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, Alex Matthew

    Related profiles found in government register
  • Hancock, Alex Matthew
    British born in May 1985

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

      IIF 2
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 3 IIF 4 IIF 5
    • Marcus House, Parkhall Business Village, Parkhall Road, Stoke-on-trent, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 6
  • Hancock, Alex Matthew
    British company director born in May 1985

    Resident in England

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

      IIF 7
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 8
  • Hancock, Alex Matthew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Leyfields Farm, Thorncliffe, Leek, ST13 7LP, United Kingdom

      IIF 9
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 10
  • Hancock, Alex
    British born in May 1985

    Resident in England

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

      IIF 11
  • Hancock, Alex Matthew
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leyfields Farm, Thorncliffe, Leek, Staffordshire, ST13 7LP, United Kingdom

      IIF 12
    • Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 13
  • Hancock, Alex Matthew
    British director born in May 1985

    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 14
    • Stairbox House, Gordon Banks Drive, Trentham Lakes, Staffordshire, ST4 4TW, England

      IIF 15
  • Mr Alex Hancock
    British born in May 1985

    Resident in England

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

      IIF 16
  • Mr Alex Matthew Hancock
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stairbox House, Gordon Banks Drive, Trentham Lakes, Stoke On Trent, Staffordshire, ST4 4TW, United Kingdom

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

      IIF 18
    • Marcus House, Parkhall Business Village, Parkhall Road, Stoke-on-trent, Stoke-on-trent, ST3 5XA, United Kingdom

      IIF 19
  • Hancock, Alex
    British born in May 1985

    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 20
  • Mr Alex Hancock
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wooden Windows, Milburn Road, Cobridge Industrail Estate, Cobridge, Stoke-on-trent, ST6 2LA, United Kingdom

      IIF 21
  • Mr Alex Matthew Hancock
    British born in May 1985

    Resident in United Kingdom

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

      IIF 22
    • Unit 12, Oldfields Business Park, Galveston Grove, Stoke-on-trent, Staffordshire, ST4 3PE, England

      IIF 23
    • Stairbox House, Gordon Banks Drive, Trentham Lakes, Staffordshire, ST4 4TW, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 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
    2024-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    A&E HANCOCK INVESTMENTS LTD
    16853535
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-11-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AMH WEB SERVICES LTD
    14975394
    Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,636 GBP2024-07-31
    Officer
    2023-07-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-07-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    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
    2019-05-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    DESIGN A WALL LTD
    15709620
    Marcus House, Parkhall Business Village, Parkhall Road, Stoke-on-trent, Stoke-on-trent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-18 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 2 - Director → ME
  • 7
    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 10 - Director → ME
  • 8
    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 5 - Director → ME
  • 9
    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 4 - Director → ME
  • 10
    ROUNDTAB LTD
    12663096
    Marcus House, Park Hall Business Village, Park Hall Road, Stoke On Trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,087 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    AVC (STAIRBOX) LIMITED
    - now 02880882
    AVC (CLASSIC WOODWORKERS) LIMITED
    - 2018-04-27 02880882
    GEMINI LIMITED - 1995-03-21
    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
    2011-04-01 ~ 2023-06-30
    IIF 14 - Director → ME
  • 2
    FIRST STEP DESIGNS LIMITED
    09316090
    Milburn Road, Cobridge Industrial Estate, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    384,516 GBP2025-03-31
    Officer
    2014-11-18 ~ 2022-03-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    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
    2018-02-20 ~ 2020-11-26
    IIF 15 - Director → ME
    Person with significant control
    2018-02-20 ~ 2018-03-18
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    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
    2019-04-12 ~ 2023-06-30
    IIF 7 - Director → ME
  • 5
    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 12 - Director → ME
  • 6
    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 ~ 2023-11-30
    IIF 8 - 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.