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

Ms Hannah Mary Dale

    Related profiles found in government register
  • Ms Hannah Mary Dale
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canwood, Checkley, Hereford, HR1 4NF, United Kingdom

      IIF 1
    • icon of address Minster Cote, Minstercote, Much Birch, Hereford, Herefordshire, HR2 8HT, United Kingdom

      IIF 2
    • icon of address Minster Cote, Much Birch, Hereford, HR2 8HT, United Kingdom

      IIF 3 IIF 4
    • icon of address Minstercote, Much Birch, Hereford, HR2 8HT

      IIF 5
    • icon of address Singleton Court, Wonastow Road Industrial Estate (west), Monmouth, Gwent, NP25 5JA, Wales

      IIF 6
  • Dale, Hannah Mary
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canwood Gallery, Canwood Gallery, Checkley, Hereford, Herefordshire, HR1 4NF, United Kingdom

      IIF 7
    • icon of address Minster Cote, Much Birch, Hereford, HR2 8HT, United Kingdom

      IIF 8
    • icon of address Minstercote, Much Birch, Hereford, Herefordshire, HR2 8HT, United Kingdom

      IIF 9
    • icon of address 19, Beauchamp Place, Knightsbridge, London, SW3 1NQ, England

      IIF 10
    • icon of address Riverside House, Two Rivers, Station Lane, Witney, Oxon, OX28 4BH, United Kingdom

      IIF 11
  • Dale, Hannah Mary
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster Cote, Much Birch, Hereford, HR2 8HT, England

      IIF 12
    • icon of address Minstercote, Much Birch, Hereford, HR2 8HT, United Kingdom

      IIF 13
    • icon of address Minstercote, Much Birch, Hereford, Herefordshire, HR2 8HT, England

      IIF 14
    • icon of address 17, Fenlock Court, Blenheim Office Park, Long Hanborough, Oxon, OX29 8LN, England

      IIF 15
    • icon of address Riverside House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH, United Kingdom

      IIF 16 IIF 17
  • Dale, Hannah Mary
    British housewife born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rectory Cottage, Brampton Abbotts, Ross-on-wye, Herefordshire, HR9 7JE, England

      IIF 18
  • Dale, Hannah Mary
    British md born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside House, Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, OX28 4BH, United Kingdom

      IIF 19
  • Dale, Hannah Mary
    British project manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster Cote, Much Birch, Hereford, HR2 8HT, United Kingdom

      IIF 20
  • Dale, Hannah Mary
    British publishing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minster Cote, Minstercote, Much Birch, Hereford, Herefordshire, HR2 8HT, Ukraine

      IIF 21
  • Hannah Mary Dale
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Beauchamp Place, Knightsbridge, London, SW3 1NQ, England

      IIF 22
  • Dale, Hannah Mary
    British company director born in July 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Singleton Court, Wonastow Road Industrial Estate (west), Monmouth, Gwent, NP25 5JA, Wales

      IIF 23
  • Dale, Hannah Mary
    British

    Registered addresses and corresponding companies
    • icon of address 17 Fenlock Court, Blenheim Office Park, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 19 Beauchamp Place, Knightsbridge, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Canwood, Checkley, Hereford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 25 St. Marys Walk, Scarborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Minster Cote, Much Birch, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address Woodend Creative Centre, The Crescent, Scarborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address Minstercote, Much Birch, Hereford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or controlOE
  • 7
    PHOENIX PUBLISHING SERVICES LTD - 2007-11-23
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    icon of address Riverside House Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Riverside House Two Rivers, Station Lane, Witney, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Riverside House Two Rivers Industrial Estate, Station Lane, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 12 - Director → ME
  • 12
    Company number 09436148
    Non-active corporate
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 9 - Director → ME
Ceased 4
  • 1
    IBM EDUCATION LIMITED - 2014-03-11
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2016-01-08
    IIF 19 - Director → ME
  • 2
    icon of address Singleton Court, Wonastow Road Industrial Estate (west), Monmouth, Gwent, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    42,621 GBP2020-12-27
    Officer
    icon of calendar 2018-09-27 ~ 2022-06-08
    IIF 23 - Director → ME
    icon of calendar 2015-12-02 ~ 2022-06-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-08
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Robert Day And Company Limited The Old Library, The Walk, Winslow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2011-10-18
    IIF 15 - Director → ME
  • 4
    icon of address 19 Church Street, Ross-on-wye, Herefordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    50,011 GBP2016-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2013-01-29
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.