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, Steven Robert

    Related profiles found in government register
  • Hancock, Steven Robert
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mere End Barn Heathend Farm, Hassall Road, Alsager Stoke On Trent, Staffordshire, ST7 2SJ, Uk

      IIF 1
    • icon of address 2 Mere End Barn Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ

      IIF 2 IIF 3 IIF 4
  • Hancock, Steven Robert
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 7
    • icon of address Unit 16 High Car Network Centre, Millennium Way, High Carr Business Park, Newcastle, Staffordshire, ST5 7XE, United Kingdom

      IIF 8
    • icon of address Unit 16, Millennium Way, High Carr Business Park, Newcastle, Staffordshire, ST5 7XE, England

      IIF 9
    • icon of address 2 Mere End Barn, Hassall Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SJ

      IIF 10
    • icon of address 2 Mere End Barn, Heathend Farm, Alsager, Stoke On Trent, Staffordshire, ST7 2SJ

      IIF 11 IIF 12
    • icon of address 2 Mere End Barn, Heathend Farm, Hassall Rd Alsager, Stoke On Trent, Staffordshire, ST7 2SJ, United Kingdom

      IIF 13
    • icon of address 2 Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ

      IIF 14 IIF 15 IIF 16
    • icon of address 2, Mere End Barn, Hassall Road Alsager, Stoke-on-trent, ST7 2SJ, United Kingdom

      IIF 17
    • icon of address 2 Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2SJ, United Kingdom

      IIF 18
    • icon of address 2, Mere End Barn Heathend Farm, Hassall Road Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 19
    • icon of address 2 Mere End Barn, Heathend Farm, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, United Kingdom

      IIF 20
    • icon of address Lapwing Farm, Devils Lane, Longsdon, Stoke-on-trent, ST9 9QP, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Hancock, Steven Robert
    British none born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mere End Barn Heathend Farm, Hassall Road, Alsager, Stoke On Trent, Staffordshire, ST7 2SJ

      IIF 30
  • Hancock, Steven Robert
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 31 IIF 32 IIF 33
  • Hancock, Steven Robert
    British director born in August 1965

    Registered addresses and corresponding companies
    • icon of address 3 Nightingale Way, Alsager, Stoke On Trent, Staffordshire, ST7 2GH

      IIF 34
  • Hancock, Steven Robert
    British catering and management born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 35
  • Hancock, Steven Robert
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 36
  • Hancock, Steven Robert
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 55, Poland Street, London, W1F 7NN, United Kingdom

      IIF 40
    • icon of address The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, England

      IIF 41
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 42 IIF 43
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 44 IIF 45 IIF 46
  • Mr Steven Robert Hancock
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 51
    • icon of address 2 Mere End Barn, Heathend Farm, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 52
    • icon of address 2 Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 53 IIF 54 IIF 55
    • icon of address 2 Mere End Barn, Heathend Farm, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ

      IIF 56
    • icon of address Mere End Barn, Hassall Road, Alsager, Stoke-on-trent, ST7 2SJ, England

      IIF 57
  • Mr Steven Robert Hancock
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 58 IIF 59
  • Mr Steven Robert Hancock
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    APPLIANCEARENA LIMITED - 2012-07-27
    icon of address Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Mere End Barn Heathend Farm, Hassall Rd Alsager, Stoke, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 16 High Carr Network Centre, Millenium Way High Carr Business, Park Newcastle Under Lyme, Staffordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    255,170 GBP2024-03-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 69 Knowl Piece Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 37 - Director → ME
  • 5
    icon of address 2 Mere End Barn Heathend Farm, Hassall Road Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address The Lighthouse, 370 Gray's Inn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-22 ~ dissolved
    IIF 39 - Director → ME
  • 7
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,761 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address Unit 16 High Car Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    60,854 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -20,046,315 GBP2020-01-01 ~ 2020-12-28
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 2 Mere End Barn, Heathend Farm Hassall Road, Alsager, Stoke-on-trent
    Active Corporate (3 parents)
    Equity (Company account)
    4,366 GBP2024-03-31
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MELODYVR GROUP PLC - 2021-03-05
    EVR HOLDINGS PLC - 2020-05-21
    ARMSTRONG VENTURES PLC - 2016-05-13
    ELM INVESTMENTS PLC - 2006-09-18
    ELM INVESTMENTS LIMITED - 2006-01-19
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 41 - Director → ME
  • 14
    VODKA HAZE LIMITED - 2024-07-19
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,689 GBP2024-03-31
    Officer
    icon of calendar 2013-01-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    PLUMBARENA LIMITED - 2012-07-27
    icon of address Unit 16 High Carr Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-07-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 16 Millennium Way, High Carr Business Park, Newcastle, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Unit 16 Millennium Way, High Carr Business Park, Newcastle, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2009-06-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 18
    THE ZEST LEISURE GROUP LIMITED - 2008-11-24
    THE ZEST GROUP-UK LIMITED - 2007-01-04
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Baker Tilly Restructuring And Recovery Llp, The Pinnacle 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-19 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 49 - Director → ME
  • 22
    ZEST RESERVATIONS LIMITED - 2009-11-11
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-03 ~ dissolved
    IIF 50 - Director → ME
  • 24
    icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 48 - Director → ME
  • 25
    icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 46 - Director → ME
Ceased 23
  • 1
    BEALAW (901) LIMITED - 2008-08-28
    icon of address Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2011-03-04
    IIF 15 - Director → ME
  • 2
    icon of address Gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,232 GBP2017-05-31
    Officer
    icon of calendar 2015-10-29 ~ 2018-04-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-12
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MSSH2 LTD - 2011-12-15
    BGC BUILD LIMITED - 2011-05-16
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-09-06
    IIF 25 - Director → ME
  • 4
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-09-06
    IIF 24 - Director → ME
  • 5
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-09-06
    IIF 23 - Director → ME
  • 6
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-09-06
    IIF 30 - Director → ME
    icon of calendar 2005-09-28 ~ 2007-09-07
    IIF 34 - Director → ME
  • 7
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-09-06
    IIF 27 - Director → ME
  • 8
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-06
    IIF 21 - Director → ME
  • 9
    BGC LTD
    - now
    BGC GAS SERVICES LIMITED - 2005-09-27
    icon of address 3 Hardman Street, Spinningfields, Manchester, Lancashire
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-12 ~ 2011-09-06
    IIF 3 - Director → ME
  • 10
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-09-06
    IIF 26 - Director → ME
  • 11
    MSSH3 LIMITED - 2011-12-15
    BGC PLUMB LIMITED - 2011-05-16
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-09-06
    IIF 22 - Director → ME
  • 12
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-09-06
    IIF 29 - Director → ME
  • 13
    icon of address The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2011-09-06
    IIF 18 - Director → ME
  • 14
    icon of address 12 Johnson Street, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2012-03-30
    IIF 17 - Director → ME
  • 15
    SOUTHERN BEAR PLC - 2010-09-09
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2011-09-06
    IIF 5 - Director → ME
  • 16
    PHOENIX DYNAMICS LIMITED - 2022-11-04
    icon of address Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,881,204 GBP2023-12-31
    Officer
    icon of calendar 2008-01-04 ~ 2010-02-23
    IIF 6 - Director → ME
  • 17
    icon of address 12 Paramount Business Park, Wilson Road, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,127,058 GBP2024-03-31
    Officer
    icon of calendar 2009-12-21 ~ 2011-09-06
    IIF 14 - Director → ME
  • 18
    MSS20 LTD
    - now
    BGC GROUP (UK) LTD - 2012-02-02
    MSSH1 LTD - 2011-12-29
    BGC GROUP (UK) LIMITED - 2011-05-11
    icon of address Lapwing Farm Devils Lane, Longsdon, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2011-09-06
    IIF 28 - Director → ME
  • 19
    icon of address 6th Floor 9 Appold Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ 2022-05-09
    IIF 40 - Director → ME
  • 20
    icon of address Moorgate House, King Street, Newton Abbot, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,813 GBP2024-07-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-10-20
    IIF 43 - Director → ME
  • 21
    TRADERS GROUP LTD - 2009-09-24
    icon of address Unit 16 High Car Network Centre Millennium Way, High Carr Business Park, Newcastle, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2012-03-30
    IIF 2 - Director → ME
  • 22
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    193,521 GBP2017-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2017-09-13
    IIF 1 - Director → ME
  • 23
    PLUMBTRADERS LTD - 2009-09-24
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2012-03-30
    IIF 16 - 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.