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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hancock, David Arthur

    Related profiles found in government register
  • Hancock, David Arthur
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterpeise Centre, Dulverton, TA22 9BF, England

      IIF 1
  • Hancock, David Arthur
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 2 IIF 3
  • Hancock, David Arthur
    English company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, South Molton, EX36 3BU, England

      IIF 4
  • Hancock, David Arthur
    English non executive director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Crossing Cottage, Radclive, Buckingham, MK18 4AB

      IIF 5
  • Hancock, David Arthur, Mr.
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 6
    • 1, East Street, South Molton, EX36 3BU, England

      IIF 7
  • Hancock, David Arthur
    British chief executive born in January 1949

    Registered addresses and corresponding companies
    • 24 Malwood Road, London, SW12 8EN

      IIF 8
  • Hancock, David Arthur
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 24 Malwood Road, London, SW12 8EN

      IIF 9
  • Hancock, David Arthur
    British director born in January 1949

    Registered addresses and corresponding companies
    • 24 Malwood Road, London, SW12 8EN

      IIF 10
  • Hancock, David Arthur, Mr.
    English born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 11
    • Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 12
  • Hancock, David Arthur, Mr.
    English company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Crossing Cottage, Radclive, Buckingham, MK18 4AB, England

      IIF 13
  • Hancock, David Arthur, Mr.
    English consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Woodley Wood Farm, Woodleigh, Kingsbridge, Devon, TQ7 4DR, England

      IIF 14
  • Hancock, David Arthur, Mr.
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Audit House, 151 High Street, Billericay, Essex, CM12 9AB, England

      IIF 15
    • 13, Gray's Inn Square, London, WC1R 5JD, United Kingdom

      IIF 16 IIF 17
  • Mr David Arthur Hancock
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterpeise Centre, Dulverton, TA22 9BF, England

      IIF 18
  • Mr David Arthur Hancock
    English born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 19
  • Mr. David Arthur Hancock
    English born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 20
    • 1, East Street, South Molton, EX36 3BU, England

      IIF 21 IIF 22
  • Mr. David Arthur Hancock
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Barle Enterprise Centre, Dulverton, Somerset, TA22 9BF, England

      IIF 23
    • 13, Gray's Inn Square, London, WC1R 5JD, United Kingdom

      IIF 24 IIF 25
child relation
Offspring entities and appointments 17
  • 1
    AGILISYS CONTACT SERVICES LIMITED - now
    C0NTACT PARTNERS LIMITED
    - 2006-03-06 04288680
    ELLERDALE NO. 1 LIMITED - 2003-04-18
    Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom
    Active Corporate (26 parents)
    Officer
    2003-07-04 ~ 2004-02-11
    IIF 8 - Director → ME
  • 2
    CITY INVESTOR RELATIONS LIMITED
    - now 03536045
    SALISBURY INVESTOR RELATIONS LIMITED
    - 2000-08-01 03536045
    "PIPER" INFORMATION SERVICES LIMITED
    - 1998-12-31 03536045
    SHIELDALL LIMITED - 1998-04-14
    C/o Tavistock Communications Limited, 1 Cornhill, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    1998-04-30 ~ 2001-01-17
    IIF 9 - Director → ME
  • 3
    CONSUMER ADVANTAGE LTD
    - now 02763680
    SALISBURY COMMUNICATIONS LIMITED
    - 2002-02-15 02763680
    SALISBURY ASSOCIATES LIMITED
    - 2000-04-03 02763680
    PODFIELD LIMITED
    - 1993-02-08 02763680
    Ambassador House, 2 White Kennett Street, London
    Dissolved Corporate (14 parents)
    Officer
    1993-01-19 ~ dissolved
    IIF 10 - Director → ME
  • 4
    COUNTRYMAN FINANCE TWO LTD - now
    SCOPE JAK LTD - 2025-10-17
    COUNTRYMAN FINANCE TWO LTD
    - 2025-08-28 15849172
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ 2025-05-31
    IIF 2 - Director → ME
  • 5
    FARM AND EQUESTRIAN FINANCE LTD.
    - now 13229570 15841106
    YEO RIVER LIMITED
    - 2022-06-15 13229570 11363361, 15841106
    FARM AND EQUESTRIAN LIMITED
    - 2021-03-24 13229570
    Unit 2 Barle Enterprise Centre, Dulverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87 GBP2024-05-31
    Officer
    2021-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 6
    FARM AND RURAL FINANCE LIMITED
    09933710
    1st Floor, Audit House, 151 High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,060 GBP2017-12-31
    Officer
    2016-01-04 ~ dissolved
    IIF 15 - Director → ME
  • 7
    FOX HARRIS LIMITED
    - now 07759146
    BOYDES LIMITED
    - 2013-02-07 07759146
    Woodley Wood Farm, Woodleigh, Kingsbridge, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-09-01 ~ dissolved
    IIF 14 - Director → ME
  • 8
    GROCASH LIMITED
    10928320 10928245, 12867310
    13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    GROWCASH LIMITED
    10928245 12867310, 10928320
    13 Gray's Inn Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-08-22 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    GROWCASH LIMITED
    12867310 10928245, 10928320
    1 East Street, South Molton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2020-09-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    HORIZONS DIGITAL MEDIA LIMITED
    - now 07654491
    HUNTING MEDIA LIMITED
    - 2013-03-27 07654491
    The Crossing, Radclive, Buckingham
    Dissolved Corporate (2 parents)
    Officer
    2012-11-01 ~ dissolved
    IIF 13 - Director → ME
  • 12
    OLD SHEEP 2 LTD
    - now 11363361 10024389
    YEO RIVER LIMITED
    - 2025-07-17 11363361 13229570, 15841106
    YEO RIVER MANAGEMENT LIMITED
    - 2023-11-14 11363361
    YEO RIVER LIMITED
    - 2021-03-01 11363361 13229570, 15841106
    Unit 2 Barle Enterprise Centre, Dulverton, Somerset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,633 GBP2024-05-31
    Officer
    2018-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 13
    OLD SHEEP LTD
    - now 10024389 11363361
    COUNTRYMAN FINANCE LIMITED
    - 2024-07-17 10024389 15848002
    1 East Street, South Molton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -69,639 GBP2020-12-31
    Officer
    2016-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 14
    POWER OF PURITY LTD - now
    COUNTRYMAN FINANCE LTD
    - 2025-07-25 15848002 10024389
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2024-09-24 ~ 2025-02-25
    IIF 3 - Director → ME
  • 15
    PRIVILEGE PROJECT FINANCE LIMITED - now
    EASTERN COUNTIES FINANCE LIMITED
    - 2015-12-24 04323959 08467098
    The Old School High Street, Stretham, Ely, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2008-12-30 ~ 2009-08-01
    IIF 5 - Director → ME
  • 16
    YEO RIVER FINANCE LIMITED
    15284311
    Unit 2 Barle Enterprise Centre, Dulverton, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 17
    YEO RIVER LTD
    - now 15841106 13229570, 11363361
    FARM AND EQUESTRIAN FINANCE 250 LTD
    - 2025-07-24 15841106 13229570
    Unit 2 Barle Enterpeise Centre, Dulverton, England
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE

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.