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

Mr Christopher David Hancock

    Related profiles found in government register
  • Mr Christopher David Hancock
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 1
    • Castle Chambers, 43 Castle Street, Liverpool, Merseyside, L2 9TL, United Kingdom

      IIF 2
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 3
  • Christopher David Hancock
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chw Accounting Limited, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 4
  • Mr Christopher David Hancock
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 5
  • Hancock, Christopher David
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chw Accounting Limited, 60 Chorley New Road, Bolton, BL1 4DA, England

      IIF 6
    • 43, Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 7
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 8
    • Unit 7 Railway Enterprise Centre, Shelton New Road, Stoke-on-trent, Staffordshire, ST4 7SH, United Kingdom

      IIF 9
    • 28, Kilsyth Close, Cinnamon Brow, Warrington, WA2 0SQ, United Kingdom

      IIF 10
  • Hancock, Christopher David
    British recruitment director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • My Pay Accountants Number 3, Brindley Place, Birmingham, West Midlands, B1 2JB, United Kingdom

      IIF 11
  • Hancock, Christopher David
    British shareholder born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kilsyth Close, Cinnamon Brow, Warrington, Cheshire, WA2 0SQ, United Kingdom

      IIF 12
  • Hancock, Christopher
    British managing director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hewitt House, Winstanley Road, Orrell, Wigan, Lancashire, WN5 7XA, England

      IIF 13
  • Hancock, Christopher David
    British commercial director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Railway Enterprise Centre, Shelton New Road, Stoke On Trent, Staffordshire, ST4 7SH, United Kingdom

      IIF 14
  • Hancock, Christopher David
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3808, Beetham Tower, 301 Deansgate, Manchester, M3 4LQ, United Kingdom

      IIF 15
  • Hancock, Christopher David
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Redsands, Aughton, Ormskirk, Lancashire, L39 4SQ, England

      IIF 16
    • 22, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 17
    • Unit B1 & B2, Sneyd Trading Estate, Stoke-on-trent, ST6 2EB, England

      IIF 18
  • Hancock, Christopher David
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Quays Reach, Carolina Way Salford Quays, Salford, Manchester, M50 2ZY, United Kingdom

      IIF 19
  • Hancock, Christopher David
    British shareholder born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit B1, Sneyd Hill Industrial Estate, Burslem, Stoke On Trent, ST6 2EB, United Kingdom

      IIF 20
  • Hancock, Christopher David
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20, Redsands, Aughton, Ormskirk, Lancashire, L39 4SQ, England

      IIF 21
  • Hancock, Christopher David
    British recruitment born in July 1984

    Registered addresses and corresponding companies
    • 65, Millfold Gardens, Littleborough, Rochdale, OL15 8SA

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    Castle Chambers, 43 Castle Street, Liverpool, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-04 ~ dissolved
    IIF 10 - director → ME
  • 2
    28 Kilsyth Close, Fearnhead, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-27 ~ dissolved
    IIF 13 - director → ME
  • 3
    Unit 7 Railway Enterprise Centre, Shelton New Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,264 GBP2018-04-30
    Officer
    2016-08-03 ~ dissolved
    IIF 16 - director → ME
  • 4
    IDEAL RECRUIT LIMITED - 2012-07-16
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2009-05-27 ~ dissolved
    IIF 15 - director → ME
  • 5
    22 Sceptre Way, Bamber Bridge, Preston, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    38,014 GBP2020-04-30
    Officer
    2019-04-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Unit 7 Railway Enterprise Centre Shelton New Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-02-22 ~ dissolved
    IIF 9 - director → ME
  • 7
    Unit 7 Railway Enterprise Centre, Shelton New Road, Stoke-on-trent, Staffordshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    28 Kilsyth Close, Fearnhead, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-11 ~ dissolved
    IIF 11 - director → ME
  • 9
    24 Wellington Street St. Johns, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2008-03-01 ~ dissolved
    IIF 22 - director → ME
  • 10
    Unit 7 Railway Enterprise Centre Shelton New Road, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-11-03 ~ dissolved
    IIF 12 - director → ME
  • 11
    Chw Accounting Limited, 60 Chorley New Road, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-28 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-08-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    BLACKS SUPPLY LTD - 2016-07-29
    BRALEY TRANSPORT LIMITED - 2013-06-07
    Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Equity (Company account)
    817,243 GBP2018-12-31
    Officer
    2015-07-01 ~ 2016-05-12
    IIF 21 - director → ME
  • 2
    15a Quay Business Centre Harvard Court, Winwick Quay, Warrington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,691 GBP2023-05-31
    Officer
    2011-12-28 ~ 2014-03-04
    IIF 14 - director → ME
  • 3
    IDEAL RECRUIT LIMITED - 2024-11-26
    C & R CONSULTING LIMITED - 2012-07-16
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,193,269 GBP2022-12-30
    Officer
    2012-02-07 ~ 2013-04-08
    IIF 19 - director → ME
  • 4
    48 Orchard Court, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    6,042 GBP2022-12-31
    Officer
    2018-12-05 ~ 2020-09-29
    IIF 8 - director → ME
    Person with significant control
    2018-12-05 ~ 2021-01-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    B4 Sneyd Hill Industrial Estate, Burslem, Stoke On Trent, Staffs, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2016-05-27 ~ 2021-08-02
    IIF 18 - director → ME
    Person with significant control
    2016-05-27 ~ 2021-08-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    PREMIER - PAK LIMITED - 2017-02-21
    Unit B4 Sneyd Hill Industrial Estate, Burslem, Stoke On Trent, Staffs, England
    Corporate (2 parents)
    Equity (Company account)
    175,001 GBP2022-09-30
    Officer
    2016-05-26 ~ 2021-08-02
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.