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

Mr Simon Gregory John Hancock

    Related profiles found in government register
  • Mr Simon Gregory John Hancock
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34a, Watling Street, Radlett, Herts, WD7 7NN, England

      IIF 1 IIF 2
  • Mr Simon Gregory John Hancock
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Newlands Avenue, Radlett, Hertfordshire, WD7 8EJ, United Kingdom

      IIF 3
  • Hancock, Simon Gregory John
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chatfield Court, 56 Chatfield Road, London, SW11 3UL, England

      IIF 4
    • icon of address Hertsmere House, 2 Hertsmere Road, London, E14 4AB, United Kingdom

      IIF 5
  • Hancock, Simon Gregory John
    British chartered accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Hancock, Simon Gregory John
    British chartered accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34a Watling Street, Watling Street, Radlett, WD7 7NN, England

      IIF 12
  • Hancock, Simon Gregory John
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Newlands Avenue, Radlett, Hertfordshire, WD7 8EJ, United Kingdom

      IIF 13
  • Hancock, Simon Gregory John
    British

    Registered addresses and corresponding companies
  • Hancock, Simon Gregory John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Hertsmere House, 2 Hertsmere Road, London, E14 4AB, United Kingdom

      IIF 19
  • Hancock, Simon Gregory John

    Registered addresses and corresponding companies
    • icon of address 24 The Grove, Radlett, Hertfordshire, WD7 7NF

      IIF 20
  • Hancock, Simon

    Registered addresses and corresponding companies
    • icon of address 425 Watling Street, Radlett, Herts, WD7 7JG

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Hertsmere House, 2 Hertsmere Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2003-12-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address 45 Newlands Avenue, Radlett, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,362.09 GBP2024-03-31
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    AMPLIFY LIFE LIMITED - 2020-09-24
    KICKSTART LIFE LTD - 2016-01-26
    icon of address C/o Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate
    Profit/Loss (Company account)
    -2,268,735 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2015-04-08 ~ 2022-12-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-03-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CAR PARK LIMITED - 2005-02-08
    LETSGETONIT.COM LIMITED - 2001-03-20
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2003-10-20
    IIF 10 - Director → ME
    icon of calendar 2005-04-04 ~ 2014-01-23
    IIF 4 - Director → ME
    icon of calendar 2001-03-12 ~ 2014-01-23
    IIF 14 - Secretary → ME
  • 3
    BLUE BREAKER LIMITED - 2001-07-30
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2002-03-26 ~ 2004-12-21
    IIF 8 - Director → ME
    icon of calendar 2004-04-28 ~ 2004-12-21
    IIF 15 - Secretary → ME
  • 4
    DIGITAL INTERACTIVE PRODUCTION COMPANY LIMITED - 2001-09-19
    THE GAMING CHANNEL LIMITED - 2001-08-31
    HAPPY HUNTER LIMITED - 2001-07-18
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2004-12-21
    IIF 9 - Director → ME
    icon of calendar 2004-04-28 ~ 2004-12-21
    IIF 18 - Secretary → ME
  • 5
    icon of address 3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2004-12-21
    IIF 11 - Director → ME
  • 6
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-26 ~ 2004-12-21
    IIF 7 - Director → ME
    icon of calendar 2004-04-28 ~ 2004-12-21
    IIF 17 - Secretary → ME
  • 7
    DIGITAL INTERACTIVE BROADBAND SERVICES LIMITED - 2002-02-11
    DIBS SERVICES LIMITED - 2001-01-19
    DWSCO 2084 LIMITED - 2000-10-24
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-12-21
    IIF 16 - Secretary → ME
  • 8
    CLUBDENE LIMITED - 1997-08-18
    JYRIS TECHNOLOGY LIMITED - 2001-02-06
    IBIS SYSTEMS LIMITED - 2000-01-19
    icon of address Two Snow Hill, 11th Floor, Birmingham
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-15 ~ 2000-08-21
    IIF 20 - Secretary → ME
  • 9
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,581 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-12-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 425 Watling Street, Radlett, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    1,100 GBP2024-12-31
    Officer
    icon of calendar 2018-04-17 ~ 2021-09-20
    IIF 6 - Director → ME
    icon of calendar 2018-04-17 ~ 2021-09-20
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.