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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Allen Paul Hanmer

    Related profiles found in government register
  • Mr Allen Paul Hanmer
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Freightspeed House, Unit 7 Westwood Business Centre, Featherstall Road South, Chadderton, Greater Manchester, OL9 6HN, United Kingdom

      IIF 1
    • C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 2
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 3
  • Hanmer, Allen Paul
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Freightspeed House, Unit 7 Westwood Business Centre, Featherstall Road South, Chadderton, Greater Manchester, OL9 6HN, United Kingdom

      IIF 4
    • 5, Skye Close, Ellesmereport, Ellesmereport, Cheshire, CH65 9JG, United Kingdom

      IIF 5 IIF 6
  • Hanmer, Allen Paul
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5 Skye Close, Stanney Oaks, Ellesmere Port, Ellesmere Port, CH65 9JG, United Kingdom

      IIF 7
  • Hanmer, Allen Paul
    British consultant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Waterside View, Droylsden, Manchester, Greater Manchester, M436EN, England

      IIF 8
    • 5, Waterside View, Manchester, M43 6EN, United Kingdom

      IIF 9 IIF 10
  • Hanmer, Allen Paul
    British sales director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 11
  • Mr Allen Hanmer
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brompton Way, Great Sutton, Cheshire, CH662RZ, United Kingdom

      IIF 12
  • Hanmer, Allen
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Crown Buildings, Liverpool Road, Southport, PR83BY, England

      IIF 13 IIF 14
    • 4, Crown Buildings, Liverpool Road Birkdale, Southport, PR83BY, England

      IIF 15
  • Hanmer, Allen
    British salvage merchant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Crown Buildings, Birkdale, Southport, PR83BY, England

      IIF 16
  • Allen Paul Samuel Hanmer
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Skye Close, Stanney Oaks, Ellesmere Port, CH65 9JG, United Kingdom

      IIF 17
    • 5, Skye Close, Ellesmereport, CH65 9JG, United Kingdom

      IIF 18 IIF 19
  • Hanmer, Allen Paul Samuel
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Skye Close, Stanney Oaks, Ellesmere Port, CH65 9JG, United Kingdom

      IIF 20
  • Hanmer, Allen
    British born in June 1968

    Registered addresses and corresponding companies
    • 2 Chelsea Park, Chelsea Court, Westderby, Liverpool, Merseyside, L12 6RS

      IIF 21
  • Hanmer, Allen
    British manager born in June 1968

    Registered addresses and corresponding companies
    • 2 Ellel Grove, Anfield, Liverpool, L6 4AB

      IIF 22
  • Hanmer, Allen Paul
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Owsten Court, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 23 IIF 24
    • New World House, 21 Owsten Cout, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 25
  • Hanmer, Allen Paul
    British consultant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freight Houe, 21 Owsten Court, Anderton, Horwich, BL6 5HL, England

      IIF 26
  • Hanmer, Allen
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • News House, 347 Liverpool Road, Birkdale, Merseyside, PR8 3DE

      IIF 27
    • 347, Liverpool Road, Birkdale, Southport, Merseyside, PR83DE

      IIF 28
  • Hanmer, Allen
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Brompton Way, Great Sutton, Cheshire, CH66 2RZ, United Kingdom

      IIF 29
  • Hanmer, Allen Paul Samuel

    Registered addresses and corresponding companies
    • 21 Owsten Court, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 30 IIF 31
    • New World House, 21 Owsten Cout, Horwich, Bolton, BL6 5HL, United Kingdom

      IIF 32
    • 5 Skye Close, Stanney Oaks, Ellesmere Port, CH65 9JG, United Kingdom

      IIF 33
    • 5, Skye Close, Ellesmereport, Ellesmereport, Cheshire, CH65 9JG, United Kingdom

      IIF 34 IIF 35
    • Unit 60, Stakehill Ind Est, Touchet Hall Road, Middleton, Manchester, Greater Manchester, M24 2FL, England

      IIF 36
  • Hanmer, Allen
    British

    Registered addresses and corresponding companies
    • Associate House, 347 Liverpool Road Birkdale, Southport, Merseyside, PR83DE, United Kingdom

      IIF 37
  • Hanmer, Allen Paul

    Registered addresses and corresponding companies
    • Freight Houe, 21 Owsten Court, Anderton, Horwich, BL6 5HL, England

      IIF 38
    • Freight House, 21 Owsten Court, Anderton, Horwich, Greater, BL65HL, England

      IIF 39
    • 5, Waterside View, Droylsden, Manchester, Greater Manchester, M436EN, England

      IIF 40
    • 5, Waterside View, Manchester, M43 6EN, United Kingdom

      IIF 41
  • Hanmer, Allen

    Registered addresses and corresponding companies
    • 2, Crown Buildings, Liverpool Road, Southport, PR83BY, England

      IIF 42
child relation
Offspring entities and appointments 22
  • 1
    A HANMER ASSOCIATES LIMITED
    07761046 06867928
    4 Crown Buildings, Liverpool Road Birkdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-02 ~ dissolved
    IIF 15 - Director → ME
  • 2
    ABBACUS BUSINESS COMPUTER SOLUTIONS LIMITED
    07460771
    2 Crown Buildings, Liverpool Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-06 ~ dissolved
    IIF 14 - Director → ME
    2010-12-06 ~ dissolved
    IIF 42 - Secretary → ME
  • 3
    ALLEN HANMER SALES & MARKETING LIMITED
    09503303
    Freight House 21 Owsten Court, Anderton, Horwich, Greater, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ dissolved
    IIF 8 - Director → ME
    2015-03-23 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    APH FREIGHT LIMITED
    09402585
    Freight House 21 Owsten Court, Anderton, Horwich, Greater, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-22 ~ dissolved
    IIF 9 - Director → ME
    2015-01-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    BIRKDALE NEWS LIMITED
    07323937
    347 Liverpool Road, Birkdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 27 - Director → ME
  • 6
    CHILTERN INVADEX (UK) LIMITED - now
    TOP FOR LIMITED - 2009-04-15
    ZEBRA SERVICES LIMITED
    - 2007-06-28 04704248
    Lancots Lane, Sutton, St. Helens, Merseyside
    Active Corporate (10 parents)
    Officer
    2003-03-31 ~ 2003-12-23
    IIF 22 - Director → ME
  • 7
    E.E.B LOGISTICS LIMITED
    - now 10111786
    E.E.B LOGITICS LIMITED
    - 2016-04-09 10111786
    21 Owsten Court Horwich, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 24 - Director → ME
    2016-04-08 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    EXPRESS PALLET SYSTEMS LIMITED
    09396457
    Freight Houe 21 Owsten Court, Anderton, Horwich, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 26 - Director → ME
    2015-01-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 9
    FREIGHTSPEED LOGISTIC SERVICES LIMITED
    11952355
    Unit 60 Stakehill Ind Est, Touchet Hall Road, Middleton, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2019-04-17 ~ now
    IIF 6 - Director → ME
    2019-04-17 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 19 - Right to appoint or remove directors OE
  • 10
    FREIGHTSPEED LOGISTICS LIMITED
    08945439
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park Daresbury, Warrington
    Dissolved Corporate (5 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    FSL LOGISTICS LIMITED
    11866796
    C/o Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-03-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    HANMER ASSOCIATES LIMITED
    06867928 07761046
    Associate House, 347 Liverpool Road Birkdale, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-04-02 ~ dissolved
    IIF 28 - Director → ME
    2009-04-02 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    HANMER PROPERTY MANAGEMENT LIMITED
    13053248
    31 Brompton Way, Great Sutton, Great Sutton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 20 - Director → ME
    2020-12-01 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    JUST CAR SPARES LIMITED
    07762337
    4 Crown Buildings, Birkdale, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 15
    NEW WORLD LOGISTICS LIMITED
    10113418
    21 Owsten Court Horwich, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-08 ~ dissolved
    IIF 23 - Director → ME
    2016-04-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 16
    NEW WORLD STORAGE LIMITED
    10232603
    New World House 21 Owsten Cout, Horwich, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 25 - Director → ME
    2016-06-15 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    NICALL LIMITED
    11866798
    Unit 60 Stakehill Ind Est, Touchet Hall Road, Middleton, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-06-04 ~ now
    IIF 4 - Director → ME
    2021-01-01 ~ now
    IIF 36 - Secretary → ME
  • 18
    PINACOLADA LOGISTICS LIMITED
    09396468
    Freight House 21 Owsten Court, Anderton, Horwich, Greater, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-20 ~ dissolved
    IIF 10 - Director → ME
    2015-01-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 19
    SAFE HOST ME LIMITED
    07462065
    2 Crown Buildings, Liverpool Road, Southport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ dissolved
    IIF 13 - Director → ME
  • 20
    SALES SUPPORT SERVICES LIMITED
    11935287
    Unit 60 Stakehill Ind Est, Touchet Hall Road, Middleton, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF 5 - Director → ME
    2019-04-09 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    STERLING PROPERTY MANAGEMENT LIMITED
    06137998
    128 Knowsley Road, Bootle, Liverpool, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 22
    WHAH DISTRIBUTION LIMITED
    13367957
    31 Brompton Way, Great Sutton, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.