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

Mrs Susanna Hancock

    Related profiles found in government register
  • Mrs Susanna Hancock
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 3 IIF 4
    • Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 5
  • Ms Susanna Hancock
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Railway Road, (top Floor), Urmston, Greater Manchester, M41 0XL, England

      IIF 6
  • Mrs Susanna Hancock
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 7
    • 36, Priory Road, Sale, M33 2BT, England

      IIF 8 IIF 9
    • Suite 9, Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 10
    • Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 11
    • Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 12
  • Ms Susanna Hancock
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 13
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 14
  • Kelly, Susanna
    British commercial consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, England

      IIF 15
  • Kelly, Susanna
    British company owner born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT, England

      IIF 16
  • Kelly, Susanna
    British style consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT

      IIF 17
  • Hancock, Susanna
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Hancock, Susanna
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 19
    • Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 20
  • Hancock, Susanna
    British business director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Railway Road, (top Floor), Urmston, Greater Manchester, M41 0XL, England

      IIF 21
  • Hancock, Susanna
    British business owner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 9, Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 22
  • Hancock, Susanna
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
    • Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

      IIF 24
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 25 IIF 26
    • 36 Priory Road, Sale, M33 2BT, England

      IIF 27 IIF 28
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, United Kingdom

      IIF 29
    • Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 30
  • Hancock, Susanna
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Argent House, 5 Goldington Road, Bedford, MK40 3JY

      IIF 31
    • Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 32 IIF 33
  • Hancock, Susanna
    British marketing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 34
  • Kelly, Susanna
    British director born in November 1968

    Registered addresses and corresponding companies
    • 2 The Nook, Winton, Manchester, M30 8JP

      IIF 35
  • Kelly, Susanna
    British

    Registered addresses and corresponding companies
    • 36, Priory Road, Sale, Cheshire, M33 2BT

      IIF 36
  • Hancock, Susanna

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 36 Priory Road, Sale, M33 2BT, England

      IIF 38
child relation
Offspring entities and appointments 21
  • 1
    AND MOBILITY LTD
    13459879
    190b Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRIDGEHEAD HOMES LTD
    12261370
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ELGAN DEVELOPMENTS LTD
    12874315
    36 Priory Road, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 4
    ELGAN LIMITED
    07542527
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2011-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 5
    ELGAN MEDIA LTD
    - now 12129512
    REDAPTIVE CAPITAL LTD
    - 2023-09-06 12129512
    36 Priory Road, (top Floor), Sale, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-07-30 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    ELIZABETH STREET LTD
    12586634
    Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-05-05 ~ 2024-11-04
    IIF 32 - Director → ME
    Person with significant control
    2020-05-05 ~ 2025-04-30
    IIF 11 - Has significant influence or control OE
  • 7
    FIDATI GROUP LTD
    12505511
    34 St Andrews Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-09 ~ 2020-12-17
    IIF 27 - Director → ME
    2020-03-09 ~ 2020-12-17
    IIF 38 - Secretary → ME
    Person with significant control
    2020-03-09 ~ 2020-12-17
    IIF 9 - Has significant influence or control OE
  • 8
    FISCHER KELLY EQUITIES LTD
    12485063
    36 Priory Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    GOODWILL & GRACE LIMITED
    08404478
    Suite 7 Stamford House, Northenden Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 10
    HOLMES JOINERY AND MANUFACTURING CO. LIMITED
    - now 01567176 13801146
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    C/o Expedium Limited, Gable House, 239, Regents Park Road, London
    Liquidation Corporate (10 parents)
    Officer
    2021-12-16 ~ 2022-07-04
    IIF 24 - Director → ME
  • 11
    HOLMES MANUFACTURING LTD
    13801146 01567176
    Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2021-12-14 ~ 2022-07-04
    IIF 20 - Director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    HOLMES MTE VENTURES LIMITED
    13129946
    Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-12-16 ~ 2022-07-04
    IIF 19 - Director → ME
  • 13
    HOPE AND STORY CIC
    - now 11205259
    HOPE AND STORY LTD
    - 2018-05-31 11205259
    36 Priory Road Priory Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    LSH PRIVATE EQUITY LTD
    12251473
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-10-09 ~ 2020-09-07
    IIF 18 - Director → ME
    2019-10-09 ~ 2020-09-07
    IIF 37 - Secretary → ME
    Person with significant control
    2019-10-09 ~ 2020-09-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PLATFORM C MEDIA LIMITED
    10138691
    Suite 9, Stamford House, Northenden Road, Sale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-03-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    QUALIFI LIMITED
    04619981
    Fairways House George Street, Prestwich, Manchester, England
    Active Corporate (8 parents)
    Officer
    2002-12-17 ~ 2003-09-05
    IIF 35 - Director → ME
  • 17
    R.S.L. ASSOCIATES LIMITED
    01930017
    Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (5 parents)
    Officer
    2020-03-17 ~ 2020-09-07
    IIF 31 - Director → ME
  • 18
    SHE ACCOUNTING LTD
    11629190
    9 Martins Gardens, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-10-18 ~ dissolved
    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 directors OE
  • 19
    SKH MEDIA LTD
    08784952
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-11-21 ~ 2017-11-30
    IIF 29 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    SOCO CAPITAL LTD
    12101703
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-13 ~ 2020-02-11
    IIF 23 - Director → ME
    Person with significant control
    2019-07-13 ~ 2020-02-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TOTAL IMAGE SOLUTIONS LIMITED
    06633859
    4th Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2008-06-30 ~ dissolved
    IIF 17 - Director → ME
    2008-06-30 ~ dissolved
    IIF 36 - Secretary → ME

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.