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

French, Roger

    Related profiles found in government register
  • French, Roger
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Wheelers Lane, Off Brockhill Lane, Redditch, Worcestershire, B97 6GT

      IIF 1
    • Birkbeck, Water Street, Skipton, BD23 1PB, England

      IIF 2
  • French, Roger
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Queen Elizabeth Avenue, Hillington Park, Glasgow, G52 4NQ

      IIF 3
    • Suite 1.01 Inovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU, Scotland

      IIF 4
    • 11, Wheelers Lane, Off Brookhill Lane, Redditch, Worcestershire, B97 6GT, United Kingdom

      IIF 5
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, England

      IIF 6
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom

      IIF 7
    • Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA

      IIF 8
    • Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Po Box 92 Downing Street, Smethwick, West Midlands, B66 2PA

      IIF 12 IIF 13 IIF 14
  • French, Roger
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birkbecks, Water Street, Skipton, North Yorkshire, BD23 1PB

      IIF 16
  • French, Roger
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA

      IIF 17
    • Po Box 92, Downing Street, Smethwick, West Midlands, B66 2PA, United Kingdom

      IIF 18
  • French, Roger
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 19
    • Birkbecks, Water Street, Skipton, North Yorkshire, BD23 1PB

      IIF 20
  • Roger French
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birbecks, Water Street, Skipton, North Yorkshire, BD23 1PB, United Kingdom

      IIF 21
  • Mr Roger French
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 22
child relation
Offspring entities and appointments 20
  • 1
    COMPLETE FRAMING SOLUTIONS LIMITED - now
    FINDY LIMITED - 2021-09-29
    ABSOLUTE STEEL FRAMING LIMITED
    - 2018-10-18 07608080 11652186, 05312620
    C/o Rb Chartered Accountant Meeson House Pinfold Lane, Penkridge, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    168,644 GBP2024-09-30
    Officer
    2011-06-03 ~ 2016-07-26
    IIF 5 - Director → ME
  • 2
    ELWELL SECTIONS LIMITED
    - now 04316791
    PRESSFAB SECTIONS (INTERNATIONAL) LIMITED - 2010-06-28
    Po Box 92 Downing Street, Smethwick, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2010-07-01 ~ 2013-03-31
    IIF 17 - Director → ME
  • 3
    ETEX UK REMAGIN LIMITED - now
    SIGMAT LIMITED - 2024-05-20 06674668
    PAW STRUCTURES LIMITED
    - 2019-10-02 04516604 06674668
    Cross Green Close, Leeds, West Yorkshire, England
    Active Corporate (23 parents)
    Officer
    2016-01-04 ~ 2018-02-28
    IIF 16 - Director → ME
  • 4
    HADLEY INDUSTRIES HOLDINGS LIMITED
    - now 00831538 01843611, 05740671
    HADLEY SECTIONS LIMITED - 2008-05-16 01844011
    HADLEY & EVANS (SECTIONS)LIMITED - 1984-07-18
    Hadley Group, Downing Street, Smethwick, England
    Active Corporate (14 parents, 18 offsprings)
    Officer
    2009-01-01 ~ 2013-03-31
    IIF 9 - Director → ME
  • 5
    HADLEY INDUSTRIES LTD - now 01843611, 01843611
    HADLEY INDUSTRIES PLC
    - 2023-05-04 05740671 01843611, 01843611
    HADLEY INDUSTRIES HOLDINGS LIMITED - 2006-07-18 00831538, 01843611
    BROOMCO (4008) LIMITED - 2006-04-11 04413851, 04240493, 04349739... (more)
    Hadley Group, Downing Street, Smethwick, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2006-11-01 ~ 2013-03-31
    IIF 8 - Director → ME
  • 6
    HADLEY INDUSTRIES OVERSEAS HOLDINGS LIMITED
    - now 01843611
    HADLEY INDUSTRIES HOLDINGS LIMITED
    - 2008-05-16 01843611 00831538, 05740671
    HADLEY INDUSTRIES LIMITED - 2006-07-18 05740671, 05740671
    HADLEY INDUSTRIES PLC - 2006-03-27 05740671, 05740671
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (12 parents)
    Officer
    2006-11-01 ~ 2013-03-31
    IIF 13 - Director → ME
  • 7
    HADLEY ROLLED PRODUCTS LIMITED
    - now 02735950 01843612
    STEEL FENCE SUPPLIES LIMITED - 1994-05-12 01843612
    ARGOSY FENCING SYSTEMS LIMITED - 1992-12-23
    HIGHSAVE LIMITED - 1992-10-12
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2010-05-01 ~ 2013-03-31
    IIF 18 - Director → ME
  • 8
    HADLEY STEEL FRAMING LIMITED
    - now 05312620
    ABSOLUTE STEEL FRAMING LIMITED
    - 2011-04-14 05312620 07608080, 11652186
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2009-01-30 ~ 2013-03-31
    IIF 1 - Director → ME
  • 9
    HILL TOP SECTIONS LIMITED
    00988548
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2009-01-01 ~ 2013-03-31
    IIF 10 - Director → ME
  • 10
    PAW (HOLDINGS) LIMITED
    08336436
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2016-10-28 ~ 2018-02-28
    IIF 20 - Director → ME
  • 11
    PAW STRUCTURES LIMITED - now 04516604
    SIGMAT LIMITED
    - 2019-10-02 06674668 04516604
    GAMBOL LIMITED - 2013-04-18
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorshire, England
    Active Corporate (16 parents)
    Officer
    2014-04-01 ~ 2018-02-28
    IIF 2 - Director → ME
  • 12
    ROLLFORM SECTIONS LIMITED
    - now 01844012
    ROLLFORM HISTRUT LIMITED - 2001-05-01
    ROLLFORM SECTIONS LIMITED - 1999-05-04
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (11 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-01-01 ~ 2013-03-31
    IIF 14 - Director → ME
  • 13
    SECTIONS & PROFILES LIMITED
    - now 01302201
    SECTIONS & PROFILES (H. & E.) LIMITED - 1984-07-18
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (11 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2009-01-01 ~ 2013-03-31
    IIF 12 - Director → ME
  • 14
    SIGMAT GROUP LIMITED - now
    PAW TOPCO LIMITED
    - 2019-10-03 10207863
    AGHOCO 1417 LIMITED
    - 2016-08-22 10207863 07385906, 14247671, 13606790... (more)
    Unit 2 Acorn Business Park Airedale Business Centre, Keighley Road, Skipton, North Yorkshire, England
    Dissolved Corporate (22 parents, 3 offsprings)
    Officer
    2016-08-22 ~ 2018-02-28
    IIF 6 - Director → ME
  • 15
    STELCON LIMITED
    11785324
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,492 GBP2021-03-31
    Officer
    2019-01-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 16
    STRUCTURAL SECTIONS LIMITED
    01919719
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2009-01-01 ~ 2013-03-31
    IIF 11 - Director → ME
  • 17
    ULTRASTEEL PRODUCTS LIMITED
    - now 01749567
    FLAIRLINE SECTIONS LIMITED - 1995-06-26
    NEROLOGY LIMITED - 1984-01-16
    Hadley Group, Downing Street, Smethwick, West Midlands, England
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2009-01-01 ~ 2013-03-31
    IIF 15 - Director → ME
  • 18
    WM 1234 LIMITED
    11020535 06848156, 06371603
    Walker Morris Llp Kings Court, 12 King Street, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2017-10-18 ~ 2018-09-14
    IIF 7 - Director → ME
    Person with significant control
    2017-10-18 ~ 2018-09-14
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    XANDRA CONSTRUCTION LIMITED
    - now SC322059 SC282250
    XCL FRAMING SOLUTIONS LTD. - 2014-01-20 SC282250
    76 Queen Elizabeth Avenue, Hillington Park, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 3 - Director → ME
  • 20
    XCL FRAMING SOLUTIONS LIMITED
    - now SC282250 SC322059
    XANDRA CONSTRUCTION LIMITED - 2014-01-20 SC322059
    Po Box 407, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (15 parents)
    Officer
    2016-09-27 ~ 2018-02-28
    IIF 4 - 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.