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, Adam John

    Related profiles found in government register
  • Hancock, Adam John
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hickman Close, Broxbourne, EN10 7TD, England

      IIF 1 IIF 2
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 3
  • Hancock, Adam John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

      IIF 4
    • icon of address 15, Fern Close, Broxbourne, Herts, EN10 6NZ, England

      IIF 5 IIF 6
  • Hancock, Adam John
    British sales director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 7
  • Hancock, Adam John
    British banker born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 8
  • Hancock, Adam John
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Church End Farm, Little Hadham, Hertfordshire, SG11 2DY, United Kingdom

      IIF 9
  • Hancock, Adam John
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, The Drive, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 10
    • icon of address 2b, Broxbourne Common, Broxbourne, Hertfordshire, EN10 7QT, United Kingdom

      IIF 11
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 12 IIF 13
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 14
    • icon of address 180, Caxton Road, Hoddesdon, Hertfordshire, EN11 9PA

      IIF 15
  • Hancock, Adam
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Church End Farm, Little Hadham, Hertfordshire, SG11 2DY, United Kingdom

      IIF 16
  • Hancock, Adam
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Church End Farm, Little Hadham, Hertfordshire, SG11 2DY, United Kingdom

      IIF 17
    • icon of address 5b, Church End Farm, Little Hadham, SG11 2DY, United Kingdom

      IIF 18
    • icon of address 5b, Church End Farm, Little Hadham, Ware, Hertfordshire, SG11 2DY, United Kingdom

      IIF 19
  • Mr Adam John Hancock
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Hickman Close, Broxbourne, Hertfordshire, EN10 7TD, England

      IIF 20
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, England

      IIF 21 IIF 22 IIF 23
    • icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Mr Adam Hancock
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5b, Church End Farm, Little Hadham, Hertfordshire, SG11 2DY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 5b, Church End Farm, Little Hadham, SG11 2DY, United Kingdom

      IIF 30
    • icon of address 5b, Church End Farm, Little Hadham, Ware, Hertfordshire, SG11 2DY, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5b Church End Farm, Little Hadham, Ware, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,097 GBP2021-10-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 5b Church End Farm, Little Hadham, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Swan House, 9 Queens Road, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 5b Church End Farm, Little Hadham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5b Church End Farm, 5b, Little Hadham, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address 5b Church End Farm, Little Hadham, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    OPULENT VEHICLE LEASING LIMITED - 2022-07-11
    LENDERS FINANCIAL UK LIMITED - 2017-05-20
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,479 GBP2020-10-31
    Officer
    icon of calendar 2008-10-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    icon of address 2b Broxbourne Common, Broxbourne, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-04 ~ 2013-08-07
    IIF 11 - Director → ME
  • 2
    icon of address Tayberry, Broxbourne Common, Broxbourne, Hertfordshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,109 GBP2024-03-31
    Officer
    icon of calendar 2009-03-31 ~ 2010-07-31
    IIF 15 - Director → ME
  • 3
    DAWBER LIMITED - 2013-03-20
    ASSIST AND CARE LIMITED - 2012-01-19
    icon of address 32-36 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,256 GBP2016-12-31
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-07
    IIF 1 - Director → ME
  • 4
    PARAMOUNT LEASING LTD - 2018-01-19
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,668 GBP2016-05-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-01-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KIS AUTOLEASE LTD - 2013-02-18
    icon of address Jubilee House, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-29 ~ 2013-02-28
    IIF 10 - Director → ME
  • 6
    icon of address 8 Shelduck Crescent, Great Notley, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ 2016-06-13
    IIF 6 - Director → ME
  • 7
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,983 GBP2020-11-30
    Officer
    icon of calendar 2017-11-23 ~ 2024-02-19
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-06-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-02-17 ~ 2024-02-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    icon of address The Old Rectory The Street, Fornham St. Martin, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-30
    Officer
    icon of calendar 2018-09-25 ~ 2020-09-01
    IIF 2 - Director → ME
  • 9
    OPULENT AUTOMOTIVE LIMITED - 2022-07-05
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2023-04-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2023-04-24
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.