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

Mrs Susanna Hancock

    Related profiles found in government register
  • Mrs Susanna Hancock
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 3 IIF 4
    • icon of address Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 5
  • Ms Susanna Hancock
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Railway Road, (top Floor), Urmston, Greater Manchester, M41 0XL, England

      IIF 6
  • Mrs Susanna Hancock
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 7
    • icon of address 36, Priory Road, Sale, M33 2BT, England

      IIF 8 IIF 9
    • icon of address Suite 9, Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 10
    • icon of address Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 11
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 12
  • Ms Susanna Hancock
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 13
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 14
  • Kelly, Susanna
    British commercial consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, England

      IIF 15
  • Kelly, Susanna
    British company owner born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Priory Road, Sale, Cheshire, M33 2BT, England

      IIF 16
  • Kelly, Susanna
    British style consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Priory Road, Sale, Cheshire, M33 2BT

      IIF 17
  • Hancock, Susanna
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Hancock, Susanna
    British business director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Railway Road, (top Floor), Urmston, Greater Manchester, M41 0XL, England

      IIF 19
  • Hancock, Susanna
    British business owner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 9, Stamford House, Northenden Road, Sale, M33 2DH, United Kingdom

      IIF 20
  • Hancock, Susanna
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • icon of address Longbeck Trading Estate, Marske By The Sea, Redcar Cleveland, TS11 6HZ

      IIF 22
    • icon of address 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 23 IIF 24
    • icon of address 36 Priory Road, Sale, M33 2BT, England

      IIF 25 IIF 26
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH, United Kingdom

      IIF 27
    • icon of address Building 9l, Swanwick Marina, Building 9l, Southampton, SO31 1ZL, United Kingdom

      IIF 28
  • Hancock, Susanna
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Argent House, 5 Goldington Road, Bedford, MK40 3JY

      IIF 29
    • icon of address Unit 1, Queen Street, Bexleyheath, DA7 4BT, England

      IIF 30
    • icon of address Longbeck Trading Estate, 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, TS11 6HZ, England

      IIF 31
    • icon of address Crown House, 4 High Street, Tyldesley, Manchester, M29 8AL, England

      IIF 32 IIF 33
  • Hancock, Susanna
    British marketing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Priory Road, Sale, Cheshire, M33 2BT, United Kingdom

      IIF 34
  • Kelly, Susanna
    British director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 2 The Nook, Winton, Manchester, M30 8JP

      IIF 35
  • Kelly, Susanna
    British

    Registered addresses and corresponding companies
    • icon of address 36, Priory Road, Sale, Cheshire, M33 2BT

      IIF 36
  • Hancock, Susanna

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • icon of address 36 Priory Road, Sale, M33 2BT, England

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 190b Bridge Road, Sarisbury Green, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2023-10-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Priory Road, Sale, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-25 ~ dissolved
    IIF 16 - Director → ME
  • 5
    REDAPTIVE CAPITAL LTD - 2023-09-06
    icon of address 36 Priory Road, (top Floor), Sale, Greater Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -3,645 GBP2024-07-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address 36 Priory Road, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 7 Stamford House, Northenden Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    HOPE AND STORY LTD - 2018-05-31
    icon of address 36 Priory Road Priory Road, Sale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 9, Stamford House, Northenden Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Martins Gardens, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,956 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4th Floor 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-06-30 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 10
  • 1
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,497 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2024-11-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ 2025-04-30
    IIF 11 - Has significant influence or control OE
  • 2
    icon of address 34 St Andrews Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,192 GBP2023-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-12-17
    IIF 25 - Director → ME
    icon of calendar 2020-03-09 ~ 2020-12-17
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-12-17
    IIF 9 - Has significant influence or control OE
  • 3
    HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1987-10-22
    LEN ALLEN HOLMES JOINERY AND BUILDING COMPANY LIMITED - 1981-12-31
    icon of address C/o Expedium Limited, Gable House, 239, Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    107,938 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2022-07-04
    IIF 22 - Director → ME
  • 4
    icon of address Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-07-04
    IIF 31 - Director → ME
  • 5
    icon of address Longbeck Trading Estate, Marske By The Sea, Redcar, Cleveland, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ 2022-07-04
    IIF 30 - Director → ME
  • 6
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    32 GBP2021-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2020-09-07
    IIF 18 - Director → ME
    icon of calendar 2019-10-09 ~ 2020-09-07
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ 2020-09-07
    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
  • 7
    icon of address Fairways House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    230,686 GBP2024-12-31
    Officer
    icon of calendar 2002-12-17 ~ 2003-09-05
    IIF 35 - Director → ME
  • 8
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278,649 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-09-07
    IIF 29 - Director → ME
  • 9
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,956 GBP2016-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2017-11-30
    IIF 27 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-13 ~ 2020-02-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ 2020-02-11
    IIF 1 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.