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

Griffiths, Hazel Jayne

    Related profiles found in government register
  • Griffiths, Hazel Jayne
    British chief financial officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Europa View, Sheffield Business Park, Sheffield, S9 1XH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 2 Europa View, Sheffield Business Park, Sheffield, S91 1XH, England

      IIF 4
    • icon of address 2, Europa View, Sheffield Business Park, Sheffield, S91 1XH, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Europa View, Sheffield, South Yorkshire, S9 1XH

      IIF 8
  • Griffiths, Hazel Jayne
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Griffiths, Hazel Jayne
    British global chief financial officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 19
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 20
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 21 IIF 22 IIF 23
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 24
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 25
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 26
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 27
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 28 IIF 29 IIF 30
  • Sagar, Hazel Jayne
    British chief financial officer born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, Eboracum Way, Heworth Green, York, YO31 7RE, England

      IIF 35
    • icon of address Floors 2 & 3, Artemis House, Eboracum Way, York, YO31 7RE, England

      IIF 36 IIF 37
  • Sagar, Hazel Jayne
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 3, Artemis House, Eboracum Way, York, England, YO31 7RE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Sagar, Hazel Jayne
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cae House, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DE, England

      IIF 41 IIF 42 IIF 43
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 47
    • icon of address The Old Corn Mill, Congleton Road Siddington, Macclesfield, SK11 9JR

      IIF 48 IIF 49
    • icon of address The Old Corn Mill, Congleton Road, Siddington Macclesfield, Cheshire, SK11 9JR

      IIF 50
  • Mrs Hazel Jayne Sagar
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 51
  • Griffiths, Hazel Jayne

    Registered addresses and corresponding companies
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 52
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB, England

      IIF 53
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 54 IIF 55 IIF 56
    • icon of address Link Up House, Ring Road, Lower Wortley, Leeds, West Yorkshire, LS12 6AB, England

      IIF 57
    • icon of address Link Up House, Ring Road ,lower Wortley, Leeds, West Yorkshire, LS12 6AB

      IIF 58
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Leeds, LS12 6AB

      IIF 59
    • icon of address Link Up Mitaka Ltd, Link Up House, Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 60
    • icon of address Link-up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

      IIF 61 IIF 62 IIF 63
  • Sagar, Hazel Jayne
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, Artemis House, Eboracum Way, York, England, YO31 7RE, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 18
  • 1
    GLEBE HOLDINGS LIMITED - 2023-11-06
    ENTOVEY LIMITED - 2019-04-18
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 36 - Director → ME
  • 2
    HOCOMM LIMITED - 2024-06-15
    HALLCO 914 LIMITED - 2003-08-19
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 37 - Director → ME
  • 3
    SOFTWARE BOX LIMITED - 2020-08-25
    icon of address Floor 3, Artemis House, Eboracum Way, York, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 43 - Director → ME
  • 7
    CONSULAR AFFAIRS EXPRESS LIMITED - 1993-10-19
    CARECLASS LIMITED - 1992-04-07
    CAE OFFICE SUPPLIES LIMITED - 2004-03-29
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 45 - Director → ME
  • 9
    TOTAL SERVICES INTERNATIONAL LIMITED - 2016-12-01
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    888,346 GBP2021-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 38 - Director → ME
  • 10
    icon of address 2 Europa View, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 18 - Director → ME
  • 11
    NOUVS CONSULTANTS LIMITED - 2002-12-03
    RENOWNOPTION LIMITED - 2002-02-19
    icon of address The Old Corn Mill, Congleton Road, Siddington Macclesfield, Cheshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    116 GBP2024-06-30
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address The Old Corn Mill, Congleton Road Siddington, Macclesfield
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    313,633 GBP2021-10-26
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 48 - Director → ME
  • 13
    LEADERTRACK LIMITED - 1999-11-08
    icon of address The Old Corn Mill, Congleton Road Siddington, Macclesfield
    Active Corporate (4 parents)
    Equity (Company account)
    121,783 GBP2021-10-26
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address Cae House Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 68 - Director → ME
  • 16
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 40 - Director → ME
  • 17
    icon of address Floor 3, Artemis House, Eboracum Way, York, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 31 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 67 - Secretary → ME
  • 2
    icon of address C/o Begbies Traynor, Floor 2, 10, Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    356,046 GBP2017-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-06-30
    IIF 9 - Director → ME
  • 3
    icon of address C/o Begbies Traynor Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    312,290 GBP2017-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-06-30
    IIF 10 - Director → ME
  • 4
    MATRIX NETWORKS (RENEWABLES) LIMITED - 2018-09-19
    MATRIX GAS LIMITED - 2012-01-24
    icon of address 2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-06-30
    IIF 14 - Director → ME
  • 5
    SILVER BLUEBELL LIMITED - 2017-03-17
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-30
    IIF 3 - Director → ME
  • 6
    icon of address Begbies Traynor, Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-06-30
    IIF 7 - Director → ME
  • 7
    TRANSCO CONNECTIONS LIMITED - 2001-11-01
    BG CONNECTIONS LIMITED - 2000-10-13
    FULCRUM CONNECTIONS LIMITED - 2007-06-18
    FIRST CONNECT LIMITED - 2002-07-29
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-30
    IIF 6 - Director → ME
  • 8
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-30
    IIF 1 - Director → ME
  • 9
    MACCLESFIELD METERING SERVICES LIMITED - 2018-10-10
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-06-30
    IIF 11 - Director → ME
  • 10
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-30
    IIF 2 - Director → ME
  • 11
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-08-23 ~ 2019-06-30
    IIF 4 - Director → ME
  • 12
    FULCRUM NEWCO LIMITED - 2019-05-08
    icon of address 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2019-06-30
    IIF 5 - Director → ME
  • 13
    icon of address Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ 2019-06-30
    IIF 8 - Director → ME
  • 14
    icon of address Ugland House, P O Box 309, Grand Cayman, Cayman Islands
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ 2019-05-31
    IIF 12 - Director → ME
  • 15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-12 ~ 2020-02-13
    IIF 29 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 61 - Secretary → ME
  • 16
    icon of address 2 Europa View, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-06-30
    IIF 15 - Director → ME
  • 17
    icon of address C/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-06-30
    IIF 16 - Director → ME
  • 18
    icon of address C/o Begbies Traynor, Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-06-30
    IIF 17 - Director → ME
  • 19
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 28 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 63 - Secretary → ME
  • 20
    CALVERPACE LIMITED - 1992-05-13
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 34 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 64 - Secretary → ME
  • 21
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,952 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 24 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 57 - Secretary → ME
  • 22
    icon of address 2 Europa View, Sheffield, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2018-02-05 ~ 2019-06-30
    IIF 13 - Director → ME
  • 23
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,305 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 22 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 54 - Secretary → ME
  • 24
    INTERNATIONAL SCHOOL OF LINGUISTS LTD - 2013-10-07
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 19 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 52 - Secretary → ME
  • 25
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    THEBIGWORD GROUP PLC - 2016-02-04
    INHOCO 3246 LIMITED - 2006-01-03
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 32 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 62 - Secretary → ME
  • 26
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,557,045 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 21 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 55 - Secretary → ME
  • 27
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 20 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 53 - Secretary → ME
  • 28
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 33 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 65 - Secretary → ME
  • 29
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 30 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 66 - Secretary → ME
  • 30
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 26 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 59 - Secretary → ME
  • 31
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 27 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 60 - Secretary → ME
  • 32
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 25 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 58 - Secretary → ME
  • 33
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    3,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 23 - Director → ME
    icon of calendar 2019-08-12 ~ 2020-02-13
    IIF 56 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.