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

Bowles, Hazel

    Related profiles found in government register
  • Bowles, Hazel
    British company director born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 1 IIF 2
    • icon of address 87, High Street, Odiham, Hook, Hampshire, RG29 1LB, England

      IIF 3
    • icon of address 87, High Street, Odiham, Hook, Hants, RG29 1LB

      IIF 4
    • icon of address 87, High Street, Odiham, Hook, Hants, RG29 1LB, Uk

      IIF 5
  • Bowles, Hazel
    British valuer born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 6
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX, United Kingdom

      IIF 7
  • Bowles, Hazel
    British valuer born in April 1946

    Registered addresses and corresponding companies
  • Bowles, Hazel
    British valver born in April 1946

    Registered addresses and corresponding companies
  • Bowles, Hazel
    British entrepreneur born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 18
  • Bowles, Hazel
    British

    Registered addresses and corresponding companies
    • icon of address 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 19
    • icon of address Commerce House, 87 High Street, Odiham, Hants, RG29 1LB, United Kingdom

      IIF 20
  • Bowles, Hazel
    British valuation surveyor

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX, United Kingdom

      IIF 21
  • Bowles, Hazel
    British valuer

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX, United Kingdom

      IIF 22
    • icon of address 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 23 IIF 24
  • Mrs Hazel Bowles
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 25
    • icon of address Ardsley House, 18 Braidley Road, Bournemouth, BH2 6JX

      IIF 26
    • icon of address Ardsley House, 18 Braidley Road, Bournemouth, Dorset, BH2 6JX

      IIF 27
    • icon of address Ardsley House, Braidley Road, Bournemouth, Dorset, BH2 6JX, England

      IIF 28
  • Bowles, Hazel

    Registered addresses and corresponding companies
    • icon of address 18, Braidley Road, Bournemouth, BH2 6JX

      IIF 29
    • icon of address 97 High Street, Odiham, Hampshire, RG29 1LA

      IIF 30
  • Mrs Hazel Bowles
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 18 Braildley Road, Braidley Road, Bournemouth, BH2 6JX, England

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address F12, Shirley Road , Southampton, Shirley Road, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    EWSHOT COMMUNITY HEALTH LIMITED - 2007-03-28
    icon of address 18 Braidley Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,436 GBP2024-02-28
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-02-06 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    LITENET LIMITED - 2003-07-01
    icon of address Hodgsons Nelson House, Park Road, Timperley, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-29 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2004-02-27 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 87 High Street, Odiham, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 3 - Director → ME
  • 5
    WATERSHORE LIMITED - 2001-01-16
    WATLINGTON LTD - 2001-10-03
    icon of address Ardsley House, 18 Braidley Road, Bournemouth
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 6
    JOSEPH DUVEEN LTD - 2001-01-16
    icon of address Ardsley House, 18 Braidley Road, Bournemouth, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    3,526,695 GBP2024-03-31
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 7 - Director → ME
    icon of calendar 2003-10-30 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Commerce House, 87 High Street, Odiham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-08-31
    Officer
    icon of calendar 2014-10-20 ~ 2016-08-17
    IIF 4 - Director → ME
  • 2
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-08-22 ~ 1991-08-31
    IIF 10 - Director → ME
    icon of calendar 1991-08-22 ~ 1991-08-31
    IIF 19 - Secretary → ME
  • 3
    IMPACTAPP LTD - 2020-12-19
    icon of address 87 High Street, Odiham, Hook, United Kingdom
    Liquidation Corporate (1 offspring)
    Equity (Company account)
    63,165 GBP2021-07-31
    Officer
    icon of calendar 2017-10-01 ~ 2025-04-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ 2025-02-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    CULTURAL CAPITALISM LIMITED - 2019-10-15
    icon of address 87 High Street, Odiham, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,965 GBP2018-08-31
    Officer
    icon of calendar 2014-11-05 ~ 2016-07-05
    IIF 5 - Director → ME
  • 5
    JARVISHELF 21 LIMITED - 2002-04-10
    JPH (BURNLEY) LIMITED - 2004-04-08
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2002-10-27
    IIF 17 - Director → ME
  • 6
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-04-27 ~ 2002-10-27
    IIF 14 - Director → ME
    icon of calendar 2001-04-27 ~ 2002-01-30
    IIF 30 - Secretary → ME
  • 7
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2002-10-27
    IIF 8 - Director → ME
  • 8
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 17 LIMITED - 2002-04-10
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2002-10-27
    IIF 16 - Director → ME
  • 9
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-25 ~ 2002-10-27
    IIF 9 - Director → ME
  • 10
    ELITESCOOP LIMITED - 2001-11-22
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2002-10-27
    IIF 15 - Director → ME
  • 11
    ART LEGACY LIMITED - 2007-09-12
    icon of address 79 Saltergate, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-27 ~ 2011-08-10
    IIF 6 - Director → ME
    icon of calendar 2000-01-07 ~ 2003-06-20
    IIF 12 - Director → ME
    icon of calendar 2006-10-10 ~ 2013-04-10
    IIF 20 - Secretary → ME
    icon of calendar 2000-01-07 ~ 2003-06-20
    IIF 24 - Secretary → ME
  • 12
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    CLASHGRADE LIMITED - 1994-10-11
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-18 ~ 2003-08-28
    IIF 11 - Director → ME
  • 13
    icon of address 373 Bury New Road, Prestwich, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,698 GBP2024-03-31
    Officer
    icon of calendar 2017-04-07 ~ 2017-07-18
    IIF 18 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.