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

Hanna, Sean Joseph

    Related profiles found in government register
  • Hanna, Sean Joseph
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Regina House, 30 Green Lane, Cobham, KT11 2NN, England

      IIF 1
    • icon of address 17 Oaks Square, Epsom, Surrey, KT19 8AR

      IIF 2
  • Hanna, Sean Joseph
    British hairdresser born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Oaks Square, Epsom, Surrey, KT19 8AR

      IIF 3
    • icon of address 26, The Broadway, Wimbledon, London, SW19 1RE, England

      IIF 4
  • Hanna, Sean Joseph
    British managing director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06986423 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 6
    • icon of address 26 The Broadway, Wimbledon, London, SW19 1RE

      IIF 7 IIF 8
    • icon of address 26, The Broadway, Wimbledon, London, SW19 1RE, United Kingdom

      IIF 9
  • Mr Sean Joseph Hanna
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 10
    • icon of address 17, York Road, London, SW19 8TP, England

      IIF 11 IIF 12 IIF 13
    • icon of address 32, Watermill Way, London, SW19 2RT, England

      IIF 14
    • icon of address 32 Watermill Way, Watermill Way, London, SW19 2RT, England

      IIF 15
  • Hanna, Sean
    British managing director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Watermill Way, Merton Abbey Mills, Wimbledon, London, SW19 2RT, United Kingdom

      IIF 16
  • Mr Sean Hanna
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Watermill Way, Merton Abbey Mills, Wimbledon, SW19 2RT, United Kingdom

      IIF 17
  • Mr Sean Joseph Hanna
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, York Road, London, SW19 8TP, England

      IIF 18
  • Mr Sean Joseph Hanna
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, York Road, London, SW19 8TP, England

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    ESAITCH MARKETING LIMITED - 2003-08-08
    ESHAITCH MARKETING LIMITED - 2005-04-11
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,530 GBP2024-05-31
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    167,195 GBP2016-05-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,647 GBP2022-05-31
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    SEAN HANNA LIMITED - 2002-07-04
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,228 GBP2022-05-31
    Officer
    icon of calendar 1995-08-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    SEAN HANNA CROYDON LTD - 2002-07-04
    icon of address 122 Central Road, Worcester Park, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,949 GBP2024-05-31
    Officer
    icon of calendar 2001-03-17 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 32 32 Watermill Way, Merton Abbey Mills, Wimbledon, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -59,734 GBP2021-05-31
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2022-08-08 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 122 Central Road, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,070 GBP2024-05-31
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 34 Watermill Way, Merton Abbey Mills, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    LOOKS GORGEOUS LIMITED - 2016-04-06
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -227,199 GBP2021-05-31
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-11-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 1
  • 1
    icon of address Flat 2 Regina House, 30 Green Lane, Cobham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-09-01 ~ 2024-11-15
    IIF 1 - 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.