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

Meade, Christopher Martyn

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

    Resident in Untied Kingdom

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

      IIF 1
  • Meade, Christopher Martyn
    British chairman born in November 1947

    Resident in Untied Kingdom

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

      IIF 2
  • 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
    • 40, Hays Mews, London, W1J 5QA

      IIF 21
  • Meade, Christopher Martyn
    British born in November 1947

    Resident in United Kingdom

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

      IIF 22
    • 14686959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 24 IIF 25 IIF 26
    • Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 28
    • Manton Park, Manton, Marlborough, SN8 4HB, United Kingdom

      IIF 29
    • Sefton Lodge, Bury Road, Newmarket, Suffolk, CB8 7BT, United Kingdom

      IIF 30
    • Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW, England

      IIF 31
  • Meade, Christopher Martyn
    British chartered surveyor born in November 1947

    Resident in United Kingdom

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

      IIF 32
  • Meade, Christopher Martyn
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadleigh House, 49 Charles Street, London, W1J 5EN, England

      IIF 33
    • Hadleigh House, 49 Charles Street, London, W1J 5EN, United Kingdom

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

    Resident in United Kingdom

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

      IIF 35
    • Manton Estate, Manton, Marlborough, SN8 4HB, England

      IIF 36
    • Sefton Lodge, Bury Road, Newmarket, Suffolk, CB8 7BT, England

      IIF 37
  • Meade, Christopher Martyn
    born in November 1947

    Resident in Untied Kingdom

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

    Resident in United Kingdom

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

      IIF 42
    • Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 43
    • Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA

      IIF 44
  • Meade, Christopher Martyn
    British born in November 1947

    Resident in England

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

    Resident in England

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

      IIF 49
    • Hadleigh House, 49 Charles Street, Mayfair, London, W1J 5EN, United Kingdom

      IIF 50
  • Mr Christopher Martyn Meade
    British born in November 1947

    Resident in United Kingdom

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

      IIF 51
    • 49 Charles Street, Charles Street, London, W1J 5EN, England

      IIF 52
    • 49, Charles Street, London, W1J 5EN, England

      IIF 53 IIF 54
    • 49, Charles Street, London, W1J 5EN, United Kingdom

      IIF 55
    • 49, Charles Street, Mayfair, London, W1J 5EN, England

      IIF 56
    • Hadleigh House, 49 Charles Street, Mayfair, London, W1J 5EN, United Kingdom

      IIF 57
    • Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 58 IIF 59
    • Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 60
    • Sefton Lodge, 8 Bury Road, Newmarket, Suffolk, CB8 7BT, United Kingdom

      IIF 61
    • Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW, England

      IIF 62
  • Meade, Martyn
    British company director born in November 1947

    Resident in United Kingdom

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

      IIF 63
  • Meade, Martyn
    British director born in November 1947

    Resident in United Kingdom

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

      IIF 64
  • Christopher Martyn Meade
    British born in November 1947

    Resident in United Kingdom

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

      IIF 65
    • Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA, United Kingdom

      IIF 66
  • Meade, Martyn Christopher
    British chartered surveyor born in November 1947

    Resident in United Kingdom

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

      IIF 67 IIF 68 IIF 69
  • Mr Christopher Martyn Meade
    British born in November 1947

    Resident in England

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

      IIF 70 IIF 71
    • Ailesbury Court, High Street, Marlborough, SN8 1AA, England

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

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

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

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

      IIF 74
    • Industries House, Sherston, Wiltshire, SN16 0JC

      IIF 75
child relation
Offspring entities and appointments
Active 30
  • 1
    AILESBURY COURT LTD
    - now 13808723
    HADLEIGH REAL PROPERTY (BRAVO) LIMITED
    - 2025-04-04 13808723
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (4 parents)
    Officer
    2021-12-20 ~ now
    IIF 26 - Director → ME
  • 2
    B L H REALISATIONS LIMITED
    - now 00072141
    BUTTERLEY LIMITED
    - 2009-05-15 00072141
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED - 2006-11-02
    115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2008-06-11 ~ now
    IIF 19 - Director → ME
  • 3
    BM TRUSTEES LIMITED
    - now 05832146
    BOLTON METALS LTD
    - 2018-03-05 05832146
    BOLTON AEROSPACE LTD.
    - 2017-07-21 05832146
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    IBIS (997) LIMITED - 2007-02-05 02696466, 02763471, 02763508... (more)
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ now
    IIF 45 - Director → ME
  • 4
    BOLTON METAL PRODUCTS LIMITED
    - now 05832021
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05 02696466, 02763471, 02763508... (more)
    Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    2015-09-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 5
    BUTTERLEY C E LIMITED
    00533513
    One, Cornwall Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2003-09-02 ~ now
    IIF 14 - Director → ME
  • 6
    CHARLES STREET NOMINEES 1 LIMITED
    - now 11738222 11738647
    ENGINEERED TIMBER FLOORING LIMITED
    - 2019-01-16 11738222
    ENIGEERED TIMBER FLOORING LIMITED
    - 2018-12-21 11738222
    Hadleigh House 49 Charles Street, Mayfair, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 50 - Director → ME
  • 7
    GRAY & FARRAR LIMITED
    10978697
    49 Charles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 8
    HADLEIGH AVIATION LLP
    - now OC400511
    HADLEIGH PARTNERS LLP
    - 2022-05-20 OC400511 06834650, OC316022
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-23 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 58 - Has significant influence or controlOE
  • 9
    HADLEIGH CAPITAL LIMITED
    14686959 06834650
    Ailesbury Court, High Street, Marlborough
    Active Corporate (3 parents)
    Officer
    2023-02-24 ~ now
    IIF 23 - Director → ME
  • 10
    HADLEIGH CLASSICS LLP
    OC439371
    Hadleigh House 49 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 11
    HADLEIGH INDUSTRIAL ESTATES (MIDLANDS) LIMITED
    11322654
    49 Charles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 12
    HADLEIGH INDUSTRIAL ESTATES (SALTASH) LIMITED
    12421941
    Hadleigh House, 49 Charles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ dissolved
    IIF 33 - Director → ME
  • 13
    HADLEIGH INDUSTRIAL ESTATES LIMITED
    - now 00267975
    CREDA LIMITED - 2010-10-22
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2014-02-14 ~ now
    IIF 31 - Director → ME
  • 14
    HADLEIGH NOMINEES LIMITED
    FC032445
    Providence House East Hill Street, P O Box N-3910, Nassau, Bahamas
    Active Corporate (2 parents)
    Officer
    2015-04-07 ~ now
    IIF 30 - Director → ME
  • 15
    HADLEIGH PVT LIMITED
    - now 10431007
    HADLEIGH PRIVATE LIMITED
    - 2021-03-12 10431007
    HADLEIGH PVT LIMITED
    - 2017-02-01 10431007
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2016-10-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    HADLEIGH REAL PROPERTY LTD
    - now 12933438
    HADLEIGH ESTATES (TROWBRIDGE) LTD
    - 2021-08-05 12933438
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-10-06 ~ now
    IIF 48 - Director → ME
  • 17
    JOHN HILL & SONS (IRON FOUNDERS) LIMITED
    00439571
    One Colmore Row, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    1995-05-12 ~ now
    IIF 7 - Director → ME
  • 18
    LAKE + ELLIOT ENGINEERS LIMITED
    - now 00375131
    PARALLOY LIMITED
    - 1992-01-17 00375131
    LAKE & ELLIOT PARAMOUNT TUBE LIMITED
    - 1990-01-29 00375131
    APV PARAMOUNT LIMITED
    - 1988-05-04 00375131
    A P V PARAMOUNT LIMITED
    - 1982-07-13 00375131
    Colston Tower, Colston Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 8 - Director → ME
  • 19
    MANTON ESTATE (OC) LIMITED
    - now 11738647
    CHARLES STREET NOMINEES 2 LIMITED
    - 2019-02-20 11738647 11738222
    ENGINEERED TIMBER FLOORS LIMITED
    - 2019-01-16 11738647
    Manton Estate, Manton, Marlborough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 36 - Director → ME
  • 20
    MANTON PARK FARMS LIMITED
    - now 10197631
    MANTON ESTATE FARMS LIMITED
    - 2019-06-18 10197631
    THE SNAILWELL STUD LIMITED
    - 2018-03-02 10197631 11089929
    LADYSWOOD & SNAILWELL STUD LIMITED
    - 2017-02-01 10197631
    SNAILWELL STUD LIMITED
    - 2016-06-01 10197631
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    2016-05-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    MANTON PARK RACING LIMITED
    - now 01092075
    MANTON ESTATE RACING LIMITED
    - 2019-06-18 01092075
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED
    - 2018-03-02 01092075
    LADYSWOOD FARM LTD
    - 2016-05-09 01092075
    LADYSWOOD STUD LIMITED - 2011-02-02
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    2014-02-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Has significant influence or control as a member of a firmOE
  • 22
    MANTON PARK RESIDENTIAL LTD
    13007037
    Manton Park, Manton, Marlborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-10 ~ now
    IIF 29 - Director → ME
  • 23
    MANTON SPV LIMITED
    11492769
    49 Charles Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 24
    MARTYN MEADE RACING LLP
    OC455945
    Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to surplus assets - 75% or moreOE
    IIF 66 - Right to appoint or remove membersOE
  • 25
    MEADE CAPITAL MANAGEMENT LIMITED
    - now 03517877
    THE MEADE CORPORATION (SERVICES) LIMITED
    - 2005-11-03 03517877
    THE MEADE CORPORATION LIMITED
    - 2005-09-05 03517877
    THE MEADE CORPORATION (SERVICES) LIMITED
    - 2004-08-10 03517877
    THE MEADE CORPORATION LIMITED
    - 2003-12-09 03517877
    THE THOMAS BOLTON GROUP LIMITED
    - 2002-02-12 03517877
    IBIS (413) LIMITED
    - 1998-02-26 03517877 02696466, 02763471, 02763508... (more)
    One, Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1998-02-26 ~ dissolved
    IIF 9 - Director → ME
  • 26
    MEADE FAMILY SETTLEMENT LIMITED
    12508501
    Manton Park, Manton Estate Office, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    2020-03-10 ~ now
    IIF 28 - Director → ME
  • 27
    ST JAMES CZ LIMITED
    09177721
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Officer
    2014-08-15 ~ now
    IIF 25 - Director → ME
  • 28
    ST JAMES NOMINEES LIMITED
    08656674
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Officer
    2014-02-14 ~ now
    IIF 47 - Director → ME
  • 29
    THE HADLEIGH TIMBER GROUP LIMITED
    - now 06834650
    MEYER TIMBER GROUP LIMITED
    - 2017-01-06 06834650 03524920
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30 OC316022, OC400511
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    HADLEIGH CAPITAL LIMITED - 2010-06-01 14686959
    MAINJOLT LIMITED - 2010-03-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2014-02-14 ~ now
    IIF 22 - Director → ME
  • 30
    THE SNAILWELL STUD LIMITED
    - now 11089929 10197631
    MANTON FARMS LIMITED
    - 2018-03-08 11089929
    Hadleigh House, 49 Charles Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 34 - Director → ME
Ceased 30
  • 1
    00885889 LIMITED - now
    BUTTERLEY ENGINEERING LIMITED
    - 2017-02-09 00885889
    One, Cornwall Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2003-11-10 ~ 2004-07-29
    IIF 17 - Director → ME
  • 2
    B L H REALISATIONS LIMITED - now
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    BUTTERLEY LIMITED
    - 2006-11-02 00072141
    115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2000-09-21 ~ 2005-07-05
    IIF 75 - Director → ME
  • 3
    BDT ESTATES LIMITED
    - now 03220016
    BDT ENGINEERING LIMITED
    - 2005-06-08 03220016
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    IBIS (327) LIMITED - 1996-10-03 02696466, 02763471, 02763508... (more)
    Insol House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-23 ~ 2011-08-08
    IIF 64 - Director → ME
  • 4
    BM TRUSTEES LIMITED - now
    BOLTON METALS LTD - 2018-03-05
    BOLTON AEROSPACE LTD.
    - 2017-07-21 05832146
    BOLTON MANGANESE BRONZE LIMITED
    - 2008-05-07 05832146
    IBIS (997) LIMITED
    - 2007-02-05 05832146 02696466, 02763471, 02763508... (more)
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    2007-02-05 ~ 2009-10-23
    IIF 6 - Director → ME
    2010-04-30 ~ 2011-08-08
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ 2023-01-04
    IIF 52 - Has significant influence or control OE
  • 5
    BOLTON METAL PRODUCTS LIMITED
    - now 05832021
    BOURDON BUILDING MATERIALS LIMITED
    - 2010-08-27 05832021
    BOLTON METAL PRODUCTS LIMITED
    - 2009-10-23 05832021
    IBIS (999) LIMITED
    - 2007-02-05 05832021 02696466, 02763471, 02763508... (more)
    Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    2007-02-05 ~ 2011-08-08
    IIF 5 - Director → ME
  • 6
    BOLTON METALS GROUP LTD.
    - now 00073864
    BOLTON MKM GROUP LIMITED
    - 2008-05-07 00073864
    BOLTON WIRE LIMITED
    - 2006-05-18 00073864
    Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    1998-03-06 ~ 2010-04-30
    IIF 63 - Director → ME
  • 7
    BRYAN DONKIN FOUNDRY LIMITED
    - now 03420117
    IBIS (371) LIMITED
    - 1997-10-01 03420117 02696466, 02763471, 02763508... (more)
    Main Road, Renishaw, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    1997-09-30 ~ 1998-02-11
    IIF 13 - Director → ME
  • 8
    D N PROPERTIES LLP
    - now OC309681
    STIRLING MEADE PROPERTIES LLP
    - 2006-03-24 OC309681
    Thorp Arch Grange Walton Road, Thorp Arch, Wetherby, West Yorks
    Dissolved Corporate (2 parents)
    Officer
    2004-10-21 ~ 2011-08-08
    IIF 40 - LLP Designated Member → ME
  • 9
    HADLEIGH ESTATES FROGHALL LLP - now
    BOLTON MKM ESTATES LIMITED LIABILITY PARTNERSHIP
    - 2013-10-29 OC331848
    Hadleigh House Grindley Lane, Blythe Bridge, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2007-10-02 ~ 2011-08-08
    IIF 41 - LLP Designated Member → ME
  • 10
    HADLEIGH ESTATES LLP
    - now OC338093
    BOLTON METALS ESTATES LLP
    - 2008-12-31 OC338093
    The Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-16 ~ 2011-08-08
    IIF 39 - LLP Designated Member → ME
  • 11
    HADLEIGH INDUSTRIAL ESTATES LIMITED
    - now 00267975
    CREDA LIMITED
    - 2010-10-22 00267975
    CREDA MANUFACTURING LIMITED - 1987-09-09
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA ELECTRIC LIMITED - 1977-12-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2010-10-20 ~ 2011-08-08
    IIF 16 - Director → ME
    Person with significant control
    2018-03-29 ~ 2023-01-04
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    HADLEIGH PARTNERS EXECUTIVE SERVICES LLP
    - now OC316022
    HADLEIGH PARTNERS LLP
    - 2010-11-17 OC316022 06834650, OC400511
    HADLEIGH CHARTERS LLP
    - 2010-07-14 OC316022
    MEADE AIR LLP
    - 2010-04-23 OC316022
    MEADE AIR & SEA LLP
    - 2005-11-14 OC316022
    The Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2005-11-07 ~ 2011-08-08
    IIF 38 - LLP Designated Member → ME
  • 13
    LADYSWOOD MANAGEMENT SERVICES LIMITED
    - now 05831521
    IBIS (992) LIMITED
    - 2007-01-25 05831521 02696466, 02763471, 02763508... (more)
    The Estate Office, Ladyswood, Sherston, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-01-25 ~ 2011-08-08
    IIF 12 - Director → ME
  • 14
    MANTON ESTATE (OC) LIMITED - now
    CHARLES STREET NOMINEES 2 LIMITED - 2019-02-20 11738222
    ENGINEERED TIMBER FLOORS LIMITED
    - 2019-01-16 11738647
    Manton Estate, Manton, Marlborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 57 - Has significant influence or control OE
  • 15
    MANTON PARK RACING LIMITED - now
    MANTON ESTATE RACING LIMITED - 2019-06-18
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    LADYSWOOD FARM LTD
    - 2016-05-09 01092075
    LADYSWOOD STUD LIMITED
    - 2011-02-02 01092075
    MARLBOROUGH EQUITY LIMITED
    - 2007-09-28 01092075
    LAKE & ELLIOT INDUSTRIES LIMITED
    - 1997-12-29 01092075
    COLN VALLEY INVESTMENTS LIMITED
    - 1987-08-19 01092075
    LIMBOURG (BUILDERS) LIMITED
    - 1981-12-31 01092075
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    ~ 2011-08-08
    IIF 3 - Director → ME
  • 16
    MBL REALISATIONS LIMITED - now
    MCKECHNIE BRASS LIMITED - 2011-10-05
    BOLTON BRASS LTD.
    - 2010-03-18 02489169
    BOLTON MKM LIMITED
    - 2008-05-07 02489169
    OUTOKUMPU COPPER MKM LIMITED
    - 2006-03-15 02489169
    Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    2006-02-27 ~ 2009-08-28
    IIF 73 - Director → ME
  • 17
    MCCALLS SP LIMITED - now 06785440
    MACALLOY LIMITED
    - 2009-01-28 03291921 06785440
    MCCALLS SPECIAL PRODUCTS LIMITED
    - 2002-01-28 03291921 04697936
    Caxton Way, Dinnington, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2001-11-19 ~ 2003-08-18
    IIF 74 - Director → ME
  • 18
    MEADE FAMILY SETTLEMENT LIMITED
    12508501
    Manton Park, Manton Estate Office, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    2020-03-10 ~ 2022-03-24
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    MEYER TIMBER LIMITED
    - now 03512598 00031556
    MLM DISTRIBUTION LIMITED
    - 2010-12-31 03512598 03524593
    MONTAGUE L. MEYER LIMITED - 2003-01-31 03524920
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12 01184635, 01233998, 01238892... (more)
    Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    2010-10-20 ~ 2011-08-09
    IIF 20 - Director → ME
  • 20
    MITRE-MASTER LIMITED
    - now 02818428
    COLESLAW 221 LIMITED - 1993-06-14 02079177, 02159571, 02299181... (more)
    Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-03-16
    IIF 69 - Director → ME
  • 21
    MONTAGUE 342 LIMITED - now
    MEYER TIMBER GROUP LIMITED - 2013-05-30 06834650
    MONTAGUE L. MEYER LIMITED
    - 2012-02-16 03524920 03512598
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    DELTAMOVE LIMITED - 1998-09-02
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-10-20 ~ 2011-08-08
    IIF 11 - Director → ME
  • 22
    PANELCO LIMITED
    - now 03478246 03657489
    S R PANEL PRODUCTS LIMITED - 1999-02-22 03657489
    REPLYTHRILL LIMITED - 1998-03-13
    Hadleigh Park House Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-10-20 ~ 2011-02-21
    IIF 1 - Director → ME
  • 23
    QDF CASTINGS LIMITED
    - now 05158599
    IBIS (884) LIMITED - 2004-09-24 02696466, 02763471, 02763508... (more)
    Beaufort House, 94-96 Newhall Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2004-09-29 ~ 2005-02-18
    IIF 18 - Director → ME
  • 24
    ST JAMES CZ LIMITED
    09177721
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ 2023-01-04
    IIF 54 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 25
    ST JAMES NOMINEES LIMITED
    08656674
    Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Person with significant control
    2017-03-01 ~ 2023-01-04
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 53 - Right to appoint or remove directors as a member of a firm OE
    IIF 53 - Has significant influence or control as a member of a firm OE
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 26
    THE HADLEIGH TIMBER GROUP LIMITED - now
    MEYER TIMBER GROUP LIMITED - 2017-01-06 03524920
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED
    - 2011-09-30 06834650 OC316022, OC400511
    MONTAGUE MEYER GROUP LIMITED
    - 2010-11-17 06834650
    HADLEIGH CAPITAL LIMITED
    - 2010-06-01 06834650 14686959
    MAINJOLT LIMITED - 2010-03-31
    Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2010-05-14 ~ 2011-09-30
    IIF 15 - Director → ME
    Person with significant control
    2018-03-29 ~ 2023-01-04
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 27
    THOMAS BOLTON HOMES LIMITED
    - now 03698591
    GRINDCO 217 LIMITED
    - 1999-01-28 03698591
    Industries House, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    1999-01-22 ~ 2011-08-08
    IIF 21 - Director → ME
  • 28
    THOMAS BOLTON LIMITED - now
    BOLTON POWER LTD.
    - 2010-06-30 01762388
    BOLTON COPPER LIMITED
    - 2008-05-07 01762388
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2006-03-30 ~ 2009-10-23
    IIF 2 - Director → ME
    1998-03-03 ~ 2005-07-14
    IIF 4 - Director → ME
  • 29
    TIMBMET GROUP LIMITED
    - now 00375704
    TIMBMET LIMITED - 1995-04-01 03009353, 04191145
    Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-01-19 ~ 2017-03-16
    IIF 68 - Director → ME
  • 30
    TIMBMET LIMITED
    - now 03009353 00375704, 04191145
    TIMBMET OXFORD LIMITED - 2004-10-12
    TIMBMET LIMITED - 2001-03-30 00375704, 04191145
    TIMBMET (NO. 2) LIMITED - 1995-04-01 03922014, 04191145, 04253227
    COLESLAW 256 LIMITED - 1995-01-23 02079177, 02159571, 02299181... (more)
    Hadleigh Business Park Grindley Lane, Blythe Bridge, Stoke On Trent, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-01-19 ~ 2017-03-16
    IIF 67 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.