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

Hanks, Suzanne Jane

    Related profiles found in government register
  • Hanks, Suzanne Jane
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Webbs Close, Chadlington, Chipping Norton, Oxfordshire, OX7 3RA

      IIF 1
  • Hanks, Suzanne Jane
    English accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Webbs Close, Chadlington, Chipping Norton, Oxfordshire, OX7 3RA

      IIF 2
    • 4, Webbs Close, Chadlington, Chipping Norton, Oxfordshire, OX7 3RA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Farmhouse, Langford Lane, Oxford Airport, Kidlington, Oxfordshire, OX5 1RA

      IIF 6
  • Hanks, Suzanne Jane
    English cheif financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Webbs Close, Chadlington, Chipping Norton, Oxfordshire, OX7 3RA, United Kingdom

      IIF 7
  • Hanks, Suzanne Jane
    English director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Webbs Close, Chadlington, Chipping Norton, OX7 3RA, United Kingdom

      IIF 8
  • Hanks, Suzanne Jane
    English finance director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire, OX16 4PN, England

      IIF 9 IIF 10
    • Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire, OX16 4PN, United Kingdom

      IIF 11
  • Hanks, Suzanne Jane
    English

    Registered addresses and corresponding companies
    • 4, Webbs Close, Chadlington, Chipping Norton, Oxfordshire, OX7 3RA, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Hanks, Suzanne Jane
    English cheif financial officer

    Registered addresses and corresponding companies
    • 4, Webbs Close, Chadlington, Chipping Norton, Oxfordshire, OX7 3RA, United Kingdom

      IIF 15
  • Ms Suzanne Jane Hanks
    English born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Webbs Close, Chadlington, Chipping Norton, OX7 3RA, United Kingdom

      IIF 16
  • Hanks, Suzanne
    British chief financial officer born in March 1965

    Registered addresses and corresponding companies
    • 10a Bowling Green, Farthinghoe, Brackley, Northamptonshire, NN13 5PQ

      IIF 17
  • Hanks, Suzanne

    Registered addresses and corresponding companies
    • 10a Bowling Green, Farthinghoe, Brackley, Northamptonshire, NN13 5PQ

      IIF 18
child relation
Offspring entities and appointments 14
  • 1
    ALPINE RACING LIMITED - now
    RENAULT SPORT RACING LIMITED - 2021-01-06
    LOTUS F1 TEAM LIMITED - 2016-02-03
    LOTUS RENAULT GP LIMITED - 2012-02-03
    RENAULT F1 TEAM LIMITED
    - 2010-12-16 01806337
    RENAULT F1 LIMITED - 2002-02-28
    BENETTON FORMULA LIMITED - 2001-11-22
    INREMCO 60 LIMITED - 1985-07-01
    Whiteways Technical Centre, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (49 parents)
    Officer
    2005-03-01 ~ 2007-02-16
    IIF 12 - Secretary → ME
  • 2
    BILLIONAIRE COUTURE LIMITED
    05411609
    Bicester Innovation Centre Office 114, Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2007-05-18 ~ 2007-11-02
    IIF 7 - Director → ME
    2007-05-18 ~ 2007-05-25
    IIF 15 - Secretary → ME
  • 3
    COMMUNIC8 WORLDWIDE LTD
    06708180
    The Old School House Norris Rd, Upper Arncott, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 3 - Director → ME
    2008-09-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 4
    CORPORATE CREWING LIMITED
    - now 05346405
    BAGFLAT LIMITED - 2005-11-14
    The Farmhouse Langford Lane, Oxford Airport, Kidlington, Oxfordshire
    Dissolved Corporate (8 parents)
    Officer
    2008-12-10 ~ 2010-02-24
    IIF 5 - Director → ME
  • 5
    GAMA AVIATION PLC - now
    HANGAR 8 PLC - 2015-01-05
    HANGAR 8 LIMITED
    - 2010-10-13 07264678 12241895... (more)
    PILOTRUNNER LIMITED
    - 2010-09-28 07264678
    1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (29 parents, 18 offsprings)
    Officer
    2010-07-19 ~ 2010-10-12
    IIF 6 - Director → ME
  • 6
    GRIGNY (UK) LIMITED
    - now 01341588
    BENETTON (UK) LIMITED - 2000-03-16
    JUDROLE LIMITED - 1979-12-31
    Whiteways Technical Centre, Enstone, Chipping Norton, Oxfordshire
    Active Corporate (34 parents, 1 offspring)
    Officer
    2005-03-01 ~ 2007-02-16
    IIF 14 - Secretary → ME
  • 7
    HANGAR 8 ENGINEERING LTD
    06740438
    1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Dissolved Corporate (14 parents)
    Officer
    2009-09-03 ~ 2010-02-24
    IIF 2 - Director → ME
  • 8
    HANGAR 8 MANAGEMENT LTD
    06740432
    1st Floor 25 Templer Avenue, Farnborough, Hampshire, England
    Active Corporate (14 parents)
    Officer
    2009-09-03 ~ 2010-02-24
    IIF 1 - Director → ME
  • 9
    LANGFORD LANE LIMITED - now
    HANGAR 8 LIMITED
    - 2010-09-28 04472605 07264678... (more)
    16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2008-12-10 ~ 2010-02-24
    IIF 4 - Director → ME
  • 10
    MANOR GRAND PRIX RACING LIMITED
    - now 06661964
    GEORGE SEXTON ASSOCIATES UK LIMITED - 2009-03-30
    GORDONS147 LIMITED - 2009-03-17
    140-142 Kensington Church Street, London, England
    Dissolved Corporate (15 parents)
    Officer
    2013-05-01 ~ 2013-05-16
    IIF 9 - Director → ME
  • 11
    MANOR HOLDCO LIMITED
    07059597
    Marussia Technical Centre, Overthorpe Road, Banbury, Oxfordshire
    Dissolved Corporate (10 parents)
    Officer
    2013-04-30 ~ 2013-05-16
    IIF 10 - Director → ME
  • 12
    MANOR RACING LIMITED
    - now 06886296 09963442... (more)
    GORDONS 155 LIMITED - 2009-10-05
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2013-05-01 ~ 2013-05-16
    IIF 11 - Director → ME
  • 13
    MASSIMA MANAGEMENT LIMITED
    - now 03393066
    GLOBAL SPORTS MANAGEMENT LIMITED - 1997-10-16
    TEMPLECO 358 LIMITED - 1997-07-30
    Eighth Floor New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (10 parents)
    Officer
    2000-03-21 ~ 2000-09-30
    IIF 17 - Director → ME
    1998-07-17 ~ 2000-09-30
    IIF 18 - Secretary → ME
  • 14
    ZANNE LTD
    10978444
    4 Webbs Close, Chadlington, Chipping Norton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-09-23 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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.