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

Mr David Hannah

    Related profiles found in government register
  • Mr David Hannah
    British born in July 1976

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Quarry Hill Bungalow, Orsett Road, Grays, RM17 5TT, United Kingdom

      IIF 4
  • Mr David Robert Hannah
    British born in July 1976

    Resident in United Kingdom

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

      IIF 5
    • icon of address Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD, United Kingdom

      IIF 6
    • icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, LS3 1HS, United Kingdom

      IIF 7
    • icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, SS1 2EG

      IIF 8
  • Hannah, David Robert
    British director born in July 1976

    Resident in United Kingdom

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

      IIF 9
    • icon of address Suite 5, 207, Cranbrook Road, Ilford, Essex, IG1 4TD, United Kingdom

      IIF 10
    • icon of address Suite 5, 207, Cranbrook Road, Ilford, IG1 4TD, England

      IIF 11
    • icon of address 8, Rowan Grove, South Ockendon, RM15 4SW, United Kingdom

      IIF 12
  • Hannah, David Robert
    British operations manager born in July 1976

    Resident in United Kingdom

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

      IIF 13
    • icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 14
  • Mr David Robert Hannah
    English born in July 1976

    Resident in England

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

      IIF 15
    • icon of address Unit 12, Grange Way Business Park, Grange Way, Colchester, CO2 8HF, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 12, Grange Way Business Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 18
    • icon of address Unit 4 Pineapple Park, Road One, Winsford Industrial Estate, Winsford, CW7 3PR, England

      IIF 19
  • Hannah, David
    British rail infrastructure born in July 1976

    Resident in England

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

      IIF 20
  • Hannah, David Robert
    British director born in July 1976

    Resident in England

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

      IIF 21 IIF 22
    • icon of address Suite 5, 207 Cranbrook Road, Cranbrook Road, Ilford, Essex, IG1 4TD, England

      IIF 23
  • Hannah, David Robert
    English company director born in July 1976

    Resident in England

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

      IIF 24
  • Hannah, David Robert
    English director born in July 1976

    Resident in England

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

      IIF 25
  • Hannah, David Robert
    English finance director born in July 1976

    Resident in England

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

      IIF 26
  • Hannah, David Robert
    English non executive director born in July 1976

    Resident in England

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

      IIF 27
    • icon of address Unit 12, Grange Way Business Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 28
  • Hannah, David
    British rail infrastructure

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

      IIF 29
  • Hannah, David
    British track renewalls

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

      IIF 30
child relation
Offspring entities and appointments
Active 9
  • 1
    FISHER SUPPORT SERVICES LIMITED - 2024-01-17
    CMH ELECTRICAL SERVICES LTD - 2022-11-07
    icon of address 31-33 The Dukeries Business Centre Retford Road, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,355 GBP2024-05-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address The Tannery, Kirkstall Road, Leeds, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    35,310 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    9,031 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 4
    PRINTING 4 U (UK) LTD - 2008-06-27
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -191,509 GBP2016-04-05
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 61 Main Street Main Street, Long Lawford, Rugby, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    4,033 GBP2019-03-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,331 GBP2024-04-05
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 7
    icon of address Quarry Hill Bungalow, Orsett Road, Grays, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Quarry Hill Bungalow, Orsett Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Quarry Hill Bungalow, Orsett Road, Grays, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,568 GBP2023-07-31
    Officer
    icon of calendar 2020-11-25 ~ 2023-01-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2023-01-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    9,031 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2008-04-14 ~ 2009-09-14
    IIF 30 - Secretary → ME
  • 3
    PRINTING 4 U (UK) LTD - 2008-06-27
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -191,509 GBP2016-04-05
    Officer
    icon of calendar 2008-03-28 ~ 2010-10-01
    IIF 20 - Director → ME
    icon of calendar 2008-03-28 ~ 2010-05-17
    IIF 29 - Secretary → ME
  • 4
    THE SOCIAL JUSTICE FORUM LTD - 2022-11-09
    icon of address Unit 12 Grange Way Business Park, Grange Way, Colchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    67,405 GBP2024-05-31
    Officer
    icon of calendar 2022-11-02 ~ 2023-08-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ 2023-08-01
    IIF 17 - Right to appoint or remove directors OE
  • 5
    C PITT LTD - 2021-01-15
    FISHER SERVICES GROUP LTD - 2024-01-23
    icon of address Unit 12 Grange Way Business Park, Grange Way, Colchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -66,121 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ 2024-09-30
    IIF 24 - Director → ME
  • 6
    UKRS TRAINING LIMITED - 2018-02-01
    BUILD SKILL TRAINING LIMITED - 2024-04-30
    ACCORD CONTRACT ENGINEERING TRAINING LIMITED - 2021-07-30
    icon of address 12 Grange Way Industrial Estate, Grange Way, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-07-31
    Officer
    icon of calendar 2021-03-16 ~ 2024-09-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2024-01-24
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-08-23 ~ 2024-09-01
    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
  • 7
    icon of address The Tannery, Kirkstall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,331 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-31
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Ace Professionals (uk) Limited, Suite 5, 207 Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -440 GBP2018-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-03-17
    IIF 9 - Director → ME
  • 9
    DR DJ LTD - 2018-09-21
    icon of address Rainham House, New Road, Rainham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,657 GBP2019-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2018-09-11
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.