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 Hadleigh Rossiter

    Related profiles found in government register
  • Mr Hadleigh Rossiter
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Doman Road, Camberley, GU15 3DF, England

      IIF 1 IIF 2 IIF 3
    • 24, Doman Road, Camberley, GU15 3DF, United Kingdom

      IIF 4
    • 24, Doman Road, Camberley, Surrey, GU15 3DF, United Kingdom

      IIF 5
    • 26, Doman Road, Camberley, Surrey, GU15 3DF, England

      IIF 6
    • 26, Doman Road, Yorktown Business Park, Camberley, Surrey, GU15 3DF, United Kingdom

      IIF 7
    • Laser House, 18 Doman Road, Camberley, GU153DF, England

      IIF 8
    • Fix Auto Heathrow, Hanworth Trading Estate, Hampton Road West, Hanworth, Feltham, TW13 6DN, United Kingdom

      IIF 9
  • Mr Hadleigh James Rossiter
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 232, Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 10
    • Sandown Coachworks, Unit E, Rodd Estate, Fairwater Drive, Shepperton, England

      IIF 11
    • Unit 3, Waterside Business Park, 123 Nutty Lane, Shepperton, TW17 0RQ, England

      IIF 12
  • Rossiter, Hadleigh James
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandown Coachworks, Unit E, Rodd Estate, Fairwater Drive, Shepperton, TW17 8AB, United Kingdom

      IIF 13
  • Rossiter, Hadleigh James
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Doman Road, Camberley, Surrey, GU15 3DF, United Kingdom

      IIF 14
    • 203 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX

      IIF 15
    • 232, Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 16
    • 47, Manor Crescent, Epsom, Surrey, KT19 7EE, United Kingdom

      IIF 17
    • 189, Lynchford Road, Farnborough, Hampshire, GU14 6HD, England

      IIF 18
    • 10a, Vulcan Way, Sandhurst, Berkshire, GU47 9DB, Uk

      IIF 19
  • Rossiter, Hadleigh James
    British it recruitment born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Manor Crescent, Epsom, Surrey, KT19 7EE

      IIF 20
  • Rossiter, Hadleigh
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Doman Road, Camberley, GU15 3DF, England

      IIF 21 IIF 22
    • 24, Doman Road, Yorktown Business Park, Camberley, GU15 3DF, United Kingdom

      IIF 23
    • 26, Doman Road, Camberley, GU15 3DF, England

      IIF 24
    • 26, Doman Road, Camberley, Surrey, GU15 3DF, England

      IIF 25
    • Laser House, 18 Doman Road, Camberley, GU15 3DF, England

      IIF 26
    • Fix Auto Heathrow, Hanworth Trading Estate, Hampton Road West, Hanworth, Feltham, TW13 6DN, United Kingdom

      IIF 27
  • Rossiter, Hadleigh
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Doman Road, Camberley, Surrey, GU15 3DF, United Kingdom

      IIF 28
    • 26, Doman Road, Yorktown Business Park, Camberley, Surrey, GU15 3DF, United Kingdom

      IIF 29
  • Rossiter, Hadleigh James
    British born in August 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • 232, 12 East Street, Epsom, Surrey, KT17 1HX, England

      IIF 30
  • Rossiter, Hadleigh James
    British consultant born in August 1973

    Resident in Britain

    Registered addresses and corresponding companies
    • Flat 203 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX

      IIF 31
    • Suite 203, Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 32
  • Rossiter, Hadleigh James
    British

    Registered addresses and corresponding companies
    • 203 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX

      IIF 33
    • Flat 203 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 34
    • Flate 203, Reaver House, 12 East Street, Epsom, KT17 1HX, United Kingdom

      IIF 35
  • Rossiter, Hadleigh

    Registered addresses and corresponding companies
    • 24, Doman Road, Yorktown Business Park, Camberley, GU15 3DF, United Kingdom

      IIF 36
    • 47, Manor Crescent, Epsom, Surrey, KT19 7EE, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    203 Reaver House, 12 East Street, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-08-14 ~ dissolved
    IIF 17 - Director → ME
    2013-08-14 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    24 Doman Road, Yorktown Business Park, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-01-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    Laser House, 18 Doman Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Laser House, 18 Doman Road, Camberley, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Neate Automotive, Hanworth Trading Estate Hampton Road West, Hanworth, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,324 GBP2024-03-31
    Officer
    2021-06-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    189 Lynchford Road, Farnborough, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 18 - Director → ME
    2009-09-20 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    203 Reaver House 12 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    H & L MOTORS (HEATHROW) LTD - 2019-10-02
    Hanworth Trading Estate Hanworth Trading Estate, Hampton Road West, Hanworth, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,429 GBP2024-03-31
    Officer
    2021-11-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Sandown Coachworks Unit E, Rodd Estate, Fairwater Drive, Shepperton, England
    Active Corporate (2 parents)
    Equity (Company account)
    263,891 GBP2024-12-31
    Officer
    2014-07-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    24 Doman Road, Yorktown Business Park, Camberley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    105,723 GBP2024-12-31
    Officer
    2019-12-31 ~ now
    IIF 23 - Director → ME
    2019-12-31 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2019-12-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 11
    26 Doman Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,561 GBP2024-12-31
    Officer
    2018-12-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    18 Doman Road, Camberley, Surrey, England
    Active Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    189 Lynchford Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 31 - Director → ME
  • 14
    26 Doman Road, Yorktown Business Park, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-06 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    Suite 203 Reaver House, 12 East Street, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-12 ~ dissolved
    IIF 32 - Director → ME
    2011-04-12 ~ dissolved
    IIF 35 - Secretary → ME
Ceased 7
  • 1
    INTELECT RECRUITMENT PLC - 2013-09-27
    PANIF LIMITED - 1985-07-10
    6 - 7, St. Cross Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2001-04-03 ~ 2002-08-02
    IIF 20 - Director → ME
  • 2
    203 Reaver House 12 East Street, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-04-02 ~ 2011-03-15
    IIF 15 - Director → ME
  • 3
    NDH DEFENCE INDUSTRIES LTD - 2024-06-13
    NDH GLOBAL LIMITED - 2021-04-08
    NDH DESIGN LIMITED - 2017-06-20
    Lyndale House, 24a High Street, Addlestone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,405 GBP2022-12-31
    Officer
    2017-06-08 ~ 2019-01-23
    IIF 30 - Director → ME
  • 4
    C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    167,063 GBP2024-01-31
    Officer
    2017-10-10 ~ 2018-02-16
    IIF 19 - Director → ME
  • 5
    Unit 3 Waterside Business Park, 123 Nutty Lane, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,509 GBP2024-02-28
    Person with significant control
    2019-02-25 ~ 2020-09-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    36 Moulsham Lane, Yateley, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-12-21 ~ 2019-12-01
    IIF 14 - Director → ME
  • 7
    Monarch House, Stafford Road, Wallington, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,656 GBP2024-03-31
    Officer
    2016-09-22 ~ 2017-07-05
    IIF 16 - Director → ME
    Person with significant control
    2016-09-22 ~ 2017-07-05
    IIF 10 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.