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

Hanson, Claire

    Related profiles found in government register
  • Hanson, Claire
    British business development manager born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Apex Business Park, Annitsford, Cramlington, NE21 4FF, United Kingdom

      IIF 1
  • Hanson, Claire
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Addison View, Blaydon-on-tyne, Tyne And Wear, NE21 4FF, United Kingdom

      IIF 2
    • icon of address Thatched Cottage, Mitford, Northumberland, NE613PX

      IIF 3
  • Hanson, Claire
    British managing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, Wansbeck Enterprise Centre, Green Lane, Ashington, Uk, NE63 0EF, United Kingdom

      IIF 4
    • icon of address 76, Addison View, Blaydon-on-tyne, Tyne And Wear, NE21 4FF, England

      IIF 5
  • Hanson, Claire
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, The Quarter, Cranbrook Road, Staplehurst, Kent, TN12 0EP, United Kingdom

      IIF 6
  • Goodliff, Claire
    British businesswoman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Apex Business Village, Annitsford, Cramlington, NE23 7BF, England

      IIF 7
  • Goodliff, Claire
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Apex Business Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 8
    • icon of address 4, Cuthbert House, Tower Road, Washington, NE37 2SH, United Kingdom

      IIF 9
  • Goodliff, Claire
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endwell Chambers, Endwell Road, Bexhill-on-sea, East Sussex, TN40 1EA, England

      IIF 10
    • icon of address 4 Cuthbert House, Tower Road, Washington, NE37 2SH, England

      IIF 11 IIF 12
  • Goodliff, Claire
    British managing born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13
  • Goodliff, Claire
    British managing director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Cuthbert House, Cuthbert House, Tower Road, Washington, NE37 2SH, England

      IIF 14
  • Hanson, Claire
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Apex Business Village, Northumberland Business Park, Cramlington, Northumberland, NE23 7BF, England

      IIF 15
    • icon of address 18, Tyelaw Meadows, Shilbottle, NE662JJ, United Kingdom

      IIF 16
  • Miss Claire Hanson
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Apex Business Park, Annitsford, Cramlington, NE21 4FF, United Kingdom

      IIF 17
  • Mrs Claire Goodliff
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endwell Chambers, Endwell Road, Bexhill-on-sea, East Sussex, TN40 1EA, England

      IIF 18
    • icon of address 24 Apex Business Village, Annitsford, Cramlington, NE23 7BF, England

      IIF 19
    • icon of address 24 Apex Business Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 20
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 21
    • icon of address 1, Weatherby Avenue, Ryton, NE40 4FF, United Kingdom

      IIF 22
    • icon of address 4 Cuthbert House, Cuthbert House, Tower Road, Washington, NE37 2SH, England

      IIF 23
    • icon of address 4 Cuthbert House, Tower Road, Washington, NE37 2SH, England

      IIF 24 IIF 25
    • icon of address 4, Cuthbert House, Tower Road, Washington, NE37 2SH, United Kingdom

      IIF 26
  • Mrs Claire Goodliff
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endwell Chambers, Endwell Road, Bexhill-on-sea, East Sussex, TN40 1EA, England

      IIF 27
  • Hanson, Claire

    Registered addresses and corresponding companies
    • icon of address 22, The Quarter, Cranbrook Road, Staplehurst, Kent, TN12 0EP, United Kingdom

      IIF 28
  • Miss Claire Rachel Hanson
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, The Quarter, Cranbrook Road, Staplehurst, Kent, TN12 0EP, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4 Cuthbert House, Tower Road, Washington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    29,986 GBP2021-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-07-03 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    icon of address 4 Cuthbert House, Tower Road, Washington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,365 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Apex Business Park, Annitsford, Cramlington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 24 Apex Business Village, Northumberland Business Park, Cramlington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 24 Apex Business Village, Annitsford, Cramlington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -755 GBP2021-04-30
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 22 The Quarter, Cranbrook Road, Staplehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-12-17 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 8
    THRIVE AT LIMITED - 2021-03-16
    PROJECT MAYHEM LTD - 2019-03-19
    icon of address 4 Cuthbert House Cuthbert House, Tower Road, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,669 GBP2024-05-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 9
    AMAZING JANE ACTIVEWEAR LTD - 2025-08-05
    AMAZING JANE APPAREL LIMITED - 2022-11-02
    icon of address 4 Cuthbert House, Tower Road, Washington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,909 GBP2024-12-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 24 Apex Business Village, Annitsford, Cramlington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 24 Apex Business Village, Cramlington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ 2015-09-03
    IIF 16 - Director → ME
  • 2
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    29,986 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-04-10
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Wansbeck Enterprise Centre, Green Lane, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ 2011-01-12
    IIF 3 - Director → ME
  • 4
    icon of address Endwell Chambers, Endwell Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,416 GBP2024-12-31
    Officer
    icon of calendar 2021-09-20 ~ 2023-08-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ 2022-07-13
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2022-07-13 ~ 2023-08-31
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    AMAZING JANE LTD - 2021-06-08
    icon of address 9 Woodland Grange, Fencehouses, Houghton Le Spring, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,836 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2016-06-09
    IIF 5 - Director → ME
  • 6
    icon of address 24 Apex Business Village, Annitsford, Cramlington, Northumberland, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-30
    IIF 2 - Director → ME
  • 7
    icon of address Wansbeck Enterprise Centre, Green Lane, Ashington, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ 2011-01-12
    IIF 4 - 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.