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 Andrew Hancock

    Related profiles found in government register
  • Mr Andrew Hancock
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 1
  • Mr Andrew Philip Hancock
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF

      IIF 2
    • C/o Wooden Windows, Milburn Road, Cobridge Industrial Estate, Stoke-on-trent, Staffordshire, ST6 2LA, England

      IIF 3
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 4 IIF 5
    • Stairbox House, Gordon Banks Drive, Trentham Lakes North, Stoke-on-trent, ST4 4TW, United Kingdom

      IIF 6
    • Stairbox House, Gordon Banks Drive, Trentham Lakes North, Stoke-on-trent, Staffordshire, ST4 4TW, England

      IIF 7
  • Hancock, Andrew Philip
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 8 IIF 9
  • Hancock, Andrew Philip
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Stairbox House, Gordon Banks Drive, Trentham Lakes, Staffordshire, ST4 4TW, England

      IIF 10
  • Hancock, Andrew Philip
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF

      IIF 11
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 12
    • Stairbox House, Gordon Banks Drive, Trentham Lakes North, Stoke-on-trent, ST4 4TW, United Kingdom

      IIF 13
  • Hancock, Andrew Philip Howard
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 14 IIF 15
  • Hancock, Andrew Philip
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cartledge Farm, Bradnop, Leek, Staffordshire, ST13 7LS, United Kingdom

      IIF 16
    • 1st Floor, Suite 4, Alexander House, Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4DB

      IIF 17
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 18
  • Hancock, Andrew Philip
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 19
  • Hancock, Andrew Philip
    British joiner born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Green House, 250-256 High Street, High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 20
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 21 IIF 22
  • Hancock, Andrew Philip
    British joiner

    Registered addresses and corresponding companies
    • Oak Green House, 250-256 High Street, High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 23
  • Hancock, Andrew Philip

    Registered addresses and corresponding companies
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    AVC (INVESTMENTS) LIMITED
    11841671
    Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,652,980 GBP2024-03-31
    Officer
    2019-02-22 ~ now
    IIF 9 - Director → ME
  • 2
    BEYONDNEWCOAVC LIMITED
    11923895
    Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    2019-04-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 3
    FIVE H INVESTMENTS LTD
    09883646
    Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -71,639 GBP2023-03-31
    Officer
    2015-11-23 ~ now
    IIF 17 - Director → ME
  • 4
    FULLYGLAZED LTD
    12004637
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,663 GBP2023-03-31
    Officer
    2019-05-20 ~ dissolved
    IIF 12 - Director → ME
  • 5
    MARCUS ESTATES LIMITED
    08239540
    Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,640,798 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 14 - Director → ME
  • 6
    MARCUS MACHINE AND TOOLS LIMITED
    01317354
    Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,977,064 GBP2024-03-31
    Officer
    2023-03-31 ~ now
    IIF 15 - Director → ME
  • 7
    UK GLASS (BALUSTRADING) LIMITED
    - now 07944318
    UK GLASS (BALASTRADING) LIMITED
    - 2012-06-22 07944318
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-02-10 ~ dissolved
    IIF 21 - Director → ME
    2012-02-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    A HANCOCK HOLDINGS LIMITED
    13729200
    Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2021-11-08 ~ 2024-08-01
    IIF 8 - Director → ME
    Person with significant control
    2021-11-08 ~ 2024-10-23
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    AVC (INVESTMENTS) LIMITED
    11841671
    Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,652,980 GBP2024-03-31
    Person with significant control
    2019-02-22 ~ 2019-04-11
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    AVC (STAIRBOX) LIMITED
    - now 02880882
    AVC (CLASSIC WOODWORKERS) LIMITED
    - 2018-04-27 02880882
    GEMINI LIMITED
    - 1995-03-21 02880882
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4,150,394 GBP2016-03-31
    Officer
    1994-01-10 ~ 2020-11-30
    IIF 20 - Director → ME
    1994-01-10 ~ 2020-11-30
    IIF 23 - Secretary → ME
  • 4
    CAPMAIN LIMITED
    01135999
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    184,726 GBP2024-12-31
    Officer
    ~ 2024-08-01
    IIF 18 - Director → ME
  • 5
    METAL STAIRS LIMITED
    11215422
    Milburn Road, Cobridge Industrial Estate, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,529 GBP2025-03-31
    Officer
    2018-04-12 ~ 2020-11-26
    IIF 10 - Director → ME
  • 6
    N.F.K.H. LIMITED
    00817858
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,302,074 GBP2024-12-31
    Officer
    ~ 2024-08-01
    IIF 19 - Director → ME
    Person with significant control
    2023-03-30 ~ 2024-08-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    NORMAN HANCOCK (JOINERY) LIMITED
    - now 01508031
    WATLING NINETY LIMITED
    - 1989-06-19 01508031
    C/o Stoke On Trent Timber Rafferty Business Park, Sneyd Hill, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,085,045 GBP2023-12-31
    Officer
    ~ 2023-12-07
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-12-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    STAIRBOX LIMITED
    11252778
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-13 ~ 2020-11-30
    IIF 13 - Director → ME
    Person with significant control
    2018-03-13 ~ 2019-04-11
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    T A WINDOWS LIMITED
    08197128
    Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,211,327 GBP2023-03-31
    Officer
    2012-08-31 ~ 2023-12-04
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.