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

Ms Candice Hezlett

    Related profiles found in government register
  • Ms Candice Hezlett
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 1
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 2
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 3
    • icon of address 10, Glyn Collen, Cardiff, CF23 7ER, United Kingdom

      IIF 4
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 5
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 6
    • icon of address 20, Ingwood Parade, Greetland, Halifax, HX4 8DE, England

      IIF 7
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 8
    • icon of address 6, Roy Avenue, Prestatyn, LL19 7BW

      IIF 9
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 10
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 11
    • icon of address Office H, Energy House, 35 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 12 IIF 13
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 14
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 15 IIF 16
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 17
    • icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 18
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 19
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 20
    • icon of address 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 21 IIF 22
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 23
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 24
  • Ms Candice Hezlett
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Farriers Close, Wimborne, BH21 2UA, England

      IIF 25
  • Ms. Candice Hezlett
    British born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 26
  • Hezlett, Candice
    British consultant born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Pinewood Square, St Athan, Barry, CF62 4JR, United Kingdom

      IIF 27
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 28
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 29
    • icon of address 10, Glyn Collen, Cardiff, CF23 7ER, United Kingdom

      IIF 30
    • icon of address 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 31
    • icon of address 20, Ingwood Parade, Greetland, Halifax, HX4 8DE, England

      IIF 32
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 33
    • icon of address Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 34
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB, United Kingdom

      IIF 35
    • icon of address 6, Roy Avenue, Prestatyn, LL19 7BW

      IIF 36
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 37
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 38
    • icon of address Office H, Energy House, 35 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 39 IIF 40
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 41
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 42 IIF 43
    • icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 44
    • icon of address 138, Walstead Road, Walsall, WS5 4LY, United Kingdom

      IIF 45
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 46
    • icon of address 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 47 IIF 48
    • icon of address 42 Station Drive, Wisbech St Mary, Wisbech, PE13 4RX, United Kingdom

      IIF 49
    • icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 50
  • Hezlett, Candice
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Farriers Close, Wimborne, BH21 2UA, England

      IIF 51
  • Hezlett, Candice, Ms.
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Tax Suite 137b Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2021-02-26 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Tax Suite 137b Westlink House 981 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-03-08
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-03-08
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-25 ~ 2021-03-10
    IIF 35 - Director → ME
  • 3
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-15
    IIF 34 - Director → ME
  • 4
    icon of address Office 11 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-22
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ 2021-03-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ 2021-03-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-18
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,566 GBP2024-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-22
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Church, Hall Road, Rushden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-08-11
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2022-04-05
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-12
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-12
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address 2 Archway Road, Kings Clipstone, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-03 ~ 2021-08-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ 2021-08-12
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109 GBP2023-04-05
    Officer
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2021-08-13
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 6 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2022-04-05
    Officer
    icon of calendar 2021-08-05 ~ 2021-08-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address 20 Ingwood Parade, Greetland, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2021-08-24
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    ACUMEN WEB MANAGEMENT LIMITED - 2023-04-17
    icon of address 5 Trefelin Street, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-04 ~ 2024-03-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2024-03-24
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-03 ~ 2021-06-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,202 GBP2024-04-05
    Officer
    icon of calendar 2021-04-15 ~ 2021-05-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-05-06
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-16 ~ 2021-05-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2021-05-06
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    icon of address 136 Round Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2022-04-05
    Officer
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-21
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 3, First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 9 Kinwarton Farm Road, Kinwarton, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    335 GBP2022-04-05
    Officer
    icon of calendar 2021-04-19 ~ 2021-05-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-05-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    942 GBP2024-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2022-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2022-04-05
    Officer
    icon of calendar 2021-04-22 ~ 2021-05-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-05-10
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 23
    icon of address 13 Lundholme Heelands, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    651 GBP2022-04-05
    Officer
    icon of calendar 2021-06-09 ~ 2021-06-22
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-06-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    339 GBP2024-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 25
    icon of address 4 St. Pauls Terrace, Stockton-on-tees, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ 2021-06-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ 2021-06-28
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

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.