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

Mr Darren Russell Hancock

    Related profiles found in government register
  • Mr Darren Russell Hancock
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 1 IIF 2
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 3 IIF 4 IIF 5
    • icon of address 828, Manchester Road, Haslingden, Rossendale, BB4 6LB, United Kingdom

      IIF 7
    • icon of address Bank House, 4 Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 8
  • Mr Darren Russell Hancock
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 9
  • Mr Darran Russell Hancock
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828, Manchester Road, Haslingden, Rossendale, Lancashire, BB4 6LB, England

      IIF 10
  • Hancock, Darren Russell
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 11 IIF 12
    • icon of address 141-143, Union Street, Oldham, OL1 1TE, England

      IIF 13
    • icon of address 828, Manchester Road, Haslingden, Rossendale, BB4 6LB, England

      IIF 14
  • Hancock, Darren Russell
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Darran Russell Hancock
    English born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47a, Bury Ol Road Prestwich, Manchester, M25 0FG, England

      IIF 21
  • Mr Darren Hancock
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139-141, Union Street, Oldham, OL1 1TE, England

      IIF 22
  • Hancock, Darran Russell
    English director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, England

      IIF 23
  • Hancock, Darren
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139-141, Union Street, Oldham, OL1 1TE, England

      IIF 24
  • Hancock, Darren Russell
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139-143, Union Street, Oldham, OL1 1TE, United Kingdom

      IIF 25
  • Hancock, Darran Russell
    English commodities born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828 Manchester Road, Haslingden, Rossendale, BB46LB, England

      IIF 26
  • Hancock, Darran Russell
    English consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Grove, Ilkley, West Yorkshire, LS29 9LW, United Kingdom

      IIF 27
  • Hancock, Darran Russell
    English director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Independent House., Adelaide Street, Heywood, OL10 4SF, England

      IIF 28
    • icon of address Bizspace Ltd, Empress Business Centre, Manchester, M16 9EA, England

      IIF 29
  • Hancock, Darran Russell
    English managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 828 Manchester Road, Haslingden, Rossendale, BB46LB, England

      IIF 30
  • Hancock, Darran

    Registered addresses and corresponding companies
    • icon of address 828 Manchester Road, Haslingden, Rossendale, BB46LB, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 139-143 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,491 GBP2019-10-31
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    BLACK WOLF HOLDINGS (NW) LTD - 2024-07-10
    NIATRI GROUP LTD - 2024-10-25
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    DRP17 LTD
    - now
    ASSETHOCK LTD - 2018-10-11
    DARPO CONSULTANCY LTD - 2017-08-24
    ASSETSHOCK LIMITED - 2017-05-26
    ACA ASSET LIMITED - 2016-04-13
    ML PROCESS LIMITED - 2015-05-08
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333 GBP2017-07-31
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6.4 Bizspace Ltd, Empress Business Centre, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 29 - Director → ME
  • 9
    ASSETHOCK LIMITED - 2017-08-22
    icon of address 139-143 Union Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    KBIAC LIMITED - 2015-05-11
    ACA ASSET LIMITED - 2015-05-08
    icon of address Independence House, Adelaide Street, Heywood, Gtr Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-05-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    icon of address Office 9 Independent House, Adelaide Street, Heywood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 16 The Croft, Euxton, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    icon of address Bank House 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,158 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 139-143 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    PREMA HVO LIMITED - 2022-06-20
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-09-27
    IIF 20 - Director → ME
    icon of calendar 2022-06-16 ~ 2022-08-01
    IIF 14 - Director → ME
  • 2
    icon of address 17 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-09 ~ 2015-11-09
    IIF 27 - 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.