The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 6
  • 1
    Lyon, Stephen Geoffrey
    Chief Financial Officer born in September 1966
    Individual (21 offsprings)
    Officer
    2021-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Share, Adam
    Director born in July 1970
    Individual (25 offsprings)
    Officer
    2019-09-11 ~ now
    OF - Director → CIF 0
  • 3
    Wilson, Trevor Paul Anthony
    Sales Director born in September 1961
    Individual (11 offsprings)
    Officer
    2019-09-11 ~ now
    OF - Director → CIF 0
  • 4
    Clewes, Jonathan Mark
    Director born in August 1971
    Individual (10 offsprings)
    Officer
    2019-09-11 ~ now
    OF - Director → CIF 0
  • 5
    Bowen, Nigel
    Director born in June 1967
    Individual (9 offsprings)
    Officer
    2019-09-11 ~ now
    OF - Director → CIF 0
  • 6
    HAZ HOLDINGS LIMITED - now
    PUSHBULK LIMITED - 1999-07-23
    Unit 4 Newlands Court, Attwood Road, Burntwood Business Park, Burntwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 12
  • 1
    Mrs Pamela Jayne Perks
    Born in December 1962
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-11
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 2
    Mrs Urmilaben Jitendra Patel
    Born in June 1968
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-11
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    Aston, Paul
    Marketing Manager born in December 1944
    Individual
    Officer
    1994-07-01 ~ 2004-09-30
    OF - Director → CIF 0
  • 4
    Perks, Gary David
    Contracts Director born in January 1963
    Individual
    Officer
    2000-10-01 ~ 2019-09-11
    OF - Director → CIF 0
    Perks, Gary David
    Individual
    Officer
    2004-10-01 ~ 2019-09-11
    OF - Secretary → CIF 0
    Mr Gary David Perks
    Born in January 1963
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-11
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 5
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    1993-02-16 ~ 1993-02-16
    OF - Nominee Director → CIF 0
  • 6
    Clapperton, Alan
    Finance Director born in January 1971
    Individual (7 offsprings)
    Officer
    2019-09-11 ~ 2022-03-01
    OF - Director → CIF 0
  • 7
    Walters, Owain Rhys
    Director born in November 1942
    Individual
    Officer
    1994-07-01 ~ 2004-09-30
    OF - Director → CIF 0
    Walters, Owain Rhys
    Individual
    Officer
    1997-07-16 ~ 2004-09-30
    OF - Secretary → CIF 0
  • 8
    Homer, Robert John
    Born in June 1942
    Individual
    Officer
    1993-02-16 ~ 2000-02-29
    OF - Director → CIF 0
  • 9
    Patel, Jitendra Chhana
    Operations Director born in March 1966
    Individual
    Officer
    2000-10-01 ~ 2019-09-11
    OF - Director → CIF 0
    Mr Jitendra Chhana Patel
    Born in March 1966
    Individual
    Person with significant control
    2016-04-06 ~ 2019-09-11
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 10
    Bedggood, Bevis Martin
    Born in May 1939
    Individual
    Officer
    1993-02-16 ~ 1997-07-16
    OF - Director → CIF 0
    Bedggood, Bevis Martin
    Individual
    Officer
    1993-02-16 ~ 1997-07-16
    OF - Secretary → CIF 0
  • 11
    Borough House, Berkeley Court, Borough Road, Newcastle Under Lyme, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-07
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 12
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Active Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1993-02-16 ~ 1993-02-16
    PE - Nominee Director → CIF 0
    1993-02-16 ~ 1993-02-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HAZ INDUSTRIAL SERVICES LIMITED

Standard Industrial Classification
99999 - Dormant Company
Brief company account
Equity
Called up share capital
17,556 GBP2023-12-31
17,556 GBP2022-12-31
Retained earnings (accumulated losses)
-17,556 GBP2023-12-31
-17,556 GBP2022-12-31
Equity
0 GBP2023-12-31
0 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

  • HAZ INDUSTRIAL SERVICES LIMITED
    Info
    Registered number 02790622
    Unit 4 Newlands Court Attwood Road, Burntwood Business Park, Burntwood, Staffordshire WS7 3GF
    Private Limited Company incorporated on 1993-02-16 (32 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.