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

Hazell, Laura Justine

    Related profiles found in government register
  • Hazell, Laura Justine
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashe Park, Steventon, Hants, RG25 3AZ, United Kingdom

      IIF 1
  • Hazell, Laura Justine
    British director born in April 1963

    Resident in United Kingdom

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

      IIF 2
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 3
  • Hazell, Laura Justine
    Canadian administrator born in April 1963

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

      IIF 4
  • Hazell, Laura Justine
    Canadian manager born in April 1963

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

      IIF 5
  • Mrs Laura Hazell
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 6
  • Mrs Laura Justine Hazell
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Pool House, Lock Lane, Birdham, Chichester, PO20 7BB, England

      IIF 7
  • Hazell, Laura Justine
    Canadian

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

      IIF 8
  • Hazell, Laura Justine

    Registered addresses and corresponding companies
    • icon of address ., Ashe Park, Steventon, Hampshire, RG25 3AZ, United Kingdom

      IIF 9
  • Mrs Laura Justine Hazell
    British born in April 1963

    Resident in United Kingdom

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

      IIF 10 IIF 11
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 12
  • Mrs. Laura Justine Hazell
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 13
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Freefolk House, Laverstoke Lane, Laverstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,393,055 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Old Bath Road, Newbury, Berks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    728,997 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    6,613,508 GBP2024-03-31
    Officer
    icon of calendar 2006-03-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -399,370 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Menzies Business Recovery Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address 3 Pool House, Lock Lane, Birdham, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,412 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 3
  • 1
    SILVER CROWN ASSOCIATES LIMITED - 2004-04-02
    icon of address C/o Currie Young, Alexander House Waters Edge Business Park Campbell Road, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1999-11-09
    IIF 4 - Director → ME
    icon of calendar 1995-05-23 ~ 1999-11-09
    IIF 8 - Secretary → ME
  • 2
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -399,370 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-02
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    J.D. HARRINGTON LIMITED - 2004-03-02
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    417,271 GBP2024-03-31
    Officer
    icon of calendar 2004-03-24 ~ 2005-09-01
    IIF 5 - 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.