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

Hezel, Malcolm William Froom

    Related profiles found in government register
  • Hezel, Malcolm William Froom

    Registered addresses and corresponding companies
    • icon of address Croftbank, Ball Hill, Newbury, Berkshire, RG20 0NY, United Kingdom

      IIF 1
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, B, RG20 0HE, Great Britain

      IIF 2
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 3 IIF 4 IIF 5
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, Great Britain

      IIF 6 IIF 7 IIF 8
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0NY, Great Britain

      IIF 24
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 25 IIF 26
    • icon of address Hamstead Park, Hamstead Marshalll, Newbury, Berks, RG20 0HE, Great Britain

      IIF 27
    • icon of address Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 28
    • icon of address Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, Great Britain

      IIF 29 IIF 30
    • icon of address Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, United Kingdom

      IIF 31
    • icon of address Hamstetad Park, Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, Great Britain

      IIF 32
  • Hezel, Malcolm William

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 33
  • Hezel, Malcolm William Froom
    British

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 34
  • Hezel, Malcolm

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Hezel, Malcolm William Froom
    British accountant born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croftbank, Ball Hill, Newbury, Berkshire, RG20 0NY, England

      IIF 38 IIF 39 IIF 40
    • icon of address Hamstead Park, Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 42
  • Hezel, Malcolm
    British accountant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 2
    icon of address 68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address 68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 33
  • 1
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    15,181,581 GBP2023-09-30
    Officer
    icon of calendar 2014-01-31 ~ 2017-12-14
    IIF 41 - Director → ME
    icon of calendar 2012-11-16 ~ 2017-12-07
    IIF 33 - Secretary → ME
  • 2
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,681 GBP2024-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-12-07
    IIF 28 - Secretary → ME
  • 3
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,795 GBP2022-09-30
    Officer
    icon of calendar 2015-01-16 ~ 2017-12-14
    IIF 42 - Director → ME
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 30 - Secretary → ME
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Officer
    icon of calendar 2013-07-30 ~ 2017-12-07
    IIF 1 - Secretary → ME
  • 5
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,636 GBP2024-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 32 - Secretary → ME
  • 6
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Officer
    icon of calendar 2015-12-10 ~ 2017-12-19
    IIF 35 - Secretary → ME
  • 7
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 20 - Secretary → ME
  • 8
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ 2017-05-16
    IIF 38 - Director → ME
    icon of calendar 2013-10-01 ~ 2017-05-16
    IIF 14 - Secretary → ME
  • 9
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 8 - Secretary → ME
  • 10
    icon of address 1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 22 - Secretary → ME
  • 11
    icon of address 1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 17 - Secretary → ME
  • 12
    PLANEMORE LIMITED - 1995-06-09
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    icon of calendar 2014-01-14 ~ 2017-12-14
    IIF 40 - Director → ME
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 9 - Secretary → ME
  • 13
    NILECREST LIMITED - 2024-06-22
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,216,632 GBP2024-09-30
    Officer
    icon of calendar 2014-08-01 ~ 2017-12-07
    IIF 3 - Secretary → ME
  • 14
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    icon of calendar 2015-11-13 ~ 2017-12-19
    IIF 26 - Secretary → ME
  • 15
    icon of address C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    icon of calendar 2015-11-13 ~ 2017-12-19
    IIF 25 - Secretary → ME
  • 16
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 18 - Secretary → ME
  • 17
    ALIMTECH LIMITED - 2003-07-11
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 2 - Secretary → ME
  • 18
    icon of address 2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 23 - Secretary → ME
  • 19
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,471,010 GBP2023-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 27 - Secretary → ME
  • 20
    icon of address 1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 11 - Secretary → ME
  • 21
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2017-12-07
    IIF 37 - Secretary → ME
  • 22
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,973 GBP2022-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 6 - Secretary → ME
  • 23
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,427,781 GBP2022-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 15 - Secretary → ME
  • 24
    ALASKABOU LIMITED - 2016-06-11
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,295 GBP2022-09-30
    Officer
    icon of calendar 2016-04-19 ~ 2021-04-26
    IIF 36 - Secretary → ME
  • 25
    icon of address 2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,115 GBP2023-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 13 - Secretary → ME
  • 26
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,315 GBP2023-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 19 - Secretary → ME
  • 27
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2017-03-13
    IIF 43 - Director → ME
  • 28
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    icon of calendar 2014-02-10 ~ 2017-12-14
    IIF 39 - Director → ME
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 10 - Secretary → ME
  • 29
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 24 - Secretary → ME
  • 30
    SASHDALE LIMITED - 1990-11-12
    PULTON PLACE LIMITED - 1993-10-12
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,328,173 GBP2022-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 16 - Secretary → ME
  • 31
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    icon of calendar 2013-08-02 ~ 2017-12-07
    IIF 34 - Secretary → ME
  • 32
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2017-12-07
    IIF 7 - Secretary → ME
  • 33
    ARROWSMITH PROPERTIES LIMITED - 2024-03-05
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -3,445,574 GBP2022-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-12-07
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.