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.

Jump to: Offsprings
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 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 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 born in November 1961

    Resident in United Kingdom

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

      IIF 32
  • 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 33
  • 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 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 34
  • 1
    680 REEF ROAD LIMITED
    08540926
    Freefolk House, Laverstoke Lane, Laverstoke, Hampshire, England
    Active Corporate (2 parents)
    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 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ACTUARIAL EDUCATION COMPANY LIMITED
    - now 03062375
    COLESLAW 267 LIMITED - 1995-07-06
    Bpp House, Aldine Place, 142/144 Uxbridge Road, London
    Active Corporate (24 parents)
    Officer
    1995-07-26 ~ 2000-05-09
    IIF 30 - Director → ME
  • 3
    ADMIRAL HOUSE PROPERTY TRADING LIMITED
    08386186
    First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    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
  • 4
    BPP ACTUARIAL EDUCATION LIMITED
    - now 02904358
    HAZELL CARR TRAINING LIMITED
    - 1998-12-18 02904358
    COLESLAW 247 LIMITED - 1994-10-19
    Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London
    Active Corporate (23 parents, 1 offspring)
    Officer
    1994-10-28 ~ 2000-05-09
    IIF 29 - Director → ME
    1994-10-28 ~ 1994-11-07
    IIF 41 - Secretary → ME
  • 5
    CB PROPERTIES LTD
    08878441
    1580 Parkway, Solent Business Park, Whiteley,fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-06 ~ 2018-02-02
    IIF 36 - Director → ME
  • 6
    CHEST PROPERTIES LIMITED
    04172614
    264 Banbury Road, Oxford, England
    Dissolved Corporate (8 parents)
    Officer
    2001-03-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-24
    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
  • 7
    DAVID THOMAS WINE MERCHANT LTD
    - now 04510481
    DAVID M THOMAS WINE MERCHANT LTD - 2002-08-23
    9 Winchester Street, Overton, Basingstoke
    Dissolved Corporate (11 parents)
    Officer
    2010-07-29 ~ 2011-07-06
    IIF 34 - Director → ME
  • 8
    EQUINITI SOLUTIONS LIMITED - now
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    HAZELL CARR PLC
    - 2008-08-29 03335560 03318315
    H C ACTUARIAL SERVICES LIMITED
    - 2001-03-20 03335560
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (38 parents, 5 offsprings)
    Officer
    1997-03-18 ~ 2008-04-02
    IIF 33 - Director → ME
    1997-03-18 ~ 2001-03-30
    IIF 40 - Secretary → ME
  • 9
    GLP DEVELOPMENTS LTD
    08330814
    Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Active Corporate (3 parents)
    Officer
    2014-10-28 ~ now
    IIF 24 - Director → ME
  • 10
    GNH INVESTCO LIMITED
    05736746
    2 Old Bath Road, Newbury, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    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
  • 11
    GRAMON (MANCHESTER) LTD
    09488306
    17 Cavendish Square, London, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-08-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GRAMON LTD
    07866885
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (5 parents)
    Officer
    2013-02-12 ~ now
    IIF 26 - Director → ME
  • 13
    GRAND MAYNE (DURAS) LIMITED
    - now 08785614
    GRANDE MAYNE (DURAS) LIMITED
    - 2014-10-23 08785614
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (10 parents)
    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
  • 14
    HALLIDAY ASSETS LTD
    07175032
    St Anthonys Convent, Beatrice Avenue, Shanklin, Isle Of Wight, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-03-31
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    HALLIDAY PROJECTS LTD
    07455258
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    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
  • 16
    HORRIS HILL FOUNDATION - now
    HORRIS HILL PREPARATORY SCHOOL TRUST - 2022-05-16
    HORRIS HILL PREPARATORY SCHOOL TRUST LIMITED
    - 2022-04-28 00589055
    C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Active Corporate (50 parents)
    Officer
    2011-11-08 ~ 2015-06-09
    IIF 39 - Director → ME
  • 17
    INFORMATIONLOG.COM LIMITED
    - now 03960025
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2004-02-12 ~ 2006-11-03
    IIF 31 - Director → ME
  • 18
    LAYSTALL LAND LTD
    - now 09812582
    RBH PROPERTIES LTD
    - 2020-11-27 09812582 13255587
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MARCO ISLAND DEVELOPMENTS LIMITED
    08878682
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    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
  • 20
    MOVEFORMAL PROPERTY MANAGEMENT LIMITED
    02980402
    4 Bridge Gate House, Bridge Road, Godalming, Surrey
    Active Corporate (17 parents)
    Officer
    1995-02-14 ~ 1998-10-14
    IIF 28 - Director → ME
  • 21
    RBH DEVCO LTD
    11551369
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Person with significant control
    2018-09-04 ~ now
    IIF 7 - Has significant influence or control OE
  • 22
    RBH DINNINGTON LTD
    09954504
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 23
    RBH GOLF & LEISURE LTD
    10621659
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Person with significant control
    2021-03-24 ~ 2021-11-11
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Person with significant control
    2021-03-24 ~ 2022-04-06
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-03-24 ~ 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
  • 28
    RBH MARCO LTD
    12118848
    1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Person with significant control
    2019-07-24 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    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 trust OE
  • 30
    1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    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
  • 31
    ROCKLANDS HOLIDAY LETS LTD
    - now 08878542
    MARCO ISLAND CAR PARKS LTD
    - 2021-05-24 08878542
    First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    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
  • 32
    TESCO TECH SUPPORT LIMITED - now
    THE PC GUYS LIMITED
    - 2008-10-31 05769298
    THE PC GUYS UK LIMITED
    - 2007-03-19 05769298
    Tesco House, Delamare Road Cheshunt, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    2006-11-09 ~ 2007-11-08
    IIF 38 - Director → ME
  • 33
    THE CHUMMERY LIMITED
    15088677
    3 Pool House, Lock Lane, Birdham, England
    Active Corporate (8 parents)
    Officer
    2023-08-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 17 - Has significant influence or control OE
  • 34
    THE HOXTON (SHOREDITCH) LIMITED - now
    HOXTON HOTELS (SHOREDITCH) LIMITED - 2014-07-25
    WILLOW STREET HOTEL LIMITED
    - 2012-07-06 03850699
    QUEST HOTELS LIMITED - 2004-05-04
    NEW BRITAIN HOTELS LIMITED - 1999-10-04
    20 Balderton Street, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2011-09-04 ~ 2012-05-25
    IIF 27 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.