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
    Schrager Von Altishofen, Charles Leland
    Born in November 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-09-01 ~ now
    OF - Director → CIF 0
  • 2
    Winduss, David Alexander
    Born in May 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-12-09 ~ now
    OF - Director → CIF 0
  • 3
    Meade, Christopher Martyn
    Born in November 1947
    Individual (30 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    OF - Director → CIF 0
    Mr Christopher Martyn Meade
    Born in November 1947
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Caddy, David Henry Arnold Courtenay
    Chartered Accountant born in June 1944
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2018-09-11
    OF - Director → CIF 0
    icon of calendar 2020-11-30 ~ 2024-12-09
    OF - Director → CIF 0
  • 2
    Hogan, Anne-marie Claire
    Individual
    Officer
    icon of calendar 2016-11-10 ~ 2018-11-16
    OF - Secretary → CIF 0
  • 3
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-10-17 ~ 2016-10-17
    PE - Director → CIF 0
  • 4
    icon of address5, New Street Square, London, United Kingdom
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2016-10-17 ~ 2016-10-17
    PE - Director → CIF 0
parent relation
Company in focus

HADLEIGH PVT LIMITED

Previous names
HADLEIGH PRIVATE LIMITED - 2021-03-12
HADLEIGH PVT LIMITED - 2017-02-01
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • HADLEIGH PVT LIMITED
    Info
    HADLEIGH PRIVATE LIMITED - 2021-03-12
    HADLEIGH PVT LIMITED - 2021-03-12
    Registered number 10431007
    icon of addressAilesbury Court, High Street, Marlborough SN8 1AA
    PRIVATE LIMITED COMPANY incorporated on 2016-10-17 (9 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-16
    CIF 0
  • HADLEIGH PVT LIMITED
    S
    Registered number 10431007
    icon of address49, Charles Street, London, England, W1J 5EN
    CIF 1
  • HADLEIGH PVT LIMITED
    S
    Registered number 10431007
    icon of addressAilesbury Court, High Street, Marlborough, Wiltshire, United Kingdom, SN8 1AA
    CIF 2
  • HADLEIGH PVT LIMITED
    S
    Registered number 163615(B)
    icon of addressN-3910, Providence House, East Street, Nassau, Bahamas
    PRIVATE LIMITED COMPANY in BAHAMAS
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    IBIS (997) LIMITED - 2007-02-05
    BOLTON METALS LTD - 2018-03-05
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    BOLTON AEROSPACE LTD. - 2017-07-21
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    ENIGEERED TIMBER FLOORING LIMITED - 2018-12-21
    ENGINEERED TIMBER FLOORING LIMITED - 2019-01-16
    icon of addressHadleigh House 49 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 21 - Right to appoint or remove directors as a member of a firmOE
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 3
    HADLEIGH PARTNERS LLP - 2022-05-20
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ now
    CIF 1 - LLP Designated Member → ME
  • 4
    icon of addressAilesbury Court, High Street, Marlborough
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressHadleigh House 49 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 6
    BOLTON MKM ESTATES LIMITED LIABILITY PARTNERSHIP - 2013-10-29
    icon of addressHadleigh House Grindley Lane, Blythe Bridge, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 7
    icon of addressHadleigh House 49 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    CIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    CIF 19 - Right to appoint or remove members with control over the trustees of a trustOE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 8
    HADLEIGH ESTATES (TROWBRIDGE) LTD - 2021-08-05
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-10-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 9
    ENGINEERED TIMBER FLOORS LIMITED - 2019-01-16
    CHARLES STREET NOMINEES 2 LIMITED - 2019-02-20
    icon of addressManton Estate, Manton, Marlborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 10
    MANTON ESTATE FARMS LIMITED - 2019-06-18
    SNAILWELL STUD LIMITED - 2016-06-01
    LADYSWOOD & SNAILWELL STUD LIMITED - 2017-02-01
    THE SNAILWELL STUD LIMITED - 2018-03-02
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    MANTON ESTATE RACING LIMITED - 2019-06-18
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    LADYSWOOD STUD LIMITED - 2011-02-02
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    LADYSWOOD FARM LTD - 2016-05-09
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-21 ~ 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
  • 12
    icon of addressManton Park, Manton, Marlborough, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressAilesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    CIF 2 - LLP Designated Member → ME
  • 14
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 16
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MAINJOLT LIMITED - 2010-03-31
    icon of addressHadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    MANTON FARMS LIMITED - 2018-03-08
    icon of addressHadleigh House, 49 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    CIF 15 - Has significant influence or controlOE
Ceased 4
  • 1
    HADLEIGH REAL PROPERTY (BRAVO) LIMITED - 2025-04-04
    icon of addressAilesbury Court, High Street, Marlborough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-20 ~ 2023-07-11
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    GRAY & FARRAR INTRODUCTIONS LLP - 2009-06-16
    icon of address3 Hill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,076,246 GBP2024-06-30
    Officer
    icon of calendar 2018-05-01 ~ 2019-09-19
    CIF 3 - LLP Designated Member → ME
  • 3
    CREDA ELECTRIC LIMITED - 1977-12-31
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA MANUFACTURING LIMITED - 1987-09-09
    CREDA LIMITED - 2010-10-22
    icon of addressHadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MAINJOLT LIMITED - 2010-03-31
    icon of addressHadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-29
    CIF 17 - 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.