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

Mr Stephen Barry Hazell

    Related profiles found in government register
  • Mr Stephen Barry Hazell
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Field Head Lane, Birstall, Batley, West Yorkshire, WF17 9BN, England

      IIF 1
    • 121, The Mount, York, North Yorkshire, YO24 1DU

      IIF 2 IIF 3 IIF 4
  • Hazell, Stephen Barry
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 121, The Mount, York, North Yorkshire, YO24 1DU

      IIF 5
    • 121, The Mount, York, North Yorkshire, YO24 1DU, England

      IIF 6 IIF 7
  • Hazell, Stephen Barry
    British property developer born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • One Eastwood, Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

      IIF 8
    • 121, The Mount, York, North Yorkshire, YO24 1DU, England

      IIF 9 IIF 10
  • Hazell, Stephen Barry
    British company director born in June 1945

    Registered addresses and corresponding companies
    • 3 Mount Parade, York, North Yorkshire, YO24 4AP

      IIF 11 IIF 12 IIF 13
    • Crayke Hall Church Hill, Crayke, York, North Yorkshire, YO6 4TA

      IIF 14
  • Hazell, Stephen Barry
    British director born in June 1945

    Registered addresses and corresponding companies
  • Hazell, Stephen Barry
    British company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, The Mount, York, North Yorkshire, YO24 1DU, United Kingdom

      IIF 18
    • 126 The Mount, York, North Yorkshire, YO24 1AS

      IIF 19
  • Hazell, Stephen Barry
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, The Mount, York, North Yorkshire, YO24 1AS, United Kingdom

      IIF 20
  • Hazell, Stephen Barry
    British property developer born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126 The Mount, York, North Yorkshire, YO24 1AS

      IIF 21
  • Hazell, Stephen Barry
    British

    Registered addresses and corresponding companies
    • One Eastwood, Harry Weston Road, Binley Business Park, Coventry, CV3 2UB

      IIF 22
    • Crayke Hall Church Hill, Crayke, York, North Yorkshire, YO6 4TA

      IIF 23 IIF 24
  • Hazell, Stephen Barry
    British company director

    Registered addresses and corresponding companies
    • 121, The Mount, York, North Yorkshire, YO24 1DU, United Kingdom

      IIF 25
    • Crayke Hall Church Hill, Crayke, York, North Yorkshire, YO6 4TA

      IIF 26
  • Hazell, Stephen Barry
    British director

    Registered addresses and corresponding companies
    • 126, The Mount, York, YO24 1AS, United Kingdom

      IIF 27
  • Hazell, Stephen Barry
    British property developer

    Registered addresses and corresponding companies
    • 121, The Mount, York, North Yorkshire, YO24 1DU, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments 17
  • 1
    18 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED
    03349277 03349270, 03349264
    24 Finkle Street, Thirsk, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    -1,541 GBP2024-07-31
    Officer
    1997-11-20 ~ 1998-03-26
    IIF 17 - Director → ME
  • 2
    20 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED
    03349270 03349264, 03349277
    Mr Lee Pullan, 6, Saltergate Hill Cottages, Skipton Road, Killinghall, Harrogate, North Yorkshire
    Active Corporate (17 parents)
    Officer
    1997-11-20 ~ 1998-07-27
    IIF 15 - Director → ME
  • 3
    22 BELMONT ROAD MANAGEMENT COMPANY LIMITED
    02192918
    22 Belmont Road, Harrogate, England
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    -298 GBP2024-12-31
    Officer
    2001-05-03 ~ 2003-12-31
    IIF 11 - Director → ME
  • 4
    22 WESTCLIFFE GROVE MANAGEMENT COMPANY LIMITED
    03349264 03349270, 03349277
    38 Oatlands Drive, Harrogate, North Yorkshire
    Active Corporate (14 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    1997-11-20 ~ 1998-07-27
    IIF 16 - Director → ME
  • 5
    69 THE MOUNT, YORK (MANAGEMENT COMPANY) LIMITED
    04868064
    35a Tadcaster Road, Copmanthorpe, York, North Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2003-08-15 ~ 2008-08-14
    IIF 21 - Director → ME
  • 6
    BANNISTER COURT MANAGEMENT COMPANY LIMITED
    - now 03170960
    TITLEGOOD PROPERTY MANAGEMENT LIMITED
    - 1996-06-12 03170960
    Foss House, 271 Huntington Road, York, North Yorkshire
    Active Corporate (23 parents)
    Equity (Company account)
    3,958 GBP2024-12-31
    Officer
    1996-05-29 ~ 1998-09-30
    IIF 14 - Director → ME
    1996-05-29 ~ 1998-09-30
    IIF 26 - Secretary → ME
  • 7
    BRODRICK COURT MANAGEMENT COMPANY LIMITED
    04027891
    Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (15 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    2000-07-06 ~ 2002-06-27
    IIF 13 - Director → ME
  • 8
    PINTOR LTD - now
    THE FRENCH HOUSE (ANTIQUES) LIMITED
    - 2021-06-18 03304201 13064768
    C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    287,707 GBP2021-03-31
    Officer
    1997-01-17 ~ 2021-04-15
    IIF 18 - Director → ME
    1997-01-17 ~ 2021-04-15
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-04-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    RAMSDEN DEVELOPMENTS LIMITED
    01674500
    One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (5 parents)
    Equity (Company account)
    5,141,345 GBP2024-03-24
    Officer
    ~ 2015-06-25
    IIF 8 - Director → ME
    ~ 2015-06-25
    IIF 22 - Secretary → ME
  • 10
    RAMSDEN PROJECTS LIMITED
    - now 01283704
    TRINITY AGENCIES & SERVICES LIMITED
    - 1999-07-27 01283704
    121 The Mount, York, North Yorkshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2015-05-31
    Officer
    ~ dissolved
    IIF 9 - Director → ME
    1996-02-07 ~ 1996-07-15
    IIF 24 - Secretary → ME
  • 11
    REDLINE EVOLUTIONS LIMITED
    07288388
    Whitehall 26 Business Park, 1 Heathfield Lane, Birkenshaw, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 12
    SIMPLANE BUILDERS LIMITED
    01902317
    121 The Mount, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    ~ dissolved
    IIF 10 - Director → ME
    ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    TRINITY AGENCIES AND SERVICES LIMITED
    03832821 04035077
    Charles Roberts Office Park Charles Street, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (10 parents)
    Officer
    1999-08-27 ~ 2002-06-14
    IIF 12 - Director → ME
  • 14
    TRINITY HOUSE (YORK) MANAGEMENT COMPANY LIMITED
    - now 06562144
    LANG2 LIMITED - 2008-04-16
    121 The Mount, York, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-25
    Officer
    2008-06-13 ~ now
    IIF 5 - Director → ME
    2008-06-13 ~ 2011-12-01
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    TRINITY SERVICES (U.K.) LIMITED
    - now 02030635
    JUGGLE LIMITED
    - 1987-07-17 02030635
    121 The Mount, York, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    2,243,987 GBP2024-05-31
    Officer
    ~ now
    IIF 6 - Director → ME
    1996-02-07 ~ 1996-02-22
    IIF 23 - Secretary → ME
    2001-11-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    TRINITY YORK LIMITED
    - now 01437542
    INTERLINK CONSERVATION CONTRACTS LIMITED
    - 2017-03-20 01437542
    Enterprise House Field Head Lane, Birstall, Batley, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    53,737 GBP2024-03-31
    Officer
    ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    YORK SALVAGE LTD - now
    WEATHERVISION LIMITED
    - 2018-06-28 03745444
    121 The Mount, York, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    12,434 GBP2024-04-30
    Officer
    1999-04-26 ~ 2013-03-31
    IIF 19 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.