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
    Sullivan, Tracey Marie
    Responsible Individual born in September 1977
    Individual (6 offsprings)
    Officer
    2020-01-28 ~ now
    OF - Director → CIF 0
  • 2
    Tain Huei Hsia
    Born in April 1970
    Individual (1 offspring)
    Person with significant control
    2019-08-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Gorman, John Paul
    Director born in February 1967
    Individual (5 offsprings)
    Officer
    2019-08-27 ~ now
    OF - Director → CIF 0
    Mr John Paul Gorman
    Born in February 1967
    Individual (5 offsprings)
    Person with significant control
    2019-08-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Gorman, Keith Robert
    Company Director born in April 1971
    Individual (14 offsprings)
    Officer
    2019-04-30 ~ now
    OF - Director → CIF 0
    Mr Keith Robert Gorman
    Born in April 1971
    Individual (14 offsprings)
    Person with significant control
    2019-04-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    John Gorman
    Born in March 1941
    Individual
    Person with significant control
    2019-08-27 ~ 2020-09-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Keenan, Jane Alison
    Recruitment Manager born in March 1969
    Individual (1 offspring)
    Officer
    2020-01-28 ~ 2021-05-21
    OF - Director → CIF 0
parent relation
Company in focus

THE HAZEL PROJECT LTD

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
32023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
56,700 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
17,010 GBP2024-03-31
5,670 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
11,340 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
39,690 GBP2024-03-31
51,030 GBP2023-03-31
Equity
Retained earnings (accumulated losses)
3,252,120 GBP2024-03-31
2,005,754 GBP2023-03-31
1,214,703 GBP2022-03-31
Property, Plant & Equipment
39,690 GBP2024-03-31
51,030 GBP2023-03-31
Fixed Assets - Investments
1,903,135 GBP2024-03-31
1,903,135 GBP2023-03-31
Fixed Assets
1,942,825 GBP2024-03-31
1,954,165 GBP2023-03-31
Debtors
3,461,319 GBP2024-03-31
2,274,676 GBP2023-03-31
Cash at bank and in hand
6,093 GBP2024-03-31
9,096 GBP2023-03-31
Current Assets
3,467,412 GBP2024-03-31
2,283,772 GBP2023-03-31
Creditors
Amounts falling due within one year
357,292 GBP2024-03-31
430,887 GBP2023-03-31
Net Current Assets/Liabilities
3,110,120 GBP2024-03-31
1,852,885 GBP2023-03-31
Total Assets Less Current Liabilities
5,052,945 GBP2024-03-31
3,807,050 GBP2023-03-31
Net Assets/Liabilities
5,052,554 GBP2024-03-31
3,806,188 GBP2023-03-31
Equity
Called up share capital
434 GBP2024-03-31
434 GBP2023-03-31
Share premium
700,000 GBP2024-03-31
700,000 GBP2023-03-31
Capital redemption reserve
1,100,000 GBP2024-03-31
1,100,000 GBP2023-03-31
Equity
5,052,554 GBP2024-03-31
3,806,188 GBP2023-03-31
Property, Plant & Equipment - Depreciation rate used
Plant and equipment
0.252023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
56,700 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
17,010 GBP2024-03-31
5,670 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,340 GBP2023-04-01 ~ 2024-03-31
Amounts invested in assets
Cost valuation, Non-current
1,903,135 GBP2024-03-31
Non-current
1,903,135 GBP2024-03-31
1,903,135 GBP2023-03-31
Trade Debtors/Trade Receivables
3,790 GBP2024-03-31
Amounts owed by group undertakings and participating interests
1,980,537 GBP2024-03-31
129,755 GBP2023-03-31
Other Debtors
1,476,992 GBP2024-03-31
2,144,921 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
22,668 GBP2024-03-31
415 GBP2023-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
74,430 GBP2023-03-31
Corporation Tax Payable
Amounts falling due within one year
332,074 GBP2024-03-31
354,342 GBP2023-03-31
Other Creditors
Amounts falling due within one year
2,550 GBP2024-03-31
1,700 GBP2023-03-31

Related profiles found in government register
  • THE HAZEL PROJECT LTD
    Info
    Registered number 11971414
    8 London Road, Sittingbourne, Kent ME10 1NA
    Private Limited Company incorporated on 2019-04-30 (6 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-04-29
    CIF 0
  • THE HAZEL PROJECT LTD
    S
    Registered number 11971414
    8, London Road, Sittingbourne, Kent, United Kingdom, ME10 1NA
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    Quayside House, Chatham Maritime, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    472,276 GBP2024-03-31
    Person with significant control
    2019-07-11 ~ 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
  • 2
    8 London Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -130,466 GBP2024-03-31
    Person with significant control
    2020-10-21 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 3
    8 London Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,814 GBP2024-03-31
    Person with significant control
    2021-06-21 ~ now
    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
  • 4
    THE XCEL 2000 PARTNERSHIP LIMITED - 2009-11-11
    HSB MANAGEMENT SERVICES LIMITED - 2002-06-11
    8 London Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    814,480 GBP2024-03-31
    Person with significant control
    2022-02-16 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 5
    8 London Road, Sittingbourne, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    385,205 GBP2020-03-31
    Person with significant control
    2019-08-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - 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.