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 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 3
  • 1
    Humphrey, Jonathan Paul
    Born in December 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-10-16 ~ now
    OF - Director → CIF 0
  • 2
    Bream, Nicola Aileen
    Born in October 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ now
    OF - Director → CIF 0
    Bream, Nicola Aileen
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-09 ~ now
    OF - Secretary → CIF 0
  • 3
    RATHLIDGE ASSOCIATES LIMITED - 2006-03-02
    HUMPHREY FARMS LIMITED - 2023-12-01
    icon of addressHazeley Road, Twyford, Winchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    558,321 GBP2023-03-01 ~ 2024-02-29
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Humphrey, Peter James
    Director born in May 1944
    Individual
    Officer
    icon of calendar 2006-09-08 ~ 2017-08-31
    OF - Director → CIF 0
  • 2
    Ball, Peter Francis
    Chartered Accountant born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-16 ~ 2021-09-09
    OF - Director → CIF 0
    Ball, Peter Francis
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-08 ~ 2021-09-09
    OF - Secretary → CIF 0
  • 3
    Uwins, Andrew Philip
    Architectural Technologist born in February 1975
    Individual
    Officer
    icon of calendar 2015-05-26 ~ 2025-10-06
    OF - Director → CIF 0
  • 4
    Piper, Gordon Reginald
    Quantity Surveyor born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-26 ~ 2016-08-04
    OF - Director → CIF 0
  • 5
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 284 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-09-08 ~ 2006-09-08
    PE - Nominee Secretary → CIF 0
  • 6
    HUMPHREY PULLETS LIMITED - now
    HUMPHREY TRADING LIMITED - 2016-11-15
    icon of addressHumphrey Farms, Hazeley Road, Twyford, Winchester, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HAZELEY DEVELOPMENTS LIMITED

Standard Industrial Classification
41202 - Construction Of Domestic Buildings
41100 - Development Of Building Projects
Brief company account
Property, Plant & Equipment
282 GBP2024-02-28
1,041 GBP2023-02-28
Debtors
166,945 GBP2024-02-28
195,860 GBP2023-02-28
Cash at bank and in hand
3,081,289 GBP2024-02-28
3,495,920 GBP2023-02-28
Current Assets
3,328,347 GBP2024-02-28
3,729,514 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-323,844 GBP2024-02-28
Net Current Assets/Liabilities
3,004,503 GBP2024-02-28
2,908,507 GBP2023-02-28
Total Assets Less Current Liabilities
3,004,785 GBP2024-02-28
2,909,548 GBP2023-02-28
Equity
Called up share capital
12,200 GBP2024-02-28
12,200 GBP2023-02-28
Share premium
91,597 GBP2024-02-28
91,597 GBP2023-02-28
Retained earnings (accumulated losses)
2,900,988 GBP2024-02-28
2,805,751 GBP2023-02-28
Equity
3,004,785 GBP2024-02-28
2,909,548 GBP2023-02-28
Average Number of Employees
12023-03-01 ~ 2024-02-28
22022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Furniture and fittings
8,861 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
8,579 GBP2024-02-28
7,820 GBP2023-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
759 GBP2023-03-01 ~ 2024-02-28
Property, Plant & Equipment
Furniture and fittings
282 GBP2024-02-28
1,041 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
0 GBP2024-02-28
25,270 GBP2023-02-28
Other Debtors
Current
166,945 GBP2024-02-28
170,590 GBP2023-02-28
Debtors
Current, Amounts falling due within one year
166,945 GBP2024-02-28
Amounts falling due within one year, Current
195,860 GBP2023-02-28
Trade Creditors/Trade Payables
Current
61,117 GBP2024-02-28
247,953 GBP2023-02-28
Corporation Tax Payable
Current
30,938 GBP2024-02-28
212,381 GBP2023-02-28
Other Taxation & Social Security Payable
Current
4,111 GBP2024-02-28
15,174 GBP2023-02-28
Other Creditors
Current
68,856 GBP2024-02-28
122,189 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
158,822 GBP2024-02-28
223,310 GBP2023-02-28
Creditors
Current
323,844 GBP2024-02-28
821,007 GBP2023-02-28
Future Minimum Lease Payments Under Non-cancellable Operating Leases
6,238 GBP2024-02-28
10,829 GBP2023-02-28

Related profiles found in government register
  • HAZELEY DEVELOPMENTS LIMITED
    Info
    Registered number 05929369
    icon of addressUnit 15a, Hazeley Enterprise Park, Hazeley Road, Twyford SO21 1QA
    PRIVATE LIMITED COMPANY incorporated on 2006-09-08 (19 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-08
    CIF 0
  • HAZELEY DEVELOPMENTS LIMITED
    S
    Registered number 05929369
    icon of addressNorthfields Farm, Hazeley Road, Twyford, Winchester, England, SO21 1QA
    Limited Company in England
    CIF 1
  • HAZELEY DEVELOPMENTS LIMITED
    S
    Registered number 05929369
    icon of addressNorthfields Farm, Hazeley Road, Twyford, Winchester, United Kingdom, SO21 1QA
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 2
  • HAZELEY DEVELOPMENTS LIMITED
    S
    Registered number 05929369
    icon of addressNorthfields Farm, Hazeley Road, Winchester, United Kingdom
    Private Limited Company in Companies House Cardiff, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressNorthfields Farm, Hazeley Road Twyford, Winchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAY FIELDS (ODIHAM) MANAGEMENT COMPANY LIMITED - 2022-01-05
    icon of addressNorthfields Farm Hazeley Road, Twyford, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressUnit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Person with significant control
    icon of calendar 2017-08-08 ~ 2019-03-21
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address2 Knights Court Romsey Road, Awbridge, Romsey, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,871 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-02-27
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 3
    icon of addressUnit 6 Fleetsbridge Business Centre, Upton Road, Poole, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-24
    Person with significant control
    icon of calendar 2018-05-04 ~ 2019-03-21
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address14 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-04 ~ 2022-04-28
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address14 Queensway, New Milton, England
    Active Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-03-24
    Person with significant control
    icon of calendar 2018-09-06 ~ 2022-09-22
    CIF 3 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.