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, Garcia Julian

    Related profiles found in government register
  • Hanson, Garcia Julian
    British business executive born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope Station, Station Road, Stanhope, Bishop Auckland, County Durham, DL13 2YS

      IIF 1
  • Hanson, Garcia Julian
    British ceo born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 St James Road, Ilkley, Leeds, West Yorkshire, LS29 9PY

      IIF 2
  • Hanson, Garcia Julian
    British director born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, St. James Road, Ilkley, LS29 9PY, United Kingdom

      IIF 3
    • 38 St James Road, Ilkley, Leeds, West Yorkshire, LS29 9PY

      IIF 4 IIF 5 IIF 6
    • Lovatt House, Wharncliffe Road, Loughborough, Leicestershire, LE11 1SL, United Kingdom

      IIF 8
    • Office 7, Briar Rhydding House, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 9
  • Hanson, Garcia Julian
    British manager born in July 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanhope Station, Stanhope, Bishop Auckland, Co Durham, DL13 2YS, United Kingdom

      IIF 10
    • Stanhope Station, Stanhope, Bishop Auckland, County Durham, DL13 2YS

      IIF 11
    • Stanhope Station, Stanhope, Bishop Auckland, County Durham, DL13 2YS, United Kingdom

      IIF 12
  • Hanson, Garcia Julian
    British company director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b, Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, BD21 4DH, United Kingdom

      IIF 13
  • Hanson, Garcia Julian
    British director born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • Office 12, Days Space Business Centre, Litchurch Lane, Derby, DE24 8AA, England

      IIF 14
  • Hanson, Garcia Julian
    British company director born in July 1959

    Registered addresses and corresponding companies
    • Flat 5b, 6 Holland Park, London, W11 3TG

      IIF 15
  • Mr Garcia Julian Hanson
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Briar Rhydding House, Briar Rhydding, Baildon, BD17 7JW, England

      IIF 16
    • Office 12, Days Space Business Centre, Litchurch Lane, Derby, DE24 8AA, England

      IIF 17
    • Office 7, Briar Rhydding House, Briar Rhydding, Baildon, Shipley, BD17 7JW, England

      IIF 18
  • Hanson, Garcia Julian

    Registered addresses and corresponding companies
    • 38, St James Road, Ilkley, West Yorkshire, LS29 9PY, United Kingdom

      IIF 19
    • 38 St James Road, Ilkley, Leeds, West Yorkshire, LS29 9PY

      IIF 20
child relation
Offspring entities and appointments
Active 5
  • 1
    Unit 5b Aireworth Mills, Aireworth Road, Keighley, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 13 - director → ME
  • 2
    7 Briar Rhydding House, Briar Rhydding, Baildon, England
    Corporate (2 parents)
    Equity (Company account)
    706,007 GBP2023-12-25
    Officer
    2006-11-24 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    38 St James Road, Ilkley, Uk
    Dissolved corporate (1 parent)
    Officer
    2009-07-01 ~ dissolved
    IIF 5 - director → ME
  • 4
    Office 7, Briar Rhydding House Briar Rhydding, Baildon, Shipley, England
    Corporate (1 parent)
    Equity (Company account)
    141,445 GBP2021-05-26
    Officer
    2012-05-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    HANSON & HALL RAIL SOLUTIONS LTD - 2018-06-27
    Office 12 Days Space Business Centre, Litchurch Lane, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    356,353 GBP2023-05-31
    Person with significant control
    2018-05-22 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    LEEDS TELECOM CENTRE LIMITED - 2002-01-16
    Lowgate House, Lowgate, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-01-21 ~ 2007-03-01
    IIF 15 - director → ME
  • 2
    Stanhope Station Station Road, Stanhope, Bishop Auckland, County Durham
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,357,252 GBP2018-12-31
    Officer
    2010-01-01 ~ 2017-11-08
    IIF 11 - director → ME
  • 3
    Cappagh House Waterside Way, Wimbledon, London
    Corporate (2 parents)
    Officer
    2012-06-01 ~ 2022-12-31
    IIF 10 - director → ME
  • 4
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,849 GBP2024-03-31
    Officer
    2011-03-09 ~ 2016-11-10
    IIF 19 - secretary → ME
  • 5
    GREATER GREAT CENTRAL RAILWAY LINK LTD - 2010-10-27
    Lovatt House, Wharncliffe Road, Loughborough, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    -12,000 GBP2023-11-30
    Officer
    2010-10-03 ~ 2013-12-19
    IIF 8 - director → ME
  • 6
    GREAT CENTRAL RAILWAY (1976) PUBLIC LIMITED COMPANY - 1996-03-13
    Great Central Station, Great Central Road, Loughborough, Leics.
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    2,060,288 GBP2024-01-31
    Officer
    2008-11-15 ~ 2010-09-30
    IIF 6 - director → ME
  • 7
    HANSON & HALL RAIL SOLUTIONS LTD - 2018-06-27
    Office 12 Days Space Business Centre, Litchurch Lane, Derby, England
    Corporate (3 parents)
    Equity (Company account)
    356,353 GBP2023-05-31
    Officer
    2018-05-22 ~ 2025-03-28
    IIF 14 - director → ME
  • 8
    Maynard House, 40 Clarence Road, Chesterfield, England
    Dissolved corporate (4 parents)
    Officer
    2004-11-08 ~ 2017-12-07
    IIF 2 - director → ME
  • 9
    Bridge Cottage, Over Dinsdale, Darlington
    Corporate (1 parent)
    Equity (Company account)
    43,597 GBP2023-12-31
    Officer
    2006-12-05 ~ 2007-03-31
    IIF 4 - director → ME
    2006-12-05 ~ 2007-03-31
    IIF 20 - secretary → ME
  • 10
    Maynard House, 40 Clarence Road, Chesterfield, Derbyshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,452 GBP2023-12-31
    Officer
    2013-03-15 ~ 2017-11-08
    IIF 1 - director → ME
  • 11
    Wyvern House, Railway Terrace, Derby, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2013-06-05 ~ 2014-08-17
    IIF 3 - director → ME
  • 12
    WEARDALE RAILWAYS CIC - 2020-08-12
    WEARDALE RAILWAYS LIMITED - 2007-04-11
    NEWVIGIL LIMITED - 1993-11-17
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2011-07-01 ~ 2017-11-08
    IIF 12 - 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.