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, Andrew Philip

    Related profiles found in government register
  • Hancock, Andrew Philip
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stairbox House, Gordon Banks Drive, Trentham Lakes, Staffordshire, ST4 4TW, England

      IIF 1
  • Hancock, Andrew Philip
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF

      IIF 2
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 3 IIF 4 IIF 5
    • icon of address Stairbox House, Gordon Banks Drive, Trentham Lakes North, Stoke-on-trent, ST4 4TW, United Kingdom

      IIF 6
  • Hancock, Andrew Philip Howard
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 7 IIF 8
  • Hancock, Andrew Philip
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 9
  • Hancock, Andrew Philip
    British joiner born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Green House, 250-256 High Street, High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 10
    • icon of address Cartledge Farm, Bradnop, Leek, Staffordshire, ST13 7LS, United Kingdom

      IIF 11
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 12 IIF 13 IIF 14
  • Hancock, Andrew Philip
    British managing director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 15
  • Hancock, Andrew Philip
    British joiner

    Registered addresses and corresponding companies
    • icon of address Oak Green House, 250-256 High Street, High Street, Dorking, Surrey, RH4 1QT, United Kingdom

      IIF 16
  • Mr Andrew Hancock
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 17
  • Mr Andrew Philip Hancock
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF

      IIF 18
    • icon of address C/o Wooden Windows, Milburn Road, Cobridge Industrial Estate, Stoke-on-trent, Staffordshire, ST6 2LA, England

      IIF 19
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 20 IIF 21
    • icon of address Stairbox House, Gordon Banks Drive, Trentham Lakes North, Stoke-on-trent, ST4 4TW, United Kingdom

      IIF 22
    • icon of address Stairbox House, Gordon Banks Drive, Trentham Lakes North, Stoke-on-trent, Staffordshire, ST4 4TW, England

      IIF 23
  • Hancock, Andrew Philip

    Registered addresses and corresponding companies
    • icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, ST3 5XA, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,652,980 GBP2024-03-31
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -71,639 GBP2023-03-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,663 GBP2023-03-31
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    7,640,798 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    8,977,064 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 8 - Director → ME
  • 7
    UK GLASS (BALASTRADING) LIMITED - 2012-06-22
    icon of address Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-02-10 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2021-11-08 ~ 2024-08-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ 2024-10-23
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    icon of address Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,652,980 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-04-11
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    AVC (CLASSIC WOODWORKERS) LIMITED - 2018-04-27
    GEMINI LIMITED - 1995-03-21
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4,150,394 GBP2016-03-31
    Officer
    icon of calendar 1994-01-10 ~ 2020-11-30
    IIF 10 - Director → ME
    icon of calendar 1994-01-10 ~ 2020-11-30
    IIF 16 - Secretary → ME
  • 4
    icon of address Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    184,726 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-08-01
    IIF 12 - Director → ME
  • 5
    icon of address Milburn Road, Cobridge Industrial Estate, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    221,529 GBP2025-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2020-11-26
    IIF 1 - Director → ME
  • 6
    icon of address Marcus House Park Hall Business Village, Park Hall Road, Stoke-on-trent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,302,074 GBP2024-12-31
    Officer
    icon of calendar ~ 2024-08-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2024-08-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    WATLING NINETY LIMITED - 1989-06-19
    icon of address C/o Stoke On Trent Timber Rafferty Business Park, Sneyd Hill, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,085,045 GBP2023-12-31
    Officer
    icon of calendar ~ 2023-12-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2020-11-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ 2019-04-11
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address Ground Floor Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,211,327 GBP2023-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2023-12-04
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.