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, Anthony Robert

    Related profiles found in government register
  • Hancock, Anthony Robert
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 1
    • icon of address Unit 2b, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX

      IIF 2 IIF 3
    • icon of address Unit 2b, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 4
    • icon of address Unit 2b, Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 5
  • Hancock, Anthony Robert
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 6
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 7
    • icon of address Unit 2b, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 8
  • Hancock, Anthony Robert
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, South Warnborough, Hook, Hampshire, RG29 1RR

      IIF 9
  • Hancock, Anthony Robert
    British director of various businesses born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Osiers Road, London, SW18 1NH, England

      IIF 10
  • Hancock, Anthony Robert
    British investor born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 11
    • icon of address 34 Fairlawn, Hall Place Drive, Weybridge, KT13 0AY, England

      IIF 12
  • Hancock, Anthony Robert
    British serial entrepreneur born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 13
  • Hancock, Anthony Robert
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b Henley Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 14
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX

      IIF 15 IIF 16
  • Hancock, Anthony Robert Douglas
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, GU3 2DX, England

      IIF 17 IIF 18 IIF 19
  • Hancock, Anthony Robert
    British caterer

    Registered addresses and corresponding companies
    • icon of address The Manor House, South Warnborough, Hook, Hampshire, RG29 1RR

      IIF 20
  • Mr Anthony Robert Hancock
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highland House, Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR

      IIF 21
    • icon of address 2b, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX

      IIF 22
    • icon of address 2b Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 23
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 2b, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX

      IIF 31
    • icon of address 26, Osiers Road, London, SW18 1NH, England

      IIF 32
    • icon of address 34 Fairlawn, Hall Place Drive, Weybridge, KT13 0AY, England

      IIF 33
  • Hancock, Anthony Robert Douglas
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 34
  • Hancock, Anthony Robert

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX, England

      IIF 35
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 36
  • Mr Anthony Robert Douglas Hancock
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, GU3 2DX, England

      IIF 37 IIF 38
  • Mr Anthony Robert Douglas Hancock
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    OWENLARS LIMITED - 1998-04-17
    icon of address Unit 2b Pirbright Road, Normandy, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,432 GBP2020-09-30
    Officer
    icon of calendar 1997-09-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    FLIGHTIMAGE LIMITED - 2004-05-24
    FLIGHT IMAGES LTD - 2007-04-03
    icon of address Unit 2b, Henley Business Park Pirbright Road, Normandy, Guildford, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    123,664 GBP2024-05-31
    Officer
    icon of calendar 2004-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 4
    TCG SUPPORT SERVICES LTD - 2025-02-14
    icon of address 2b Henley Business Park, Pirbright Road Normandy, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,397 GBP2024-12-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    RACE2WIN LLP - 2018-02-27
    icon of address Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,304 GBP2024-03-31
    Officer
    icon of calendar 2009-02-23 ~ now
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,200 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -112,632 GBP2024-12-31
    Officer
    icon of calendar 2023-10-03 ~ now
    IIF 19 - Director → ME
  • 8
    RB & AH LTD - 2013-11-13
    icon of address Unit 2b Henley Business Park, Pirbright Road Normandy, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,135,939 GBP2021-12-26
    Officer
    icon of calendar 2008-02-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2008-02-25 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 2b, Henley Business Park Pirbright Road, Normandy, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    130,055 GBP2024-09-30
    Officer
    icon of calendar 2003-10-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 10
    QUICK FLIGHT IMAGES LIMITED LIABILITY PARTNERSHIP - 2007-04-03
    FLIGHT IMAGES LIMITED LIABILITY PARTNERSHIP - 2020-06-03
    icon of address Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,183 GBP2024-05-31
    Officer
    icon of calendar 2002-06-21 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to surplus assets - 75% or moreOE
  • 11
    UNI HOLD LTD - 2006-09-07
    UNIT D1 LIMITED - 2003-12-04
    icon of address Unit 2b Henley Business Park, Pirbright Road Normandy, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1,125,166 GBP2024-09-30
    Officer
    icon of calendar 2003-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    913 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,019 GBP2018-08-31
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-08-11 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 5-7 Marshalsea Road Borough, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-06-21
    IIF 9 - Director → ME
    icon of calendar 2000-03-01 ~ 2000-08-24
    IIF 20 - Secretary → ME
  • 2
    JHAT LTD
    - now
    GRASSBY'S TAXIS LIMITED - 2004-09-06
    GRASSBYS (2004) LTD. - 2019-06-07
    icon of address Falcon House Part 1st Floor, Central Way, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2004-07-09 ~ 2021-03-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-04
    IIF 33 - Has significant influence or control OE
  • 3
    RACE2WIN LLP - 2018-02-27
    icon of address Unit 2b Henley Business Park Pirbright Road, Normandy, Guildford, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    16,304 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-23
    IIF 29 - Right to surplus assets - 75% or more OE
  • 4
    icon of address Flat 5e The Grange 30 Windsor Street, Wraysbury, Staines-upon-thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ 2022-10-28
    IIF 14 - LLP Designated Member → ME
  • 5
    PPL NEWCO LTD - 2020-03-09
    icon of address Riverside House, 26 Osiers Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2020-03-12
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address First Floor Suite Shire Hall, High Pavement, Nottingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    8,678,991 GBP2023-12-31
    Officer
    icon of calendar 2020-03-05 ~ 2021-01-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2021-01-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Riverside House, 26 Osiers Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-26 ~ 2020-03-12
    IIF 34 - Director → ME
  • 8
    RETROMOTION LIMITED - 2004-11-23
    icon of address Falcon House, Central Way, Feltham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    96,185 GBP2024-12-31
    Officer
    icon of calendar 2002-06-27 ~ 2020-05-15
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address 6 Poole Hill, Bournemouth, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2008-02-07 ~ 2015-09-03
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.