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

    Related profiles found in government register
  • Hancock, Adam
    British company director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12 Llwyn Y Grant Road, Penylan, Cardiff, CF23 9ET, United Kingdom

      IIF 1
    • icon of address Unit 1 Alexander Industrial Estate, Wentloog Road, Rumney, Cardiff, South Glamorgan, CF3 1EY

      IIF 2
  • Hancock, Adam
    British director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 3
    • icon of address Unit 1 Alexandria Ind Est, Wentloog Road, Rumney, Cardiff, CF3 1EY, Wales

      IIF 4 IIF 5
  • Hancock, Adam
    British none born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Sandmartin Way, Bedzed, Wallington, SM6 7DF

      IIF 6
  • Hancock, Adam
    English commercial director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Laurels, Pen-y-fai, Bridgend, CF31 4LS, Wales

      IIF 7
  • Hancock, Adam
    English marketing director born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Community Suite, Windsor Hotel, Merthyr Vale, Merthyr Tydfil, CF48 4SB, Wales

      IIF 8
  • Hancock, Adam
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 9 IIF 10
    • icon of address 24 Llyswen Road, Cyncoed, Cardiff, CF23 6NH

      IIF 11
    • icon of address 24, Llyswen Road, Cyncoed, Cardiff, CF23 6NH, United Kingdom

      IIF 12
    • icon of address C/o, Ambulance Hall, Nixonville, Merthyr Vale, Merthyr Tydfil, CF484RF, United Kingdom

      IIF 13
  • Hancock, Adam
    British executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Llyswen Road, Cyncoed, Cardiff, CF23 6NH

      IIF 14
  • Hancock, Adam
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Andrews Crescent, Cardiff, CF10 3DB, Wales

      IIF 15
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 16
  • Hancock, Adam
    British sales manager born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Whitchurch Road, Cardiff, CF14 3LX

      IIF 17
  • Hancock, Adam
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Ambulance Hall, Nixonville, Merthyr Vale, Merthyr Tydfil, CF48 4RL, United Kingdom

      IIF 18
  • Mr Adam Hancock
    British born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB

      IIF 19 IIF 20
    • icon of address 21, St Andrews Crescent, Cardiff, CF10 3DB, United Kingdom

      IIF 21
    • icon of address Unit 1 Alexander Industrial Estate, Wentloog Road, Rumney, Cardiff, South Glamorgan, CF3 1EY

      IIF 22
    • icon of address Unit 1 Alexandria Ind Est, Wentloog Road, Rumney, Cardiff, CF3 1EY, Wales

      IIF 23
  • Hancock, Adam

    Registered addresses and corresponding companies
    • icon of address 24 Llyswen Road, Cyncoed, Cardiff, CF23 6NH

      IIF 24
  • Mr Adam Hancock
    English born in March 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1 Alexandria Ind Est, Wentloog Road, Rumney, Cardiff, CF3 1EY, Wales

      IIF 25
    • icon of address Community Garden, Nixonville, Merthyr Vale, Merthyr Tydfil, CF48 4RF, United Kingdom

      IIF 26
  • Mr Adam Hancock
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Ambulance Hall, Nixonville, Merthyr Vale, Merthyr Tydfil, CF48 4RL, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Community Suite Windsor Hotel, Merthyr Vale, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 21 St Andrews Crescent, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    4,521 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Unit 1 Alexandria Ind Est Wentloog Road, Rumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Llyswen Road, Cyncoed, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 21 St Andrews Crescent, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 21 St Andrews Crescent, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 1 Alexander Industrial Estate Wentloog Road, Rumney, Cardiff, South Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    42,691 GBP2024-09-30
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    SAND WHARF (NO. 1) RTM COMPANY LIMITED - 2011-05-26
    icon of address Western Permenant Property, 46 Whitchurch Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-04-17 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Unit 1 Alexandria Ind Est Wentloog Road, Rumney, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    23,417 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address 21 St Andrews Crescent, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 21 St Andrews Crescent, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2016-02-08
    IIF 1 - Director → ME
  • 2
    T. & R. INDUSTRIAL SUPPLIES (HOLDINGS) LIMITED - 1982-02-16
    T. & R. INDUSTRIAL SUPPLIES (WALES) LIMITED - 1978-12-31
    icon of address The Handling Centre, Ipswich Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-15 ~ 2011-07-13
    IIF 11 - Director → ME
  • 3
    T. & R. INDUSTRIAL SUPPLIES (WALES) LIMITED - 1982-02-11
    AVEDALE LIMITED - 1978-12-31
    icon of address 6 Ynys Bridge Court, Gwaelod Y Garth, Card, Wales
    Dissolved Corporate
    Officer
    icon of calendar 1993-03-01 ~ 2013-03-05
    IIF 14 - Director → ME
  • 4
    SAND WHARF (NO. 1) RTM COMPANY LIMITED - 2011-05-26
    icon of address Western Permenant Property, 46 Whitchurch Road, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-04-17 ~ 2010-04-21
    IIF 24 - Secretary → ME
  • 5
    THE MAC ASEDAU CYF - 2021-11-22
    icon of address The Windsor Community Hub, Windsor Place, Merthyr Vale, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2020-02-25 ~ 2021-08-01
    IIF 7 - Director → ME
  • 6
    AFON GWREIDDIAU CYF - 2020-11-09
    FRESHAPPROACH4U CYF - 2020-06-29
    FRESH APPROACH 2U LTD - 2018-08-01
    icon of address Mac Suite, Aberfan Road, Aberfan, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-06-22 ~ 2020-06-30
    IIF 13 - Director → ME
    icon of calendar 2020-06-26 ~ 2020-11-07
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ 2020-11-07
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    icon of address 44-50 Royal Parade Mews, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,275,997 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ 2019-02-25
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.