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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 17
  • 1
    Miller, Michelle
    Individual (2 offsprings)
    Officer
    2007-01-25 ~ 2007-03-28
    OF - Secretary → CIF 0
  • 2
    Mcnamara, Peter Denis
    Director born in January 1951
    Individual (43 offsprings)
    Officer
    2017-11-24 ~ 2021-09-20
    OF - Director → CIF 0
  • 3
    Miller, Jeremy
    Business Consultant born in September 1959
    Individual (5 offsprings)
    Officer
    2007-01-25 ~ 2007-03-28
    OF - Director → CIF 0
  • 4
    Perrett, Lisa
    Company Director born in May 1971
    Individual (23 offsprings)
    Officer
    2021-05-31 ~ 2022-02-01
    OF - Director → CIF 0
  • 5
    Kingston, Michael Kevin
    Director born in July 1957
    Individual (37 offsprings)
    Officer
    2017-11-24 ~ 2019-11-04
    OF - Director → CIF 0
  • 6
    Thomson, David
    Chief Executive born in April 1969
    Individual (35 offsprings)
    Officer
    2007-03-28 ~ 2017-11-24
    OF - Director → CIF 0
    Mr David Thomson
    Born in April 1969
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-24
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Bowcock, Philip
    Chief Executive Director born in April 1968
    Individual (64 offsprings)
    Officer
    2021-11-04 ~ now
    OF - Director → CIF 0
  • 8
    Pilkington, Graham Paul
    Director born in October 1960
    Individual (11 offsprings)
    Officer
    2017-11-24 ~ 2020-07-22
    OF - Director → CIF 0
  • 9
    Makaritis, Stavros
    Chief Financial Officer born in June 1969
    Individual (33 offsprings)
    Officer
    2022-02-01 ~ 2022-10-03
    OF - Director → CIF 0
  • 10
    Foley, Grant Jeffrey
    Company Director born in October 1972
    Individual (60 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    OF - Director → CIF 0
    Foley, Grant
    Individual (60 offsprings)
    Officer
    2019-11-04 ~ 2021-05-31
    OF - Secretary → CIF 0
  • 11
    Fleet, Mark Russell
    Managing Director Mortgages born in January 1964
    Individual (43 offsprings)
    Officer
    2020-07-22 ~ 2022-05-23
    OF - Director → CIF 0
  • 12
    Maiden, Julie Ann
    Individual (16 offsprings)
    Officer
    2021-05-31 ~ 2022-10-04
    OF - Secretary → CIF 0
  • 13
    Thomson, Melanie Marjorie Evelynn
    Individual (5 offsprings)
    Officer
    2007-03-28 ~ 2017-09-11
    OF - Secretary → CIF 0
  • 14
    EUROCHANGE GROUP HOLDINGS LIMITED
    - now 08047999 05869605... (more)
    NOTEMACHINE GROUP HOLDINGS LIMITED - 2022-11-29
    Essex House, Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom
    Dissolved Corporate (22 parents, 4 offsprings)
    Person with significant control
    2023-01-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 15
    QA NOMINEES LIMITED
    03673065
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 12069 offsprings)
    Officer
    2007-01-23 ~ 2007-01-23
    OF - Nominee Director → CIF 0
  • 16
    QA REGISTRARS LIMITED
    03674374
    The Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (10 parents, 13363 offsprings)
    Officer
    2007-01-23 ~ 2007-01-23
    OF - Nominee Secretary → CIF 0
  • 17
    DRAGON FINANCIAL SERVICES LIMITED
    - now 10903097
    NOTEMACHINE FINANCIAL SERVICES LIMITED - 2022-11-29 10903097
    Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (12 parents, 1 offspring)
    Person with significant control
    2017-11-24 ~ 2023-01-06
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

HANNAH LIMITED

Period: 2007-02-21 ~ 2024-10-01
Company number: 06061352 04919627
Registered names
HANNAH LIMITED - Dissolved 04919627
Standard Industrial Classification
65110 - Life Insurance
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
872,586 GBP2017-06-30
Fixed Assets - Investments
101 GBP2017-06-30
5,101 GBP2016-06-30
Fixed Assets
872,687 GBP2017-06-30
5,101 GBP2016-06-30
Debtors
361,287 GBP2017-06-30
33,815 GBP2016-06-30
Cash at bank and in hand
194 GBP2017-06-30
99 GBP2016-06-30
Current Assets
361,481 GBP2017-06-30
33,914 GBP2016-06-30
Creditors
Current
842,554 GBP2017-06-30
115 GBP2016-06-30
Net Current Assets/Liabilities
-481,073 GBP2017-06-30
33,799 GBP2016-06-30
Total Assets Less Current Liabilities
391,614 GBP2017-06-30
38,900 GBP2016-06-30
Equity
Called up share capital
6,000 GBP2017-06-30
6,000 GBP2016-06-30
Retained earnings (accumulated losses)
385,614 GBP2017-06-30
32,900 GBP2016-06-30
Equity
391,614 GBP2017-06-30
38,900 GBP2016-06-30
Intangible Assets - Gross Cost
Net goodwill
917,000 GBP2017-06-30
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
44,414 GBP2016-07-01 ~ 2017-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
44,414 GBP2017-06-30
Intangible Assets
Net goodwill
872,586 GBP2017-06-30
Investments in Group Undertakings
Cost valuation
101 GBP2017-06-30
5,101 GBP2016-06-30
Investments in Group Undertakings
101 GBP2017-06-30
5,101 GBP2016-06-30
Amounts Owed by Group Undertakings
Current
33,815 GBP2016-06-30
Other Debtors
Current, Amounts falling due within one year
361,287 GBP2017-06-30
Debtors
Current, Amounts falling due within one year
361,287 GBP2017-06-30
33,815 GBP2016-06-30
Amounts owed to group undertakings
Current
786,505 GBP2017-06-30
Other Taxation & Social Security Payable
Current
51,049 GBP2017-06-30
Other Creditors
Current
5,000 GBP2017-06-30
115 GBP2016-06-30

Related profiles found in government register
  • HANNAH LIMITED
    Info
    HANNAH UK LIMITED - 2007-02-21
    Registered number 06061352
    Essex House Meadway Corporate Centre, Rutherford Close, Stevenage SG1 2EF
    PRIVATE LIMITED COMPANY incorporated on 2007-01-23 and dissolved on 2024-10-01 (17 years 8 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2024-01-23
    CIF 0
  • HANNAH LIMITED
    S
    Registered number 06061352
    Essex House, Medway Corporate Centre, Rutherford Close, Stevenage, England, SG1 2EF
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • HANNAH LIMITED
    S
    Registered number 06061352
    London House, 16 High Street, Rushden, Northamptonshire, England, NN10 0PR
    Limited Company in England And Wales
    CIF 2
  • HANNAH LIMITED
    S
    Registered number 06061352
    Nn10 0pr, London House, London House, Rushden, Northants, United Kingdom, NN10 0PR
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    DAVID THOMSON TRAINING LIMITED - now
    HANNAH TRAINING LIMITED
    - 2017-12-01 10519261 08134030
    Portland House, 11-13 Station Road, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-12-09 ~ 2016-12-22
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    INSURA LIMITED
    - now 09227879 05336870
    THE HANNAH CORPORATION LIMITED - 2014-11-14
    Russell House, Elvicta Business Park, Crickhowell, Wales
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    NM MORTGAGES LTD.
    - now 05336870
    THE HANNAH CORPORATION LIMITED
    - 2018-03-13 05336870 09227879
    INSURA LIMITED - 2014-11-14
    Tagus House, 9 Ocean Way, Southampton, Hampshire, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ 2023-03-20
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.