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

Reyner-hanson, Jeanne

    Related profiles found in government register
  • Reyner-hanson, Jeanne
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YQ, United Kingdom

      IIF 1
    • icon of address Unit A116 Tustin Way, Longridge Road, Preston, Lancashire, PR2 5LX, England

      IIF 2
  • Reyner-hanson, Jeanne
    British company secretary/director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mitton Road Business Park, Whalley, Clitheroe, Lancashire, BB7 9JY, England

      IIF 3
  • Reyner Hanson, Jeanne
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 4
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, United Kingdom

      IIF 5
  • Hanson, Jeanne
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YQ, United Kingdom

      IIF 6
  • Hanson, Jeanne
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 7
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 8 IIF 9 IIF 10
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, England

      IIF 12
  • Hanson, Jeanne
    British director secretary born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 13
  • Reyner Hanson, Jeanne
    British

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, United Kingdom

      IIF 14
  • Reyner Hanson, Jeanne
    British director

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 15
  • Hanson, Jeanne
    British director

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 16
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 17 IIF 18 IIF 19
  • Hanson, Jeanne
    British director secretary

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 21
  • Mrs Jeanne Hanson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 22
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 23 IIF 24 IIF 25
  • Mrs Jeanne Hanson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 27
  • Mrs Jeanne Hanson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 28
  • Hanson, Jeanne

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, England

      IIF 29
  • Mrs Jeanne Reyner Hanson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 30 IIF 31
  • Mrs Jeanne Reyner-hanson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mitton Road Business Park, Whalley, Clitheroe, Lancashire, BB7 9JY, England

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2011-09-23 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-09-23 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2002-08-27 ~ now
    IIF 7 - Director → ME
    icon of calendar 2002-08-27 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address Unit 27b Mitton Road Business Park, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,251 GBP2024-04-30
    Officer
    icon of calendar 2018-06-02 ~ 2018-09-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-02 ~ 2018-09-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2024-02-08
    IIF 8 - Director → ME
    icon of calendar 1999-11-24 ~ 2024-02-08
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-13 ~ 2024-02-08
    IIF 13 - Director → ME
    icon of calendar 2005-05-13 ~ 2024-02-08
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2013-10-01
    IIF 6 - Director → ME
    icon of calendar 2012-06-19 ~ 2012-06-30
    IIF 1 - Director → ME
  • 5
    icon of address Unit A116 Tustin Way, Longridge Road, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-14 ~ 2016-02-01
    IIF 2 - Director → ME
  • 6
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-24 ~ 2024-02-08
    IIF 9 - Director → ME
    icon of calendar 1999-11-24 ~ 2024-02-08
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ZEN PROMOTIONS LIMITED - 1999-03-15
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 1999-02-04 ~ 2024-02-08
    IIF 11 - Director → ME
    icon of calendar 1999-02-04 ~ 2024-02-08
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    VISION TECHNIQUES (GROUP) PLC - 2010-05-04
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    625,419 GBP2025-04-30
    Officer
    icon of calendar 1999-01-12 ~ 2024-02-08
    IIF 4 - Director → ME
    icon of calendar 1999-01-12 ~ 2024-02-08
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ 2024-02-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VISION TECHNIQUES (EUROPE) LIMITED - 2000-05-22
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-03 ~ 2024-02-08
    IIF 10 - Director → ME
    icon of calendar 1998-12-03 ~ 2024-02-08
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VISION TECHNIQUES LIMITED - 1999-02-23
    NORMAZE LIMITED - 1988-12-23
    icon of address Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    3,281,097 GBP2025-04-30
    Officer
    icon of calendar ~ 2024-02-08
    IIF 5 - Director → ME
    icon of calendar ~ 2024-02-08
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2016-10-01
    IIF 30 - 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.