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

Hancock, Michael Edward

    Related profiles found in government register
  • Hancock, Michael Edward
    British builder born in December 1956

    Registered addresses and corresponding companies
    • icon of address Dell Farm Cottage, Rickmansworth Road, Chorleywood, Hertfordshire, WD3 5SL

      IIF 1
  • Hancock, Michael Edward
    British company director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 1 Baytree Court, Hospital Hill, Chesham, Buckinghamshire, HP5 1DX

      IIF 2
  • Hancock, Michael Edward
    British director born in December 1956

    Registered addresses and corresponding companies
    • icon of address 1 Baytree Court, Hospital Hill, Chesham, Buckinghamshire, HP5 1DX

      IIF 3
    • icon of address Patterson House, Addison Road, Chesham, Bucks, HP5 2DB

      IIF 4
  • Hancock, Michael Edward
    British housebuilder born in December 1956

    Registered addresses and corresponding companies
    • icon of address 59 Queens Road, Watford, Hertfordshire, WD17 2QN

      IIF 5
  • Hancock, Michael Edward
    English builder born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 6
  • Hancock, Michael Edward

    Registered addresses and corresponding companies
    • icon of address 31, Brook Street, Aston Clinton, HP22 5ES, England

      IIF 7
    • icon of address 1 Baytree Court, Hospital Hill, Chesham, Buckinghamshire, HP5 1DX

      IIF 8
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 9
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 10
  • Hancock, Michael
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230a, High Street, Berkhamsted, HP4 1AG, England

      IIF 11
    • icon of address Hillingdon Lodge, 2 Hercies Road, Uxbridge, UB10 9NA, England

      IIF 12
  • Hancock, Michael Edward
    British commercial director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 13
  • Hancock, Michael Edward
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brook Street, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5ES, United Kingdom

      IIF 14
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 15
  • Hancock, Michael Edward
    British construction born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Herts, WD4 8 LZ, United Kingdom

      IIF 16
  • Hancock, Michael Edward
    British developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brook Street, Aston Clinton, Aylesbury, HP22 5ES, Italy

      IIF 17
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 18
    • icon of address Chivery House, Chivery, Tring, HP23 6LD, England

      IIF 19
    • icon of address 8 Heath Farm Court, Grove Mill Lane, Watford, Hertfordshire, WD17 3TT

      IIF 20
  • Hancock, Michael Edward
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brook Street, Aston Clinton, Bucks, HP22 5ES, United Kingdom

      IIF 21
    • icon of address 31, Brook Street, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5ES, United Kingdom

      IIF 22
    • icon of address 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 23
    • icon of address 31 Brook Street, Aylesbury, HP22 5ES, England

      IIF 24
    • icon of address 230a, High Street, Berkhamsted, Herts, HP4 1AG, United Kingdom

      IIF 25
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address 20, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 27
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 28 IIF 29
    • icon of address C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 30
  • Hanncock, Michael Edward
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brook St, Aston Clinton, Aston Chilton, HP22 5ES, United Kingdom

      IIF 31
  • Hancock, Michael Edward
    English developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 32
    • icon of address 230a, High Street, Berkhamsted, Herts, HP4 1AG, United Kingdom

      IIF 33
  • Hancock, Michael Edward
    English property developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brook Street, Aston Clinton, HP22 5ES, England

      IIF 34
  • Hancock, Michael

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 35
  • Mr Michael Hancock
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pattison House, Addison Road, Chesham, Buckinghamshire, HP5 2BD

      IIF 36
    • icon of address Hillingdon Lodge, 2 Hercies Road, Uxbridge, UB10 9NA, England

      IIF 37
  • Mr Michael Edward Hancock
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 38
  • Mr Michael Edward Hancock
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 39 IIF 40
    • icon of address 31, Brook Street, Aston Clinton, Aylesbury, HP22 5ES, United Kingdom

      IIF 41 IIF 42
    • icon of address 31 Brook Street, Aylesbury, HP22 5ES, England

      IIF 43
    • icon of address 230a, High Street, Berkhamsted, HP4 1AG, England

      IIF 44
    • icon of address Pattisson House, Addison Road, Chesham, Buckinghamshire, HP5 2BD, United Kingdom

      IIF 45
    • icon of address Kings House Business Centre, Station Road, Kings Langley, Herts, WD4 8 LZ, United Kingdom

      IIF 46
    • icon of address Kings House Business Centre, Station Road, Kings Langley, WD4 8LZ, United Kingdom

      IIF 47
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 48 IIF 49
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 50
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 51
    • icon of address Chivery House, Chivery, Tring, HP23 6LD, England

      IIF 52
    • icon of address 8, Grove Mill Lane, Watford, WD17 3TT, England

      IIF 53
    • icon of address 8 Heathfarm Court, Grovemill Lane, Watford, Hertfordshire, WD17 3TT, United Kingdom

      IIF 54 IIF 55
  • Mr Michael Edward Hanncock
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brook St, Aston Chilton, HP22 5ES, United Kingdom

      IIF 56
  • Mr Michael Edward Hancock
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Brook Street, Aston Clinton, HP22 5ES, England

      IIF 57
    • icon of address 31 Brook Street, Aston Clinton, Aylesbury, HP22 5ES, England

      IIF 58
    • icon of address 230a, High Street, Berkhamsted, Herts, HP4 1AG, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address 230a High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 230a High Street, Berkhamsted, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,810 GBP2022-08-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 230a High Street, Berkhamsted, Herts, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 230a High Street, Aston Clinton, Berkhamsted, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 31 Brook Street, Aston Clinton, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 230a High Street, Berkhamsted, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Cornhill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-06 ~ dissolved
    IIF 4 - Director → ME
  • 9
    03436020 LIMITED - 2018-04-16
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,715,215 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address Pattison House, Addison Road, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,726 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 230a High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-08-07 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ now
    IIF 47 - Has significant influence or controlOE
  • 12
    icon of address 24 The Avenue, Watford, Hertfordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-10-10 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2018-06-19 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 14
    icon of address Hillingdon Lodge, 2 Hercies Road, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 58 - Has significant influence or controlOE
  • 15
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    In Administration Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,727,973 GBP2021-01-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Brook Street, Aston Clinton, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Hillingdon Lodge, 2 Hercies Road, Uxbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 18
    icon of address 22-25 Portman Close, Room S3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -808,265 GBP2024-09-30
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 1&2 Floor Offices, 1 The Highway, Beaconsfield, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address 230a High Street, Berkhamsted, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 22
    CLOUD LYE LANE LTD - 2020-06-03
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,474 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2021-03-01
    IIF 31 - Director → ME
    icon of calendar 2022-02-15 ~ 2022-02-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2021-03-30
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 230a High Street, Berkhamsted, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,810 GBP2022-08-31
    Officer
    icon of calendar 2021-08-10 ~ 2025-06-30
    IIF 23 - Director → ME
  • 3
    icon of address 230a High Street, Berkhamsted, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ 2025-07-07
    IIF 21 - Director → ME
  • 4
    icon of address Printing House, 66 Lower Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ 2008-08-07
    IIF 20 - Director → ME
  • 5
    icon of address 1 Station Road, Harpenden, Herts, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 1997-05-21 ~ 1998-05-31
    IIF 5 - Director → ME
  • 6
    03436020 LIMITED - 2018-04-16
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,715,215 GBP2023-12-31
    Officer
    icon of calendar 2000-09-18 ~ 2009-01-04
    IIF 3 - Director → ME
    icon of calendar 1997-10-07 ~ 2009-01-04
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 23 Wickford Close, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ 2019-01-08
    IIF 34 - Director → ME
    icon of calendar 2018-12-07 ~ 2019-01-08
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-01-08
    IIF 57 - Has significant influence or control OE
  • 8
    icon of address 31 Brook Street, Aston Clinton, Aylesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2017-08-17
    IIF 16 - Director → ME
  • 9
    icon of address Russell Square House, 10-11 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-05-14
    IIF 2 - Director → ME
  • 10
    icon of address C/o Cansdales Business Advisers Limited St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -808,265 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-07 ~ 2020-08-01
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Bourbon Court, Nightingales Corner, Little Chalfont, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,961,604 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 230a High Street, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -208,378 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2025-06-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2025-07-17
    IIF 59 - Has significant influence or control OE
  • 13
    HILLINGDON LODGE DEVELOPMENTS LIMITED - 2021-03-29
    WINSLOW DEVELOPMENTS LIMITED - 2024-06-12
    WINSLOW ASSET MANAGEMENT LIMITED - 2025-04-24
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,013 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2021-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-03-30
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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.