~ now
    OF - Director → CIF 0
  • 10
    Rudd, Christopher John
    Born in September 1973
    Individual (20 offsprings)
    Officer
    2012-09-24 ~ 2026-01-07
    OF - Director → CIF 0
  • 11
    Cameron, Jonathan Ian Duncan
    Finance Director born in June 1973
    Individual (19 offsprings)
    Officer
    2011-03-03 ~ 2012-04-05
    OF - Director → CIF 0
  • 12
    HADLEIGH PVT LIMITED
    - now 10431007
    HADLEIGH PRIVATE LIMITED - 2021-03-12 10431007
    HADLEIGH PVT LIMITED
    - 2017-02-01 10431007
    49, Charles Street, London, England
    Active Corporate (7 parents, 20 offsprings)
    Person with significant control
    2022-12-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ 2018-03-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE HADLEIGH TIMBER GROUP LIMITED

Period: 2017-01-06 ~ now
Company number: 06834650
Registered names
THE HADLEIGH TIMBER GROUP LIMITED - now
MAINJOLT LIMITED - 2010-03-31
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THE HADLEIGH TIMBER GROUP LIMITED
    Info
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER TIMBER LTD - 2017-01-06
    HADLEIGH PARTNERS LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2017-01-06
    HADLEIGH CAPITAL LIMITED - 2017-01-06
    MAINJOLT LIMITED - 2017-01-06
    Registered number 06834650
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent ST11 9LW
    PRIVATE LIMITED COMPANY incorporated on 2009-03-03 (17 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-03
    CIF 0
  • MEYER TIMBER GROUP LIMITED
    S
    Registered number 006834650
    Hadleigh House, Hadleigh Park, Grindley Lane Blythe Bridge, Stoke-on-trent, United Kingdom, ST11 9LJ
    UNITED KINGDOM
    CIF 1
  • HADLEIGH PARTNERS LIMITED
    S
    Registered number 006834650
    35, Berkeley Square, London, Uk, W1J 5BF
    UNITED KINGDOM
    CIF 2
  • HADLEIGH PARTNERS LIMITED
    S
    Registered number 06834650
    35, Berkeley Square, London, W1J 5BF
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    BEADLE HOLDCO LIMITED
    15967800
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-10-29 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    D N PROPERTIES LLP
    - now OC309681
    STIRLING MEADE PROPERTIES LLP - 2006-03-24
    Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorks
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ 2018-01-01
    CIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2011-08-08 ~ 2015-06-23
    CIF 3 - LLP Designated Member → ME
  • 3
    HADLEIGH ESTATES LLP
    - now OC338093
    BOLTON METALS ESTATES LLP - 2008-12-31
    The Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2011-08-08 ~ dissolved
    CIF 2 - LLP Designated Member → ME
  • 4
    HADLEIGH INDUSTRIAL ESTATES LIMITED
    - now 00267975 11322654
    CREDA LIMITED - 2010-10-22
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (37 parents, 4 offsprings)
    Person with significant control
    2022-12-21 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    HADLEIGH PARTNERS EXECUTIVE SERVICES LLP
    - now OC316022
    HADLEIGH PARTNERS LLP - 2010-11-17
    HADLEIGH CHARTERS LLP - 2010-07-14
    MEADE AIR LLP - 2010-04-23
    MEADE AIR & SEA LLP - 2005-11-14
    The Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2011-08-08 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    MEYER TIMBER LIMITED
    - now 03512598 00031556
    MLM DISTRIBUTION LIMITED - 2010-12-31
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    MONTAGUE 342 LIMITED
    - now 03524920
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    DELTAMOVE LIMITED - 1998-09-02
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (26 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    PREMIUM TIMBER PRODUCTS LIMITED
    - now 02232367
    PREMIUM PRODUCTS LIMITED - 1989-03-28
    TANGIER DEVELOPMENTS LIMITED - 1989-02-06
    PORCHGLEN LIMITED - 1988-07-27
    Hadleigh House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke On Trent, England
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 9
    TIMBMET GROUP LIMITED
    - now 00375704
    TIMBMET LIMITED - 1995-04-01
    Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (19 parents, 4 offsprings)
    Person with significant control
    2017-01-19 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.