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, Graham Nicholas

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

    Resident in England

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

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

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

      IIF 4
  • Hazell, Graham Nicholas
    British director born in June 1952

    Resident in England

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

      IIF 5
  • Hazell, Graham Nicholas
    British actuary born in November 1961

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

      IIF 6
    • icon of address Priors Court, Churchmere Road, Sutton Courtenay, Oxfordshire, OX14 4AQ

      IIF 7 IIF 8 IIF 9
  • Hazell, Graham Nicholas
    British actuary born in November 1961

    Resident in United Kingdom

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

      IIF 10
  • Hazell, Graham Nicholas
    British businessman born in November 1961

    Resident in United Kingdom

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

      IIF 11
  • Hazell, Graham Nicholas
    British company director born in November 1961

    Resident in United Kingdom

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

      IIF 12
  • Hazell, Graham Nicholas
    British director born in November 1961

    Resident in United Kingdom

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

      IIF 13
    • icon of address Ashe Park, Steventon, Hampshire, RG25 3AZ, England

      IIF 14
    • icon of address Ashe Aprk, Steventon, Hampshire, RG25 3AZ

      IIF 15
  • Hazell, Graham Nicholas
    British entrepreneur born in November 1961

    Resident in United Kingdom

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

      IIF 16
  • Hazell, Graham Nicholas
    British financial services born in November 1961

    Resident in United Kingdom

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

      IIF 17
  • Hazell, Graham Nicholas
    British actuary

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

      IIF 18 IIF 19
  • Hazell, Graham Nicholas
    British director

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

      IIF 20
  • Mr Graham Hazell
    British born in November 1961

    Resident in England

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

      IIF 21
  • Mr Graham Nicholas Hazell
    British born in November 1961

    Resident in England

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

      IIF 22
    • icon of address ., Ashe Park, Overton, Basingstoke, RG25 3AF, England

      IIF 23 IIF 24 IIF 25
    • icon of address Freefolk House, Laverstoke Lane, Laverstoke, Hampshire, RG28 7PB, England

      IIF 26
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 27
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, PO1 3EY, England

      IIF 28 IIF 29
    • icon of address First Floor, Unit 1b, St. Georges Business Centre, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 30 IIF 31 IIF 32
  • Mr Graham Nicholas Hazell
    British born in November 1961

    Resident in United Kingdom

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

      IIF 36
    • icon of address Pool House, 3, Lock Lane, Chichester, PO20 7BB, England

      IIF 37
    • icon of address 2, Old Bath Road, Newbury, Berkshire, RG14 1QL

      IIF 38
    • icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, PO1 3EY, United Kingdom

      IIF 39 IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Freefolk House, Laverstoke Lane, Laverstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,393,055 GBP2024-05-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address First Floor, Unit 1b St Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,853,852 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 264 Banbury Road, Oxford, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-03-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    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 2014-10-28 ~ now
    IIF 2 - Director → ME
  • 5
    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
    icon of calendar 2006-03-09 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    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
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -624,893 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,421,930 GBP2024-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -26,674,459 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 28 - Has significant influence or controlOE
  • 10
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -293,183 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address 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
    icon of calendar 2017-03-16 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 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
    icon of calendar 2021-03-24 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    598,403 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    386,975 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    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
  • 16
    MARCO ISLAND CAR PARKS LTD - 2021-05-24
    icon of address First Floor, Unit 1b St. Georges Business Centre, St. Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -676 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 3 Pool House, Lock Lane, Birdham, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,412 GBP2024-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 37 - Has significant influence or controlOE
Ceased 18
  • 1
    COLESLAW 267 LIMITED - 1995-07-06
    icon of address Bpp House, Aldine Place, 142/144 Uxbridge Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-07-26 ~ 2000-05-09
    IIF 8 - Director → ME
  • 2
    HAZELL CARR TRAINING LIMITED - 1998-12-18
    COLESLAW 247 LIMITED - 1994-10-19
    icon of address Bpp House Aldine Place, 142-144 Uxbridge Road, Shepherds Bush Green, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-28 ~ 2000-05-09
    IIF 7 - Director → ME
    icon of calendar 1994-10-28 ~ 1994-11-07
    IIF 19 - Secretary → ME
  • 3
    icon of address 1580 Parkway, Solent Business Park, Whiteley,fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    622,368 GBP2020-02-29
    Officer
    icon of calendar 2014-02-06 ~ 2018-02-02
    IIF 14 - Director → ME
  • 4
    icon of address 264 Banbury Road, Oxford, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-24
    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
  • 5
    DAVID M THOMAS WINE MERCHANT LTD - 2002-08-23
    icon of address 9 Winchester Street, Overton, Basingstoke
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-29 ~ 2011-07-06
    IIF 11 - Director → ME
  • 6
    HAZELL CARR PLC - 2008-08-29
    XAFINITY SOLUTIONS LIMITED - 2013-02-28
    H C ACTUARIAL SERVICES LIMITED - 2001-03-20
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-18 ~ 2008-04-02
    IIF 10 - Director → ME
    icon of calendar 1997-03-18 ~ 2001-03-30
    IIF 18 - Secretary → ME
  • 7
    icon of address 17 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,608,799 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GRANDE MAYNE (DURAS) LIMITED - 2014-10-23
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,217,701 GBP2023-01-31
    Officer
    icon of calendar 2014-09-29 ~ 2022-01-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-24
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address St Anthonys Convent, Beatrice Avenue, Shanklin, Isle Of Wight, England
    Active Corporate (1 parent)
    Equity (Company account)
    385,666 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 25 - 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
    icon of address C/o Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire East, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2015-06-09
    IIF 17 - Director → ME
  • 11
    LOGIT.COM LIMITED - 2001-03-16
    COLESLAW 479 LIMITED - 2000-04-11
    icon of address Sutherland House, Russell Way, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2006-11-03
    IIF 9 - Director → ME
  • 12
    RBH PROPERTIES LTD - 2020-11-27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-23
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 4 Bridge Gate House, Bridge Road, Godalming, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    4,147 GBP2023-10-31
    Officer
    icon of calendar 1995-02-14 ~ 1998-10-14
    IIF 6 - Director → ME
  • 14
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,006 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-04-06
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,125,942 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2021-11-11
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1b St Georges Business Centre, St Georges Square, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,139 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-04-06
    IIF 42 - 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
    icon of address Tesco House, Delamare Road Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-11-08
    IIF 16 - Director → ME
  • 18
    QUEST HOTELS LIMITED - 2004-05-04
    HOXTON HOTELS (SHOREDITCH) LIMITED - 2014-07-25
    NEW BRITAIN HOTELS LIMITED - 1999-10-04
    WILLOW STREET HOTEL LIMITED - 2012-07-06
    icon of address 20 Balderton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-04 ~ 2012-05-25
    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.