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 9
  • 1
    Davidson, Simon Paul
    Born in March 1966
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ now
    OF - Director → CIF 0
  • 2
    Portlock, Andrew Clive
    Born in April 1969
    Individual (51 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Mr Sai Hong Yeung
    Born in January 1954
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Higgins, Brian Daniel
    Born in January 1973
    Individual (66 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ now
    OF - Director → CIF 0
    Higgins, Brian Daniel
    Individual (66 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ now
    OF - Secretary → CIF 0
  • 5
    Lebihan, Mark Robert
    Born in August 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressVistra Corporate Services Centre, Wickhams Cay Ll, Road Town, Tortola, British Virgin Islands, Virgin Islands, British
    Corporate (1 offspring)
    Officer
    icon of calendar 2017-11-20 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressVistra Corporate Services Centre, Wickhams Cay Ii, Road Town, Tortola, Virgin Islands, British
    Corporate (1 offspring)
    Officer
    icon of calendar 2017-11-20 ~ now
    OF - Director → CIF 0
  • 8
    LJ CAPITAL MANAGEMENT LIMITED - 2012-09-24
    LJ CAPITAL PARTNERS LIMITED - 2009-06-26
    ALVARIUM RE LIMITED - 2023-04-19
    LJ CAPITAL LIMITED - 2019-03-11
    icon of addressLevel 5 Nova North, 11 Bressenden Place, London, England
    In Administration Corporate (1 parent, 34 offsprings)
    Person with significant control
    icon of calendar 2017-11-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    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
  • 9
    GARRICK STREET PROPERTIES LIMITED
    icon of address843 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    184,353 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    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
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Flaton, Patrick
    Head Of Global Assets born in October 1978
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ 2025-06-24
    OF - Director → CIF 0
  • 2
    Elkington, Jonathan Richard
    Born in October 1978
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2023-05-18
    OF - Director → CIF 0
  • 3
    Mckillen-barrow, Edwarde Michael
    Finance Director born in July 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-20 ~ 2025-06-24
    OF - Director → CIF 0
  • 4
    Mr Brian Daniel Higgins
    Born in January 1973
    Individual (66 offsprings)
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-05-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Cavanagh, Adam
    Director born in November 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-05-18 ~ 2024-09-20
    OF - Director → CIF 0
  • 6
    Rowney, Sophie Alice
    Director born in December 1983
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-11-20 ~ 2022-11-22
    OF - Director → CIF 0
  • 7
    icon of addressVistra Corporate Services Centre, Wickhams Cay Ll, Road Town, Tortola, British Virgin Islands, Virgin Islands, British
    Corporate (1 offspring)
    Person with significant control
    2017-11-20 ~ 2017-11-21
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 8
    ALTI RE LIMITED - now
    LJ CAPITAL MANAGEMENT LIMITED - 2012-09-24
    LJ CAPITAL PARTNERS LIMITED - 2009-06-26
    ALVARIUM RE LIMITED - 2023-04-19
    LJ CAPITAL LIMITED
    - 2019-03-11
    icon of address9 Clifford Street, London, London, London, United Kingdom
    In Administration Corporate (1 parent, 34 offsprings)
    Person with significant control
    2017-08-11 ~ 2017-11-20
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

HADLEY PROPERTY GROUP HOLDINGS LIMITED

Previous name
HADLEY PROPERTY GROUP 2017 LIMITED - 2017-05-08
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Intangible Assets
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Fixed Assets - Investments
322 GBP2023-12-31
309 GBP2022-12-31
Fixed Assets
1,322 GBP2023-12-31
1,309 GBP2022-12-31
Debtors
Current
2,240,334 GBP2023-12-31
474,889 GBP2022-12-31
Cash at bank and in hand
1,685 GBP2023-12-31
40,351 GBP2022-12-31
Current Assets
2,242,019 GBP2023-12-31
515,240 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,849,995 GBP2023-12-31
Net Current Assets/Liabilities
392,024 GBP2023-12-31
431,288 GBP2022-12-31
Total Assets Less Current Liabilities
393,346 GBP2023-12-31
432,597 GBP2022-12-31
Net Assets/Liabilities
393,346 GBP2023-12-31
432,597 GBP2022-12-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2022-12-31
Retained earnings (accumulated losses)
393,246 GBP2023-12-31
432,497 GBP2022-12-31
Equity
393,346 GBP2023-12-31
432,597 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
57,130 GBP2023-12-31
21,672 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
451,028 GBP2023-12-31
451,028 GBP2022-12-31
Other Debtors
Current
100 GBP2023-12-31
100 GBP2022-12-31
Debtors - Deferred Tax Asset
Current
2,089 GBP2023-12-31
2,089 GBP2022-12-31
Other Remaining Borrowings
Current
1,768,487 GBP2023-12-31
44,471 GBP2022-12-31
Trade Creditors/Trade Payables
Current
59,199 GBP2023-12-31
15,927 GBP2022-12-31
Amounts owed to group undertakings
Current
309 GBP2023-12-31
309 GBP2022-12-31
Taxation/Social Security Payable
Current
15,000 GBP2023-12-31
16,245 GBP2022-12-31
Other Creditors
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
6,000 GBP2023-12-31
6,000 GBP2022-12-31
Creditors
Current
1,849,995 GBP2023-12-31
83,952 GBP2022-12-31

Related profiles found in government register
  • HADLEY PROPERTY GROUP HOLDINGS LIMITED
    Info
    HADLEY PROPERTY GROUP 2017 LIMITED - 2017-05-08
    Registered number 10537368
    icon of addressFourth Floor Shand House, 14-20 Shand Street, London SE1 2ES
    PRIVATE LIMITED COMPANY incorporated on 2016-12-22 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2024-11-15
    CIF 0
  • HADLEY PROPERTY GROUP HOLDINGS LTD
    S
    Registered number missing
    icon of address3rd Floor, 16 Garrick Street, Garrick Street, London, United Kingdom, WC2E 9BA
    LIMITED COMPANY
    CIF 1
  • HADLEY PROPERTY GROUP HOLDINGS LTD
    S
    Registered number 10537368
    icon of addressFouth Floor Shand House, 14-20 Shand Street, London, England, SE1 2ES
    CIF 2
  • HADLEY PROPERTY GROUP HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressHadley Property Group, Fourth Floor Shand House, 14-20 Shand Street, London, England, SE1 2ES
    England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address843 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,009 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    icon of address3rd Floor, 16 Garrick Street Garrick Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressHadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-14 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    21, THE QUADRANT, KILBURN LANE RESIDENTS MANAGEMENT COMPANY LIMITED - 2012-07-16
    HADLEY MAJOR PROJECTS LIMITED - 2014-05-30
    LUMB DEVELOPMENTS LIMITED - 2013-01-25
    icon of address843 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -19,192 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 5
    2. COLLIERS WOOD DEVELOPMENTS LIMITED - 2019-11-20
    icon of addressFourth Floor Shand House, 14-20 Shand Street, London, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,004 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,244,759 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 20 - Right to appoint or remove directorsOE
  • 7
    HADLEY HEIGHTS ELEVEN LIMITED - 2017-04-26
    PLAISTOW NEW PROPERTIES LIMITED - 2018-06-20
    icon of address843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,826 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 9 - Right to appoint or remove directors as a member of a firmOE
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    HADLEY HEIGHTS TEN LTD - 2017-02-08
    icon of addressC/o Glazers Chartered Accountants, 843 Finchley Road, London
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    173,780 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    CIF 16 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 16 - Right to appoint or remove directors as a member of a firmOE
    CIF 16 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of addressGlazers, 843 Finchley Road, London, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 10
    icon of addressGlazers 843, Finchley Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-28
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    CATLIN STREET DEVELOPMENTS LIMITED - 2019-11-19
    STATION ROAD PD LIMITED - 2024-03-23
    HADMER PROPERTY LIMITED - 2021-10-29
    icon of addressFourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address3rd Floor, 16 Garrick Street Garrick Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 13
    HADLEY CLARION RRW LLP - 2024-11-13
    icon of addressHadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to surplus assets - 75% or moreOE
  • 14
    icon of addressHadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -397 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    MAHOGANY DEVELOPMENTS LIMITED - 2011-07-19
    HADLEY PROPERTY DEVELOPMENTS LIMITED - 2011-03-22
    icon of address843 Finchley Road, London
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    CIF 22 - Right to appoint or remove directors as a member of a firmOE
    CIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 22 - Ownership of shares – 75% or more as a member of a firmOE
  • 16
    NEW BUILD RESIDENTIAL MANAGEMENT LIMITED - 2017-04-20
    icon of address843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -40,895 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    CIF 14 - Right to appoint or remove directors as a member of a firmOE
    CIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    HADLEY RP LIMITED - 2022-02-09
    icon of addressGlazers 843, Finchley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    icon of calendar 2021-03-13 ~ now
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of addressHadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address843 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,009 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-08-05
    CIF 12 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    PRL PLAISTOW DEVELOPMENTS LIMITED - 2017-10-11
    HADLEY RESIDENTIAL PROPERTY ONE LIMITED - 2013-11-28
    HORNDON PROPERTY DEVELOPMENTS LIMITED - 2017-05-09
    BLACKWALL YARD DEVELOPMENTS LIMITED - 2018-12-03
    CAMBERWELL DEVELOPMENTS LIMITED - 2014-01-30
    icon of addressC/o Glazers Chartered Accountants, 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,431 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-12-03
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    BESPOKE TOY BOXES LTD - 2018-03-13
    HADLEY RESOURCES LTD - 2017-10-23
    HADLEY HEIGHTS SEVEN LTD - 2015-05-07
    icon of addressC/o Glazers Chartered Accountants, 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -545 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-03-24
    CIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 4
    KENNINGTON LANE DEVELOPMENTS LTD - 2024-08-14
    icon of addressHadley Property Group Fourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ 2023-01-24
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ 2023-01-26
    CIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of addressGlazers, 843 Finchley Road, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-10-09
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    HADLEY SUTTON DEVELOPMENTS LIMITED - 2021-09-28
    icon of addressFourth Floor Shand House, 14-20 Shand Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    91 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-09-01
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address66 Moyser Road Moyser Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,192,626 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ 2021-12-21
    CIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.