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

Hannam, Larry John

    Related profiles found in government register
  • Hannam, Larry John
    British chartered surveyor born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 15 Hockliffe Business Centre, Watling Street, Hockliffe, Bedfordshire, LU7 9NB

      IIF 1
    • The Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR, United Kingdom

      IIF 2
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 3
  • Hannam, Larry John
    British chartered surveyor and propert born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 4
  • Hannam, Larry John
    British chartered surveyor/property ma born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 5
  • Hannam, Larry John
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 6
    • Lakeside Shirwell Crescent, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom

      IIF 7
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 8 IIF 9 IIF 10
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 19
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 20
  • Hannam, Larry John
    British csu and property manager born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hannam, Larry John
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 24 IIF 25
  • Hannam, Larry John
    British none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hannam, Larry John
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 39
  • Hannan, Larry John
    British company director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • 15, Furzton Lake, Milton Keynes, MK4 1GA, England

      IIF 40
  • Mr Larry John Hannam
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 41
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 42
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR, United Kingdom

      IIF 43
  • Hannam, Larry John
    British director

    Registered addresses and corresponding companies
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 44
  • Hannam, Larry John

    Registered addresses and corresponding companies
    • Well House, Wood Burcote, Towcester, Northamptonshire, NN12 6JR

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    BURCOTE WIND 8 LIMITED - 2011-10-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (6 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 8 - director → ME
  • 2
    BURCOTE WIND 5 LIMITED - 2011-10-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 9 - director → ME
  • 3
    BURCOTE WIND 3 LIMITED - 2011-10-19
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 16 - director → ME
  • 4
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 37 - director → ME
  • 5
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 38 - director → ME
  • 6
    ENSCO 407 LIMITED - 2013-07-09
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 27 - director → ME
  • 7
    ENSCO 408 LIMITED - 2013-07-09
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2013-07-05 ~ dissolved
    IIF 32 - director → ME
  • 8
    ENSCO 393 LIMITED - 2013-03-08
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 35 - director → ME
  • 9
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-12-22 ~ dissolved
    IIF 36 - director → ME
  • 10
    ENSCO 405 LIMITED - 2014-02-13
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (4 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 34 - director → ME
  • 11
    ENSCO 971 LIMITED - 2013-02-20
    Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 40 - director → ME
  • 12
    SEEBECK 25 LIMITED - 2009-03-24
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-03-17 ~ now
    IIF 19 - director → ME
  • 13
    First Floor, 44 High Street, Newport Pagnell, Bucks, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2005-01-09 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    Unit 15 Hockliffe Business Park, Watling Street, Hockliffe, Bedfordshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    181,160 GBP2015-08-31
    Officer
    2010-06-29 ~ dissolved
    IIF 1 - director → ME
  • 15
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 17 - director → ME
  • 16
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (8 parents)
    Officer
    2014-10-14 ~ now
    IIF 39 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Well House, Wood Burcote, Towcester, Northamptonshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2010-06-17 ~ now
    IIF 25 - director → ME
    2010-06-03 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    BURCOTE WIND 10 LIMITED - 2011-10-17
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (6 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 11 - director → ME
  • 19
    BURCOTE WIND 9 LIMITED - 2011-10-17
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2010-11-01 ~ dissolved
    IIF 14 - director → ME
  • 20
    BURCOTE WIND 4 LIMITED - 2011-10-18
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 13 - director → ME
  • 21
    MANDACO 533 LIMITED - 2008-12-18
    9 Water's Edge 66h Beach Road, Newton, Porthcawl
    Corporate (3 parents)
    Equity (Company account)
    11,344 GBP2023-09-30
    Officer
    2010-11-12 ~ now
    IIF 2 - director → ME
Ceased 19
  • 1
    BURCOTE CONSULTANCY LIMITED - 2011-12-21
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    2007-05-09 ~ 2010-12-22
    IIF 24 - director → ME
    2007-05-09 ~ 2007-06-11
    IIF 44 - secretary → ME
  • 2
    ABBEY NATIONAL SHELFCO NO. 3 LIMITED - 1995-01-05
    ABBEY NATIONAL TREASURY SERVICES OVERSEAS HOLDINGS LIMITED - 1994-09-13
    TRUSHELFCO (NO. 2021) LIMITED - 1994-08-23
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved corporate (3 parents)
    Officer
    1999-10-31 ~ 2003-09-12
    IIF 4 - director → ME
  • 3
    BURCOTE (LOW LANRIGG) LIMITED - 2017-08-03
    ENSCO 377 LIMITED - 2013-04-15
    C/o Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-04-10 ~ 2015-04-16
    IIF 30 - director → ME
  • 4
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 29 - director → ME
  • 5
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2012-12-05 ~ 2015-02-04
    IIF 26 - director → ME
  • 6
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 31 - director → ME
  • 7
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 33 - director → ME
  • 8
    One Eleven, Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ 2015-02-04
    IIF 28 - director → ME
  • 9
    ENSCO 973 LIMITED - 2013-02-20
    Burcote, 15 Furzton Lake, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-19 ~ 2015-02-04
    IIF 6 - director → ME
  • 10
    SEEBECK 17 LIMITED - 2009-03-10
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2009-04-30 ~ 2017-09-11
    IIF 18 - director → ME
  • 11
    DRESDNER KLEINWORT LEASING DECEMBER (6) LIMITED - 2010-03-04
    DRESDNER KLEINWORT WASSERSTEIN LEASING DECEMBER (6)LTD. - 2006-09-18
    HMC MORTGAGE NOTES 101 LIMITED - 2003-11-10
    HMC MORTGAGE NOTES 101 PLC - 2003-07-21
    HMC MORTGAGE NOTES 15 PLC - 1988-10-25
    HMC MORTGAGE NOTES 30 PLC - 1988-03-02
    ONSFIELD LIMITED - 1987-09-14
    30 Gresham Street, London
    Dissolved corporate (4 parents)
    Officer
    1999-09-28 ~ 2003-07-17
    IIF 5 - director → ME
  • 12
    BURCOTE WIND 2 LIMITED - 2011-10-19
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2009-04-27 ~ 2016-12-21
    IIF 10 - director → ME
  • 13
    BURCOTE WIND 11 LIMITED - 2012-03-14
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-10-11 ~ 2015-06-19
    IIF 7 - director → ME
  • 14
    LOMOND WIND LIMITED - 2011-10-19
    BURCOTE WIND 1 LIMITED - 2009-09-08
    Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2009-04-27 ~ 2016-12-21
    IIF 12 - director → ME
  • 15
    BURCOTE WIND 6 LIMITED - 2012-07-10
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -152,892 GBP2018-12-31
    Officer
    2009-04-27 ~ 2015-06-19
    IIF 15 - director → ME
  • 16
    ABBEY NATIONAL GUARANTEE COMPANY - 2010-03-04
    HOMESAVE COMPANY - 2005-12-20
    SECRETARIAT SERVICES COMPANY - 1992-02-25
    2 Triton Square, Regent's Place, London
    Corporate (4 parents)
    Officer
    1999-10-31 ~ 2003-09-12
    IIF 23 - director → ME
  • 17
    ABBEY NATIONAL PROPERTY DEVELOPMENTS LIMITED - 2007-10-22
    OBTAINBRIGHT LIMITED - 1991-06-03
    2 Triton Square, Regent's Place, London
    Corporate (5 parents, 1 offspring)
    Officer
    1999-10-31 ~ 2003-09-12
    IIF 22 - director → ME
  • 18
    SCOTIA WIND LIMITED - 2006-12-05
    Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Corporate (5 parents)
    Officer
    2005-03-04 ~ 2008-09-25
    IIF 20 - director → ME
  • 19
    ABBEY NATIONAL GROUP PROPERTY INVESTMENTS LIMITED - 1996-10-14
    SOLARLASER LIMITED - 1996-05-20
    Griffins Tavistock House North, Tavistock Square, London
    Dissolved corporate (4 parents)
    Officer
    1999-10-31 ~ 2003-09-12
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.