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
    Sage, Pauline
    Born in November 1982
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-06-06 ~ now
    OF - Director → CIF 0
  • 2
    Sage, Adam David
    Born in November 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-09-03 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressNorthern Assurance Buildings, Albert Square, 9-21 Princess Street, Manchester, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,236,106 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Etchell, William John
    Director born in November 1971
    Individual (24 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2021-12-02
    OF - Director → CIF 0
  • 2
    Selvadurai, Joel Rajasegara
    Director born in July 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2022-02-07
    OF - Director → CIF 0
    Mr Joel Rajasegara Selvadurai
    Born in July 1984
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    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
  • 3
    Rogerson, Mark
    Director born in February 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2019-09-23
    OF - Director → CIF 0
    Rogerson, Mark
    Individual (16 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2019-09-23
    OF - Secretary → CIF 0
  • 4
    Beever, Camelia Diana
    Chief Operations Officer born in November 1979
    Individual
    Officer
    icon of calendar 2019-06-01 ~ 2019-09-12
    OF - Director → CIF 0
  • 5
    Aylwin, Andrew Richard
    Investor born in October 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-06-28 ~ 2021-12-02
    OF - Director → CIF 0
parent relation
Company in focus

HAZELEDGE HOLDINGS LIMITED

Previous name
MICHILD LIMITED - 2025-03-31
Standard Industrial Classification
88910 - Child Day-care Activities
Brief company account
Fixed Assets - Investments
146,695 GBP2023-03-31
Fixed Assets
146,695 GBP2023-03-31
Debtors
151,351 GBP2024-03-31
100 GBP2023-03-31
Current Assets
151,351 GBP2024-03-31
100 GBP2023-03-31
Creditors
-533,966 GBP2024-03-31
-195,237 GBP2023-03-31
Net Current Assets/Liabilities
-382,615 GBP2024-03-31
-195,137 GBP2023-03-31
Total Assets Less Current Liabilities
-382,615 GBP2024-03-31
-48,442 GBP2023-03-31
Creditors
Non-current
-187,478 GBP2023-03-31
Net Assets/Liabilities
-382,615 GBP2024-03-31
-235,920 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-382,715 GBP2024-03-31
-236,020 GBP2023-03-31
Average Number of Employees
12023-04-01 ~ 2024-03-31
12022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Computers
900 GBP2024-03-31
900 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
900 GBP2024-03-31
900 GBP2023-03-31
Investments in Subsidiaries
Cost valuation
146,695 GBP2024-03-31
146,695 GBP2023-03-31
Investments in Subsidiaries
146,695 GBP2023-03-31
Trade Creditors/Trade Payables
Current
180 GBP2024-03-31
180 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
192,925 GBP2024-03-31
13,999 GBP2023-03-31
Amounts owed to group undertakings
Current
340,861 GBP2024-03-31
179,918 GBP2023-03-31
Creditors
Current
533,966 GBP2024-03-31
195,237 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current
187,478 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
10,000 shares2024-03-31
Nominal value of allotted share capital
Class 1 ordinary share
0.01 GBP2023-04-01 ~ 2024-03-31

Related profiles found in government register
  • HAZELEDGE HOLDINGS LIMITED
    Info
    MICHILD LIMITED - 2025-03-31
    Registered number 11439107
    icon of address01 Meadlake Place, Thorpe Lea Road, Egham, Surrey TW20 8HE
    PRIVATE LIMITED COMPANY incorporated on 2018-06-28 (7 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • MICHILD LIMITED
    S
    Registered number 11439107
    icon of addressNorthern Assurance Building Albert Square, 9 - 21 Princess Street, Manchester, Lancs, England, M2 4DN
    Private Limited Company in Companies House, United Kingdom (England And Wales)
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address01 Meadlake Place, Thorpe Lea Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,469 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.