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

Hazell, Anthony George

    Related profiles found in government register
  • Hazell, Anthony George
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Trident, Works, Mulberry Way, Belvedere, DA17 6AN, England

      IIF 1 IIF 2
    • Haft Kel, Leas Green, Chislehurst, BR7 6HD, England

      IIF 3
    • Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, England

      IIF 4
    • Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6SL, England

      IIF 5
    • Riverbridge House, Anchor Boulevard, Dartford, Kent, DA2 6SL, England

      IIF 6
    • Unit 1 & 2, Dartford Works, Burnham Road, Dartford, Kent, DA1 5BL, England

      IIF 7
    • Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 8 IIF 9
    • 6-12 Tabard Street, London, SE1 4JU, England

      IIF 10
    • Unit 7-8, Bat & Ball Enterprise Centre, Bat & Ball Road, Sevenoaks, Kent, TN14 5LJ, England

      IIF 11
  • Hazell, Anthony George
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Trident Works, Mulberry Way, Belvedere, DA17 6AN, England

      IIF 12
    • Maxx House, Western Road, Bracknell, Berkshire, RG12 1QP, England

      IIF 13 IIF 14
    • 141 Moorgate, London, EC2M 6TX, United Kingdom

      IIF 15
    • Devon House, 4th Floor, 58 St Katharine's Way, London, E1W 1JP

      IIF 16
    • Duke House, 6-12 Tabard Street, London, SE1 4JU, England

      IIF 17
  • Hazell, Anthony George
    British sales born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Manor Way, Beckenham, Kent, BR3 3LR

      IIF 18
  • Mr Anthony George Hazell
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Trident, Works, Mulberry Way, Belvedere, DA17 6AN, England

      IIF 19 IIF 20 IIF 21
    • Trident Works, Mulberry Way, Belvedere, DA17 6AN, United Kingdom

      IIF 22
    • 4, The Courtyard, Eastern Road, Bracknell, Berkshire, RG12 2XB, England

      IIF 23
    • Maxx House, Western Road, Bracknell, Berkshire, RG12 1QP, England

      IIF 24
    • Denmore House, Denmore Road, Bridge Of Don, Aberdeenshire, AB23 8JW, Scotland

      IIF 25
    • Haft Kel, Leas Green, Chislehurst, BR7 6HD, England

      IIF 26
    • Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, England

      IIF 27
    • Riverbridge House, Anchor Boulevard, Dartford, Kent, DA2 6SL, England

      IIF 28
    • Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 29 IIF 30 IIF 31
    • 6-12 Tabard Street, London, SE1 4JU, England

      IIF 32
    • Devon House, 4th Floor, 58 St Katharine's Way, London, E1W 1JP

      IIF 33
    • Duke House, 6-12 Tabard Street, London, SE1 4JU, England

      IIF 34
    • Unit 7-8, Bat & Ball Enterprise Centre, Bat & Ball Road, Sevenoaks, Kent, TN14 5LJ, England

      IIF 35
child relation
Offspring entities and appointments 19
  • 1
    ALLENBY SCHOOL TRADING LIMITED
    05499336
    Bridge House, Hop Pocket Lane, Paddock Wood, Kent
    Dissolved Corporate (8 parents)
    Officer
    2009-03-27 ~ 2012-10-30
    IIF 18 - Director → ME
  • 2
    BIRCHWOOD GOURMET LTD
    13000906
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    2020-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-11-05 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    BRITTMADE LIMITED
    13220041
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-02-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-02-23 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 4
    CMT EQUIPMENT LIMITED
    07291374
    Unit 1 & 2 Dartford Works, Burnham Road, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    2012-04-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    CMT GROUP RESOURCING & FACILITIES LTD
    16314546
    Riverbridge House, Anchor Boulevard, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    CMT POWER LIMITED
    15723630
    Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    DEVON ADVISORY LTD
    12610044
    Haft Kel, Leas Green, Chislehurst, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-05-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-05-19 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GLOBAL ADVISING SOLUTIONS LTD
    - now 10669503
    MANAGEMENT AND LICENCING SERVICES LTD
    - 2019-01-09 10669503
    Trident Works, Mulberry Way, Belvedere, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-03-14 ~ 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
  • 9
    GLOBAL DESIGN CONCEPTS (UK) LIMITED
    09210414
    11 Merus Court, Meridian Business Park, Leicester, England
    Active Corporate (8 parents)
    Officer
    2021-12-31 ~ 2023-05-22
    IIF 15 - Director → ME
  • 10
    SAFESMART ACCESS LTD
    08573492
    Trident Works, Molberry Way, Belvedere
    Active Corporate (1 parent)
    Officer
    2013-06-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 11
    SANTE MANAGEMENT LTD
    - now 12593145
    UNISPACE HEALTH LIMITED
    - 2021-05-14 12593145 12560866
    UNISPACE HEALTH TRADING CO. LIMITED
    - 2020-06-19 12593145 12560866
    4 The Courtyard, Eastern Road, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-11 ~ 2021-05-01
    IIF 13 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 12
    SANTE TRADING CO. LIMITED
    - now 12560866
    UNISPACE HEALTH TRADING CO. LIMITED
    - 2020-11-19 12560866 12593145
    UNISPACE HEALTH LIMITED
    - 2020-06-19 12560866 12593145
    4 The Courtyard, Eastern Road, Bracknell, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-04-17 ~ 2020-12-01
    IIF 14 - Director → ME
    Person with significant control
    2020-04-17 ~ 2020-12-01
    IIF 24 - Has significant influence or control OE
  • 13
    SECURASITE LIMITED
    07772321
    Building 11 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2011-09-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    STRATEGIC ADVISORY & MANAGEMENT LTD
    12249111
    Trident Works, Mulberry Way, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2019-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-08 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    STRATEGIC DESIGN GLOBAL LIMITED
    - now 07762706
    JEMC4 LTD - 2011-09-21
    Duke House, 6-12 Tabard Street, London, England
    Active Corporate (3 parents)
    Officer
    2015-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    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
  • 16
    UNISPACE (INTERNATIONAL) LIMITED
    - now 07719636 07639277
    JEMC1 LIMITED - 2011-09-19
    Duke House, 6-12 Tabard Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    UNISPACE GLOBAL LIMITED
    - now 07719633 07501475
    JEMC LIMITED - 2011-08-22
    Devon House 4th Floor, 58 St Katharine's Way, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2013-06-12 ~ 2021-03-02
    IIF 16 - Director → ME
    Person with significant control
    2016-12-16 ~ 2021-03-02
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    UNISPACE INTERIORS LLP
    SO304262
    Denmore House, Denmore Road, Bridge Of Don, Aberdeenshire
    Dissolved Corporate (11 parents)
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 19
    UNISPACE PROPERTIES LTD
    - now 10885988 07681850
    STRATEGIC DB GROUP LTD
    - 2017-12-11 10885988 07681850
    Trident Works, Mulberry Way, Belvedere, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 20 - Has significant influence or control OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.