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 Malcolm Hanson

    Related profiles found in government register
  • Mr Malcolm Hanson
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Carla Beck House, Carla Beck Lane, Carleton-in-craven, Skipton, North Yorkshire, BD23 3BQ, United Kingdom

      IIF 1
  • Hanson, Malcolm
    British born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH, England

      IIF 2
    • icon of address 5, Carla Beck House, Carla Beck Lane Carleton, Skipton, North Yorkshire, BD23 3BQ, England

      IIF 3
  • Hanson, Malcolm
    British retired born in July 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 4
    • icon of address 5, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 5
  • Mr Malcolm Hanson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Carla Beck House, Carla Beck Lane, Carleton-in-craven, Skipton, North Yorkshire, BD23 3BQ

      IIF 6
  • Mr Stuart Matthew Hanson
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 8
  • Mr Stuart Matthew Hanson
    British born in January 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 12, Dawlish Close, Hyde, SK14 3DX, England

      IIF 9
  • Hanson, Stuart Matthew
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Carla Beck House, Carla Beck Lane, Carleton, Skipton, BD23 3BQ, England

      IIF 10
  • Hanson, Stuart Matthew
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carleton Mill, Carleton In Craven, Skipton, BD23 4EG, England

      IIF 11
    • icon of address Duke House, Duke Street, Skipton, North Yorkshire, BD23 2HQ, United Kingdom

      IIF 12
  • Hanson, Stuart Matthew
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Carleton Mill, West Road, Carleton, North Yorkshire, BD23 3EG, United Kingdom

      IIF 13
    • icon of address Queensgate House 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 14
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 15
  • Hanson, Stuart Matthew
    British immigration advisor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Burrow, 5 Avenue Close, Harrogate, North Yorkshire, HG2 7LJ, United Kingdom

      IIF 16
  • Hanson, Stuart Matthew
    British legal support born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carp Spring House, Beech Hill Road, Carleton, Skipton, North Yorkshire, BD23 3EN, England

      IIF 17
  • Hanson, Stuart Matthew
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, LS1 2LH, England

      IIF 18
  • Hanson, Stuart Matthew
    British social entrepreneur born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Place, Leeds, LS1 3AX, United Kingdom

      IIF 19
  • Hanson, Stuart Matthew
    British solicitor born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Carla Beck House, Carla Beck Lane, Carleton-in-craven, Skipton, North Yorkshire, BD23 3BQ

      IIF 20
  • Hanson, Stuart Matthew
    British born in January 1978

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 12, Dawlish Close, Hyde, SK14 3DX, England

      IIF 21
  • Hanson, Stuart Matthew
    British educational consultant born in January 1978

    Registered addresses and corresponding companies
    • icon of address Carp Spring House, Beech Hill Road, Carleton, Skipton, North Yorkshire, BD23 3EN

      IIF 22 IIF 23
  • Hanson, Stuart Matthew
    British english language consultant born in January 1978

    Registered addresses and corresponding companies
    • icon of address 21 Leach Way, Riddlesden, Keighley, West Yorkshire, BD20 5DB

      IIF 24
  • Hanson, Stuart Matthew
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 25
  • Hanson, Stuart Matthew
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Liverpool Road, Stoke-on-trent, ST4 1BG, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Carla Beck House, Carla Beck Lane, Carleton, Skipton, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,520 GBP2024-01-31
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 12 Dawlish Close, Hyde, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    92,557 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    NO GOING BACK LIMITED - 2012-06-25
    icon of address 9 Carleton Mill, West Road Carleton, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Oxford Chambers, Oxford Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 5
    DIRECT MEDIATION SERVICES LIMITED - 2021-05-07
    PRIDE IMMIGRATION LTD - 2024-12-05
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,358 GBP2025-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 10 - Director → ME
  • 6
    DIRECT MEDIATION SERVICES LTD - 2024-12-05
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,246 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 25 - Director → ME
  • 7
    LUX WORLD LIMITED - 2016-02-16
    SHELLCO 121 LIMITED - 2011-11-25
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,922 GBP2024-03-31
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Clb Coopers Ship Canal House, 98 King Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address The Burrow, 5 Avenue Close, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (8 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2013-06-11
    IIF 12 - Director → ME
  • 2
    THE UNITED KINGDOM COLLEGE OF FAMILY MEDIATORS - 2008-01-04
    icon of address Graphic House, 124 City Road, Stoke-on-trent, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    21,759 GBP2024-12-31
    Officer
    icon of calendar 2019-10-11 ~ 2021-03-16
    IIF 26 - Director → ME
  • 3
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-05 ~ 2011-11-04
    IIF 15 - Director → ME
  • 4
    EMD UK LIMITED - 2020-02-25
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    152,358 GBP2018-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2011-11-04
    IIF 13 - Director → ME
  • 5
    ENGLISH SPEAKING BOARD (INTERNATIONAL) LIMITED(THE) - 2009-12-22
    icon of address 9 Hattersley Court, Burscough Road, Ormskirk, Lancashire
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    770,017 GBP2015-08-31
    Officer
    icon of calendar 2005-04-10 ~ 2005-11-07
    IIF 24 - Director → ME
  • 6
    EMD (QUALIFICATIONS) LIMITED - 2014-12-12
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    127,327 GBP2024-03-31
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-04
    IIF 14 - Director → ME
  • 7
    TAYLOR PARTNERSHIP (IMMIGRATION) LIMITED - 2020-04-02
    MJS (IMMIGRATION) LIMITED - 2008-07-21
    icon of address Skyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,572,001 GBP2023-12-31
    Officer
    icon of calendar 2008-01-29 ~ 2008-05-28
    IIF 23 - Director → ME
  • 8
    DIRECT MEDIATION SERVICES LIMITED - 2021-05-07
    PRIDE IMMIGRATION LTD - 2024-12-05
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,358 GBP2025-03-31
    Officer
    icon of calendar 2024-12-29 ~ 2024-12-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2024-12-30
    IIF 8 - Right to appoint or remove directors OE
    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
  • 9
    DIRECT MEDIATION SERVICES LTD - 2024-12-05
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    12,246 GBP2024-03-31
    Officer
    icon of calendar 2024-12-29 ~ 2024-12-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2024-12-08
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 10
    LUX WORLD LIMITED - 2016-02-16
    SHELLCO 121 LIMITED - 2011-11-25
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    14,922 GBP2024-03-31
    Officer
    icon of calendar 2024-12-18 ~ 2024-12-18
    IIF 18 - Director → ME
    icon of calendar 2011-11-07 ~ 2016-12-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ 2016-12-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    M J S ADVISORS LIMITED - 2008-07-21
    icon of address Skyline House First Floor, 200 Union Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    198,409 GBP2017-07-31
    Officer
    icon of calendar 2007-06-19 ~ 2008-05-28
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.