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

Ms Hannah Kumi

    Related profiles found in government register
  • Ms Hannah Kumi
    Ghanaian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
    • icon of address 29, Banktop Place, Emerson Valley, Milton Keynes, MK4 2ER, England

      IIF 3
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 4 IIF 5 IIF 6
    • icon of address Castle House, Dawson Road, Milton Keynes, MK1 1QY, England

      IIF 7
  • Kumi, Hannah
    Ghanaian born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address 29, Banktop Place, Emerson Valley, Milton Keynes, MK4 2ER, England

      IIF 10
    • icon of address Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, England

      IIF 11 IIF 12 IIF 13
  • Kumi, Hannah
    Ghanaian tutor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 60 High Street, High Street, Biggleswade, SG18 0LJ, England

      IIF 14
  • Kumi, Hannah Ekua Sika
    Ghanaian company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 60 High Street, Biggleswade, Bedfordshire, SG18 0LJ, England

      IIF 15
  • Kumi, Hannah Ekua Sika
    Ghanaian editor born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 314, Midsummer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 16
  • Kumi, Hannah Ekua Sika
    Ghanaian journalist born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Penryn Avenue, Fishermead, Milton Keynes, Bucks, MK6 2BG, England

      IIF 17
  • Miss Hannah Kumi
    Ghanaian born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Alexandra Square, Alexandra Square, London, SM4 5NJ, England

      IIF 18
    • icon of address 145-147, St John Street, London, London, EC1V 4PY, United Kingdom

      IIF 19
  • Kumi, Hannah
    Ghanaian freelance journalist born in September 1980

    Resident in Ghana

    Registered addresses and corresponding companies
    • icon of address 314, Midsummer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 20
  • Kumi, Hannah
    Ghanaian director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Alexandra Square, Alexandra Square, London, SM4 5NJ, England

      IIF 21
  • Kumi, Hannah
    Ghanaian director of operations ghana born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-147, St John Street, London, London, EC1V 4PY, United Kingdom

      IIF 22
  • Kumi, Hannah
    Ghanaian freelance journalist born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 314, Midsummer Court, Midsummer Boulevard, Milton Keynes, MK9 2UB, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    245 GBP2021-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    AMYTI SERVICES LTD - 2022-11-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -23,937 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12a Alexandra Square Alexandra Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,875 GBP2017-10-31
    Officer
    icon of calendar 2016-10-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Castle House Dawson Road, Bletchley, Milton Keynes, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    694 GBP2024-03-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-23 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    icon of address 145-147 St John Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 29 Banktop Place, Emerson Valley, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    REBRANDING AFRICA LTD - 2012-04-05
    icon of address 6 60 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Flat 5 60 High Street High Street, Biggleswade, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    2SYS REOURCING LTD - 2020-01-10
    icon of address Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate
    Equity (Company account)
    -7,677 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ 2022-08-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2022-08-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address 31 Wenford Wenford, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2012-08-31
    IIF 23 - Director → ME
  • 3
    REBRANDING AFRICA LTD - 2012-04-05
    icon of address 6 60 High Street, Biggleswade, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-07 ~ 2014-01-24
    IIF 20 - Director → ME
    icon of calendar 2011-08-06 ~ 2012-12-16
    IIF 16 - Director → ME
    icon of calendar 2011-02-15 ~ 2011-03-15
    IIF 17 - Director → ME

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.