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 7
  • 1
    Hogan, Anne-marie Claire
    Individual (3 offsprings)
    Officer
    2016-11-10 ~ 2018-11-16
    OF - Secretary → CIF 0
  • 2
    Meade, Christopher Martyn
    Born in November 1947
    Individual (50 offsprings)
    Officer
    2016-10-17 ~ now
    OF - Director → CIF 0
    Mr Christopher Martyn Meade
    Born in November 1947
    Individual (50 offsprings)
    Person with significant control
    2016-10-17 ~ 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
  • 3
    Caddy, David Henry Arnold Courtenay
    Chartered Accountant born in June 1944
    Individual (18 offsprings)
    Officer
    2016-11-10 ~ 2018-09-11
    OF - Director → CIF 0
    2020-11-30 ~ 2024-12-09
    OF - Director → CIF 0
  • 4
    Schrager Von Altishofen, Charles Leland
    Born in November 1967
    Individual (27 offsprings)
    Officer
    2025-09-01 ~ now
    OF - Director → CIF 0
  • 5
    Winduss, David Alexander
    Born in May 1962
    Individual (42 offsprings)
    Officer
    2024-12-09 ~ now
    OF - Director → CIF 0
  • 6
    HUNTSMOOR NOMINEES LIMITED
    00637246
    5, New Street Square, London, United Kingdom
    Active Corporate (54 parents, 2384 offsprings)
    Officer
    2016-10-17 ~ 2016-10-17
    OF - Director → CIF 0
  • 7
    HUNTSMOOR LIMITED
    02185097
    5, New Street Square, London, United Kingdom
    Active Corporate (53 parents, 2236 offsprings)
    Officer
    2016-10-17 ~ 2016-10-17
    OF - Director → CIF 0
parent relation
Company in focus

HADLEIGH PVT LIMITED

Period: 2021-03-12 ~ now
Company number: 10431007
Registered names
HADLEIGH PVT LIMITED - now
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
    Ailesbury Court, High Street, Marlborough SN8 1AA
    PRIVATE LIMITED COMPANY incorporated on 2016-10-17 (9 years 5 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
    49, Charles Street, London, England, W1J 5EN
    CIF 1
  • HADLEIGH PVT LIMITED
    S
    Registered number 10431007
    Ailesbury Court, High Street, Marlborough, Wiltshire, United Kingdom, SN8 1AA
    CIF 2
  • HADLEIGH PVT LIMITED
    S
    Registered number 163615(B)
    N-3910, Providence House, East Street, Nassau, Bahamas
    PRIVATE LIMITED COMPANY in BAHAMAS
    CIF 3
child relation
Offspring entities and appointments 20
  • 1
    AILESBURY COURT LTD - now
    HADLEIGH REAL PROPERTY (BRAVO) LIMITED
    - 2025-04-04 13808723 12933438
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (5 parents)
    Person with significant control
    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
    BM TRUSTEES LIMITED
    - now 05832146
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD. - 2017-07-21
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    IBIS (997) LIMITED - 2007-02-05
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (19 parents)
    Person with significant control
    2022-12-21 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    CHARLES STREET NOMINEES 1 LIMITED
    - now 11738222 11738647
    ENGINEERED TIMBER FLOORING LIMITED
    - 2019-01-16 11738222
    ENIGEERED TIMBER FLOORING LIMITED
    - 2018-12-21 11738222
    Hadleigh House 49 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 21 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 4
    GRAY & FARRAR INTERNATIONAL LLP
    - now OC346350
    GRAY & FARRAR INTRODUCTIONS LLP - 2009-06-16
    3 Hill Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2018-05-01 ~ 2019-09-19
    CIF 3 - LLP Designated Member → ME
  • 5
    HADLEIGH AVIATION LLP
    - now OC400511
    HADLEIGH PARTNERS LLP
    - 2022-05-20 OC400511 OC316022... (more)
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-23 ~ now
    CIF 1 - LLP Designated Member → ME
  • 6
    HADLEIGH CAPITAL LIMITED
    14686959 06834650
    Ailesbury Court, High Street, Marlborough
    Active Corporate (3 parents)
    Person with significant control
    2023-02-24 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    HADLEIGH CLASSICS LLP
    OC439371
    Hadleigh House 49 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 8
    HADLEIGH ESTATES FROGHALL LLP
    - now OC331848
    BOLTON MKM ESTATES LIMITED LIABILITY PARTNERSHIP - 2013-10-29
    Hadleigh House Grindley Lane, Blythe Bridge, Stoke-on-trent
    Dissolved Corporate (5 parents)
    Officer
    2014-04-03 ~ dissolved
    CIF 4 - LLP Designated Member → ME
  • 9
    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
    2016-04-06 ~ 2018-03-29
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    HADLEIGH REAL ESTATE LLP
    OC438122
    Hadleigh House 49 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-29 ~ dissolved
    CIF 19 - Right to appoint or remove members with control over the trustees of a trust OE
    CIF 19 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    Officer
    2021-06-29 ~ dissolved
    CIF 5 - LLP Designated Member → ME
  • 11
    HADLEIGH REAL PROPERTY LTD
    - now 12933438 13808723
    HADLEIGH ESTATES (TROWBRIDGE) LTD
    - 2021-08-05 12933438
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-10-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 12
    MANTON ESTATE (OC) LIMITED
    - now 11738647
    CHARLES STREET NOMINEES 2 LIMITED
    - 2019-02-20 11738647 11738222
    ENGINEERED TIMBER FLOORS LIMITED
    - 2019-01-16 11738647
    Manton Estate, Manton, Marlborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-21 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 13
    MANTON PARK FARMS LIMITED
    - now 10197631
    MANTON ESTATE FARMS LIMITED - 2019-06-18
    THE SNAILWELL STUD LIMITED - 2018-03-02
    LADYSWOOD & SNAILWELL STUD LIMITED - 2017-02-01
    SNAILWELL STUD LIMITED - 2016-06-01
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (4 parents)
    Person with significant control
    2022-12-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 14
    MANTON PARK RACING LIMITED
    - now 01092075
    MANTON ESTATE RACING LIMITED - 2019-06-18
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    LADYSWOOD FARM LTD - 2016-05-09
    LADYSWOOD STUD LIMITED - 2011-02-02
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (17 parents)
    Person with significant control
    2022-12-21 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    MANTON PARK RESIDENTIAL LTD
    13007037
    Manton Park, Manton, Marlborough, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2020-11-10 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 16
    MARTYN MEADE RACING LLP
    OC455945
    Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    CIF 2 - LLP Designated Member → ME
  • 17
    ST JAMES CZ LIMITED
    09177721
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (4 parents)
    Person with significant control
    2022-12-21 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    ST JAMES NOMINEES LIMITED
    08656674
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-12-21 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 19
    THE HADLEIGH TIMBER GROUP LIMITED
    - now 06834650
    MEYER TIMBER GROUP LIMITED
    - 2017-01-06 06834650 03524920
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (12 parents, 9 offsprings)
    Person with significant control
    2022-12-21 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-03-29
    CIF 17 - Ownership of shares – 75% or more OE
  • 20
    THE SNAILWELL STUD LIMITED
    - now 11089929 10197631
    MANTON FARMS LIMITED
    - 2018-03-08 11089929
    Hadleigh House, 49 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-30 ~ dissolved
    CIF 15 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.