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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Scott Ashley Hazeldine

    Related profiles found in government register
  • Mr Scott Ashley Hazeldine
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morley Farmhouse, Morley Farmhouse, Wheatsheaf Road, Henfield, BN5 9BB, England

      IIF 1
    • icon of address Morley Farmhouse, Wheatsheaf Road, Henfield, West Sussex, BN5 9BB, United Kingdom

      IIF 2
    • icon of address South Coast Paintball & Battlefield Live, Chartwell Road, Lancing, BN15 8TU, England

      IIF 3
    • icon of address Uinit 26, Winston Business Centre, Chartwell Rd, Lancing, Sussex, BN15 8TU, England

      IIF 4
    • icon of address Unit 26, Winston Business Centre, 43 Chartwell Road, Lancing, West Susddsex, BN15 8TU, United Kingdom

      IIF 5
    • icon of address Unit 26 Winston Business Centre, 43 Chartwell Road, Lancing, West Sussex, BN15 8TU, United Kingdom

      IIF 6
    • icon of address Unit 26, Winston Business Centre, Lancing, Sussex, BN15 8TU, United Kingdom

      IIF 7
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 8 IIF 9 IIF 10
    • icon of address 41b, Beach Road, Littlehampton, West Sussex, BN17 5JA, United Kingdom

      IIF 11
    • icon of address Botting & Co, Botting & Co, 41b, Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 12
    • icon of address C/o Bricket Wood Paintball Centre, Lye Lane, Bricket Wood, St. Albans, AL2 3TF, England

      IIF 13
    • icon of address 26 Winston Business Centre, 43 Chartwell Road, Worthing, Sussex, BN15 8TU, United Kingdom

      IIF 14
    • icon of address 28 Sompting Avenue, Worthing, West Sussex, BN14 8HN, United Kingdom

      IIF 15 IIF 16
    • icon of address 78, Vancouver Road, Worthing, West Sussex, BN13 2TG, England

      IIF 17
  • Mr Scott Ashley Hazeldine
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley Farmhouse, Wheatsheaf Road, Henfield, West Sussex, BN5 9BB, England

      IIF 18 IIF 19 IIF 20
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 21 IIF 22
  • Hazeldine, Scott Ashley
    British comapny director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sompting Avenue, Worthing, West Sussex, BN14 8HN, United Kingdom

      IIF 23
  • Hazeldine, Scott Ashley
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Uinit 26, Winston Business Centre, Chartwell Rd, Lancing, Sussex, BN15 8TU, England

      IIF 24
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 25 IIF 26 IIF 27
  • Hazeldine, Scott Ashley
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adrenalin House, Brooklands Park, Farningham Road, Crowborough, East Sussex, TN6 2JD, United Kingdom

      IIF 28
    • icon of address South Coast Paintball & Battlefield Live, Chartwell Road, Lancing, BN15 8TU, England

      IIF 29
    • icon of address Unit 26 Winston Business Centre, 43 Chartwell Road, Lancing, West Sussex, BN15 8TU, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 26, Winston Business Centre, Lancing, Sussex, BN15 8TU, United Kingdom

      IIF 32
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 33 IIF 34
    • icon of address C/o Bricket Wood Paintball Centre, Lye Lane, Bricket Wood, St. Albans, AL2 3TF, England

      IIF 35
    • icon of address 28 Sompting Avenue, Worthing, West Sussex, BN14 8HN

      IIF 36 IIF 37
  • Hazeldine, Scott Ashley
    British managing director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Morley Farmhouse, Morley Farmhouse, Wheatsheaf Road, Henfield, BN5 9BB, England

      IIF 38
    • icon of address 41b, Beach Road, Littlehampton, West Sussex, BN17 5JA, United Kingdom

      IIF 39
  • Hazeldine, Scott Ashley
    British paint ball operator born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 40
  • Hazeldine, Scott Ashley
    British sports equipment wholesaler born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Sompting Avenue, Worthing, West Sussex, BN14 8HN, England

      IIF 41
  • Hazeldine, Scott Ashley
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley Farmhouse, Wheatsheaf Road, Henfield, West Sussex, BN5 9BB, England

      IIF 42
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 43 IIF 44
  • Hazeldine, Scott Ashley
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley Farmhouse, Wheatsheaf Road, Henfield, West Sussex, BN5 9BB, England

      IIF 45
  • Hazeldene, Scott Ashley
    British company director born in October 1967

    Registered addresses and corresponding companies
    • icon of address 28 Sompting Avenue, Worthing, West Sussex, BN14 8HN

      IIF 46
  • Hazeldine, Scott Ashley
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morley Farmhouse, Wheatsheaf Road, Henfield, West Sussex, BN5 9BB, United Kingdom

      IIF 47
  • Hazeldene, Scott Ashley
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Sompting Avenue, Worthing, West Sussex, BN14 8HN

      IIF 48
  • Hazeldine, Scott Ashley
    British

    Registered addresses and corresponding companies
    • icon of address 41b Beach Road, Littlehampton, West Sussex, BN17 5JA, England

      IIF 49
    • icon of address 28 Sompting Avenue, Worthing, West Sussex, BN14 8HN

      IIF 50
  • Hazeldine, Scott Ashley
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Sompting Avenue, Worthing, West Sussex, BN14 8HN

      IIF 51
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    38,878 GBP2024-06-30
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-06-26 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,686 GBP2017-05-31
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 26 Winston Business Centre, Chartwell Road, Lancing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2006-09-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address Swanfield Farm Foots Lane, Burwash Weald, Etchingham, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    76,186 GBP2025-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    489,647 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -976 GBP2024-11-30
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -27,598 GBP2024-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Bricket Wood Paintball Centre Lye Lane, Bricket Wood, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,713 GBP2016-03-31
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Swanfield Farm Foots Lane, Burwash Weald, Etchingham, East Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    765,033 GBP2024-12-31
    Officer
    icon of calendar 2008-09-26 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    icon of address Calverley House 55 Calverley Road, Tunbridge Wells, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2004-07-02 ~ dissolved
    IIF 51 - Secretary → ME
  • 12
    icon of address C/o Bricket Wood Paintball Centre Lye Lane, Bricket Wood, St. Albans, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,376 GBP2018-09-30
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    21,376 GBP2024-12-31
    Officer
    icon of calendar 2012-12-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Adrenalin House Brooklands Park, Farningham Road, Crowborough, East Sussex
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    56,073 GBP2025-03-31
    Officer
    icon of calendar 2006-03-08 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Unit 26 Winston Business Centre, Lancing, Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -756 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Uinit 26 Winston Business Centre, Chartwell Rd, Lancing, Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,265 GBP2025-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 37 Brighton Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -523 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,237 GBP2025-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 26 Winston Business Centre, 43 Chartwell Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -60,831 GBP2020-08-31
    Officer
    icon of calendar 2015-08-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 26 Winston Business Centre, 43 Chartwell Road, Worthing, Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,508 GBP2020-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 72 Edmonton Road, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 26 Winston Business Centre, 43 Chartwell Road, Lancing, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,327 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    WORTHING G.R.P. LIMITED - 2005-01-21
    icon of address Blacklands Farm, Albourne Road, Henfield, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,080 GBP2019-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2004-03-25
    IIF 46 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-03-25
    IIF 48 - Secretary → ME
  • 2
    icon of address 41b Beach Road, Littlehampton, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -756 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ 2022-09-05
    IIF 29 - Director → ME
  • 3
    icon of address 78 Vancouver Road, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,953 GBP2024-11-30
    Officer
    icon of calendar 2016-11-29 ~ 2023-08-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ 2024-02-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 5 The Broadway, Brighton Road, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,831 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-03-25 ~ 2024-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.