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

Hannah, David Robert

    Related profiles found in government register
  • Hannah, David Robert
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31-33 The Dukeries Business Centre, Retford Road, Worksop, Nottinghamshire, S80 2PU, England

      IIF 1
  • Hannah, David Robert
    English company director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, England

      IIF 2
  • Hannah, David Robert
    English director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Grange Way Business Park, Grange Way, Colchester, CO2 8HF, United Kingdom

      IIF 3
  • Hannah, David Robert
    English non executive director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Grange Way Industrial Estate, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 4
    • Unit 12, Grange Way Business Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 5
  • Hannah, David Robert
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD, England

      IIF 6
  • Hannah, David Robert
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • Quarry Hill Bungalow, Orsett Road, Grays, RM17 5TT, England

      IIF 7 IIF 8
    • Suite 5, 207 Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4TD, England

      IIF 9
  • Hannah, David
    British rail infrastructure born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 44, Fisher House, Barnsbury Est, Islington, London, N1 0JH

      IIF 10
  • Mr David Robert Hannah
    English born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Grange Way Industrial Estate, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 11
    • Unit 12, Grange Way Business Park, Grange Way, Colchester, CO2 8HF, United Kingdom

      IIF 12 IIF 13
    • Unit 12, Grange Way Business Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 14
    • Unit 4 Pineapple Park, Road One, Winsford Industrial Estate, Winsford, CW7 3PR, England

      IIF 15
  • Hannah, David Robert
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 207, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 16
  • Hannah, David Robert
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 207, Cranbrook Road, Ilford, Essex, IG1 4TD, England

      IIF 17
    • 8, Rowan Grove, South Ockendon, RM15 4SW, United Kingdom

      IIF 18
  • Hannah, David Robert
    British operations manager born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 19
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 20
  • Hannah, David
    British rail infrastructure

    Registered addresses and corresponding companies
    • 44, Fisher House, Barnsbury Est, Islington, London, N1 0JH

      IIF 21
  • Hannah, David
    British track renewalls

    Registered addresses and corresponding companies
    • 44, Fisher House, Barnsbury Est, Islington, London, N1 0JH

      IIF 22
  • Mr David Hannah
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quarry Hill Bungalow, Orsett Road, Grays, RM17 5TT, England

      IIF 23 IIF 24 IIF 25
    • Quarry Hill Bungalow, Orsett Road, Grays, RM17 5TT, United Kingdom

      IIF 26
  • Mr David Robert Hannah
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD, England

      IIF 27
    • Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 28
    • The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 29
    • The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 30
child relation
Offspring entities and appointments 15
  • 1
    BUILD SKILL - PLUS LTD
    08486873
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    53,568 GBP2023-07-31
    Officer
    2020-11-25 ~ 2023-01-31
    IIF 5 - Director → ME
    Person with significant control
    2020-11-26 ~ 2023-01-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CONSTRUCTION, RAIL AND ENGINEERING RECRUITMENT LTD
    - now 13093906
    FISHER SUPPORT SERVICES LIMITED
    - 2024-01-17 13093906
    CMH ELECTRICAL SERVICES LTD
    - 2022-11-07 13093906
    31-33 The Dukeries Business Centre Retford Road, Worksop, Nottinghamshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,355 GBP2024-05-31
    Officer
    2022-11-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 12 - Right to appoint or remove directors OE
  • 3
    ELLA INVESTMENTS LIMITED
    11698390
    The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,310 GBP2023-11-30
    Officer
    2018-11-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FENCROSS CONTRACTORS LTD
    05709058
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (10 parents)
    Profit/Loss (Company account)
    9,031 GBP2016-04-06 ~ 2017-04-05
    Officer
    2014-08-13 ~ dissolved
    IIF 19 - Director → ME
    2008-04-14 ~ 2009-09-14
    IIF 22 - Secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 5
    FENCROSS MANAGEMENT SOLUTIONS LTD
    - now 05820087
    PRINTING 4 U (UK) LTD
    - 2008-06-27 05820087
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -191,509 GBP2016-04-05
    Officer
    2008-03-28 ~ 2010-10-01
    IIF 10 - Director → ME
    2014-08-13 ~ dissolved
    IIF 20 - Director → ME
    2008-03-28 ~ 2010-05-17
    IIF 21 - Secretary → ME
  • 6
    FISHER BRICKWORK LTD
    - now 12742131
    THE SOCIAL JUSTICE FORUM LTD
    - 2022-11-09 12742131
    Unit 12 Grange Way Business Park, Grange Way, Colchester, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    67,405 GBP2024-05-31
    Officer
    2022-11-02 ~ 2023-08-01
    IIF 3 - Director → ME
    Person with significant control
    2022-11-02 ~ 2023-08-01
    IIF 13 - Right to appoint or remove directors OE
  • 7
    FISHER PROPERTY SERVICES LTD
    - now 11250762
    FISHER SERVICES GROUP LTD
    - 2024-01-23 11250762
    C PITT LTD
    - 2021-01-15 11250762
    Unit 12 Grange Way Business Park, Grange Way, Colchester, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -66,121 GBP2024-03-31
    Officer
    2021-01-12 ~ 2024-09-30
    IIF 2 - Director → ME
  • 8
    FUTURES CHANGING LTD
    - now 07239716
    BUILD SKILL TRAINING LIMITED
    - 2024-04-30 07239716
    ACCORD CONTRACT ENGINEERING TRAINING LIMITED
    - 2021-07-30 07239716
    UKRS TRAINING LIMITED - 2018-02-01
    12 Grange Way Industrial Estate, Grange Way, Colchester, Essex, England
    Active Corporate (11 parents)
    Equity (Company account)
    2,865 GBP2024-07-31
    Officer
    2021-03-16 ~ 2024-09-01
    IIF 4 - Director → ME
    Person with significant control
    2022-02-28 ~ 2024-01-24
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2024-08-23 ~ 2024-09-01
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    HANNATOLOGY LTD
    08847211
    61 Main Street Main Street, Long Lawford, Rugby, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    4,033 GBP2019-03-31
    Officer
    2014-01-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HANWOLFE LTD
    09857641
    The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -27,331 GBP2024-04-05
    Officer
    2015-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-31
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    2016-04-06 ~ now
    IIF 29 - Has significant influence or control OE
  • 11
    HILLS BRIDGE CLEANING SERVICES LTD
    10069119
    Ace Professionals (uk) Limited, Suite 5, 207 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -440 GBP2018-03-31
    Officer
    2016-03-17 ~ 2016-03-17
    IIF 17 - Director → ME
  • 12
    PLATINUM PAY LIMITED - now
    DR DJ LTD
    - 2018-09-21 10069111
    Rainham House, New Road, Rainham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,657 GBP2019-03-31
    Officer
    2016-03-17 ~ 2018-09-11
    IIF 18 - Director → ME
  • 13
    RA FISHER CONSTRUCTION LIMITED
    09463756
    Quarry Hill Bungalow, Orsett Road, Grays, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RR MARINE CONSTRUCTION LIMITED
    09476712
    Quarry Hill Bungalow, Orsett Road, Grays, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    RW TIBER CONSTRUCTION LIMITED
    09481149
    Quarry Hill Bungalow, Orsett Road, Grays, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% 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.