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

Mr Lee Darren Hazell

    Related profiles found in government register
  • Mr Lee Darren Hazell
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 1 IIF 2
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 3
    • icon of address Unit 2 Riverside, Kangley Bridge Road, London, SE26 5DA, England

      IIF 4 IIF 5 IIF 6
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 10
    • icon of address 94, London Road, Sevenoaks, TN13 1BA, England

      IIF 11
    • icon of address Parkfield House, 94 London Road, Sevenoaks, Kent, TN13 1BA, England

      IIF 12
    • icon of address Parkfield House, 94 London Road, Sevenoaks, TN13 1BA, United Kingdom

      IIF 13 IIF 14
    • icon of address The Pines, Rushmore Hill, Knockholt, Sevenoaks, TN14 7NL, England

      IIF 15
  • Hazell, Lee Darren
    British business owner born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Rushmore Hill, Knockholt, Sevenoaks, TN14 7NL, England

      IIF 16
  • Hazell, Lee Darren
    British company director born in January 1985

    Resident in England

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

      IIF 17
    • icon of address Osprey House, Crayfields Business Park, New Mill Road, Orpington, Kent, BR5 3QJ, England

      IIF 18
  • Hazell, Lee Darren
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welkin House, Milton Hill, Steventon, Abingdon, Oxfordshire, OX13 6AB, England

      IIF 19
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, England

      IIF 20
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, CH4 9RF, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 2 Riverside, Kangley Bridge Road, London, SE26 5DA, England

      IIF 23
    • icon of address Parkfield House, 94 London Road, Sevenoaks, Kent, TN13 1BA, England

      IIF 24
    • icon of address Parkfield House, 94 London Road, Sevenoaks, TN13 1BA, United Kingdom

      IIF 25 IIF 26
    • icon of address The Pines, Rushmore Hill, Knockholt, Sevenoaks, TN14 7NL, England

      IIF 27
  • Hazell, Lee Darren
    British merchant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Works, Mulberry Way, Belvedere, Kent, DA17 6AN, United Kingdom

      IIF 28
  • Hazell, Lee Darren
    British salesman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Kangley Bridge Road, Sydenham, SE26 5DA, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address The Pines Rushmore Hill, Knockholt, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    108,045 GBP2023-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 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
  • 3
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,374 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Parkfield House, 94 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 5
    icon of address Parkfield House, 94 London Road, Sevenoaks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,851 GBP2024-03-31
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    icon of address Parkfield House, 94 London Road, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,950 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address 73 Wragby Road, Sudbrooke, Lincoln, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 27 - Director → ME
Ceased 12
  • 1
    icon of address Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-08 ~ 2024-02-20
    IIF 28 - Director → ME
  • 2
    icon of address C/o Hampden Supply Ltd Unit 1 Fitzroy Business Park, Sandy Lane, Sidcup, Kent, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -6,820 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2015-09-04
    IIF 29 - Director → ME
  • 3
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-08 ~ 2022-12-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2022-12-09
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    icon of address Welkin House Milton Hill, Steventon, Abingdon, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,487,843 GBP2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ 2024-08-02
    IIF 19 - Director → ME
  • 5
    OX LTD
    - now
    2018 OPUG LIMITED - 2018-05-31
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-05-12 ~ 2023-10-16
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ 2023-09-27
    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
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    8,473,041 GBP2021-03-31
    Officer
    icon of calendar 2012-04-11 ~ 2023-10-16
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-08
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-10-16 ~ 2024-10-29
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-08
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ 2022-07-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2022-07-27
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ 2022-07-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2022-07-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    icon of address International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-05-20 ~ 2022-07-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-07-27
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.