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 1
  • Fraser, Gavin
    Born in September 1972
    Individual (34 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ now
    OF - Director → CIF 0
    Mr Gavin Fraser
    Born in September 1972
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Mr Gavin Fraser
    Born in September 1972
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2020-04-22 ~ 2020-08-20
    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
  • 2
    Buzzeo, Nicola
    Individual
    Officer
    icon of calendar 2020-04-22 ~ 2021-01-27
    OF - Secretary → CIF 0
  • 3
    Bell, Joanne
    Finance Director born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ 2021-06-18
    OF - Director → CIF 0
  • 4
    Turnbull, Rachel Louise
    Director born in June 1978
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-01-06 ~ 2023-09-25
    OF - Director → CIF 0
  • 5
    Brown, Steven
    Legal Director born in March 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ 2023-10-27
    OF - Director → CIF 0
    Brown, Steven
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-27 ~ 2023-10-27
    OF - Secretary → CIF 0
  • 6
    Marsh, Andrew Alexander
    Director born in July 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-01-06 ~ 2023-08-31
    OF - Director → CIF 0
  • 7
    Renfrew, Stewart Lennox
    Director born in February 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-08-09 ~ 2022-01-19
    OF - Director → CIF 0
  • 8
    Forrest, Gary Ronald
    Director born in October 1968
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-04-22 ~ 2021-08-06
    OF - Director → CIF 0
    Mr Gary Ronald Forrest
    Born in October 1968
    Individual (68 offsprings)
    Person with significant control
    icon of calendar 2020-04-22 ~ 2021-08-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    Willetts, Kevin Anthony
    Director born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2021-08-09 ~ 2023-10-27
    OF - Director → CIF 0
parent relation
Company in focus

HADRIAN REAL ESTATE PLC

Previous name
HIGH STREET GROUP PLC - 2021-08-09
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Debtors
50,000 GBP2020-11-30
Net Current Assets/Liabilities
50,000 GBP2020-11-30
Equity
Called up share capital
50,000 GBP2020-11-30
Average Number of Employees
02020-04-22 ~ 2020-11-30
Other Debtors
Amounts falling due within one year
50,000 GBP2020-11-30

Related profiles found in government register
  • HADRIAN REAL ESTATE PLC
    Info
    HIGH STREET GROUP PLC - 2021-08-09
    Registered number 12568223
    icon of addressRotterdam House, 116 Quayside, Newcastle Upon Tyne NE1 3DY
    PUBLIC LIMITED COMPANY incorporated on 2020-04-22 (5 years 8 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-04-21
    CIF 0
  • HADRIAN REAL ESTATE PLC
    S
    Registered number 12568223
    icon of address5, Osborne Terrace, Newcastle Upon Tyne, United Kingdom, NE2 1SQ
    Public Company in Companies House, United Kingdom
    CIF 1
  • HADRIAN REAL ESTATE PLC
    S
    Registered number 12568223
    icon of addressRotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DY
    Public Limited Company in Companies House, England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    HIGH STREET PRS COMMERCIAL LIMITED - 2021-09-03
    icon of addressRotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    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
  • 2
    HIGH STREET PRS DEVELOPMENTS LIMITED - 2021-09-03
    icon of addressRotterdam House, Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    HIGH STREET PRS LIMITED - 2021-09-06
    icon of addressRotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 4
    HIGH STREET PRS HOLDINGS LIMITED - 2021-09-06
    icon of addressRotterdam House, Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-12-30
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    HIGH STREET PRS INFRASTRUCTURE LIMITED - 2021-09-03
    icon of addressRotterdam House, 116 Quayside, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 6
    icon of addressManagement Suite, Eldon Gardens, Percy Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressManagement Suite, Eldon Gardens, Percy Street, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of addressEldon Gardens Management Suite, Percy Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Profit/Loss (Company account)
    -54,154 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2021-08-31 ~ 2022-08-16
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address6/f Stockbridge House, Trinity Gardens, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2020-06-29 ~ 2020-09-08
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,300 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-28 ~ 2022-08-16
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    HIGH STREET ESTATE SERVICES LIMITED - 2021-08-05
    icon of addressSuite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    220,235 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-07-10 ~ 2020-09-14
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.