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, Ryan Paul

    Related profiles found in government register
  • Hancock, Ryan Paul
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, United Kingdom

      IIF 1
  • Hancock, Ryan Paul
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 2
    • icon of address 14 Castle Street, Arete Offices, 1st Floor, Liverpool, Merseyside, L2 0NE, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit A1 Stockport Trading Estate, Yew Street, Stockport, SK4 2JZ, England

      IIF 5 IIF 6
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, England

      IIF 7 IIF 8
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, United Kingdom

      IIF 9
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, SK4 2JZ, England

      IIF 10
  • Hancock, Ryan Paul
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Stapleford Business Hub, 1 Toton Lane, Nottingham, NG9 7JQ, England

      IIF 11
    • icon of address Suite 8 Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 12 IIF 13
  • Hancock, Ryan Paul
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Hancock, Ryan
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Stapleford Business Hub, Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 15
    • icon of address 1, The Quarry, Ackworth, Pontefract, WF7 7GF, England

      IIF 16
  • Hancock, Ryan Paul
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Herod Avenue, Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU, United Kingdom

      IIF 17 IIF 18
  • Hancock, Ryan Paul
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Jackson Street, Barnsley, South Yorkshire, S72 8UR, United Kingdom

      IIF 19
    • icon of address 25 Jackson Street, Cudworth, Barnsley, S72 8UR, England

      IIF 20
  • Mr Ryan Paul Hancock
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B Herod Avenue, Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU

      IIF 21
    • icon of address Unit D6, Stockport Trading Estate, Yew Street, Stockport, Cheshire, SK4 2JZ, United Kingdom

      IIF 22 IIF 23
  • Ryan Hancock
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, Stapleford Business Hub, Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 24
    • icon of address 1, The Quarry, Ackworth, Pontefract, WF7 7GF, England

      IIF 25
  • Mr Ryan Paul Hancock
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8 Stapleford Business Hub, 1 Toton Lane, Stapleford, Nottingham, NG9 7JQ, England

      IIF 26 IIF 27
  • Mr Ryan Paul Hancock
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Herod Avenue, Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU, United Kingdom

      IIF 28 IIF 29
  • Mr Ryan Paul Hancock
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Jackson Street, Barnsley, South Yorkshire, S72 8UR, United Kingdom

      IIF 30
    • icon of address 25 Jackson Street, Cudworth, Barnsley, S72 8UR, England

      IIF 31
    • icon of address Rhfx Limited, Wharncliffe Business Park, Barnsley, S71 3GN, England

      IIF 32
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 33
    • icon of address Suite 8, Stapleford Business Hub, 1 Toton Lane, Nottingham, NG9 7JQ, England

      IIF 34
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    104,893 GBP2023-03-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Suite 8, Stapleford Business Hub Toton Lane, Stapleford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit A1 Stockport Trading Estate, Yew Street, Stockport, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    350,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    11,864 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Unit A1 Stockport Trading Estate, Yew Street, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,137,900 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Unit D6 Stockport Trading Estate, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,303,079 GBP2024-03-31
    Officer
    icon of calendar 2011-05-06 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 14 Castle Street Arete Offices, 1st Floor, Liverpool, Merseyside, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address 14 Castle Street Arete Offices, 1st Floor, Liverpool, Merseyside, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,467,002 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 25 Jackson Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Rhfx Limited, Wharncliffe Business Park, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite 8, Stapleford Business Hub, 1 Toton Lane, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit D6 Stockport Trading Estate, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    233 GBP2024-04-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    137,487 GBP2023-03-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 9 - Director → ME
  • 19
    icon of address 1 The Quarry, Ackworth, Pontefract, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ 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
  • 20
    FUTURE LOGISTICS (UK) LIMITED - 2013-10-18
    icon of address Unit D6 Stockport Trading Estate, Yew Street, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,952 GBP2024-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 10 - Director → ME
Ceased 3
  • 1
    icon of address Unit D6 Stockport Trading Estate, Yew Street, Stockport, Cheshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,303,079 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2022-04-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Rhfx Limited, Wharncliffe Business Park, Barnsley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -174 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-17 ~ 2021-05-24
    IIF 31 - Has significant influence or control OE
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    137,487 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-07-10 ~ 2021-11-19
    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

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.