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

Mrs Jayne Hancock

    Related profiles found in government register
  • Mrs Jayne Hancock
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cromwell House, Crusader Road, Lincoln, LN6 7YT

      IIF 1
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 2
    • icon of address Windsor House, A1 Business Park, Long Bennington, NG23 5JR, United Kingdom

      IIF 3 IIF 4
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 5
  • Hancock, Jayne
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 6
    • icon of address Windsor House, A1 Business Park, Long Bennington, NG23 5JR, United Kingdom

      IIF 7 IIF 8
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 9
  • Hancock, Jayne
    British secretary born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 10
  • Hancock, Jayne
    British

    Registered addresses and corresponding companies
    • icon of address The Croft, Morton Road, Pilsley, Derbyshire, S45 8EE

      IIF 11 IIF 12
    • icon of address The Croft Morton Road, Pilsley, Derbyshire, S45 8EE, United Kingdom

      IIF 13
  • Hancock, Jayne
    British secretary

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 14
  • Hancock, Jayne

    Registered addresses and corresponding companies
    • icon of address Windsor House, A1 Business Park, Long Bennington, NG23 5JR, United Kingdom

      IIF 15
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR

      IIF 16
    • icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-28 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    283,983 GBP2024-11-30
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 16 - Secretary → ME
  • 3
    A HUGHES & SON (POWER) LIMITED - 2009-09-21
    icon of address Kingsbridge Corporate Solutions, Cromwell House Crusader Road, Lincoln
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    468,090 GBP2015-09-30
    Officer
    icon of calendar 2004-04-16 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    GH BY PRODUCTS LTD - 2015-11-10
    icon of address Windsor House, A1 Business Park, Long Bennington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,015,127 GBP2021-09-30
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2015-08-13 ~ now
    IIF 15 - Secretary → ME
  • 5
    icon of address Windsor House, A1 Business Park, Long Bennington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,646,249 GBP2021-09-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2015-08-16 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-08-16 ~ now
    IIF 17 - Secretary → ME
  • 7
    G.H. BY PRODUCTS (DERBY) LIMITED - 2015-11-10
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 1997-06-20 ~ now
    IIF 14 - Secretary → ME
Ceased 6
  • 1
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2013-09-19
    IIF 11 - Secretary → ME
  • 2
    GH BY PRODUCTS LTD - 2015-11-10
    icon of address Windsor House, A1 Business Park, Long Bennington, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,015,127 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address Windsor House, A1 Business Park, Long Bennington, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,646,249 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-05-03
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Windsor House, A1 Business Park, Long Bennington, Nottinghamshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 5
    G.H. BY PRODUCTS (DERBY) LIMITED - 2015-11-10
    icon of address Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,855 GBP2024-05-31
    Officer
    icon of calendar 2006-07-31 ~ 2007-05-16
    IIF 12 - Secretary → 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.