ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hadrian Holding Limited

Hadrian Holding Limited is an active company incorporated on 18 January 2022 with the registered office located in . Hadrian Holding Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13856784
Private limited company
Age
3 years
Incorporated 18 January 2022
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 17 January 2025 (10 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
11
Controllers (PSC)
1
Director • American • Lives in United States • Born in Aug 1954
Director • American • Lives in United States • Born in May 1955
Director • British • Lives in UK • Born in Jan 1949
Secretary
Mr Tewfic Tom Gores
PSC • American • Lives in United States • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hadrian Intermediate Holding Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
Hadrian Acquisition Limited
Ian Michael Stuart Downie, Eva Monica Kalawski, and 1 more are mutual people.
Active
The Leaders Romans Midco Limited
Ian Michael Stuart Downie and Mary ANN Sigler are mutual people.
Active
Pe Crown Jewel Holding Limited
Ian Michael Stuart Downie and Mary ANN Sigler are mutual people.
Active
Pe Crown Jewel Intermediate Holding Limited
Ian Michael Stuart Downie and Mary ANN Sigler are mutual people.
Active
Platinum Equity Advisors International (UK) Limited
Ian Michael Stuart Downie is a mutual person.
Active
Savoo Limited
Ian Michael Stuart Downie is a mutual person.
Active
The Leaders Romans Group Limited
Ian Michael Stuart Downie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£22.08M
Increased by £7.17M (+48%)
Turnover
£258.95M
Increased by £50.86M (+24%)
Employees
3.35K
Increased by 454 (+16%)
Total Assets
£399.59M
Increased by £12.44M (+3%)
Total Liabilities
-£417.4M
Increased by £59.05M (+16%)
Net Assets
-£17.81M
Decreased by £46.61M (-162%)
Debt Ratio (%)
104%
Increased by 11.89% (+13%)
Latest Activity
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Group Accounts Submitted
2 Months Ago on 10 Sep 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Group Accounts Submitted
1 Year 2 Months Ago on 16 Sep 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr John Holland Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
3 Years Ago on 18 Jan 2022
Get Credit Report
Discover Hadrian Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 27 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 10 Sep 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 18 January 2022
Submitted on 24 Apr 2025
Statement of capital following an allotment of shares on 14 April 2025
Submitted on 23 Apr 2025
Second filing of a statement of capital following an allotment of shares on 26 March 2024
Submitted on 7 Apr 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 30 Jan 2025
Second filing of a statement of capital following an allotment of shares on 26 March 2024
Submitted on 29 Nov 2024
Statement of capital following an allotment of shares on 28 October 2024
Submitted on 25 Nov 2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year