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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Janet Muriel Hadfield

    Related profiles found in government register
  • Ms Janet Muriel Hadfield
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gainsborough House, 59-60 Thames Street, Windsor, SL4 1TX, United Kingdom

      IIF 1
  • Ms Janet Muriel Hadfield
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 631, Linen Hall, 162-168 Regent Street, London, W1B 5TG

      IIF 2
  • Mrs Janet Muriel Hadfield
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bishopstoke Manor, Church Road, Bishopstoke, Eastleigh, SO50 6QD, England

      IIF 3
    • Huntingrove Stud, Slinfold, Horsham, West Sussex, RH13 0RB, United Kingdom

      IIF 4
  • Janet Muriel Hadfield
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ballingdon Hall, Ballingdon Hill, Sudbury, CO10 7LH, England

      IIF 5
  • Hadfield, Janet Muriel
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntingrove Stud, Slinfold, Horsham, West Sussex, RH13 0RB, United Kingdom

      IIF 6 IIF 7
    • 8, Home Park Road, London, SW19 7HN, England

      IIF 8
  • Hadfield, Janet Muriel
    British company director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thames Court 1, Victoria Street Windsor, Thames Court 1 Victoria Street, Windsor, Berkshire, SL4 1YB, England

      IIF 9
  • Hadfield, Janet Muriel
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Convent Court, Windsor, SL4 3QR, United Kingdom

      IIF 10
    • Apartment 39, Convent Court, Hatch Lane, Windsor, Berkshire, SL4 3QR, United Kingdom

      IIF 11
    • Thames Court, 1, Victoria Street, Windsor, Berkshire, SL4 1YB, England

      IIF 12
  • Janet Hadfield
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Gainsborough House, 59-60 Thames Street, Windsor, Berkshire, SL4 1TX

      IIF 13
  • Hadfield, Janet Muriel
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bishopstoke Manor, Church Road, Bishopstoke, Eastleigh, SO50 6QD, England

      IIF 14
  • Hadfield, Janet Muriel
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • International House, Southampton Business Park, Southampton, SO18 2RZ, United Kingdom

      IIF 15
  • Hadfield, Janet Muriel
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hyde Park House, 5 Manfred Road, London, SW15 2RS, United Kingdom

      IIF 16
  • Hadfield, Janet Muriel

    Registered addresses and corresponding companies
    • Apartment 39, Convent Court, Hatch Lane, Windsor, Berkshire, SL4 3QR, United Kingdom

      IIF 17
child relation
Offspring entities and appointments 11
  • 1
    ADVANCED BIOLOGICS RESEARCH LTD
    15075845
    6 Bishopstoke Manor Church Road, Bishopstoke, Eastleigh, England
    Active Corporate (1 parent)
    Officer
    2023-08-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    ADVANCED BIOTHERAPIES LIMITED
    - now 07404005
    ADVANCE BIOTHERAPIES LIMITED
    - 2013-04-23 07404005
    AVANCE MEDICAL UK LIMITED
    - 2013-04-05 07404005
    4385, 07404005 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2010-10-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or control OE
  • 3
    BIOTHERAPY FINANCE LIMITED
    07973562
    55 Ellerton Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ 2012-07-08
    IIF 10 - Director → ME
  • 4
    BIOTHERAPY SERVICES LIMITED
    08566712
    4th Floor, 95 Chancery Lane, London, England
    Active Corporate (10 parents)
    Officer
    2013-06-12 ~ 2023-04-20
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    I-PREVENT LIMITED
    07212328
    39 Covent Court, Hatch Lane, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 11 - Director → ME
    2010-04-06 ~ dissolved
    IIF 17 - Secretary → ME
  • 6
    KNIGHTSBRIDGE AESTHETICS LIMITED
    09425030
    34 Hans Road, Knightsbridge, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-02-05 ~ 2015-09-01
    IIF 12 - Director → ME
  • 7
    MOORCROFT EQUINE REHABILITATION CENTRE
    - now 03789963
    MOORCROFT RACEHORSE WELFARE CENTRE - 2020-07-03
    MOORCROFT RACING WELFARE CENTRE - 2000-12-18
    Huntingrove Stud, Slinfold, Horsham, West Sussex
    Active Corporate (36 parents)
    Officer
    2024-10-15 ~ 2025-09-30
    IIF 7 - Director → ME
    Person with significant control
    2024-10-12 ~ 2025-09-30
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 8
    MOORCROFT TRADING LIMITED
    04523822
    Huntingrove Stud, Slinfold, Horsham, West Sussex
    Active Corporate (27 parents)
    Officer
    2024-10-14 ~ 2025-09-30
    IIF 6 - Director → ME
  • 9
    PREMIUM PRP BIOTHERAPIES LIMITED
    08303909
    Thames Court 1 Victoria Street Windsor, Thames Court 1 Victoria Street, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-11-22 ~ dissolved
    IIF 9 - Director → ME
  • 10
    REGENSPHERE LTD
    16379989
    Hale House Unit 5, 296a Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-04-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    SPECIALIST COMMUNITY SERVICES C.I.C.
    - now 12448521
    ADVANCED BIOLOGICS LIMITED
    - 2021-03-18 12448521
    Suite 631, Linen Hall 162-168 Regent Street, London
    Dissolved Corporate (5 parents)
    Officer
    2020-02-07 ~ 2023-08-09
    IIF 15 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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 22 March 2026 and licensed under the Open Government Licence v3.0.