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 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
    • icon of address Enterprise House, Field Head Lane, Birstall, Batley, West Yorkshire, WF17 9BN, England

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

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

    Resident in England

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

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

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

    Resident in England

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

      IIF 7
    • icon of address 121, The Mount, York, North Yorkshire, YO24 1DU, England

      IIF 8 IIF 9 IIF 10
  • Hazell, Stephen Barry
    British company director born in June 1945

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

      IIF 11 IIF 12 IIF 13
    • icon of address 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
    • icon of address 121, The Mount, York, North Yorkshire, YO24 1DU, United Kingdom

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

      IIF 21
  • Hazell, Stephen Barry
    British

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

      IIF 22
    • icon of address 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
    • icon of address 121, The Mount, York, North Yorkshire, YO24 1DU, United Kingdom

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

      IIF 26
  • Hazell, Stephen Barry
    British director

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

      IIF 27
  • Hazell, Stephen Barry
    British property developer

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

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    TRINITY AGENCIES & SERVICES LIMITED - 1999-07-27
    icon of address 121 The Mount, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2015-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Whitehall 26 Business Park, 1 Heathfield Lane, Birkenshaw, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 121 The Mount, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar ~ dissolved
    IIF 10 - Director → ME
    icon of calendar ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    LANG2 LIMITED - 2008-04-16
    icon of address 121 The Mount, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-25
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    JUGGLE LIMITED - 1987-07-17
    icon of address 121 The Mount, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,243,987 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar 2001-11-01 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    INTERLINK CONSERVATION CONTRACTS LIMITED - 2017-03-20
    icon of address Enterprise House Field Head Lane, Birstall, Batley, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,737 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    icon of address 24 Finkle Street, Thirsk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,541 GBP2024-07-31
    Officer
    icon of calendar 1997-11-20 ~ 1998-03-26
    IIF 17 - Director → ME
  • 2
    icon of address Mr Lee Pullan, 6, Saltergate Hill Cottages, Skipton Road, Killinghall, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ 1998-07-27
    IIF 15 - Director → ME
  • 3
    icon of address 22 Belmont Road, Harrogate, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    30 GBP2023-12-31
    Officer
    icon of calendar 2001-05-03 ~ 2003-12-31
    IIF 11 - Director → ME
  • 4
    icon of address 38 Oatlands Drive, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 1997-11-20 ~ 1998-07-27
    IIF 16 - Director → ME
  • 5
    icon of address 35a Tadcaster Road, Copmanthorpe, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2003-08-15 ~ 2008-08-14
    IIF 21 - Director → ME
  • 6
    TITLEGOOD PROPERTY MANAGEMENT LIMITED - 1996-06-12
    icon of address Foss House, 271 Huntington Road, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,852 GBP2023-12-31
    Officer
    icon of calendar 1996-05-29 ~ 1998-09-30
    IIF 14 - Director → ME
    icon of calendar 1996-05-29 ~ 1998-09-30
    IIF 26 - Secretary → ME
  • 7
    icon of address Jason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-12-31
    Officer
    icon of calendar 2000-07-06 ~ 2002-06-27
    IIF 13 - Director → ME
  • 8
    THE FRENCH HOUSE (ANTIQUES) LIMITED - 2021-06-18
    icon of address C/o Dfw Associates, 29 Park Square West, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    287,707 GBP2021-03-31
    Officer
    icon of calendar 1997-01-17 ~ 2021-04-15
    IIF 18 - Director → ME
    icon of calendar 1997-01-17 ~ 2021-04-15
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address One Eastwood Harry Weston Road, Binley Business Park, Coventry
    Active Corporate (4 parents)
    Equity (Company account)
    5,141,345 GBP2024-03-24
    Officer
    icon of calendar ~ 2015-06-25
    IIF 7 - Director → ME
    icon of calendar ~ 2015-06-25
    IIF 22 - Secretary → ME
  • 10
    TRINITY AGENCIES & SERVICES LIMITED - 1999-07-27
    icon of address 121 The Mount, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,002 GBP2015-05-31
    Officer
    icon of calendar 1996-02-07 ~ 1996-07-15
    IIF 24 - Secretary → ME
  • 11
    icon of address Charles Roberts Office Park Charles Street, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2002-06-14
    IIF 12 - Director → ME
  • 12
    LANG2 LIMITED - 2008-04-16
    icon of address 121 The Mount, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-25
    Officer
    icon of calendar 2008-06-13 ~ 2011-12-01
    IIF 27 - Secretary → ME
  • 13
    JUGGLE LIMITED - 1987-07-17
    icon of address 121 The Mount, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,243,987 GBP2024-05-31
    Officer
    icon of calendar 1996-02-07 ~ 1996-02-22
    IIF 23 - Secretary → ME
  • 14
    WEATHERVISION LIMITED - 2018-06-28
    icon of address 121 The Mount, York, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,434 GBP2024-04-30
    Officer
    icon of calendar 1999-04-26 ~ 2013-03-31
    IIF 19 - Director → 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.