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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Stewart Ronald Towe

    Related profiles found in government register
  • Mr Stewart Ronald Towe
    British born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Towe, Stewart Ronald
    British accountant born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Poolands Farm, Hartlebury Road, Stourport On Severn, Worcestershire, DY13 9JD

      IIF 26
    • icon of address Upper Poollands Farm, Hartlebury Road, Stourport On Severn, DY13 9JD, United Kingdom

      IIF 27
  • Towe, Stewart Ronald
    British co director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Poolands Farm, Hartlebury Road, Stourport On Severn, Worcestershire, DY13 9JD

      IIF 28
  • Towe, Stewart Ronald
    British company chairman born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadley Group, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 29
  • Towe, Stewart Ronald
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire, B61 7DU

      IIF 30
    • icon of address C/o Hadley Industries Plc, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 31
  • Towe, Stewart Ronald
    British director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadley Group, Downing Street, Smethwick, B66 2PA, England

      IIF 32
    • icon of address Hadley Group, Downing Street, Smethwick, West Midlands, B66 2PA, England

      IIF 33
    • icon of address Hadley Industries Holdings Ltd, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 34
    • icon of address Hadley Industries, Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 35
    • icon of address Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 36
    • icon of address Curo House, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, B60 4AL, England

      IIF 37
  • Towe, Stewart Ronald
    British financial director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Poolands Farm, Hartlebury Road, Stourport On Severn, Worcestershire, DY13 9JD

      IIF 38
  • Towe, Stewart Ronald
    British group financial director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Towe, Stewart Ronald
    British group managing dir born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thomas Telford School, Old Park, Telford, Shropshire, TF3 4NW

      IIF 63
  • Towe, Stewart Ronald
    British group managing director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Library Of Birmingham, Centenary Square, Broad Street, Birmingham, West Midlands, B1 2ND, England

      IIF 64
    • icon of address Hadley Group, Downing Street, Smethwick, West Midlands, B66 2PA, England

      IIF 65
    • icon of address Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA

      IIF 66
    • icon of address Upper Poolands Farm, Hartlebury Road, Stourport On Severn, Worcestershire, DY13 9JD

      IIF 67
  • Towe, Stewart Ronald
    British group managingl director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA

      IIF 68
  • Towe, Stewart Ronald
    British managing director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Poolands Farm, Hartlebury Road, Stourport On Severn, Worcestershire, DY13 9JD

      IIF 69
  • Towe, Stewart Ronald
    British none born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hadley Industries Plc, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 70
    • icon of address Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 71
  • Towe, Stewart Ronald
    born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Upper Poollands Farm, Hartlebury Road, Stourport-on-severn, Worcestershire, DY13 9JD, United Kingdom

      IIF 72
  • Towe, Stewart Ronald
    British

    Registered addresses and corresponding companies
  • Towe, Stewart Ronald
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA

      IIF 90 IIF 91
  • Towe, Stewart Ronald
    British dir/sec

    Registered addresses and corresponding companies
    • icon of address Hadley Group, Downing Street, Smethwick, West Midlands, B66 2PA, England

      IIF 92
  • Towe, Stewart Ronald
    British director

    Registered addresses and corresponding companies
    • icon of address Hadley Group, Downing Street, Smethwick, B66 2PA, England

      IIF 93
  • Towe, Stewart Ronald
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA

      IIF 94
  • Towe, Stewart Ronald
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Hadley Group, Downing Street, Smethwick, West Midlands, B66 2PA, England

      IIF 95
  • Towe, Stewart Ronald
    British group financial director

    Registered addresses and corresponding companies
    • icon of address Hadley Group, Downing Street, Smethwick, West Midlands, B66 2PA, England

      IIF 96 IIF 97 IIF 98
    • icon of address Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 38
  • 1
    THANESTAR LIMITED - 1982-05-12
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
    icon of calendar ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-02-03 ~ now
    IIF 30 - Director → ME
  • 3
    CORRUGATED SHEETS & PROFILES (H & E) LIMITED - 1984-07-18
    CORRUGATED SHEETS & PROFILES LIMITED - 1992-12-23
    CORRUGATED SHEETS AND PROFILES (H & E) LIMITED - 1984-07-18
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 49 - Director → ME
    icon of calendar ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 4
    icon of address Po Box 92, Downing Street, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 57 - Director → ME
    icon of calendar ~ dissolved
    IIF 88 - Secretary → ME
  • 5
    CORRUGATED STEEL SHEETS LIMITED - 1994-01-31
    ROPEPORT LIMITED - 1982-10-22
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 42 - Director → ME
    icon of calendar ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    PRESSFAB SECTIONS (INTERNATIONAL) LIMITED - 2010-06-28
    icon of address Po Box 92 Downing Street, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-15 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2001-11-05 ~ dissolved
    IIF 90 - Secretary → ME
  • 7
    ARC SECTIONS LIMITED - 2015-09-11
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Po Box 92, Downing Street, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 59 - Director → ME
    icon of calendar ~ dissolved
    IIF 87 - Secretary → ME
  • 9
    icon of address C/o Hadley Industries Plc, Downing Street, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 70 - Director → ME
  • 10
    HADLEY TOPCO LIMITED - 2021-10-21
    icon of address Hadley Group, Downing Street, Smethwick, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 11
    HADLEY SECTIONS LIMITED - 2008-05-16
    HADLEY & EVANS (SECTIONS)LIMITED - 1984-07-18
    icon of address Hadley Group, Downing Street, Smethwick, England
    Active Corporate (6 parents, 18 offsprings)
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    icon of calendar ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    HADLEY INDUSTRIES PLC - 2023-05-04
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2006-07-18
    BROOMCO (4008) LIMITED - 2006-04-11
    icon of address Hadley Group, Downing Street, Smethwick, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ now
    IIF 32 - Director → ME
    icon of calendar 2006-03-29 ~ now
    IIF 93 - Secretary → ME
  • 13
    HADLEY INDUSTRIES PLC - 2006-03-27
    HADLEY INDUSTRIES LIMITED - 2006-07-18
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2008-05-16
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 40 - Director → ME
    icon of calendar ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    STRUT SYSTEMS LIMITED - 1997-06-19
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1997-01-21 ~ now
    IIF 50 - Director → ME
    icon of calendar 1997-01-21 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 5 - Has significant influence or controlOE
  • 15
    ARGOSY FENCING SYSTEMS LIMITED - 1992-12-23
    STEEL FENCE SUPPLIES LIMITED - 1994-05-12
    HIGHSAVE LIMITED - 1992-10-12
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1992-11-06 ~ now
    IIF 45 - Director → ME
    icon of calendar 1992-11-06 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ now
    IIF 13 - Has significant influence or controlOE
  • 16
    HADLEY CEILINGS LIMITED - 1994-05-03
    HADLEY POWDER COATING LIMITED - 1996-04-26
    M.C. SECTIONS LIMITED - 2008-05-16
    HADLEY METAL PROCESSING LIMITED - 1994-05-23
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
    icon of calendar ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 17
    ABSOLUTE STEEL FRAMING LIMITED - 2011-04-14
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 35 - Director → ME
  • 18
    GEORGE GREEN TRANSPORT LIMITED - 2023-12-18
    GEORGE GREEN TRANSPORT (H & E) LIMITED - 1984-07-18
    GEORGE GREEN (TRANSPORT) LIMITED - 1977-08-04
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-30 ~ now
    IIF 56 - Director → ME
    icon of calendar ~ now
    IIF 77 - Secretary → ME
  • 19
    icon of address Hadley Industries Holdings Ltd, Downing Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 1997-09-09 ~ now
    IIF 53 - Director → ME
    icon of calendar 1997-09-09 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Po Box 92 Downing Street, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-18 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 1997-03-18 ~ dissolved
    IIF 94 - Secretary → ME
  • 22
    PROFILED STEEL SHEETS LIMITED - 1987-04-29
    icon of address Po Box 92, Downing Street, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 58 - Director → ME
    icon of calendar ~ dissolved
    IIF 86 - Secretary → ME
  • 23
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
    icon of calendar 1994-04-01 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 18 - Has significant influence or controlOE
  • 24
    JAYBECK LIMITED - 1984-11-26
    PRECISION SECTIONS LIMITED - 1999-05-04
    PRECISION HIGLIDE LIMITED - 2000-01-04
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    icon of calendar ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 25
    icon of address Po Box 92 Downing Street, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2001-11-05 ~ dissolved
    IIF 91 - Secretary → ME
  • 26
    ROLLFORM HISTRUT LIMITED - 2001-05-01
    ROLLFORM SECTIONS LIMITED - 1999-05-04
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
    icon of calendar ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 27
    icon of address Chris Ward, 16230, Sandwell Council House, Freeth Street, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 31 - Director → ME
  • 28
    SECTIONS & PROFILES (H. & E.) LIMITED - 1984-07-18
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 51 - Director → ME
    icon of calendar ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 29
    icon of address Unit 7, Slater Terrace, Trafalgar Street, Burnley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,080 GBP2020-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Curo House Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,272 GBP2024-03-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 37 - Director → ME
  • 31
    HADLEY METAL PROFILES LIMITED - 1994-04-29
    HADLEY ROLLED PRODUCTS LIMITED - 1994-05-12
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
    icon of calendar ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 32
    icon of address Upper Poollands Farm, Hartlebury Road, Stourport On Severn
    Active Corporate (4 parents)
    Equity (Company account)
    -380,146 GBP2024-03-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 27 - Director → ME
  • 33
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 43 - Director → ME
    icon of calendar ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 34
    NEW DECISION LIMITED - 1993-05-05
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-02-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 12 - Has significant influence or controlOE
  • 35
    CORRUGATED STEEL SHEETS LIMITED - 2014-03-11
    SOFTCLOUD SERVICES LIMITED - 1986-09-30
    HADLEY FACILITIES MANAGEMENT LTD - 2014-06-19
    FLAIRLINE CEILINGS (SOUTH) LIMITED - 1994-01-31
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 44 - Director → ME
    icon of calendar ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 36
    NEROLOGY LIMITED - 1984-01-16
    FLAIRLINE SECTIONS LIMITED - 1995-06-26
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
    icon of calendar ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 37
    H.E. WEST (STEEL STOCKHOLDERS) LIMITED - 1995-02-01
    icon of address Po Box 92 Downing Street, Smethwick, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 60 - Director → ME
    icon of calendar ~ dissolved
    IIF 89 - Secretary → ME
  • 38
    icon of address Po Box 92 Downing Street, Smethwick, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-01 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2002-12-31 ~ dissolved
    IIF 99 - Secretary → ME
Ceased 13
  • 1
    icon of address Creative Industries Centre, Wolverhampton Science Park, Wolverhampton, West Midlands, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2006-05-31
    IIF 38 - Director → ME
  • 2
    icon of address C/o Rendle & Co, No 9 Hockley Court Stratford Road, Hockley Heath, Solihull, West Midlands, England
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2020-06-12
    IIF 29 - Director → ME
    icon of calendar 2004-06-22 ~ 2006-09-12
    IIF 69 - Director → ME
  • 3
    icon of address Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2016-09-16
    IIF 26 - Director → ME
  • 4
    icon of address Bromsgrove School, Worcester Road, Bromsgrove, Worcestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-17 ~ 2016-10-24
    IIF 67 - Director → ME
  • 5
    HADLEY TOPCO LIMITED - 2021-10-21
    icon of address Hadley Group, Downing Street, Smethwick, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-20 ~ 2021-09-30
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HADLEY INDUSTRIES PLC - 2023-05-04
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2006-07-18
    BROOMCO (4008) LIMITED - 2006-04-11
    icon of address Hadley Group, Downing Street, Smethwick, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2017-03-13 ~ 2021-09-30
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    GEORGE GREEN TRANSPORT LIMITED - 2023-12-18
    GEORGE GREEN TRANSPORT (H & E) LIMITED - 1984-07-18
    GEORGE GREEN (TRANSPORT) LIMITED - 1977-08-04
    icon of address Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-12-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Locke Williams Associates, Blackthorn House, St Paul's Square, Birmingham, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-09-03 ~ 2015-09-24
    IIF 64 - Director → ME
  • 9
    RACE EQUALITY SANDWELL - 2011-04-14
    icon of address Asra Smethwick, Fenton Street, Smethwick, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-02 ~ 2006-09-12
    IIF 28 - Director → ME
  • 10
    icon of address Curo House Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,272 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-05-16 ~ 2023-03-27
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Upper Poollands Farm, Hartlebury Road, Stourport On Severn
    Active Corporate (4 parents)
    Equity (Company account)
    -380,146 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-05-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Upper Poollands Farm, Hartlebury Road, Stourport On Severn, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Current Assets (Company account)
    95,161 GBP2024-03-31
    Officer
    icon of calendar 2005-08-10 ~ 2018-03-20
    IIF 72 - LLP Designated Member → ME
  • 13
    SANDWELL ACADEMY TRUST LIMITED - 2017-10-24
    icon of address Thomas Telford School, Old Park, Telford, Shropshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2016-07-05
    IIF 63 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.