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 Robert Hannington

    Related profiles found in government register
  • Mr Robert Hannington
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stiles & Co Unit 2, Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 1
    • icon of address Unit 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 2
  • Mr Jay Hannington
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 3
  • Mr Jay Hannington
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 4
  • Mr Robert Hannington
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 5
    • icon of address 63, Chandos Avenue, London, N20 9EE, United Kingdom

      IIF 6
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 7
    • icon of address 2, Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 8
    • icon of address Stiles & Co Unit 2, Taplow Road, Taplow, Maidenhead, SL6 0JQ, England

      IIF 9 IIF 10
  • Mr Jay Robert Hannington
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 11
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 12
  • Hannington, Robert
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 13
  • Hannington, Robert
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 14
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 15
  • Hannington, Robert
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 16
    • icon of address 63, Chandos Avenue, London, N20 9EG, United Kingdom

      IIF 17
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 18
  • Jay Hannington
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 19
  • Jay Harrington
    British born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nyman Libson Paul, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 20
  • Hannington, Robert
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 21 IIF 22
    • icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

      IIF 23 IIF 24
    • icon of address 2, Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 25 IIF 26
  • Hannington, Robert
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 27
  • Hannington, Robert
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Chandos Avenue, Whetstone, London, N20 9EE

      IIF 28
    • icon of address C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, RG1 2AN

      IIF 29
  • Hannington, Jay
    British company director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 30
  • Hannington, Jay Robert
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N20

      IIF 31
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 32
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 33
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253,836 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,000 GBP2023-04-30
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -402,920 GBP2024-04-30
    Officer
    icon of calendar 1997-08-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2019-07-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    155,211 GBP2024-09-30
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -630,501 GBP2024-11-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 22 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,255,945 GBP2024-12-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,829,207 GBP2023-10-31
    Officer
    icon of calendar ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    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
  • 12
    icon of address 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,143,478 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit 2 Lake End Court Taplow Road, Taplow, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253,836 GBP2018-04-30
    Officer
    icon of calendar 2012-11-27 ~ 2021-10-29
    IIF 33 - Director → ME
  • 2
    icon of address 120 Beddington Lane, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-06-15
    Person with significant control
    icon of calendar 2019-03-07 ~ 2019-04-04
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-16 ~ 2017-12-13
    IIF 32 - Director → ME
    icon of calendar 1994-03-10 ~ 2011-02-10
    IIF 28 - Director → ME
  • 4
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,000 GBP2023-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2017-12-13
    IIF 30 - Director → ME
  • 5
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-07-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -806,659 GBP2023-06-30
    Officer
    icon of calendar 2019-06-28 ~ 2024-07-25
    IIF 27 - Director → ME
  • 7
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-07-25
    IIF 14 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,673,496 GBP2024-06-30
    Officer
    icon of calendar 2019-12-18 ~ 2022-12-20
    IIF 15 - Director → ME
  • 9
    CAPITAL AUTO RECYCLING LIMITED - 2019-08-20
    CAPITAL RECYCLING GROUP LIMITED - 2022-11-10
    icon of address Regina House, 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60,200 GBP2022-08-31
    Officer
    icon of calendar 2013-08-28 ~ 2017-12-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-09
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Nyman Libson Paul, 124 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,112 GBP2019-10-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-10-05
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.