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 Gary Hancock

    Related profiles found in government register
  • Mr Gary Hancock
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 1
    • icon of address Windsor House, A1 Business Park, Long Bennington, NG23 5JR, United Kingdom

      IIF 2
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 3
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 4
  • Mr Gary Hancock
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 5
    • icon of address Windsor House, A1 Business Park, Long Bennington, NG23 5JR, United Kingdom

      IIF 6
  • Hancock, Gary
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 7
    • icon of address Windsor House, A1 Business Park, Long Bennington, NG23 5JR, United Kingdom

      IIF 8 IIF 9
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 10
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 11
    • icon of address The Croft Morton Road, Pilsley, Derbyshire, S45 8EE

      IIF 12 IIF 13
    • icon of address The Croft Morton Road, Pilsley, Derbyshire, S45 8EE, United Kingdom

      IIF 14
    • icon of address Duck Nest Farm, Cliffe Lane, Holme On Spalding Moor, York, YO43 4EB

      IIF 15
    • icon of address Duck Nest Farm, Cliffe Lane, Holme-on-spalding-moor, York, YO43 4EB

      IIF 16
    • icon of address Duck Nest Farm, Cliffe Lane, Holme-on-spalding-moor, York, YO43 4EB, England

      IIF 17
    • icon of address Duck Nest Farm, Cliffe Lane, Holme-on-spalding-moor, York, YO43 4EB, United Kingdom

      IIF 18
  • Hancock, Gary
    British farmer/animal by products pro born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 19
  • Hancock, Gary
    British waste disposal born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft Morton Road, Pilsley, Derbyshire, S45 8EE

      IIF 20
  • Hancock, Gary
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mosspark, Annan Road, Dumfries, DG1 4PH

      IIF 21
    • icon of address Mosspark, Brasswell, Dumfries, DG1 4PH, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address Mosspark, Brasswell, Dumfries, DG1 4PH, United Kingdom

      IIF 25
    • icon of address The Knackery, Northside Road, Workington, Cumbria, CA14 1BE, England

      IIF 26
  • Hancock, Gary
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR, England

      IIF 27 IIF 28
  • Hancock, Gary

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 29
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address C/o Resolution House City Office Park, Crusador Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-08 ~ now
    IIF 7 - Director → ME
    icon of calendar 2013-09-19 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Mosspark, Brasswell, Dumfries, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address Mosspark, Annan Road, Dumfries
    Active Corporate (3 parents)
    Equity (Company account)
    161,174 GBP2023-12-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    283,983 GBP2024-11-30
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    A HUGHES & SON (POWER) LIMITED - 2009-09-21
    icon of address Kingsbridge Corporate Solutions, Cromwell House Crusader Road, Lincoln
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    468,090 GBP2015-09-30
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    8,386,495 GBP2023-12-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 27 - Director → ME
  • 10
    WHINNYHALL HOLDINGS LIMITED - 2020-12-17
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address Duck Nest Farm Cliffe Lane, Holme-on-spalding-moor, York
    Active Corporate (3 parents)
    Equity (Company account)
    390,277 GBP2020-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 16 - Director → ME
  • 12
    GH BY PRODUCTS LTD - 2015-11-10
    icon of address Windsor House, A1 Business Park, Long Bennington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,015,127 GBP2021-09-30
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Windsor House, A1 Business Park, Long Bennington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,646,249 GBP2021-09-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Duck Nest Farm Cliffe Lane, Holme-on-spalding-moor, York, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -58,903 GBP2020-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Duck Nest Farm Cliffe Lane, Holme On Spalding Moor, York
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Duck Nest Farm Cliffe Lane, Holme-on-spalding-moor, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    -503,838 GBP2020-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    G.H. BY PRODUCTS (DERBY) LIMITED - 2015-11-10
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-20 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address Mosspark, Brasswell, Dumfries, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address The Knackery, Northside Road, Workington, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,002,653 GBP2023-12-31
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 26 - Director → ME
Ceased 4
  • 1
    GH BY PRODUCTS LTD - 2015-11-10
    icon of address Windsor House, A1 Business Park, Long Bennington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,015,127 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 2
    G.H. BY PRODUCTS (DERBY) LIMITED - 2015-11-10
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,855 GBP2024-05-31
    Officer
    icon of calendar 2004-09-13 ~ 2007-05-16
    IIF 12 - Director → ME
  • 4
    icon of address Windmill House Farm, Forest Road, Warsop, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,730,154 GBP2024-11-30
    Officer
    icon of calendar 2007-10-17 ~ 2015-04-09
    IIF 20 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.