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

Young, Hazel Elizabeth

    Related profiles found in government register
  • Young, Hazel Elizabeth
    British company director born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108-114 Moneymore Road, Magherafelt, BT45 6HJ

      IIF 1
    • icon of address 62-66 Duncrue Street, Belfast, BT3 9AY

      IIF 2
    • icon of address 108-114 Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HJ, United Kingdom

      IIF 3
    • icon of address 108-114, Moneymore Road, Magherafelt, County Londonderry, BT45 6HJ, Northern Ireland

      IIF 4
    • icon of address 108-114, Moneymore Road, Magherafelt, Londonderry, BT45 6HJ, Northern Ireland

      IIF 5
  • Young, Hazel Elizabeth
    British company secretary born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 115 Moneymore Road, Magherafelt, County Londonderry, BT45 6HJ, No Ireland

      IIF 6
  • Young, Hazel Elizabeth
    British director born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108-114 Moneymore Road, Magherafelt, BT45 6HJ

      IIF 7
    • icon of address 62-66 Duncrue Street, Belfast, BT3 9AY

      IIF 8
    • icon of address 108-114 Moneymore Rd, Magherafelt, Co Londonderry, BT45 6NJ

      IIF 9
    • icon of address 108-114 Moneymore Road, Magherafelt, Co Londonderry, BT45 6HJ

      IIF 10 IIF 11 IIF 12
    • icon of address 108-114 Moneymore Road, Magherafelt, Co Londondery, BT45 6NJ

      IIF 13
    • icon of address 115 Moneymore Road, Magherafelt, Co. Londonderry, N. Ireland, BT45 6HJ

      IIF 14
    • icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry, BT45 6HJ

      IIF 15 IIF 16 IIF 17
    • icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry, N Ireland, BT45 6HJ

      IIF 19
    • icon of address 108-114, Moneymore Road, Magherafelt, Co Londonderry, BT45 6HJ

      IIF 20
    • icon of address 115 Moneymore Road, Magherafelt, County Londonderry, BT45 6HJ, No Ireland

      IIF 21
    • icon of address 4/10 Ballymoghan Road, Magherafelt, County Londonderry, BT45 6HN, Northern Ireland

      IIF 22
  • Young, Hazel Elizabeth
    British finance director born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 115 Moneymore Road, Magherafelt, BT45 6HJ

      IIF 23
  • Young, Hazel
    British director born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108-114, Moneymore Road, Magherafelt, County Londonderry, BT45 6HJ

      IIF 24
  • Mrs Hazel Young
    British born in April 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 108-114 Moneymore Road, Magherafelt, BT45 6HJ

      IIF 25
    • icon of address 108-114 Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HJ, United Kingdom

      IIF 26
  • Young, Hazel Elizabeth
    British

    Registered addresses and corresponding companies
  • Young, Hazel Elizabeth
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 115 Moneymore Road, Magherafelt, County Londonderry, BT45 6HJ, No Ireland

      IIF 48
  • Young, Hazel Elizabeth
    British director

    Registered addresses and corresponding companies
    • icon of address 4/10 Ballymoghan Road, Magherafelt, County Londonderry, BT45 6HN, Northern Ireland

      IIF 49
  • Young, Hazel Elizabeth

    Registered addresses and corresponding companies
    • icon of address 108-114, Moneymore Road, Magherafelt, Co Londonderry, BT45 6HJ

      IIF 50
  • Young, Hazel

    Registered addresses and corresponding companies
    • icon of address 108-114 Moneymore Road, Magherafelt, Co Londondery, BT45 6NJ

      IIF 51
    • icon of address 108-114 Moneymore Road, Magherafelt, Co. Londonderry, BT45 6HJ, United Kingdom

      IIF 52
    • icon of address 108-114, Moneymore Road, Magherafelt, County Londonderry, BT45 6HJ

      IIF 53
    • icon of address 108-114, Moneymore Road, Magherafelt, County Londonderry, BT45 6HJ, Northern Ireland

      IIF 54
    • icon of address 108-114, Moneymore Road, Magherafelt, Londonderry, BT45 6HJ, Northern Ireland

      IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 108-114 Moneymore Road, Magherafelt, Co Londonderry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1976-12-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    J D I CONCRETE PRODUCTS LIMITED - 1997-03-05
    N.H. BUILDERS LIMITED - 1992-11-25
    icon of address 108-114 Moneymore Road, Magherafelt, Co Londonderry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1988-09-30 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 1988-09-30 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Trinity House, Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-28 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 1997-08-28 ~ dissolved
    IIF 49 - Secretary → ME
  • 4
    BROOK GARAGE (COLERAINE) LIMITED-THE - 1998-11-03
    BANDAR DEVELOPMENTS LIMITED - 1996-10-24
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry, N. Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-10 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1996-09-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    J S H BUILDERS LIMITED - 1990-05-03
    icon of address 22 Melton Street, Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    NORTH WEST DESIGN ENGINEERS LIMITED - 2007-02-21
    icon of address 108-114 Moneymore Road, Magherafelt, Co Londondery
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-03-30 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 1989-03-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address 108-114 Moneymore Road, Magherafelt, County Londonderry
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-08-01 ~ now
    IIF 53 - Secretary → ME
  • 8
    icon of address 108-114 Moneymore Road, Magherafelt, Co. Londonderry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-12-23 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 62-66 Duncrue Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1988-10-19 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1988-10-19 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1985-08-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 11
    HILLSIDE LIMITED - 1997-03-18
    HENRY BROTHERS (1986) LIMITED - 1990-12-20
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1985-08-05 ~ now
    IIF 15 - Director → ME
  • 12
    REMADA LIMITED - 1994-10-26
    icon of address 108-114 Moneymore Road, Magherafelt
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 13
    icon of address 108-114 Moneymore Rd, Magherafelt, Co Londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1992-01-15 ~ dissolved
    IIF 33 - Secretary → ME
  • 14
    icon of address 108-114 Moneymore Road, Magherafelt, Co Londonderry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-02-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1990-02-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    MY FAIR LADY LIMITED - 1992-03-02
    icon of address 62-66 Duncrue Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1985-08-02 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 1985-08-02 ~ dissolved
    IIF 32 - Secretary → ME
  • 16
    H.K. HOLDINGS LIMITED - 2000-01-01
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1982-09-28 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 1982-09-28 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    J J R TRAVEL LIMITED - 1993-10-05
    SEELAND ENTERPRISES LIMITED - 1989-11-09
    icon of address 108-114 Moneymore Road, Magherafelt
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2002-02-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    icon of address 22 Melton Street, Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-04-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1992-04-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 19
    WINDELL SALZER SYSTEMS LIMITED - 1993-09-29
    icon of address 22 Melton Street, Euston Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 1993-04-01 ~ dissolved
    IIF 46 - Secretary → ME
Ceased 11
  • 1
    icon of address 62-66 Duncrue Street, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2015-02-13
    IIF 2 - Director → ME
    icon of calendar ~ 2015-02-13
    IIF 31 - Secretary → ME
  • 2
    DIAMOND CEMENT LIMITED - 2000-11-01
    CALDER MERCHANTS LIMITED - 1990-05-23
    icon of address 108-114 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-04-26 ~ 2017-11-21
    IIF 35 - Secretary → ME
  • 3
    H.K. CONSTRUCTION LIMITED - 2000-01-01
    icon of address 108-114 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (2 parents)
    Officer
    icon of calendar 1976-12-30 ~ 2017-11-21
    IIF 10 - Director → ME
    icon of calendar 1976-12-30 ~ 2017-11-21
    IIF 36 - Secretary → ME
  • 4
    HENRY BROTHERS MIDLANDS LIMITED - 2022-11-14
    icon of address 108-114 Moneymore Road, Magherafelt, Londonderry
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2017-11-21
    IIF 5 - Director → ME
    icon of calendar 2015-01-13 ~ 2017-11-21
    IIF 55 - Secretary → ME
  • 5
    ARDBANNON LIMITED - 2016-03-07
    icon of address 108-114 Moneymore Road, Magherafelt, Co Londonderry
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2017-11-21
    IIF 20 - Director → ME
    icon of calendar 2016-03-02 ~ 2017-11-21
    IIF 50 - Secretary → ME
  • 6
    HILLSIDE LIMITED - 1997-03-18
    HENRY BROTHERS (1986) LIMITED - 1990-12-20
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (9 parents, 7 offsprings)
    Officer
    icon of calendar 1985-08-05 ~ 2017-11-21
    IIF 41 - Secretary → ME
  • 7
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 1979-09-28 ~ 2017-11-21
    IIF 18 - Director → ME
    icon of calendar 1979-09-28 ~ 2017-11-21
    IIF 43 - Secretary → ME
  • 8
    ANDERSON INTERIORS LIMITED - 2019-03-04
    NORTH ANTRIM ENGINEERING LIMITED - 1998-07-03
    NWDE LIMITED - 1989-06-13
    icon of address 108-114 Moneymore Road, Magherafelt
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1989-03-30 ~ 2019-02-28
    IIF 1 - Director → ME
    icon of calendar 1989-03-30 ~ 2019-02-28
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1982-09-28 ~ 2017-09-28
    IIF 17 - Director → ME
    icon of calendar 1982-09-28 ~ 2017-09-28
    IIF 44 - Secretary → ME
  • 10
    VANJAK LIMITED - 2022-03-02
    icon of address 108-114 Moneymore Road, Magherafelt, County Londonderry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 4 - Director → ME
    icon of calendar 2016-04-06 ~ 2017-11-21
    IIF 54 - Secretary → ME
  • 11
    icon of address 108-114 Moneymore Road, Magherafelt, Co.londonderry, N Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1987-02-26 ~ 2017-11-21
    IIF 19 - Director → ME
    icon of calendar 1987-02-26 ~ 2017-11-21
    IIF 45 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.