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, John

    Related profiles found in government register
  • Hancock, John
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 1 IIF 2
  • Hancock, John
    British consultant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 3 IIF 4
    • 1, London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 5 IIF 6
  • Hancock, John
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 41, Thrift Road, Branston, Burton-on-trent, Staffordshire, DE14 3LJ, England

      IIF 7
    • Meadow House, Long Bennington Business Park, Long Bennington, Newark, NG23 5JR, England

      IIF 8 IIF 9
  • Hancock, John
    British non-executive director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 37, Urban Road, Kirkby-in-ashfield, Nottingham, NG17 8AP, England

      IIF 10
  • Hancock, John
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 11
  • Mr John Hancock
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 12 IIF 13
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 14 IIF 15
    • 1, London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 16
  • Hancock, John Richard
    British company director

    Registered addresses and corresponding companies
    • 10, Churchfields, Yoxall, Burton On Trent, Staffordshire, DE13 8PU

      IIF 17
  • Hancock, John Richard
    British business consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Churchfields, Yoxall, Burton On Trent, Staffordshire, DE13 8PU

      IIF 18
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 19
  • Hancock, John Richard
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway House, Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WF, England

      IIF 20
    • Curwen Road, Derwent Howe, Workington, Cumbria, CA14 3YX, England

      IIF 21
  • Hancock, John Richard
    British director co sec born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Churchfields, Yoxall, Burton On Trent, Staffordshire, DE13 8PU

      IIF 22
  • Mr John Richard Hancock
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 23
  • Mr John Hancock
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30-34 North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 24
  • Mr John Richard Hancock
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    1 London Road, Ipswich, Suffolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,869 GBP2023-05-31
    Officer
    2005-08-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    G & H ASSOCIATES (BRUSSELS) LIMITED - 2019-03-04
    G & H PROPERTIES LIMITED - 2003-11-12
    1 London Road, Ipswich, Suffolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,097 GBP2023-06-30
    Officer
    2002-05-24 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 London Road, Ipswich, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    2011-03-16 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 4
    JMR PHARMA INTERNATIONAL LIMITED - 2015-04-29
    G & H TRAINING SOLUTIONS LIMITED - 2006-09-27
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,997 GBP2020-06-30
    Officer
    2004-01-12 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-01-19 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ULTIMATE ENCRYPTION LIMITED - 2024-06-10
    1 London Road, Ipswich, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-05-31
    Officer
    2015-05-20 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-11-26 ~ 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
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    30-34 North Street, Hailsham, East Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    RED SQUIRREL DEVELOPMENTS LIMITED - 2024-09-12
    Curwen Road, Derwent Howe, Workington, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2024-09-16 ~ now
    IIF 21 - director → ME
Ceased 10
  • 1
    Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-08-01 ~ 2024-01-15
    IIF 8 - director → ME
  • 2
    1 London Road, Ipswich, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    146,654 GBP2023-06-30
    Officer
    2002-05-24 ~ 2020-07-30
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-30
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    The Old Stable Coombe Farm Coombe Lane, Awbridge, Romsey, Hampshire
    Dissolved corporate (9 parents)
    Officer
    2007-02-05 ~ 2011-09-23
    IIF 18 - director → ME
  • 4
    Suite A Unit 16 Cirencester Office Park, Tetbury Road, Tetbury Road, Cirencester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2005-07-27 ~ 2006-01-16
    IIF 22 - director → ME
    2005-07-27 ~ 2006-01-16
    IIF 17 - secretary → ME
  • 5
    C/o Interpath Ltd, Suites 203 + 207 Cumberland House, Nottingham
    Corporate (4 parents)
    Officer
    2021-02-22 ~ 2021-10-10
    IIF 7 - director → ME
  • 6
    ULTIMATE ENCRYPTION LIMITED - 2024-06-10
    1 London Road, Ipswich, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-05-31
    Person with significant control
    2016-07-01 ~ 2024-06-10
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    TIGER ENERGY MANAGEMENT LIMITED - 2018-02-16
    ANGELSTEPS LIMITED - 2017-03-30
    Meadow House Long Bennington Business Park, Long Bennington, Newark, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    717,911 GBP2023-05-31
    Officer
    2023-07-01 ~ 2024-01-15
    IIF 9 - director → ME
  • 8
    Parkway House Second Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -94,389 GBP2023-12-31
    Officer
    2022-08-01 ~ 2023-09-08
    IIF 20 - director → ME
  • 9
    MIDLAND GLASS PROCESSING COMPANY LIMITED - 2003-11-18
    FIVE DOVES LIMITED - 2000-10-03
    37 Urban Road, Kirkby-in-ashfield, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    3,717,515 GBP2019-12-31
    Officer
    2019-11-01 ~ 2023-12-20
    IIF 10 - director → ME
  • 10
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ 2015-03-10
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.