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 Anthony George Hazell

    Related profiles found in government register
  • Mr Anthony George Hazell
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident, Works, Mulberry Way, Belvedere, DA17 6AN, England

      IIF 1 IIF 2 IIF 3
    • icon of address Trident Works, Mulberry Way, Belvedere, DA17 6AN, United Kingdom

      IIF 4
    • icon of address 4, The Courtyard, Eastern Road, Bracknell, Berkshire, RG12 2XB, England

      IIF 5
    • icon of address Maxx House, Western Road, Bracknell, Berkshire, RG12 1QP, England

      IIF 6
    • icon of address Denmore House, Denmore Road, Bridge Of Don, Aberdeenshire, AB23 8JW, Scotland

      IIF 7
    • icon of address Haft Kel, Leas Green, Chislehurst, BR7 6HD, England

      IIF 8
    • icon of address Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, England

      IIF 9
    • icon of address Riverbridge House, Anchor Boulevard, Dartford, Kent, DA2 6SL, England

      IIF 10
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 11 IIF 12 IIF 13
    • icon of address 6-12 Tabard Street, London, SE1 4JU, England

      IIF 14
    • icon of address Devon House, 4th Floor, 58 St Katharine's Way, London, E1W 1JP

      IIF 15
    • icon of address Duke House, 6-12 Tabard Street, London, SE1 4JU, England

      IIF 16
    • icon of address Unit 7-8, Bat & Ball Enterprise Centre, Bat & Ball Road, Sevenoaks, Kent, TN14 5LJ, England

      IIF 17
  • Hazell, Anthony George
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, England

      IIF 18
    • icon of address Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, DA2 6SL, United Kingdom

      IIF 19
  • Hazell, Anthony George
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trident Works, Mulberry Way, Belvedere, DA17 6AN, England

      IIF 20 IIF 21 IIF 22
    • icon of address Maxx House, Western Road, Bracknell, Berkshire, RG12 1QP, England

      IIF 23 IIF 24
    • icon of address Haft Kel, Leas Green, Chislehurst, BR7 6HD, England

      IIF 25
    • icon of address Riverbridge House, Anchor Boulevard, Crossways Business Park, Dartford, Kent, DA2 6SL, England

      IIF 26
    • icon of address Riverbridge House, Anchor Boulevard, Dartford, Kent, DA2 6SL, England

      IIF 27
    • icon of address 141 Moorgate, London, EC2M 6TX, United Kingdom

      IIF 28
    • icon of address 6-12 Tabard Street, London, SE1 4JU, England

      IIF 29
    • icon of address Devon House, 4th Floor, 58 St Katharine's Way, London, E1W 1JP

      IIF 30
    • icon of address Duke House, 6-12 Tabard Street, London, SE1 4JU, England

      IIF 31
    • icon of address Unit 7-8, Bat & Ball Enterprise Centre, Bat & Ball Road, Sevenoaks, Kent, TN14 5LJ, England

      IIF 32
  • Hazell, Anthony George
    British merchant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 33
  • Hazell, Anthony George
    British sales rep born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 34
  • Hazell, Anthony George
    British sales born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Manor Way, Beckenham, Kent, BR3 3LR

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,020 GBP2024-12-31
    Officer
    icon of calendar 2020-11-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    143,462 GBP2024-12-31
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,583,833 GBP2024-03-31
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Riverbridge House, Anchor Boulevard, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 5
    icon of address Riverbridge House Anchor Boulevard, Crossways Business Park, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Haft Kel, Leas Green, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,089,433 GBP2024-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MANAGEMENT AND LICENCING SERVICES LTD - 2019-01-09
    icon of address Trident Works, Mulberry Way, Belvedere, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2017-03-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Trident Works, Molberry Way, Belvedere
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    UNISPACE HEALTH TRADING CO. LIMITED - 2020-06-19
    UNISPACE HEALTH LIMITED - 2021-05-14
    icon of address 4 The Courtyard, Eastern Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,020 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address Building 11 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500,309 GBP2024-12-31
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Trident Works, Mulberry Way, Belvedere, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,001 GBP2024-10-31
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    JEMC4 LTD - 2011-09-21
    icon of address Duke House, 6-12 Tabard Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JEMC1 LIMITED - 2011-09-19
    icon of address Duke House, 6-12 Tabard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Denmore House, Denmore Road, Bridge Of Don, Aberdeenshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    STRATEGIC DB GROUP LTD - 2017-12-11
    icon of address Trident Works, Mulberry Way, Belvedere, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    icon of calendar 2017-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address Bridge House, Hop Pocket Lane, Paddock Wood, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,085 GBP2016-07-31
    Officer
    icon of calendar 2009-03-27 ~ 2012-10-30
    IIF 35 - Director → ME
  • 2
    icon of address Aab Gresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    -124,725 GBP2024-06-30
    Officer
    icon of calendar 2021-12-31 ~ 2023-05-22
    IIF 28 - Director → ME
  • 3
    UNISPACE HEALTH TRADING CO. LIMITED - 2020-06-19
    UNISPACE HEALTH LIMITED - 2021-05-14
    icon of address 4 The Courtyard, Eastern Road, Bracknell, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,020 GBP2024-06-30
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-01
    IIF 23 - Director → ME
  • 4
    UNISPACE HEALTH TRADING CO. LIMITED - 2020-11-19
    UNISPACE HEALTH LIMITED - 2020-06-19
    icon of address 4 The Courtyard, Eastern Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,204 GBP2024-06-30
    Officer
    icon of calendar 2020-04-17 ~ 2020-12-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ 2020-12-01
    IIF 6 - Has significant influence or control OE
  • 5
    JEMC LIMITED - 2011-08-22
    icon of address Devon House 4th Floor, 58 St Katharine's Way, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    9,429,429 GBP2020-12-31
    Officer
    icon of calendar 2013-06-12 ~ 2021-03-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2021-03-02
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - 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.