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 6
  • 1
    Barnett, Darren Karl
    Born in February 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2012-09-24 ~ now
    OF - Director → CIF 0
  • 2
    Rudd, Christopher John
    Born in September 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2012-09-24 ~ now
    OF - Director → CIF 0
  • 3
    Siggins, David Ian
    Born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 4
    Dineen, Michael Julian
    Born in July 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2025-09-17 ~ now
    OF - Director → CIF 0
  • 5
    Meade, Christopher Martyn
    Born in November 1947
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ now
    OF - Director → CIF 0
  • 6
    HADLEIGH PRIVATE LIMITED - 2021-03-12
    icon of address49, Charles Street, London, England
    Active Corporate (3 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 7
  • 1
    Caddy, David Henry Arnold Courtenay
    Company Director born in June 1944
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-08-25 ~ 2010-08-25
    OF - Director → CIF 0
    icon of calendar 2010-08-25 ~ 2015-02-01
    OF - Director → CIF 0
  • 2
    Stokes, Mark Bryan
    Director born in January 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2012-09-28
    OF - Director → CIF 0
  • 3
    Ohandjanian, Demis Armen
    Accountant born in May 1978
    Individual (56 offsprings)
    Officer
    icon of calendar 2010-03-15 ~ 2012-02-27
    OF - Director → CIF 0
  • 4
    Davis, Andrew Simon
    Director born in July 1963
    Individual (284 offsprings)
    Officer
    icon of calendar 2009-03-03 ~ 2010-03-15
    OF - Director → CIF 0
  • 5
    Cameron, Jonathan Ian Duncan
    Finance Director born in June 1973
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-03-03 ~ 2012-04-05
    OF - Director → CIF 0
  • 6
    Meade, Christopher Martyn
    Director born in November 1947
    Individual (30 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ 2011-09-30
    OF - Director → CIF 0
    Mr Christopher Martyn Meade
    Born in November 1947
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-01-04
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    icon of addressProvidence House, N3910, East Hill Street, Nassau, Bahamas
    Corporate (17 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-29
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

THE HADLEIGH TIMBER GROUP LIMITED

Previous names
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
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • THE HADLEIGH TIMBER GROUP LIMITED
    Info
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2013-07-05
    HADLEIGH CAPITAL LIMITED - 2013-07-05
    MEYER TIMBER GROUP LIMITED - 2013-07-05
    MONTAGUE MEYER GROUP LIMITED - 2013-07-05
    MAINJOLT LIMITED - 2013-07-05
    Registered number 06834650
    icon of addressHadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent ST11 9LW
    PRIVATE LIMITED COMPANY incorporated on 2009-03-03 (16 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-03
    CIF 0
  • MEYER TIMBER GROUP LIMITED
    S
    Registered number 006834650
    icon of addressHadleigh 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
    icon of address35, Berkeley Square, London, Uk, W1J 5BF
    UNITED KINGDOM
    CIF 2
  • HADLEIGH PARTNERS LIMITED
    S
    Registered number 06834650
    icon of address35, Berkeley Square, London, W1J 5BF
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressHadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    BOLTON METALS ESTATES LLP - 2008-12-31
    icon of addressThe Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    CIF 2 - 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 2022-12-21 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    MEADE AIR & SEA LLP - 2005-11-14
    HADLEIGH CHARTERS LLP - 2010-07-14
    MEADE AIR LLP - 2010-04-23
    HADLEIGH PARTNERS LLP - 2010-11-17
    icon of addressThe Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 5
    MLM DISTRIBUTION LIMITED - 2010-12-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    icon of addressHadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    DELTAMOVE LIMITED - 1998-09-02
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    icon of addressHadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    TANGIER DEVELOPMENTS LIMITED - 1989-02-06
    PORCHGLEN LIMITED - 1988-07-27
    PREMIUM PRODUCTS LIMITED - 1989-03-28
    icon of addressHadleigh House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke On Trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    TIMBMET LIMITED - 1995-04-01
    icon of addressHadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-01-19 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • STIRLING MEADE PROPERTIES LLP - 2006-03-24
    icon of addressThorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorks
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-01
    CIF 10 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2011-08-08 ~ 2015-06-23
    CIF 3 - LLP Designated Member → ME

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.