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

Hiscock, Ian James

    Related profiles found in government register
  • Hiscock, Ian James
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L (gate 1) Chelworth Industrial Estate, Chelworth Road, Cricklade, Swindon, SN6 6HE, England

      IIF 1
  • Hiscock, Ian James
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, 14 Station Road, Henley-on-thames, Oxfordshire, RG9 1AY, England

      IIF 2
    • icon of address 2, High Street, Blakesley, Towcester, Northamptonshire, NN12 8RE

      IIF 3
    • icon of address William Blake House, 2 High Street, Blakesley, Towcester, Northants, NN12 8RE, England

      IIF 4
  • Hiscock, Ian James
    British corporate registrar born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Victoria Street, London, SW1E 5NN

      IIF 5
  • Hiscock, Ian James
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 19, Runwell Hall Farm, Hoe Lane, Rettendon Common, Chelmsford, Essex, CM3 8DQ, England

      IIF 6
    • icon of address Unit 15, No. 2. Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, United Kingdom

      IIF 7
    • icon of address Bre Site Building 3, Bucknalls Lane, Garston, Watford, WD25 9XX, England

      IIF 8
    • icon of address Unit 24 Grange Mills, Weir Road, London, SW12 0NE, United Kingdom

      IIF 9
    • icon of address 23, Aspreys, Olney, Buckinghamshire, MK46 5LN, England

      IIF 10 IIF 11
    • icon of address Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 12
    • icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, England

      IIF 13
  • Hiscock, Ian James
    British self-employed born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Nikwax Ltd, Unit F, Durgates Industrial Estate, Durgates, Wadhurst, East Sussex, TN5 6DF, United Kingdom

      IIF 14
  • Hiscock, Ian James
    British self-employed business consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, Lancashire, M16 0PQ, United Kingdom

      IIF 15
  • Hiscock, Ian James
    British self-employed company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, No. 2 Bulrushes Farm, Coombe Hill Rd, East Grinstead, RH19 4LZ

      IIF 16
  • Hiscock, Ian James
    British self-employed consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Aspreys, Olney, Buckinghamshire, MK46 5LN, United Kingdom

      IIF 17
  • Hiscock, Ian James
    British trustee director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU

      IIF 18 IIF 19
  • Mr Ian James Hiscock
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, No. 2. Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, United Kingdom

      IIF 20
    • icon of address Unit 24 Grange Mills, Weir Road, London, SW12 0NE, United Kingdom

      IIF 21
    • icon of address Oakland House, Talbot Road, Old Trafford, Manchester, Lancashire, M16 0PQ, United Kingdom

      IIF 22
    • icon of address 23 Aspreys, Olney, Buckinghamshire, MK46 5LN, England

      IIF 23
    • icon of address Kempson Way, Bury St. Edmunds, Suffolk, IP32 7AR, England

      IIF 24
    • icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands, WV1 4EG, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    BGEOT LIMITED - 2023-03-17
    icon of address Unit 4 Fairfield Park, Halesowen, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 24 Grange Mills, Weir Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 21 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address Unit 8 Nimrod, De Havilland Way, Witney, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 23 - Has significant influence or controlOE
  • 4
    icon of address Bre Site Building 3, Bucknalls Lane, Garston, Watford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address C/o Nikwax Ltd, Unit F Durgates Industrial Estate, Durgates, Wadhurst, East Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Unit 15, No. 2. Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,110 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address The Winery Fairhills Road, Irlam, Manchester, Lancashire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Unit L (gate 1) Chelworth Industrial Estate Chelworth Road, Cricklade, Swindon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-16 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Suite 4, Stanmore Towers, 8 - 14 Church Road, Stanmore, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Oakland House Talbot Road, Old Trafford, Manchester, Lancashire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ 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
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Hub, 14 Station Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 2 - Director → ME
  • 13
    icon of address Office 16, Runwell Hall Farm Hoe Lane, Rettendon Common, Chelmsford, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 6 - Director → ME
Ceased 6
  • 1
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-12-05 ~ 2024-11-30
    IIF 19 - Director → ME
  • 2
    CAMBRIDGE EBT 2014 TRUSTEES LIMITED - 2014-11-21
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-05 ~ 2024-11-30
    IIF 18 - Director → ME
  • 3
    icon of address Kempson Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-01-19 ~ 2023-01-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-01-20
    IIF 24 - Has significant influence or control OE
  • 4
    icon of address 1 Drummond Gate, Pimlico, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-01 ~ 2015-06-04
    IIF 5 - Director → ME
  • 5
    NORTHAMPTONSHIRE COUNTRY CENTRE - 2023-01-24
    icon of address William Blake House 2 High Street, Blakesley, Towcester, Northants, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    248 GBP2024-03-31
    Officer
    icon of calendar 2024-11-20 ~ 2025-04-04
    IIF 4 - Director → ME
  • 6
    icon of address 2 High Street, Blakesley, Towcester, Northamptonshire
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    205,508 GBP2024-09-30
    Officer
    icon of calendar 2021-01-19 ~ 2025-04-04
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.