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 4
  • 1
    Braham, Stuart James
    Company Director born in July 1966
    Individual (8 offsprings)
    Officer
    2003-03-19 ~ now
    OF - director → CIF 0
    Braham, Stuart James
    Company Director
    Individual (8 offsprings)
    Officer
    2003-03-19 ~ now
    OF - secretary → CIF 0
    Mr Stuart James Braham
    Born in July 1966
    Individual (8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Bradshaw, Jason Leonard
    Director born in October 1965
    Individual (3 offsprings)
    Officer
    2005-02-01 ~ now
    OF - director → CIF 0
  • 3
    Hill, Rachel Louise
    Director born in July 1990
    Individual (5 offsprings)
    Officer
    2013-12-17 ~ now
    OF - director → CIF 0
  • 4
    Beale, Anthony
    Company Director born in May 1963
    Individual (3 offsprings)
    Officer
    2003-03-19 ~ now
    OF - director → CIF 0
Ceased 12
  • 1
    Keegan, Simon James
    Director born in December 1970
    Individual (4 offsprings)
    Officer
    2005-02-01 ~ 2015-03-31
    OF - director → CIF 0
  • 2
    Ms Charlotte Catherine Braham
    Born in September 1992
    Individual (1 offspring)
    Person with significant control
    2018-06-15 ~ 2022-09-29
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Braham, Alan Ross
    Individual
    Officer
    2013-03-19 ~ 2018-05-08
    OF - secretary → CIF 0
  • 4
    Braham, Ian
    Individual
    Officer
    2013-03-19 ~ 2018-05-08
    OF - secretary → CIF 0
  • 5
    Austin, Mark Jonathan
    Director born in February 1962
    Individual
    Officer
    2015-04-02 ~ 2022-01-31
    OF - director → CIF 0
  • 6
    Miss Rachel Louise Braham-hill
    Born in July 1990
    Individual (5 offsprings)
    Person with significant control
    2018-06-15 ~ 2022-09-29
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    Ms Laura Dawn Braham
    Born in November 1996
    Individual (1 offspring)
    Person with significant control
    2018-06-15 ~ 2022-09-29
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 8
    Matthews, Barry
    Director born in February 1966
    Individual (4 offsprings)
    Officer
    2006-04-18 ~ 2015-03-31
    OF - director → CIF 0
  • 9
    Mr Christopher Howard Green
    Born in April 1952
    Individual (4 offsprings)
    Person with significant control
    2016-04-20 ~ 2018-06-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 10
    Mrs Sonia Michelle Braham
    Born in September 1968
    Individual
    Person with significant control
    2016-04-20 ~ 2018-06-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2003-03-19 ~ 2003-03-19
    PE - nominee-secretary → CIF 0
  • 12
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2003-03-19 ~ 2003-03-19
    PE - nominee-director → CIF 0
parent relation
Company in focus

HAZLEMERE HOLDINGS LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • HAZLEMERE HOLDINGS LIMITED
    Info
    Registered number 04702659
    Wellington Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire HP12 3PR
    Private Limited Company incorporated on 2003-03-19 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • HAZLEMERE HOLDINGS LIMITED
    S
    Registered number 04702659
    Cressex Industrial Estate, Wellington Road, High Wycombe, Buckinghamshire, United Kingdom, HP12 3PR
    CIF 1
  • HAZLEMERE HOLDINGS LIMITED
    S
    Registered number 4702659
    Wellington Road, Cressex Industrial Estate, High Wycombe, Bucks, HP12 3PR
    CIF 2
  • HAZLEMERE HOLDINGS LIMITED
    S
    Registered number 04702659
    Cressex Industrial Estate, Wellington Road, High Wycombe, Buckinghamshire, England, HP12 3PR
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Cressex Industrial Estate, Wellington Road, High Wycombe, Buckinghamshire
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to surplus assets - 75% or moreOE
    Officer
    2012-08-07 ~ now
    CIF 1 - llp-designated-member → ME
  • 2
    C/o Hazlemere Window Company Limited Wellington Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to surplus assets - More than 50% but less than 75%OE
    Officer
    2009-11-20 ~ dissolved
    CIF 2 - llp-designated-member → ME
  • 3
    SHOPGLEN LIMITED - 1991-04-16
    Wellington Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire
    Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 4
    C/o Barnes Roffe Llp 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 5
    Wellington Road, Cressex Industrial Estate, High Wycombe, Buckinghamshire
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
© 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.