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

Melhuish-hancock, Douglas Charles

    Related profiles found in government register
  • Melhuish-hancock, Douglas Charles
    British chartered accountant born in October 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Melhuish-hancock, Douglas Charles
    British charterered accounta born in October 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centaur House, Ancells Road, Fleet, GU51 2UJ, England

      IIF 12
  • Melhuish-hancock, Douglas Charles
    British company director born in October 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta House, Oriel Court, Alton, GU34 2YT

      IIF 13
  • Melhuish-hancock, Douglas Charles
    British director born in October 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Fleet Road, Farnborough, GU14 9RA, England

      IIF 14
  • Melhuish-hancock, Douglas Charles
    British fca born in October 1931

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Nightingale House, London, E1W 1UA

      IIF 15
  • Melhuish-hancock, Douglas Charles
    British chartered accountant born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Nightingale House, Thomas More Street, Wapping, London, E1W 1UA, England

      IIF 16
  • Melhuish-hancock, Douglas Charles
    British company director born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Business Park, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 17
    • icon of address 64, Fleet Road, Farnborough, GU14 9RA, England

      IIF 18
  • Melhuish-hancock, Douglas Charles
    British director born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 19
  • Melhuish-hancock, Douglas Charles
    British

    Registered addresses and corresponding companies
    • icon of address 64, Fleet Road, Farnborough, GU14 9RA, England

      IIF 20
    • icon of address Centaur House, Ancells Road, Fleet, GU51 2UJ, England

      IIF 21
    • icon of address 22 Nightingale House, London, E1W 1UA

      IIF 22
    • icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN, England

      IIF 23
    • icon of address 8, Kerrfield, Winchester, SO22 5EX, England

      IIF 24
  • Melhuish-hancock, Douglas Charles
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Court, Alton, Hampshire, GU34 2YT

      IIF 25
    • icon of address Delta House, 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, England

      IIF 26
    • icon of address Equinox House, Oriel Court, Alton, Hampshire, GU34 2YT

      IIF 27
    • icon of address 22 Nightingale House, London, E1W 1UA

      IIF 28
    • icon of address 8, Kerrfield, Winchester, SO22 5EX, England

      IIF 29
  • Melhuish-hancock, Douglas Charles

    Registered addresses and corresponding companies
  • Melhuish-hancock, Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 8 Kerrfield, Winchester, SO22 5EX

      IIF 33
  • Melhuish-hancock, Douglas

    Registered addresses and corresponding companies
    • icon of address Delta House, 7 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT, United Kingdom

      IIF 34
    • icon of address 64, Fleet Road, Farnborough, GU14 9RA, England

      IIF 35
  • Mr Douglas Charles Melhuish-hancock
    British born in October 1931

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delta House, Omega Park, Alton, GU34 2YT, England

      IIF 36 IIF 37
    • icon of address 64, Fleet Road, Farnborough, GU14 9RA, England

      IIF 38
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 64 Fleet Road, Farnborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,011 GBP2021-03-31
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MIRAGO HOLDINGS LIMITED - 2000-09-12
    M M & S (2606) LIMITED - 2000-06-14
    MIRAGO PLC - 2011-10-27
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    687,016 GBP2024-10-31
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 28 - Secretary → ME
  • 3
    PERSONAL COMMUNICATIONS PLC - 1997-08-19
    MIRAGO TECHNOLOGIES PLC - 2008-09-30
    MIRAGO PLC - 2000-09-05
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 23 - Secretary → ME
Ceased 21
  • 1
    icon of address 64 Fleet Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,514 GBP2024-12-31
    Officer
    icon of calendar 2020-03-31 ~ 2025-05-16
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2024-10-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 64 Fleet Road, Farnborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    422,140 GBP2024-12-31
    Officer
    icon of calendar 2007-07-23 ~ 2023-06-22
    IIF 14 - Director → ME
    icon of calendar 2007-07-23 ~ 2023-06-22
    IIF 20 - Secretary → ME
  • 3
    SUMMERCOMBE 108 LIMITED - 2001-07-26
    icon of address Turner House, 9-10 Mill Lane, Alton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    360,145 GBP2024-03-31
    Officer
    icon of calendar 2001-04-18 ~ 2016-11-21
    IIF 1 - Director → ME
    icon of calendar 2001-04-18 ~ 2016-12-05
    IIF 25 - Secretary → ME
  • 4
    HENHAVEN PUBLIC LIMITED COMPANY - 1990-08-17
    COMPSOFT PUBLIC LIMITED COMPANY - 2016-12-22
    icon of address Centaur House, Ancells Road, Fleet, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    65,153 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-12-08
    IIF 15 - Director → ME
    icon of calendar 2006-01-24 ~ 2023-06-22
    IIF 12 - Director → ME
    icon of calendar 1994-01-26 ~ 2023-06-22
    IIF 21 - Secretary → ME
  • 5
    icon of address 8 Kerrfield, Winchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    513,781 GBP2024-12-31
    Officer
    icon of calendar 2006-12-21 ~ 2025-05-16
    IIF 33 - Secretary → ME
  • 6
    FALCON INSULATIONS PRODUCTS LIMITED - 1988-04-26
    icon of address 8 Kerrfield, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    776,218 GBP2024-09-30
    Officer
    icon of calendar ~ 2025-05-16
    IIF 11 - Director → ME
    icon of calendar 2001-01-24 ~ 2025-05-16
    IIF 24 - Secretary → ME
  • 7
    icon of address Shamrock Quay, William Street, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-05-16
    IIF 5 - Director → ME
    icon of calendar ~ 1997-05-16
    IIF 22 - Secretary → ME
  • 8
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    198,304 GBP2024-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2016-11-21
    IIF 17 - Director → ME
  • 9
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -272,225 GBP2024-02-29
    Officer
    icon of calendar 2012-04-27 ~ 2016-11-21
    IIF 19 - Director → ME
    icon of calendar 2012-04-27 ~ 2017-02-14
    IIF 34 - Secretary → ME
  • 10
    icon of address 20 Kerrfield, Winchester, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2022-08-31
    IIF 16 - Director → ME
  • 11
    icon of address Parsonage Farm, Stanbridge Earls, Romsey, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,895 GBP2024-10-31
    Officer
    icon of calendar 1992-11-02 ~ 2012-07-25
    IIF 4 - Director → ME
    icon of calendar 1992-11-02 ~ 2016-07-06
    IIF 27 - Secretary → ME
  • 12
    icon of address 64 Fleet Road, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    393,397 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ 2025-05-16
    IIF 18 - Director → ME
    icon of calendar 2016-11-09 ~ 2025-05-16
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2024-10-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MIRAGO HOLDINGS LIMITED - 2000-09-12
    M M & S (2606) LIMITED - 2000-06-14
    MIRAGO PLC - 2011-10-27
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    687,016 GBP2024-10-31
    Officer
    icon of calendar 2000-06-14 ~ 2005-12-08
    IIF 7 - Director → ME
  • 14
    PERSONAL COMMUNICATIONS PLC - 1997-08-19
    MIRAGO TECHNOLOGIES PLC - 2008-09-30
    MIRAGO PLC - 2000-09-05
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar ~ 2005-12-08
    IIF 6 - Director → ME
  • 15
    SUMMERCOMBE 109 LIMITED - 2001-04-25
    icon of address 8 Kerrfield, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,075,777 GBP2024-10-31
    Officer
    icon of calendar 2001-04-18 ~ 2012-07-25
    IIF 10 - Director → ME
    icon of calendar 2001-04-18 ~ 2025-05-16
    IIF 29 - Secretary → ME
  • 16
    icon of address 20 Sea Kings Stubbington, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 1993-12-10 ~ 2014-05-29
    IIF 2 - Director → ME
    icon of calendar 1993-12-10 ~ 2022-03-31
    IIF 26 - Secretary → ME
  • 17
    THE PEOPLES PHONE COMPANY PLC - 1997-03-07
    CELLULAR COMMUNICATIONS CORPORATION PLC - 1994-02-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-11-30
    IIF 8 - Director → ME
  • 18
    JOHN DRAPER ASSOCIATES LIMITED - 1998-04-01
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2013-01-31
    IIF 3 - Director → ME
  • 19
    EXETER MICROCOMPUTERS LIMITED - 1999-05-26
    EXETER MICROS LIMITED - 2008-04-11
    icon of address 64 Fleet Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,173 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2025-05-16
    IIF 32 - Secretary → ME
  • 20
    icon of address 99 Mews Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2013-01-21
    IIF 9 - Director → ME
  • 21
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,044 GBP2020-12-31
    Officer
    icon of calendar 2017-01-17 ~ 2017-09-07
    IIF 13 - 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.