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

Holloway, Hannah Jane

    Related profiles found in government register
  • Holloway, Hannah Jane
    British company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 1
  • Holloway, Hannah Jane
    British film producer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, Horsham, RH13 8LH, England

      IIF 2
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, RH13 8LH, United Kingdom

      IIF 3
  • Holloway, Hannah Jane
    British lawyer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floodgates Farm, Castle Lane, West Grinstead, Horsham, RH13 8LH, England

      IIF 4
    • icon of address Floodgates Farm, Castle Lane, West Grinstead, Horsham, RH13 8LH, United Kingdom

      IIF 5
    • icon of address Nissen Hut Floodgate Farm, Castle Lane, West Grinstead, Horsham, RH13 8LH, United Kingdom

      IIF 6
    • icon of address 10 Orange Street, Haymarket, London, WC2H 7DQ, United Kingdom

      IIF 7
    • icon of address C/o Preiskel & Co Llp, 4 King's Bench Walk, Temple, London, EC4Y 7DL, United Kingdom

      IIF 8
    • icon of address 41, Arun Vale, Coldwaltham, Pulborough, RH20 1LP, England

      IIF 9
  • Holloway, Hannah Jane
    British lawyer and film producer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, West Sussex, RH13 8LH, United Kingdom

      IIF 10
  • Holloway, Hannah Jane
    British producer / lawyer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, RH13 8LH, England

      IIF 11
  • Holloway, Hannah Jane
    British solicitor born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Kenton Road, Harrow, HA3 0AN, England

      IIF 12
  • Leader, Hannah Jane
    British lawyer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 13
  • Holloway, Hannah Jane Elizabeth
    British lawyer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, Horsham, West Grinstead, RH13 8LH, England

      IIF 14 IIF 15
    • icon of address Nissen Hut, Floodgates House, Castle Lane, Horsham, West Grinstead, RH13 8LH, England

      IIF 16
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, Horsham, RH13 8LH, England

      IIF 17
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, RH13 8LH, England

      IIF 18
  • Holloway, Hannah Jane
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, The Parsonage, Manchester, Lancashire, M3 2JA, United Kingdom

      IIF 19
    • icon of address 41, Arun Vale, Colwaltham, Pulborough, West Sussex, BN44 3YJ, England

      IIF 20
  • Holloway, Hannah Jane
    British film producer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Arun Vale, Coldwaltham, Pulborough, West Sussex, RH20 1LP, England

      IIF 21
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, West Sussex, RH13 8LH, England

      IIF 22
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, West Grinstead, West Sussex, RH13 8LH, United Kingdom

      IIF 23
  • Holloway, Hannah Jane
    British lawyer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nissen Hut Floodgate Farm, Castle Lane, West Grinstead, Horsham, RH13 8LH, England

      IIF 24
    • icon of address 41, Arun Vale, Coldwaltham, Pulborough, RH20 1LP, England

      IIF 25
    • icon of address 41, Arun Vale, Coldwaltham, Pulborough, West Sussex, RH20 1LP, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Leader, Hannah Jane
    British lawyer born in January 1952

    Registered addresses and corresponding companies
    • icon of address 10 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 29
  • Holloway, Hannah
    British lawyer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Dell, Pinner, Middlesex, HA5 3EW

      IIF 30
  • Ms Hannah Holloway
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Preiskel & Co Llp, 4 King's Bench Walk, Temple, London, EC4Y 7DL, United Kingdom

      IIF 31
  • Leader, Hannah Jane
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 10 The Dell, Pinner, Middlesex, HA5 3EW

      IIF 32
  • Leader, Hannah Jane Elizabeth
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 43 Fryent Way, Kingsbury, London, NW9 9NX

      IIF 33
  • Leader, Hannah Jane Elizabeth
    British solicitor born in January 1952

    Registered addresses and corresponding companies
    • icon of address 43 Fryent Way, Kingsbury, London, NW9 9NX

      IIF 34
  • Ms Hannah Leader
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 41 Millharbour, London, E14 9NA, England

      IIF 35
  • Mrs Hannah Jane Elizabeth Holloway
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nissen Hut, Floodgates Farm, Castle Lane, Horsham, West Grinstead, RH13 8LH, England

      IIF 36
  • Ms Hannah Jane Holloway
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1 2 North Farm, London Road, Washington, Pulborough, RH20 4BB, England

      IIF 37
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 22 Friars Street, Sudbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 3 - Director → ME
  • 2
    TARVINE SERVICES LIMITED - 2012-08-08
    icon of address Floodgates Farm Castle Lane, West Grinstead, Horsham, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    361,974 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    RAKIJA FILMS (APW) LIMITED - 2018-01-30
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,816 GBP2024-08-31
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,868 GBP2023-05-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Floodgates Farm Castle Lane, West Grinstead, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,067 GBP2024-12-31
    Officer
    icon of calendar 2012-12-05 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 10 Orange Street Haymarket, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 7 - Director → ME
  • 8
    TIANHUO PRODUCTIONS LIMITED - 2019-09-13
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,460 GBP2024-07-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 5 - Director → ME
  • 9
    ISABEL FILMS LIMITED - 2018-07-16
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address C/o Preiskel & Co Llp 4 King's Bench Walk, Temple, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Nissen Hut Floodgates Farm, Castle Lane, West Grinstead, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 22 - Director → ME
  • 13
    icon of address 6th Floor Blackfriars House, The Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 19 - Director → ME
  • 14
    BIG BOOK MEDIA LIMITED - 2012-08-08
    icon of address 99 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 18 - Director → ME
  • 17
    icon of address 41 Arun Vale, Coldwaltham, Pulborough, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,400 GBP2015-12-31
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address 99 Kenton Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Nissen Hut Floodgates Farm, Castle Lane, West Grinstead, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address 351 Portobello Road, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,848 GBP2018-11-30
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address 99 Kenton Road, Harrow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    42,404 GBP2024-03-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 30 Heol Rhosyn, Morriston, Swansea, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 17 - Director → ME
  • 24
    icon of address Nissen Hut Floodgates Farm, Castle Lane, West Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address Innovation House C/o Subtilis Accountancy, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2019-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Flat A, 36 Croftdown Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-01-31
    Officer
    icon of calendar 2016-01-20 ~ 2017-08-07
    IIF 21 - Director → ME
  • 2
    BIF BBTL LIMITED - 2018-01-30
    icon of address 99 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    186 GBP2024-03-31
    Officer
    icon of calendar 2018-02-28 ~ 2019-09-11
    IIF 1 - Director → ME
  • 3
    TARVINE SERVICES LIMITED - 2012-08-08
    icon of address Floodgates Farm Castle Lane, West Grinstead, Horsham, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    361,974 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-08-01
    IIF 33 - Secretary → ME
  • 4
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-08 ~ 2006-01-20
    IIF 29 - Director → ME
    icon of calendar 1994-06-08 ~ 2006-01-20
    IIF 32 - Secretary → ME
  • 5
    DAMASCUS COVER FILM LIMITED - 2014-08-28
    icon of address C/o Eam London Ltd, 215-221 Borough High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,130,994 GBP2024-05-31
    Officer
    icon of calendar 2014-08-11 ~ 2018-03-26
    IIF 26 - Director → ME
  • 6
    ENTERDAY LIMITED - 1987-12-07
    icon of address 99 Kenton Road, Kenton, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-04 ~ 1995-12-04
    IIF 34 - Director → ME
  • 7
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -13,861 GBP2024-09-30
    Officer
    icon of calendar 2014-07-15 ~ 2018-02-12
    IIF 27 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.