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 2
  • 1
    Wickins, Joanne
    Born in February 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ now
    OF - Director → CIF 0
  • 2
    Wickins, Anthony John
    Born in March 1951
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-09-28 ~ now
    OF - Director → CIF 0
    Wickins, Michael Anthony
    Born in October 1970
    Individual (26 offsprings)
    Officer
    icon of calendar 2012-09-13 ~ now
    OF - Director → CIF 0
    Mr Michael Anthony Wickins
    Born in October 1970
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Mrs Joanne Wickins
    Born in February 1971
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
  • 2
    Russell, David Wallace
    Solicitor born in July 1936
    Individual
    Officer
    icon of calendar 2012-09-26 ~ 2016-03-31
    OF - Director → CIF 0
  • 3
    Vincent, Jacqueline
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-10-29 ~ 2024-06-30
    OF - Secretary → CIF 0
  • 4
    Mr Anthony John Wickins
    Born in March 1951
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

HAZELWOOD MOTOR COMPANY LTD

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Fixed Assets - Investments
4,511,252 GBP2021-11-30
4,511,252 GBP2020-12-31
Debtors
4,278,385 GBP2021-11-30
2,446,843 GBP2020-12-31
Cash at bank and in hand
389,311 GBP2021-11-30
511,789 GBP2020-12-31
Current Assets
4,667,696 GBP2021-11-30
2,958,632 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-46,713 GBP2021-11-30
Net Current Assets/Liabilities
4,620,983 GBP2021-11-30
2,917,862 GBP2020-12-31
Total Assets Less Current Liabilities
9,132,235 GBP2021-11-30
7,429,114 GBP2020-12-31
Equity
Called up share capital
1,000 GBP2021-11-30
1,000 GBP2020-12-31
Capital redemption reserve
4,500,000 GBP2021-11-30
4,500,000 GBP2020-12-31
Retained earnings (accumulated losses)
4,631,235 GBP2021-11-30
2,928,114 GBP2020-12-31
Equity
9,132,235 GBP2021-11-30
7,429,114 GBP2020-12-31
Average Number of Employees
42021-01-01 ~ 2021-11-30
42020-01-01 ~ 2020-12-31
Investments in group undertakings and participating interests
4,511,252 GBP2021-11-30
4,511,252 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
336,217 GBP2021-11-30
0 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
3,850,000 GBP2021-11-30
2,350,000 GBP2020-12-31
Other Debtors
Current
92,168 GBP2021-11-30
96,843 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
4,278,385 GBP2021-11-30
Amounts falling due within one year, Current
2,446,843 GBP2020-12-31
Trade Creditors/Trade Payables
Current
48 GBP2021-11-30
144 GBP2020-12-31
Corporation Tax Payable
Current
43,864 GBP2021-11-30
0 GBP2020-12-31
Other Taxation & Social Security Payable
Current
0 GBP2021-11-30
3,975 GBP2020-12-31
Other Creditors
Current
2,801 GBP2021-11-30
36,651 GBP2020-12-31
Creditors
Current
46,713 GBP2021-11-30
40,770 GBP2020-12-31

Related profiles found in government register
  • HAZELWOOD MOTOR COMPANY LTD
    Info
    Registered number 08214031
    icon of addressC/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon EX2 8FD
    PRIVATE LIMITED COMPANY incorporated on 2012-09-13 (13 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • HAZELWOOD MOTOR COMPANY LTD
    S
    Registered number 08214031
    icon of addressC/o Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, EX2 8FD
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • HAZELWOOD MOTOR COMPANY LIMITED
    S
    Registered number missing
    icon of address1 & 2 The Barn, West Stoke Road Lavant, Chichester, West Sussex, United Kingdom, PO18 9AA
    Private Limited Company
    CIF 2
  • HAZELWOOD MOTOR COMPANY LIMITED
    S
    Registered number 08214031
    icon of addressC/o The Finance Director, Mercedes Of Exeter, Matford Park Road, Marsh Barton Trading Estate, Exeter, Devon, England, EX2 8FD
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressC/o The Finance Director Mercedes Benz Of Exeter, Matford Park Road, Exeter, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -324,033 GBP2021-11-30
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressHazelwood Lodge Hennock, Bovey Tracey, Newton Abbott, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of addressC/o Mercedes Benz Of Exeter, Matford Park Road, Exeter
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 1 - Ownership of shares – More than 50% but less than 75%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.