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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Donald Hannah

    Related profiles found in government register
  • Mr Simon Donald Hannah
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 17, Queens Lane, Newcastle Upon Tyne, NE1 1RN, United Kingdom

      IIF 5
    • 27, Rectory Terrace, Newcastle Upon Tyne, NE3 1YB, United Kingdom

      IIF 6
    • King Hope, 34 Romanby Road, Northallerton, North Yorkshire, DL7 8NF, England

      IIF 7 IIF 8 IIF 9
    • Independence House, 14 Burdon Way, Stokesley, North Yorkshire, TS9 5PY

      IIF 10
  • Hannah, Simon Donald
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 17, Queens Lane, Newcastle Upon Tyne, NE1 1RN, United Kingdom

      IIF 11 IIF 12
    • 27, Rectory Terrace, Newcastle Upon Tyne, NE3 1YB, United Kingdom

      IIF 13
  • Hannah, Simon Donald
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • King Hope, 34 Romanby Road, Northallerton, North Yorkshire, DL7 8NF, England

      IIF 14
  • Hannah, Simon Donald
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Rowlands House, Portabello Road, Birtley, Chester Le Street, Co Durham, DH3 2RY

      IIF 15
    • Rowlands House, Portobello Road, Birtley, Chester Le Street, DH3 2RY, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, England

      IIF 20 IIF 21 IIF 22
    • Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD, United Kingdom

      IIF 24 IIF 25
    • King Hope, 34 Romanby Road, Northallerton, North Yorkshire, DL7 8NF, England

      IIF 26
    • Independence House, 14 Burdon Way, Stokesley, North Yorkshire, TS9 5PY, England

      IIF 27
  • Hannah, Simon Donald
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20-21, Padgets Lane, Redditch, B98 0RA, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments 16
  • 1
    COUNTRYWIDE COMMERCIAL LIMITED
    09026566 07646979
    Dissington Hall, Dalton, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-05-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-21 ~ 2021-11-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    COUNTRYWIDE EVENTS LIMITED
    - now 12251332
    BARTLE BRIDGE KENNELS LTD
    - 2020-02-11 12251332
    King Hope, 34 Romanby Road, Northallerton, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-09 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    COUNTRYWIDE PROPERTY GROUP HOLDINGS LIMITED
    - now 14543978 13628418... (more)
    LIFT ABLE LIMITED
    - 2023-03-31 14543978
    Dissington Hall, Dalton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-15 ~ dissolved
    IIF 24 - Director → ME
  • 4
    COUNTRYWIDE PROPERTY GROUP LIMITED
    13450362
    Dissington Hall, Dalton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2021-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-06-10 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    DARREN ALLICK CARS LIMITED
    - now 10751894
    STORMSEAL WINDOWS LIMITED
    - 2017-10-04 10751894
    Rowlands House Portobello Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    HARLAU HOLDINGS LIMITED
    - now 13628418
    COUNTRYWIDE PROPERTY GROUP HOLDINGS LIMITED
    - 2023-03-31 13628418 14543978
    COUNTRY PROPERTY GROUP HOLDINGS LIMITED
    - 2021-09-28 13628418 14543978
    Dissington Hall, Dalton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2021-09-17 ~ 2023-04-03
    IIF 25 - Director → ME
  • 7
    I. C. DAVISON LIMITED
    - now 07646979
    COUNTRYWIDE COMMERCIAL (2016) LIMITED
    - 2017-01-06 07646979 09026566
    MOBILITY PLUS LIMITED
    - 2016-08-24 07646979 10239950... (more)
    C/o Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (11 parents)
    Officer
    2011-05-25 ~ 2017-03-28
    IIF 15 - Director → ME
    2021-11-12 ~ 2023-04-03
    IIF 22 - Director → ME
    2023-12-20 ~ 2023-12-20
    IIF 20 - Director → ME
  • 8
    MOBILITY BATHING GROUP LIMITED - now
    MOBILITY PLUS LIMITED - 2018-06-28
    MOBILITY PLUS BATHING LTD
    - 2016-11-07 05522263 10466586
    Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2005-08-01 ~ 2016-08-05
    IIF 27 - Director → ME
    Person with significant control
    2016-07-29 ~ 2016-08-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MOBILITY GROUP LIMITED
    - now 10239950 05522263
    MOBILITY PLUS LIMITED
    - 2016-11-07 10239950 07646979... (more)
    DUNWILCO 1900 (BIDCO) LIMITED
    - 2016-08-24 10239950
    Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2016-08-05 ~ 2021-07-26
    IIF 28 - Director → ME
  • 10
    MOBILITY GROUP TOPCO LIMITED
    - now 10238788
    MOBILITY PLUS HOLDINGS LIMITED
    - 2016-11-07 10238788
    DUNWILCO 1900 (TOPCO) LIMITED
    - 2016-08-24 10238788
    Unit 20-21 Padgets Lane, Redditch, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2016-08-05 ~ 2021-07-26
    IIF 29 - Director → ME
  • 11
    REBALANCE YOUR LIFE LTD
    - now 10965476
    LUXIRA LTD
    - 2024-06-20 10965476
    Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2024-01-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    S Y COMMERCIAL LIMITED
    - now 09658236
    S & Y MOBILITY LIMITED
    - 2016-04-08 09658236
    King Hope, 34 Romanby Road, Northallerton, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-06-25 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SIGNATURE PERFORMANCE CARS LIMITED
    - now 10751860
    STORMSEAL U.K. LIMITED
    - 2017-10-04 10751860
    Rowlands House Portobello Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    STORMKING WINDOWS LIMITED
    - now 02689960
    SPEED 2361 LIMITED - 1992-03-20
    Dissington Hall, Dalton, Newcastle Upon Tyne, England
    Active Corporate (11 parents)
    Officer
    2023-12-20 ~ 2023-12-20
    IIF 21 - Director → ME
    2022-02-15 ~ 2023-04-03
    IIF 23 - Director → ME
  • 15
    WARMSEAL LIMITED
    10751464
    Rowlands House Portobello Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 16
    WARMSEAL WINDOWS LIMITED
    10751834
    Rowlands House Portobello Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.