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 England

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

      IIF 1 IIF 2
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

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

      IIF 8
    • icon of address Hadleigh House, 49 Charles Street, Mayfair, London, W1J 5EN, United Kingdom

      IIF 9
  • 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 10
    • icon of address 49 Charles Street, Charles Street, London, W1J 5EN, England

      IIF 11
    • icon of address 49, Charles Street, London, W1J 5EN, England

      IIF 12 IIF 13
    • icon of address 49, Charles Street, London, W1J 5EN, United Kingdom

      IIF 14
    • icon of address 49, Charles Street, Mayfair, London, W1J 5EN, England

      IIF 15
    • icon of address Hadleigh House, 49 Charles Street, Mayfair, 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 Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 19
    • icon of address Sefton Lodge, 8 Bury Road, Newmarket, Suffolk, CB8 7BT, United Kingdom

      IIF 20
    • icon of address Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW, England

      IIF 21
  • 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 22
    • icon of address Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA, United Kingdom

      IIF 23
  • 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 24
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 25
    • icon of address Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA

      IIF 26
  • Meade, Christopher Martyn
    British 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 27
    • icon of address 14686959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • icon of address Ailesbury Court, High Street, Marlborough, SN8 1AA, England

      IIF 29 IIF 30 IIF 31
    • icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 33
    • icon of address Manton Park, Manton, Marlborough, SN8 4HB, United Kingdom

      IIF 34
    • icon of address Hadleigh Park, Grindley Lane, Blythe Bridge, Stoke-on-trent, ST11 9LW, England

      IIF 35
  • 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 36
  • Meade, Christopher Martyn
    British chartered surveyor 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 37
  • Meade, Christopher Martyn
    British company director born in November 1947

    Resident in United Kingdom

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

      IIF 38
    • icon of address Hadleigh House, 49 Charles Street, London, W1J 5EN, United Kingdom

      IIF 39
  • 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 United Kingdom

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

      IIF 47
    • icon of address Manton Estate, Manton, Marlborough, SN8 4HB, England

      IIF 48
    • icon of address Sefton Lodge, Bury Road, Newmarket, Suffolk, CB8 7BT, England

      IIF 49
  • Meade, Christopher Martyn
    British director born in November 1947

    Resident in Untied Kingdom

    Registered addresses and corresponding companies
  • 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 62
  • 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 63
  • Meade, Christopher Martyn
    born in November 1947

    Resident in Untied Kingdom

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

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

      IIF 68
  • Meade, Martyn
    British director born in November 1947

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

      IIF 69
    • icon of address Industries House, Sherston, Wiltshire, SN16 0JC

      IIF 70
  • 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 71
  • 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 72
  • 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 73 IIF 74 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 31 - Director → ME
  • 2
    BUTTERLEY LIMITED - 2006-11-02
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    icon of address 115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 60 - 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 4 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 10 - 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 54 - Director → ME
  • 6
    ENIGEERED TIMBER FLOORING LIMITED - 2018-12-21
    ENGINEERED TIMBER FLOORING LIMITED - 2019-01-16
    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 9 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 2 - 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 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 17 - 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 28 - 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 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 22 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 1 - 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 38 - Director → ME
  • 13
    CREDA ELECTRIC LIMITED - 1977-12-31
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA MANUFACTURING LIMITED - 1987-09-09
    CREDA LIMITED - 2010-10-22
    icon of 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 35 - 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 62 - Director → ME
  • 15
    HADLEIGH PRIVATE LIMITED - 2021-03-12
    HADLEIGH PVT LIMITED - 2017-02-01
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 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 7 - 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 44 - Director → ME
  • 18
    A P V PARAMOUNT LIMITED - 1982-07-13
    LAKE & ELLIOT PARAMOUNT TUBE LIMITED - 1990-01-29
    PARALLOY LIMITED - 1992-01-17
    APV PARAMOUNT LIMITED - 1988-05-04
    icon of address Colston Tower, Colston Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 19
    ENGINEERED TIMBER FLOORS LIMITED - 2019-01-16
    CHARLES STREET NOMINEES 2 LIMITED - 2019-02-20
    icon of address Manton Estate, Manton, Marlborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 48 - Director → ME
  • 20
    MANTON ESTATE FARMS LIMITED - 2019-06-18
    SNAILWELL STUD LIMITED - 2016-06-01
    LADYSWOOD & SNAILWELL STUD LIMITED - 2017-02-01
    THE SNAILWELL STUD LIMITED - 2018-03-02
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    MANTON ESTATE RACING LIMITED - 2019-06-18
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    LADYSWOOD STUD LIMITED - 2011-02-02
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    LADYSWOOD FARM LTD - 2016-05-09
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Ownership of voting rights - 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 34 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    icon of address Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 23 - Right to surplus assets - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove membersOE
  • 25
    THE MEADE CORPORATION LIMITED - 2005-09-05
    THE MEADE CORPORATION (SERVICES) LIMITED - 2004-08-10
    IBIS (413) LIMITED - 1998-02-26
    THE MEADE CORPORATION (SERVICES) LIMITED - 2005-11-03
    THE THOMAS BOLTON GROUP LIMITED - 2002-02-12
    THE MEADE CORPORATION LIMITED - 2003-12-09
    icon of address One, Cornwall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-26 ~ dissolved
    IIF 46 - 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 33 - 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 30 - 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 6 - Director → ME
  • 29
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MAINJOLT LIMITED - 2010-03-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 27 - 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 39 - 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 57 - Director → ME
  • 2
    BUTTERLEY LIMITED - 2006-11-02
    BUTTERLEY LIMITED - 2009-05-15
    BUTTERLEY OFFSHORE ENGINEERING LIMITED - 2007-02-23
    icon of address 115 Edmund Street, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2005-07-05
    IIF 70 - Director → ME
  • 3
    BDT ENGINEERING LIMITED - 2005-06-08
    IBIS (327) LIMITED - 1996-10-03
    THERMAL ENGINEERING HOLDINGS LIMITED - 2001-03-07
    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 72 - 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 2010-04-30 ~ 2011-08-08
    IIF 50 - Director → ME
    icon of calendar 2007-02-05 ~ 2009-10-23
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-01-04
    IIF 11 - 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 42 - Director → ME
  • 6
    BOLTON WIRE LIMITED - 2006-05-18
    BOLTON MKM GROUP LIMITED - 2008-05-07
    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 71 - 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 53 - 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 66 - 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 67 - 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 65 - LLP Designated Member → ME
  • 11
    CREDA ELECTRIC LIMITED - 1977-12-31
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    CREDA MANUFACTURING LIMITED - 1987-09-09
    CREDA LIMITED - 2010-10-22
    icon of 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 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-01-04
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    MEADE AIR & SEA LLP - 2005-11-14
    HADLEIGH CHARTERS LLP - 2010-07-14
    MEADE AIR LLP - 2010-04-23
    HADLEIGH PARTNERS LLP - 2010-11-17
    icon of address The Estate Office, Ladyswood, Sherston, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2011-08-08
    IIF 64 - 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 52 - Director → ME
  • 14
    ENGINEERED TIMBER FLOORS LIMITED - 2019-01-16
    CHARLES STREET NOMINEES 2 LIMITED - 2019-02-20
    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 16 - Has significant influence or control OE
  • 15
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    MANTON ESTATE RACING LIMITED - 2019-06-18
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    LADYSWOOD STUD LIMITED - 2011-02-02
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    LADYSWOOD FARM LTD - 2016-05-09
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2011-08-08
    IIF 40 - Director → ME
  • 16
    MCKECHNIE BRASS LIMITED - 2011-10-05
    OUTOKUMPU COPPER MKM LIMITED - 2006-03-15
    BOLTON MKM LIMITED - 2008-05-07
    BOLTON BRASS LTD. - 2010-03-18
    icon of address Middlemore Lane, Aldridge, Walsall, West Midlands
    Active Corporate
    Officer
    icon of calendar 2006-02-27 ~ 2009-08-28
    IIF 68 - 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 69 - 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 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 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 61 - 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 75 - 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 51 - Director → ME
  • 22
    REPLYTHRILL LIMITED - 1998-03-13
    S R PANEL PRODUCTS LIMITED - 1999-02-22
    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 59 - 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 58 - 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 13 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 13 - Has significant influence or control as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of voting rights - 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 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
  • 26
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MAINJOLT LIMITED - 2010-03-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2010-05-14 ~ 2011-09-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2023-01-04
    IIF 21 - 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 63 - 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 2006-03-30 ~ 2009-10-23
    IIF 36 - Director → ME
    icon of calendar 1998-03-03 ~ 2005-07-14
    IIF 41 - 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 74 - Director → ME
  • 30
    COLESLAW 256 LIMITED - 1995-01-23
    TIMBMET OXFORD LIMITED - 2004-10-12
    TIMBMET LIMITED - 2001-03-30
    TIMBMET (NO. 2) LIMITED - 1995-04-01
    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 73 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.