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

Hancox, Simon Michael

    Related profiles found in government register
  • Hancox, Simon Michael
    British chief executive officer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Bond Street, Bristol, BS1 3LG, England

      IIF 1 IIF 2
  • Hancox, Simon Michael
    British commercial director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 23, Roman Way, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5BB, United Kingdom

      IIF 3
    • icon of address 102, Lichfield Street, Tamworth, B79 7QB, England

      IIF 4
  • Hancox, Simon Michael
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Spring Bank, Garstang, Preston, Lancashire, PR3 1QX, United Kingdom

      IIF 5
    • icon of address 1, Spring Bank, Garstang, Preston, PR3 1QX, England

      IIF 6
  • Hancox, Simon Michael
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spectrum House, Bond Street, Bristol, BS1 3LG, England

      IIF 7
    • icon of address 1 Spring Bank, Mill Brook Manor, Garstang, Lancashire, PR3 1QX

      IIF 8 IIF 9 IIF 10
    • icon of address 43, The Old Surgery, Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ, England

      IIF 13
    • icon of address 1, Angel Square, Manchester, M60 0AG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Heron House, Timothys Bridge Road, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 9BX

      IIF 21
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, United Kingdom

      IIF 22
  • Hancox, Simon Michael
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Boundary Court, Warke Flatt, Willow Farm Business Park, Castle Donington, Derby, DE74 2UD, England

      IIF 23
    • icon of address 1 Spring Bank, Mill Brook Manor, Garstang, Preston, Lancashire, PR3 1QX

      IIF 24
  • Hancox, Simon
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9BX, England

      IIF 25
  • Hancox, Simon
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire, WR9 0LR

      IIF 26
  • Mr Simon Michael Hancox
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, The Old Surgery, Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ

      IIF 27
  • Hancox, Simon
    British sales director born in June 1968

    Registered addresses and corresponding companies
    • icon of address 30 Kipling Road, Lower Gornal, Dudley, West Midlands, DY3 3DZ

      IIF 28
  • Hancox, Simon Michael

    Registered addresses and corresponding companies
    • icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, B79 7RB, England

      IIF 29
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ now
    IIF 7 - Director → ME
  • 2
    KINGS COURT TRUST PLC - 2011-09-23
    KINGS COURT TRUST CORPORATION PLC - 2011-09-23
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 43 The Old Surgery, Derbe Road, Lytham St. Annes, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-08-30
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TITLE RESEARCH (ADMINISTRATION) LIMITED - 2008-12-24
    TITLE RESEARCH (LAND) LIMITED - 1978-12-31
    icon of address Spectrum House, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 1 - Director → ME
Ceased 23
  • 1
    K.W.P. MEDI-CARE LIMITED - 1992-11-26
    icon of address Unit 404 Pointon Way, Hampton, Lovett, Droitwich Spa, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-18 ~ 2020-07-07
    IIF 26 - Director → ME
  • 2
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-08 ~ 2015-02-01
    IIF 22 - Director → ME
  • 3
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-29
    IIF 16 - Director → ME
  • 4
    icon of address 102 Lichfield Street, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2022-06-29
    Officer
    icon of calendar 2019-06-19 ~ 2024-06-19
    IIF 4 - Director → ME
  • 5
    CET SAFEHOUSE LIMITED - 2013-04-10
    CET GROUP LIMITED - 2007-11-06
    CONSTRUCTION & ENGINEERING TESTING GROUP LIMITED - 2001-07-31
    OPALFORM LIMITED - 1991-03-27
    icon of address Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-19 ~ 2016-03-21
    IIF 23 - Director → ME
  • 6
    GROUP DEIA LIMITED - 2012-01-30
    ITC123 LIMITED - 2011-09-08
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-29
    IIF 19 - Director → ME
  • 7
    INDEPENDENT TRUST CORPORATION LIMITED - 2012-01-30
    ITC HOLDINGS (UK) LIMITED - 2011-09-08
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-29
    IIF 17 - Director → ME
  • 8
    EVANDER VALIDATION SERVICES LIMITED - 2010-07-16
    REPLACEMENT MANAGEMENT LIMITED - 2009-10-22
    HOMESERVE CONTENTS SERVICES LIMITED - 2009-09-30
    DIGITAL INSURANCE SERVICES LIMITED - 2007-01-15
    READYCLIP LIMITED - 1999-05-14
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-04 ~ 2010-05-25
    IIF 11 - Director → ME
  • 9
    INGLEBY (1823) LIMITED - 2009-10-15
    icon of address Third Floor International Buildings, 71 Kingsway, London, England
    Dissolved Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-24 ~ 2010-03-31
    IIF 24 - Director → ME
  • 10
    icon of address Bank House The Lawns, 33 Thorpe Road, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    486,644 GBP2024-03-31
    Officer
    icon of calendar 2001-05-08 ~ 2002-04-16
    IIF 28 - Director → ME
  • 11
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-29
    IIF 18 - Director → ME
  • 12
    SPEED 9781 LIMITED - 2003-12-16
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-29
    IIF 20 - Director → ME
  • 13
    HOMESERVE ASSISTANCE PLC - 2004-09-10
    HOMESERVE PUBLIC LIMITED COMPANY - 2004-04-05
    HOMESERVE LIMITED - 2002-09-16
    HOME SERVICE PRINT LIMITED - 2002-06-13
    SOUTH STAFFORDSHIRE GROUP LIMITED - 1999-06-25
    icon of address Cable Drive, Walsall
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2008-07-31
    IIF 10 - Director → ME
  • 14
    HOME HOTLINE LIMITED - 2005-04-18
    HOME SERVICE CLAIMS LIMITED - 2000-02-23
    icon of address Cable Drive, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2009-03-31
    IIF 9 - Director → ME
  • 15
    HOMESERVE GB LIMITED - 2008-04-01
    HOME SERVICE (GB) LIMITED - 2005-04-18
    FASTFIX (HOLDINGS) LIMITED - 1999-04-01
    FASTFIX PLUMBING AND HEATING LIMITED - 1996-04-11
    MEAUJO (181) LIMITED - 1993-02-24
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 15 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2002-09-04
    IIF 12 - Director → ME
  • 16
    HOMESERVE SERGON LIMITED - 2005-08-15
    SERGON BRM LIMITED - 2005-04-18
    ERGON BRM LIMITED - 2000-04-20
    INGLEBY (1280) LIMITED - 2000-03-09
    icon of address 1 Woodborough Road, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2008-09-30
    IIF 8 - Director → ME
  • 17
    ITC PROBATE SERVICES LIMITED - 2012-01-30
    INDEPENDENT TRUST CORPORATION LIMITED - 2011-09-08
    HINCKLEY & HUNT EXECUTOR COMPANY LIMITED - 2000-05-09
    GANBY LIMITED - 1990-07-20
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-03-29
    IIF 21 - Director → ME
  • 18
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-03-29
    IIF 25 - Director → ME
  • 19
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -177 GBP2016-01-31
    Officer
    icon of calendar 2013-01-24 ~ 2015-02-01
    IIF 6 - Director → ME
    icon of calendar 2013-01-24 ~ 2015-02-01
    IIF 29 - Secretary → ME
  • 20
    GLOBAL GO! LTD - 2022-06-28
    LINK CENTRAL VEHICLE MANAGEMENT LIMITED - 2019-06-03
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,044,633 GBP2019-05-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-02-01
    IIF 5 - Director → ME
  • 21
    icon of address 1 Angel Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-29
    IIF 15 - Director → ME
  • 22
    INFORM ONCE LTD - 2017-01-09
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-12-13 ~ 2018-03-29
    IIF 14 - Director → ME
  • 23
    icon of address 1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3,521 GBP2024-03-31
    Officer
    icon of calendar 2010-04-02 ~ 2011-05-13
    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.