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 Graham Nicholas Hazell

    Related profiles found in government register
  • Mr Graham Nicholas Hazell
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Mctimoney House, Kimber Road, Abingdon, Oxfordshire, OX14 1BZ

      IIF 1
    • ., Ashe Park, Overton, Basingstoke, RG25 3AF, England

      IIF 2 IIF 3 IIF 4
    • Freefolk House, Laverstoke Lane, Laverstoke, Hampshire, RG28 7PB, England

      IIF 5
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 6
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 7 IIF 8
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 9 IIF 10 IIF 11
  • Mr Graham Hazell
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, England

      IIF 15
  • Mr Graham Nicholas Hazell
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 16
    • Pool House, 3, Lock Lane, Chichester, PO20 7BB, England

      IIF 17
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 18
    • 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Hazell, Graham Nicholas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Freefolk House, Laverstoke Lane, Laverstoke, Hampshire, RG28 7PB, England

      IIF 23 IIF 24
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 25
    • First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 26
  • Hazell, Graham Nicholas
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Ashe Park, Steventon, Basingstoke, Hampshire, RG25 3AZ, England

      IIF 27
  • Hazell, Graham Nicholas
    British actuary born in November 1961

    Registered addresses and corresponding companies
    • 50 Park Road, Abingdon, Oxfordshire, OX14 1DG

      IIF 28
    • Priors Court, Churchmere Road, Sutton Courtenay, Oxfordshire, OX14 4AQ

      IIF 29 IIF 30 IIF 31
  • Hazell, Graham Nicholas
    British actuary born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashe Aprk, Steventon, Hampshire, RG25 3AZ

      IIF 32
  • Hazell, Graham Nicholas
    British businessman born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashe Park, Steventon, Basingstoke, Hampshire, RG25 3AZ, United Kingdom

      IIF 33
  • Hazell, Graham Nicholas
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Pool House, Lock Lane, Birdham, PO20 7BB, United Kingdom

      IIF 34
  • Hazell, Graham Nicholas
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 35
    • Ashe Park, Steventon, Hampshire, RG25 3AZ, England

      IIF 36
    • Ashe Aprk, Steventon, Hampshire, RG25 3AZ

      IIF 37
  • Hazell, Graham Nicholas
    British entrepreneur born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashe Aprk, Steventon, Hampshire, RG25 3AZ

      IIF 38
  • Hazell, Graham Nicholas
    British financial services born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Horris Hill, Newtown, Newbury, Berkshire, RG20 9DJ

      IIF 39
  • Hazell, Graham Nicholas
    British actuary

    Registered addresses and corresponding companies
    • Priors Court, Churchmere Road, Sutton Courtenay, Oxfordshire, OX14 4AQ

      IIF 40 IIF 41
  • Hazell, Graham Nicholas
    British director

    Registered addresses and corresponding companies
    • 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    Freefolk House, Laverstoke Lane, Laverstoke, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,393,055 GBP2024-05-31
    Officer
    2013-05-23 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    3,760,966 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    264 Banbury Road, Oxford, England
    Dissolved corporate (6 parents)
    Officer
    2001-03-09 ~ dissolved
    IIF 37 - director → ME
  • 4
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Corporate (2 parents)
    Equity (Company account)
    706,460 GBP2023-12-31
    Officer
    2014-10-28 ~ now
    IIF 24 - director → ME
  • 5
    2 Old Bath Road, Newbury, Berkshire
    Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    6,613,508 GBP2024-03-31
    Officer
    2006-03-09 ~ now
    IIF 25 - director → ME
    2006-03-09 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (4 parents)
    Equity (Company account)
    -271,291 GBP2023-12-31
    Officer
    2013-02-12 ~ now
    IIF 26 - director → ME
  • 7
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    -572,413 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,381,184 GBP2023-12-30
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -24,589,674 GBP2023-12-31
    Person with significant control
    2018-09-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 10
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    25,912 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2019-02-28
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -175,614 GBP2023-12-31
    Person with significant control
    2019-07-24 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 14
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    599,456 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (3 parents)
    Equity (Company account)
    395,647 GBP2023-12-31
    Person with significant control
    2019-03-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    MARCO ISLAND CAR PARKS LTD - 2021-05-24
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -30,549 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    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
  • 17
    3 Pool House, Lock Lane, Birdham, England
    Corporate (8 parents)
    Officer
    2023-08-22 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 18
  • 1
    COLESLAW 267 LIMITED - 1995-07-06
    Bpp House, Aldine Place, 142/144 Uxbridge Road, London
    Corporate (7 parents)
    Officer
    1995-07-26 ~ 2000-05-09
    IIF 30 - director → ME
  • 2
    HAZELL CARR TRAINING LIMITED - 1998-12-18
    COLESLAW 247 LIMITED - 1994-10-19
    Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London
    Corporate (6 parents, 1 offspring)
    Officer
    1994-10-28 ~ 2000-05-09
    IIF 29 - director → ME
    1994-10-28 ~ 1994-11-07
    IIF 41 - secretary → ME
  • 3
    1580 Parkway, Solent Business Park, Whiteley,fareham, Hampshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    622,368 GBP2020-02-29
    Officer
    2014-02-06 ~ 2018-02-02
    IIF 36 - director → ME
  • 4
    264 Banbury Road, Oxford, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2019-06-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DAVID M THOMAS WINE MERCHANT LTD - 2002-08-23
    9 Winchester Street, Overton, Basingstoke
    Dissolved corporate (2 parents)
    Officer
    2010-07-29 ~ 2011-07-06
    IIF 33 - director → ME
  • 6
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC - 2008-08-29
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    1997-03-18 ~ 2008-04-02
    IIF 32 - director → ME
    1997-03-18 ~ 2001-03-30
    IIF 40 - secretary → ME
  • 7
    17 Cavendish Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,611,291 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-08-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRANDE MAYNE (DURAS) LIMITED - 2014-10-23
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,217,701 GBP2023-01-31
    Officer
    2014-09-29 ~ 2022-01-24
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-24
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    St Anthonys Convent, Beatrice Avenue, Shanklin, Isle Of Wight, England
    Corporate (1 parent)
    Equity (Company account)
    385,666 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    HORRIS HILL PREPARATORY SCHOOL TRUST - 2022-05-16
    HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED - 2022-04-28
    C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Corporate (4 parents)
    Officer
    2011-11-08 ~ 2015-06-09
    IIF 39 - director → ME
  • 11
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-02-12 ~ 2006-11-03
    IIF 31 - director → ME
  • 12
    RBH PROPERTIES LTD - 2020-11-27
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    4 Bridge Gate House, Bridge Road, Godalming, Surrey
    Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-10-31
    Officer
    1995-02-14 ~ 1998-10-14
    IIF 28 - director → ME
  • 14
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    43,301 GBP2023-12-31
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    1,570,666 GBP2023-12-31
    Person with significant control
    2021-03-24 ~ 2021-11-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Corporate (2 parents)
    Equity (Company account)
    -61,832 GBP2023-12-31
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE PC GUYS LIMITED - 2008-10-31
    THE PC GUYS UK LIMITED - 2007-03-19
    Tesco House, Delamare Road Cheshunt, Hertfordshire
    Dissolved corporate (3 parents)
    Officer
    2006-11-09 ~ 2007-11-08
    IIF 38 - director → ME
  • 18
    HOXTON HOTELS (SHOREDITCH) LIMITED - 2014-07-25
    WILLOW STREET HOTEL LIMITED - 2012-07-06
    QUEST HOTELS LIMITED - 2004-05-04
    NEW BRITAIN HOTELS LIMITED - 1999-10-04
    20 Balderton Street, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-09-04 ~ 2012-05-25
    IIF 27 - director → ME
© 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.