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 4
  • 1
    Christie, Neil
    Born in August 1980
    Individual (16 offsprings)
    Officer
    2011-03-10 ~ now
    OF - Director → CIF 0
    Mr Neil Christie
    Born in August 1980
    Individual (16 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Christie, Garth Anton
    Born in May 1957
    Individual (22 offsprings)
    Officer
    2011-03-10 ~ now
    OF - Director → CIF 0
    Mr Garth Anton Christie
    Born in May 1957
    Individual (22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Mrs Fiona Hazel Christie
    Born in February 1958
    Individual (2 offsprings)
    Person with significant control
    2018-03-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Ms Erika Jane Christie
    Born in July 1984
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

HAZEL PRODUCTS UK LIMITED

Period: 2012-04-02 ~ now
Company number: 07560146
Registered names
HAZEL PRODUCTS UK LIMITED - now
Standard Industrial Classification
32990 - Other Manufacturing N.e.c.
82920 - Packaging Activities
Brief company account
Property, Plant & Equipment
1,787,358 GBP2024-12-31
1,740,140 GBP2023-12-31
Fixed Assets - Investments
10,962,282 GBP2024-12-31
11,711,642 GBP2023-12-31
Fixed Assets
12,749,640 GBP2024-12-31
13,451,782 GBP2023-12-31
Debtors
6,526,983 GBP2024-12-31
6,183,216 GBP2023-12-31
Cash at bank and in hand
3,912,558 GBP2024-12-31
2,718,430 GBP2023-12-31
Current Assets
10,439,541 GBP2024-12-31
8,901,646 GBP2023-12-31
Net Current Assets/Liabilities
7,044,006 GBP2024-12-31
4,226,472 GBP2023-12-31
Total Assets Less Current Liabilities
19,793,646 GBP2024-12-31
17,678,254 GBP2023-12-31
Creditors
Non-current
-250,000 GBP2024-12-31
-250,000 GBP2023-12-31
Net Assets/Liabilities
19,543,646 GBP2024-12-31
17,428,254 GBP2023-12-31
Equity
Called up share capital
110 GBP2024-12-31
110 GBP2023-12-31
Retained earnings (accumulated losses)
19,543,536 GBP2024-12-31
17,428,144 GBP2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,740,140 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,803,097 GBP2024-12-31
1,740,140 GBP2023-12-31
Land and buildings, Owned/Freehold
1,740,140 GBP2024-12-31
Motor vehicles
62,957 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
15,739 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
15,739 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
15,739 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
15,739 GBP2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,740,140 GBP2024-12-31
Motor vehicles
47,218 GBP2024-12-31
Owned/Freehold, Land and buildings
1,740,140 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1 GBP2023-12-31
Other Taxation & Social Security Payable
Current
318,212 GBP2024-12-31
474,566 GBP2023-12-31
Other Creditors
Non-current
250,000 GBP2024-12-31
250,000 GBP2023-12-31

Related profiles found in government register
  • HAZEL PRODUCTS UK LIMITED
    Info
    HAZEL PRODUCTS CONSULTANCY LIMITED - 2012-04-02
    HAZEL PRODUCTS LIMITED - 2012-04-02
    Registered number 07560146
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire LS18 5TN
    PRIVATE LIMITED COMPANY incorporated on 2011-03-10 (15 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-10
    CIF 0
  • HAZEL PRODUCTS UK LIMITED
    S
    Registered number 07560146
    Hazel House, Armley Road, Armley, Leeds, England, LS12 2EG
    ENGLAND & WALES
    CIF 1
  • HAZEL PRODUCTS UK LIMITED
    S
    Registered number 07560146
    Hazel House, Armley Road, Leeds, West Yorkshire, United Kingdom, LS12 2EG
    UNITED KINGDOM
    CIF 2 CIF 3
child relation
Offspring entities and appointments 11
  • 1
    BROWNBERRIE DEVELOPMENTS LTD
    10539722
    Mill House Troy Road, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-12-23 ~ dissolved
    CIF 4 - Has significant influence or control OE
  • 2
    CRESKELD ENTERPRISES LIMITED
    13783791
    Mill House Troy Road, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2021-12-06 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GREENBANK COMPACTORS LLP
    OC374593
    Greenbank House, Sotherby Road, Middlesbrough
    Active Corporate (5 parents)
    Officer
    2012-04-23 ~ 2017-05-31
    CIF 3 - LLP Designated Member → ME
  • 4
    GREENBANK WASTE SOLUTIONS LLP
    OC374676
    Greenbank House, Sotherby Road, Middlesbrough
    Dissolved Corporate (5 parents)
    Officer
    2012-04-25 ~ 2017-05-31
    CIF 2 - LLP Designated Member → ME
  • 5
    HAZEL PRODUCTS LLP
    - now OC363982 06424969... (more)
    HAZEL PRODUCTS MANAGEMENT LLP - 2011-04-21
    Unit 1 Focus Way, Yeadon, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2011-06-01 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 6
    HAZEL4D LTD
    09564835
    Mill House Troy Road, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MOORFIELD INVESTMENTS LIMITED
    14379492
    Mill House Troy Road, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2022-09-27 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ORKKA HOLDINGS LIMITED
    - now 17037132
    ORKKA LIMITED
    - 2026-03-19 17037132 17038499
    Mill House Troy Road, Horsforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2026-02-17 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 9
    ORKKA LIMITED
    - now 17038499 17037132
    BROWNBERRIE HOLDINGS LTD
    - 2026-03-19 17038499
    Mill House Troy Road, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Person with significant control
    2026-02-17 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 10
    PEARETH DEVELOPMENTS LTD
    11552389
    Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-09-04 ~ dissolved
    CIF 10 - Has significant influence or control OE
  • 11
    STRUCTURAL ADDITIONS LIMITED
    13810995
    C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-03-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.