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 Christopher Martyn Meade

    Related profiles found in government register
  • Mr Christopher Martyn Meade
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh Road, New Way, Ipswich, IP2 0BX

      IIF 1
    • icon of address 49 Charles Street, Charles Street, London, W1J 5EN, England

      IIF 2
    • icon of address 49, Charles Street, London, W1J 5EN, England

      IIF 3 IIF 4
    • icon of address 49, Charles Street, London, W1J 5EN, United Kingdom

      IIF 5
    • icon of address 49, Charles Street, Mayfair, London, W1J 5EN, England

      IIF 6
    • icon of address Hadleigh House, 49 Charles Street, Mayfair, London, W1J 5EN, United Kingdom

      IIF 7
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 8 IIF 9
    • icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 10
    • icon of address Sefton Lodge, 8 Bury Road, Newmarket, Suffolk, CB8 7BT, United Kingdom

      IIF 11
    • icon of address Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW, England

      IIF 12
  • Christopher Martyn Meade
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh House 49, Charles Street, Mayfair, London, W1J 5EN, United Kingdom

      IIF 13
    • icon of address Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA, United Kingdom

      IIF 14
  • Meade, Christopher Martyn
    British chartered surveyor born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh House, Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LJ, England

      IIF 15
    • icon of address 49, Charles Street, London, W1J 5EN, United Kingdom

      IIF 16
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 17 IIF 18
    • icon of address Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW, England

      IIF 19
  • Meade, Christopher Martyn
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14686959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • icon of address Hadleigh House, 49 Charles Street, London, W1J 5EN, England

      IIF 21
    • icon of address Hadleigh House, 49 Charles Street, London, W1J 5EN, United Kingdom

      IIF 22
    • icon of address Manton Park, Manton, Marlborough, SN8 4HB, United Kingdom

      IIF 23
  • Meade, Christopher Martyn
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Charles Street, London, W1J 5EN, United Kingdom

      IIF 24
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 25
    • icon of address Manton Estate, Manton, Marlborough, SN8 4HB, England

      IIF 26
    • icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 27
    • icon of address Sefton Lodge, Bury Road, Newmarket, Suffolk, CB8 7BT, England

      IIF 28
  • Meade, Christopher Martyn
    British director and chartered surveyo born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sefton Lodge, Bury Road, Newmarket, Suffolk, CB8 7BT, United Kingdom

      IIF 29
  • Meade, Christopher Martyn
    British none born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 30
  • Mr Christopher Martyn Meade
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Charles Street, London, W1J 5EN, United Kingdom

      IIF 31 IIF 32
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 33
  • Meade, Christopher Martyn
    British chairman born in November 1947

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hays Mews, London, W1J 5QA

      IIF 34
  • Meade, Christopher Martyn
    British company director born in November 1947

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Meade, Christopher Martyn
    British director born in November 1947

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Meade, Christopher Martyn
    British managing director born in November 1947

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Hays Mews, London, W1J 5QA

      IIF 54
  • Meade, Christopher Martyn
    born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh House 49, Charles Street, Mayfair, London, W1J 5EN

      IIF 55
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 56
    • icon of address Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA

      IIF 57
  • Meade, Martyn
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, At 40 Hays Mews, London, London, W1J 5QA, England

      IIF 58
  • Meade, Martyn
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, At 40 Hays Mews, London, London, W1J 5QA, England

      IIF 59
  • Meade, Christopher Martyn
    born in November 1947

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • Meade, Christopher Martyn
    British chartered surveyor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 64 IIF 65
  • Meade, Christopher Martyn
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 66 IIF 67
  • Meade, Christopher Martyn
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Charles Street, London, W1J 5EN, United Kingdom

      IIF 68
    • icon of address Hadleigh House, 49 Charles Street, Mayfair, London, W1J 5EN, United Kingdom

      IIF 69
  • Meade, Martyn Christopher
    British chartered surveyor born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh Business Park, Grindley Lane, Blythe Bridge, Stoke On Trent, ST11 9LW, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Meade, Martyn
    British company director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Ladyswood, Sherston, Malmesbury, Wiltshire, SN16 0LA

      IIF 73
  • Meade, Martyn
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Ladyswood, Sherston, Malmesbury, Wiltshire, SN16 0LA

      IIF 74
    • icon of address Industries House, Sherston, Wiltshire, SN16 0JC

      IIF 75
child relation
Offspring entities and appointments
Active 30
  • 1
    HADLEIGH REAL PROPERTY (BRAVO) LIMITED - 2025-04-04
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 17 - Director → ME
  • 2
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    BUTTERLEY LIMITED - 2009-05-15
    icon of address 115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 52 - Director → ME
  • 3
    IBIS (997) LIMITED - 2007-02-05
    BOLTON METALS LTD - 2018-03-05
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    BOLTON AEROSPACE LTD. - 2017-07-21
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 64 - Director → ME
  • 4
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05
    icon of address Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address One, Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 46 - Director → ME
  • 6
    ENGINEERED TIMBER FLOORING LIMITED - 2019-01-16
    ENIGEERED TIMBER FLOORING LIMITED - 2018-12-21
    icon of address Hadleigh House 49 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 69 - Director → ME
  • 7
    icon of address 49 Charles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    HADLEIGH PARTNERS LLP - 2022-05-20
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-23 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 8 - Has significant influence or controlOE
  • 9
    icon of address Ailesbury Court, High Street, Marlborough
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Hadleigh House 49 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 49 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Hadleigh House, 49 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 13
    CREDA MANUFACTURING LIMITED - 1987-09-09
    CREDA LIMITED - 2010-10-22
    CREDA ELECTRIC LIMITED - 1977-12-31
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 19 - Director → ME
  • 14
    icon of address Providence House East Hill Street, P O Box N-3910, Nassau, Bahamas
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 29 - Director → ME
  • 15
    HADLEIGH PVT LIMITED - 2017-02-01
    HADLEIGH PRIVATE LIMITED - 2021-03-12
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    HADLEIGH ESTATES (TROWBRIDGE) LTD - 2021-08-05
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address One Colmore Row, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1995-05-12 ~ now
    IIF 39 - Director → ME
  • 18
    PARALLOY LIMITED - 1992-01-17
    LAKE & ELLIOT PARAMOUNT TUBE LIMITED - 1990-01-29
    APV PARAMOUNT LIMITED - 1988-05-04
    A P V PARAMOUNT LIMITED - 1982-07-13
    icon of address Colston Tower, Colston Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 40 - Director → ME
  • 19
    CHARLES STREET NOMINEES 2 LIMITED - 2019-02-20
    ENGINEERED TIMBER FLOORS LIMITED - 2019-01-16
    icon of address Manton Estate, Manton, Marlborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 26 - Director → ME
  • 20
    THE SNAILWELL STUD LIMITED - 2018-03-02
    MANTON ESTATE FARMS LIMITED - 2019-06-18
    SNAILWELL STUD LIMITED - 2016-06-01
    LADYSWOOD & SNAILWELL STUD LIMITED - 2017-02-01
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    LADYSWOOD STUD LIMITED - 2011-02-02
    MANTON ESTATE RACING LIMITED - 2019-06-18
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    LADYSWOOD FARM LTD - 2016-05-09
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    icon of address Manton Park, Manton, Marlborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 49 Charles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to surplus assets - 75% or moreOE
    IIF 14 - Right to appoint or remove membersOE
  • 25
    THE MEADE CORPORATION (SERVICES) LIMITED - 2005-11-03
    THE MEADE CORPORATION LIMITED - 2005-09-05
    THE MEADE CORPORATION (SERVICES) LIMITED - 2004-08-10
    THE MEADE CORPORATION LIMITED - 2003-12-09
    IBIS (413) LIMITED - 1998-02-26
    THE THOMAS BOLTON GROUP LIMITED - 2002-02-12
    icon of address One, Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 27 - Director → ME
  • 27
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 25 - Director → ME
  • 28
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 65 - Director → ME
  • 29
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 15 - Director → ME
  • 30
    MANTON FARMS LIMITED - 2018-03-08
    icon of address Hadleigh House, 49 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 22 - Director → ME
Ceased 30
  • 1
    BUTTERLEY ENGINEERING LIMITED - 2017-02-09
    icon of address One, Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-11-10 ~ 2004-07-29
    IIF 49 - Director → ME
  • 2
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    BUTTERLEY LIMITED - 2009-05-15
    icon of address 115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2005-07-05
    IIF 75 - Director → ME
  • 3
    BDT ENGINEERING LIMITED - 2005-06-08
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03
    icon of address Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2011-08-08
    IIF 59 - Director → ME
  • 4
    IBIS (997) LIMITED - 2007-02-05
    BOLTON METALS LTD - 2018-03-05
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    BOLTON AEROSPACE LTD. - 2017-07-21
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-05 ~ 2009-10-23
    IIF 38 - Director → ME
    icon of calendar 2010-04-30 ~ 2011-08-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-01-04
    IIF 2 - Has significant influence or control OE
  • 5
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05
    icon of address Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2011-08-08
    IIF 37 - Director → ME
  • 6
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-03-06 ~ 2010-04-30
    IIF 58 - Director → ME
  • 7
    IBIS (371) LIMITED - 1997-10-01
    icon of address Main Road, Renishaw, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-30 ~ 1998-02-11
    IIF 45 - Director → ME
  • 8
    STIRLING MEADE PROPERTIES LLP - 2006-03-24
    icon of address Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2011-08-08
    IIF 62 - LLP Designated Member → ME
  • 9
    BOLTON MKM ESTATES LIMITED LIABILITY PARTNERSHIP - 2013-10-29
    icon of address Hadleigh House Grindley Lane, Blythe Bridge, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ 2011-08-08
    IIF 63 - LLP Designated Member → ME
  • 10
    BOLTON METALS ESTATES LLP - 2008-12-31
    icon of address The Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-16 ~ 2011-08-08
    IIF 61 - LLP Designated Member → ME
  • 11
    CREDA MANUFACTURING LIMITED - 1987-09-09
    CREDA LIMITED - 2010-10-22
    CREDA ELECTRIC LIMITED - 1977-12-31
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2011-08-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-01-04
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 12
    HADLEIGH PARTNERS LLP - 2010-11-17
    HADLEIGH CHARTERS LLP - 2010-07-14
    MEADE AIR LLP - 2010-04-23
    MEADE AIR & SEA LLP - 2005-11-14
    icon of address The Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2011-08-08
    IIF 60 - LLP Designated Member → ME
  • 13
    IBIS (992) LIMITED - 2007-01-25
    icon of address The Estate Office, Ladyswood, Sherston, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-25 ~ 2011-08-08
    IIF 44 - Director → ME
  • 14
    CHARLES STREET NOMINEES 2 LIMITED - 2019-02-20
    ENGINEERED TIMBER FLOORS LIMITED - 2019-01-16
    icon of address Manton Estate, Manton, Marlborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-12-21 ~ 2018-12-21
    IIF 7 - Has significant influence or control OE
  • 15
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    LADYSWOOD STUD LIMITED - 2011-02-02
    MANTON ESTATE RACING LIMITED - 2019-06-18
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    LADYSWOOD FARM LTD - 2016-05-09
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-08-08
    IIF 35 - Director → ME
  • 16
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    BOLTON BRASS LTD. - 2010-03-18
    BOLTON MKM LIMITED - 2008-05-07
    MCKECHNIE BRASS LIMITED - 2011-10-05
    icon of address Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    icon of calendar 2006-02-27 ~ 2009-08-28
    IIF 73 - Director → ME
  • 17
    MCCALLS SPECIAL PRODUCTS LIMITED - 2002-01-28
    MACALLOY LIMITED - 2009-01-28
    icon of address Caxton Way, Dinnington, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2001-11-19 ~ 2003-08-18
    IIF 74 - Director → ME
  • 18
    icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-03-24
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    MLM DISTRIBUTION LIMITED - 2010-12-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2011-08-09
    IIF 53 - Director → ME
  • 20
    COLESLAW 221 LIMITED - 1993-06-14
    icon of address Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-16
    IIF 72 - Director → ME
  • 21
    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 address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2011-08-08
    IIF 43 - Director → ME
  • 22
    S R PANEL PRODUCTS LIMITED - 1999-02-22
    REPLYTHRILL LIMITED - 1998-03-13
    icon of address Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2011-02-21
    IIF 51 - Director → ME
  • 23
    IBIS (884) LIMITED - 2004-09-24
    icon of address Beaufort House, 94-96 Newhall Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2004-09-29 ~ 2005-02-18
    IIF 50 - Director → ME
  • 24
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-01-04
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
  • 25
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2023-01-04
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 26
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2011-09-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-01-04
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 27
    GRINDCO 217 LIMITED - 1999-01-28
    icon of address Industries House, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-22 ~ 2011-08-08
    IIF 54 - Director → ME
  • 28
    BOLTON COPPER LIMITED - 2008-05-07
    BOLTON POWER LTD. - 2010-06-30
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-03-03 ~ 2005-07-14
    IIF 36 - Director → ME
    icon of calendar 2006-03-30 ~ 2009-10-23
    IIF 34 - Director → ME
  • 29
    TIMBMET LIMITED - 1995-04-01
    icon of address Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-16
    IIF 71 - Director → ME
  • 30
    TIMBMET OXFORD LIMITED - 2004-10-12
    TIMBMET (NO. 2) LIMITED - 1995-04-01
    COLESLAW 256 LIMITED - 1995-01-23
    TIMBMET LIMITED - 2001-03-30
    icon of address Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-03-16
    IIF 70 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.