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

Mattock, Hazel

    Related profiles found in government register
  • Mattock, Hazel
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Gildredge Road, Eastbourne, BN21 4RL

      IIF 1
    • icon of address Unit Y, Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU, England

      IIF 2
  • Mattock, Hazel
    British certified chartered accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Y Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU, England

      IIF 3
  • Holt, Anita Jane
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Timbers, Southview Road, Crowborough, East Sussex, TN6 1HW, United Kingdom

      IIF 4
    • icon of address Oastleigh, Corseley Road, Groombridge, Kent, TN3 9SF

      IIF 5
  • Mattock, Hazel
    British accountant born in July 1968

    Registered addresses and corresponding companies
    • icon of address 24 Farmlands Close, Wannock, Polegate, East Sussex, BN26 5LH

      IIF 6
  • Mattock, Hazel
    British accounts clerk born in July 1968

    Registered addresses and corresponding companies
    • icon of address 24 Farmlands Close, Wannock, Polegate, East Sussex, BN26 5LH

      IIF 7
  • Holt, Anita
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 8
  • Mrs Anita Holt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 9
  • Holt, Anita Jane
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbers, Southview Road, Crowborough, East Sussex, TN6 1HW, United Kingdom

      IIF 10
  • Mrs Anita Jane Holt
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Timbers, Southview Road, Crowborough, East Sussex, TN6 1HW, United Kingdom

      IIF 11
  • Mrs Hazel Mattock
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Y, Rich Industrial Estate, Avis Way, Newhaven, BN9 0DU, England

      IIF 12
  • Holt, Anita Jane
    British director

    Registered addresses and corresponding companies
    • icon of address Oastleigh, Corseley Road, Groombridge, Kent, TN3 9SF

      IIF 13
  • Macaulay, Rosemary Adrienne Charlotte
    British none born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Silvermills Court, Henderson Place Lane, Edinburgh, Midlothian, EH3 5DG

      IIF 14
  • Macaulay, Rosemary Adrienne Charlotte
    British retailer born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 15
    • icon of address City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 16
  • Macaulay, Rosemary Adrienne
    British none born in April 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 19, Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 17
  • Macaulay, Rosemary Adrienne Charlotte
    British retailer

    Registered addresses and corresponding companies
    • icon of address 19 Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 18
    • icon of address City Point, 65 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 19
  • Macaulay, Rosemary Adrienne Charlotte
    British businesswoman born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44 Melville Street, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 20
  • Macaulay, Rosemary Adrienne Charlotte
    British company director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Saxe Coburg Place, Edinburgh, EH3 5BR, Scotland

      IIF 21 IIF 22
  • Macaulay, Rosemary Adrienne Charlotte
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56, Marketgate South, Crail, Anstruther, KY10 3TL, Scotland

      IIF 23
    • icon of address Level 6, Quartermile 1, 15 Lauriston Place, Edinburgh, EH3 9EN, United Kingdom

      IIF 24
    • icon of address Level 6 Quartermile 1, Lauriston Place, Edinburgh, EH3 9EN, Scotland

      IIF 25
  • Macaulay, Rosemary Adrienne Charlotte
    British none born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, South Molton Street, London, W1K 5QR, United Kingdom

      IIF 26
  • Macaulay, Rosemary Adrienne Charlotte
    British product director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 27
  • Macaulay, Rosemary Adrienne Charlotte
    British retailer born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Silvermills Court, Henderson Place Lane, Edinburgh, EH3 5DG

      IIF 28
  • Ms Rosemary Adrienne Charlotte Macaulay
    British born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Saxe Coburg Place, Edinburgh, EH3 5BR, Scotland

      IIF 29 IIF 30
    • icon of address 46, Melville Street, Edinburgh, EH3 7HF, Scotland

      IIF 31
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 32
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,519 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Timbers, Southview Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,866 GBP2025-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Timbers, Southview Road, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2006-08-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    icon of address Timbers, Southview Road, Crowborough, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,034 GBP2025-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Saxe Coburg Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    WELMA PURITY LIMITED - 2011-09-21
    LEVENMILL LIMITED - 2003-05-16
    HEALTHY ENTERPRISE LIMITED - 2003-03-03
    icon of address City Point, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2003-03-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address 55 Baker Street, Marylebone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 19 Silvermills Court Henderson Place Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2009-03-20 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address City Point, 65 Haymarket Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address Timbers, Southview Road, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 44 Melville Street Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,007 GBP2018-02-28
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 1 Saxe Coburg Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit Y Rich Industrial Estate, Avis Way, Newhaven, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2024-06-30
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    TENNYSON SUITE HEALTH & SAFETY CONSULTANTS LIMITED - 2008-09-10
    icon of address Unit Y Rich Industrial Estate, Avis Way, Newhaven, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,620 GBP2024-07-31
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 3 - Director → ME
  • 15
    NESS TRADING LIMITED - 2015-04-16
    icon of address 19 Silvermills Court Henderson Place Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-31 ~ dissolved
    IIF 15 - Director → ME
  • 16
    NESS (CLOTHING) LIMITED - 2011-09-21
    icon of address 19 Silvermills Court, Henderson Place Lane, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 56 Marketgate South, Crail, Anstruther, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 23 - Director → ME
Ceased 5
  • 1
    icon of address 4a Gildredge Road, Eastbourne, East Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189,998 GBP2017-04-29
    Officer
    icon of calendar 2012-03-05 ~ 2018-09-07
    IIF 1 - Director → ME
  • 2
    PAUL PROPERTIES D.P.F. LIMITED - 2017-07-20
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2000-01-28 ~ 2000-02-21
    IIF 7 - Director → ME
  • 3
    PAUL PROPERTIES (PRIMARY CARE) LIMITED - 2008-06-20
    PAUL PROPERTIES (RESTAURANTS) LIMITED - 2017-07-20
    icon of address Asm House, 103a Keymer Road, Hassocks, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,334 GBP2024-08-30
    Officer
    icon of calendar 2001-01-23 ~ 2001-01-31
    IIF 6 - Director → ME
  • 4
    PARSLEY BOX GROUP LIMITED - 2021-03-03
    PARSLEY BOX HOLDINGS LIMITED - 2021-03-01
    PARSLEY BOX GROUP PLC - 2023-01-11
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-22 ~ 2022-04-30
    IIF 24 - Director → ME
  • 5
    icon of address Orchard Brae House, 30 Queensferry Road, Edinburgh, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,080,473 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2022-04-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2017-06-29
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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.