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

Hanson, Jeanne

    Related profiles found in government register
  • Hanson, Jeanne
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 1
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, England

      IIF 2
  • Hanson, Jeanne
    British company director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YQ, United Kingdom

      IIF 3
  • Hanson, Jeanne
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
  • Hanson, Jeanne
    British director secretary born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 8
  • Reyner Hanson, Jeanne
    British director born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 9
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, United Kingdom

      IIF 10
  • Reyner-hanson, Jeanne
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mitton Road Business Park, Whalley, Clitheroe, Lancashire, BB7 9JY, England

      IIF 11
  • Hanson, Jeanne
    British

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 12
  • Hanson, Jeanne
    British director

    Registered addresses and corresponding companies
  • Hanson, Jeanne
    British director secretary

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 17
  • Mrs Jeanne Hanson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY

      IIF 18
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 19 IIF 20 IIF 21
  • Mrs Jeanne Hanson
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 23
  • Mrs Jeanne Hanson
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 24
  • Reyner-hanson, Jeanne
    British director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, Lancashire, PR3 2YQ, United Kingdom

      IIF 25
    • Unit A116 Tustin Way, Longridge Road, Preston, Lancashire, PR2 5LX, England

      IIF 26
  • Hanson, Jeanne

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, England

      IIF 27
  • Reyner Hanson, Jeanne
    British

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ, United Kingdom

      IIF 28
  • Reyner Hanson, Jeanne
    British director

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 29
  • Mrs Jeanne Reyner Hanson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Phoenix Park, Blakewater Road, Blackburn, Lancashire, BB1 5SJ

      IIF 30 IIF 31
  • Mrs Jeanne Reyner-hanson
    British born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Mitton Road Business Park, Whalley, Clitheroe, Lancashire, BB7 9JY, England

      IIF 32
child relation
Offspring entities and appointments 12
  • 1
    ARMOURFACTORY LIMITED
    11296830
    Unit 27b Mitton Road Business Park, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-02 ~ 2018-09-24
    IIF 11 - Director → ME
    Person with significant control
    2018-06-02 ~ 2018-09-24
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    REVERSE-AID TECHNIQUES LIMITED
    03881900
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    1999-11-24 ~ 2024-02-08
    IIF 4 - Director → ME
    1999-11-24 ~ 2024-02-08
    IIF 14 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2016-11-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SIDE VISION LIMITED
    05450074
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2005-05-13 ~ 2024-02-08
    IIF 8 - Director → ME
    2005-05-13 ~ 2024-02-08
    IIF 17 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2016-10-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    TECH4TRUCKS LIMITED
    07784310
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (2 parents)
    Officer
    2011-09-23 ~ now
    IIF 2 - Director → ME
    2011-09-23 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE CASH COW COMPANY LIMITED
    06841594
    The Station House Station Road, Whalley, Clitheroe, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-19 ~ 2012-06-30
    IIF 25 - Director → ME
    2013-06-01 ~ 2013-10-01
    IIF 3 - Director → ME
  • 6
    TRANSPORT VISION LIMITED
    04518842
    Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    2002-08-27 ~ dissolved
    IIF 1 - Director → ME
    2002-08-27 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TURISMO AUTOMOTIVE LIMITED
    09541287
    Unit A116 Tustin Way, Longridge Road, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-14 ~ 2016-02-01
    IIF 26 - Director → ME
  • 8
    VEHICLE SENSOR VISION TECHNIQUES LIMITED
    03881998
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    1999-11-24 ~ 2024-02-08
    IIF 5 - Director → ME
    1999-11-24 ~ 2024-02-08
    IIF 15 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2016-11-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VISION TECHNIQUES (CCTV) LIMITED
    - now 03689170
    ZEN PROMOTIONS LIMITED
    - 1999-03-15 03689170
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    1999-02-04 ~ 2024-02-08
    IIF 7 - Director → ME
    1999-02-04 ~ 2024-02-08
    IIF 13 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2016-11-22
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VISION TECHNIQUES (GROUP) LIMITED
    - now 03694037 03678174
    VISION TECHNIQUES (GROUP) PLC
    - 2010-05-04 03694037 03678174
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    1999-01-12 ~ 2024-02-08
    IIF 9 - Director → ME
    1999-01-12 ~ 2024-02-08
    IIF 29 - Secretary → ME
    Person with significant control
    2016-10-22 ~ 2024-02-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    VISION TECHNIQUES (INTERNATIONAL) LIMITED
    - now 03678174
    VISION TECHNIQUES (EUROPE) LIMITED
    - 2000-05-22 03678174 03694037... (more)
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    1998-12-03 ~ 2024-02-08
    IIF 6 - Director → ME
    1998-12-03 ~ 2024-02-08
    IIF 16 - Secretary → ME
    Person with significant control
    2016-11-22 ~ 2016-11-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    VISION TECHNIQUES (UK) LIMITED
    - now 02310700
    VISION TECHNIQUES LIMITED
    - 1999-02-23 02310700
    NORMAZE LIMITED - 1988-12-23
    Phoenix House Phoenix Park, Blakewater Road, Blackburn, Lancashire
    Active Corporate (6 parents)
    Officer
    (before 1991-04-26) ~ 2024-02-08
    IIF 10 - Director → ME
    (before 1991-04-26) ~ 2024-02-08
    IIF 28 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2016-10-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% 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 March 2026 and licensed under the Open Government Licence v3.0.