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, David Arthur, Mr.

    Related profiles found in government register
  • Hancock, David Arthur, Mr.
    English company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Radclive, Buckingham, MK18 4AB, England

      IIF 1
  • Hancock, David Arthur, Mr.
    English consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodley Wood Farm, Woodleigh, Kingsbridge, Devon, TQ7 4DR, England

      IIF 2
  • Hancock, David Arthur, Mr.
    English director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 3
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 4
  • Hancock, David Arthur, Mr.
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 5
    • icon of address 1, East Street, South Molton, EX36 3BU, England

      IIF 6
  • Hancock, David Arthur
    English company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Street, South Molton, EX36 3BU, England

      IIF 7
  • Hancock, David Arthur
    English non executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossing Cottage, Radclive, Buckingham, MK18 4AB

      IIF 8
  • Hancock, David Arthur
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterpeise Centre, Dulverton, TA22 9BF, England

      IIF 9
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 10 IIF 11
  • Hancock, David Arthur, Mr.
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, England

      IIF 12
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, United Kingdom

      IIF 13 IIF 14
  • Hancock, David Arthur
    British chief executive born in January 1949

    Registered addresses and corresponding companies
    • icon of address 24 Malwood Road, London, SW12 8EN

      IIF 15
  • Hancock, David Arthur
    British company director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 24 Malwood Road, London, SW12 8EN

      IIF 16
  • Hancock, David Arthur
    British director born in January 1949

    Registered addresses and corresponding companies
    • icon of address 24 Malwood Road, London, SW12 8EN

      IIF 17
  • Mr David Arthur Hancock
    English born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 18
  • Mr. David Arthur Hancock
    English born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 19
    • icon of address 1, East Street, South Molton, EX36 3BU, England

      IIF 20 IIF 21
  • Mr. David Arthur Hancock
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterpeise Centre, Dulverton, TA22 9BF, England

      IIF 22
  • Mr. David Arthur Hancock
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 23
    • icon of address 13, Gray's Inn Square, London, WC1R 5JD, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    SALISBURY COMMUNICATIONS LIMITED - 2002-02-15
    SALISBURY ASSOCIATES LIMITED - 2000-04-03
    PODFIELD LIMITED - 1993-02-08
    icon of address Ambassador House, 2 White Kennett Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 2
    FARM AND EQUESTRIAN LIMITED - 2021-03-24
    YEO RIVER LIMITED - 2022-06-15
    icon of address Unit 2 Barle Enterprise Centre, Dulverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87 GBP2024-05-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1st Floor, Audit House, 151 High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,060 GBP2017-12-31
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    BOYDES LIMITED - 2013-02-07
    icon of address Woodley Wood Farm, Woodleigh, Kingsbridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 East Street, South Molton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    HUNTING MEDIA LIMITED - 2013-03-27
    icon of address The Crossing, Radclive, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    YEO RIVER MANAGEMENT LIMITED - 2023-11-14
    YEO RIVER LIMITED - 2021-03-01
    YEO RIVER LIMITED - 2025-07-17
    icon of address Unit 2 Barle Enterprise Centre, Dulverton, Somerset, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,633 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    COUNTRYMAN FINANCE LIMITED - 2024-07-17
    icon of address 1 East Street, South Molton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,639 GBP2020-12-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 Barle Enterprise Centre, Dulverton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    FARM AND EQUESTRIAN FINANCE 250 LTD - 2025-07-24
    icon of address Unit 2 Barle Enterpeise Centre, Dulverton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    C0NTACT PARTNERS LIMITED - 2006-03-06
    icon of address Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2004-02-11
    IIF 15 - Director → ME
  • 2
    SALISBURY INVESTOR RELATIONS LIMITED - 2000-08-01
    "PIPER" INFORMATION SERVICES LIMITED - 1998-12-31
    SHIELDALL LIMITED - 1998-04-14
    icon of address C/o Tavistock Communications Limited, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-30 ~ 2001-01-17
    IIF 16 - Director → ME
  • 3
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ 2025-05-31
    IIF 10 - Director → ME
  • 4
    COUNTRYMAN FINANCE LTD - 2025-07-25
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ 2025-02-25
    IIF 11 - Director → ME
  • 5
    EASTERN COUNTIES FINANCE LIMITED - 2015-12-24
    icon of address The Old School High Street, Stretham, Ely, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2008-12-30 ~ 2009-08-01
    IIF 8 - 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.