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

Hancox, Roger Frederic

    Related profiles found in government register
  • Hancox, Roger Frederic
    English born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, London Street, Faringdon, SN7 7AA, England

      IIF 1 IIF 2
    • icon of address Sudbury House Hotel, 56 London Street, Faringdon, SN7 7AA, England

      IIF 3
  • Hancox, Roger Frederic
    British company director born in October 1948

    Registered addresses and corresponding companies
  • Hancox, Roger Frederic
    British director born in October 1948

    Registered addresses and corresponding companies
    • icon of address Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8HW

      IIF 16
  • Hancox, Roger Frederic
    British engineer born in October 1948

    Registered addresses and corresponding companies
    • icon of address Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, West Midlands, WV6 8HW

      IIF 17 IIF 18
  • Mr Roger Frederic Hancox
    English born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BP, England

      IIF 19
    • icon of address Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BP

      IIF 20
    • icon of address C/o Deloitte Llp, Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2DB

      IIF 21
    • icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, SN7 7AA, England

      IIF 22 IIF 23 IIF 24
    • icon of address Sudbury House Hotel, 56 London Street, Faringdon, SN7 7AA, England

      IIF 32
    • icon of address Sudbury House Limited, 56 London Street, Faringdon, Oxfordshire, SN7 7AA, England

      IIF 33
  • Hancox, Roger Frederic
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hancox, Roger Frederic
    British company director born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enertech Limited, Ten Acres, Berry Hill Industrial Estate, Droitwich, Worcestershire, WR9 9BP, England

      IIF 47
  • Hancox, Roger Frederic
    British director

    Registered addresses and corresponding companies
    • icon of address Grimshaw Hall, Hampton Road, Knowle, B93 0NX

      IIF 48
  • Mr Roger Frederic Hancox
    British born in October 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 London Street, Faringdon, Oxfordshire, SN7 7AA, England

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    A N OTHER INTERESTING HOTEL LIMITED - 2025-03-14
    icon of address 56 London Street, Faringdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address C/o Deloitte Llp, Saltire Court, 20, Castle Terrace, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Deloitte Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove persons as a member of a firmOE
    IIF 19 - Right to surplus assets - 75% or more as a member of a firmOE
  • 4
    ELECTRO OIL AND GAS BURNERS LIMITED - 2016-06-25
    115CR (141) LIMITED - 2002-04-24
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 49 - Has significant influence or controlOE
  • 6
    ENERTECH LIMITED - 2009-03-13
    ENERTECH GROUP LIMITED - 2017-02-17
    INTER MEDIATE TWO LIMITED - 2021-06-14
    MOWGARG LIMITED - 1990-06-28
    MOWGARG LIMITED - 2001-03-01
    WOLSELEY BUILDING SUPPLIES LIMITED - 2000-04-28
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    BARWELL INTERNATIONAL (HOLDINGS) LIMITED - 1999-11-24
    INTER MEDIATE GROUP LIMITED - 2021-06-11
    KRINGFORD PRODUCTS LIMITED - 1989-05-15
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    FORAY 1192 LIMITED - 1999-01-22
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    IR HOTELS LIMITED - 2013-06-06
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    ENERTECH LIMITED - 2009-09-28
    NU-WAY ENERGY LIMITED - 2009-03-13
    NU-WAY LIMITED - 2016-06-27
    FUSION BYTES LIMITED - 2001-09-27
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 29 - Has significant influence or control as a member of a firmOE
  • 11
    FRAMEROAD LIMITED - 2009-03-13
    INTER MEDIATE THREE LIMITED - 2021-06-11
    NU-WAY ENERGY LIMITED - 2017-02-22
    A N OTHER INTERESTING HOTEL LIMITED - 2024-12-04
    NORTHAMPTON MACHINERY COMPANY LIMITED.(THE) - 2008-04-18
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-23 ~ now
    IIF 37 - Director → ME
  • 12
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    A N OTHER INTERESTING HOTEL LIMITED - 2025-05-21
    icon of address 56 London Street, Faringdon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 2 - Director → ME
  • 14
    NU-WAY LIMITED - 2017-02-14
    HEATING EXPRESS LIMITED - 2016-06-27
    PRISM CONSULTANTS LIMITED - 2010-11-15
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-02-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sudbury House Hotel, 56 London Street, Faringdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    931,602 GBP2023-05-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 3 - Director → ME
  • 16
    SH HOTEL MANAGEMENT SERVICES LIMITED - 2013-06-03
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Sudbury House Limited, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    PEGPAR LIMITED - 1985-03-01
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1994-08-12 ~ 1994-10-14
    IIF 12 - Director → ME
  • 2
    COLUMBIA RIBBON & CARBON MANUFACTURING COMPANY LIMITED - 1995-03-24
    ALPHA OMICRON LIMITED - 1978-12-31
    KOLOK MANUFACTURING COMPANY LIMITED - 1995-03-02
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1996-03-27
    IIF 9 - Director → ME
  • 3
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1994-08-12 ~ 1994-10-14
    IIF 10 - Director → ME
  • 4
    WELLMAN CJB LIMITED - 2001-03-16
    TPG MARITIME LIMITED - 2023-07-17
    ATMOSPHERE CONTROL INTERNATIONAL LIMITED - 2016-05-27
    CJB DEVELOPMENTS LIMITED - 1997-03-17
    WELLMAN DEFENCE LIMITED - 2012-05-03
    icon of address Harston Mill Royston Road, Harston, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-28 ~ 1998-05-21
    IIF 16 - Director → ME
  • 5
    NU-WAY HEATING PLANTS LIMITED - 1983-07-28
    NU-WAY LIMITED - 2009-09-28
    icon of address Unit 40 Ten Acres, Berry Hill Industrial Estate, Droitwich, Worcestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2001-02-02 ~ 2017-02-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-06
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    NORDELL LIMITED - 1994-10-28
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1994-10-20
    IIF 4 - Director → ME
  • 7
    HUNT GRAHAM LIMITED - 2013-12-05
    WELLMAN HUNT GRAHAM LTD. - 2012-04-20
    HUNT THERMAL TECHNOLOGIES LTD - 2016-05-27
    TPG ENGINEERING LIMITED - 2020-11-24
    GRAHAM MANUFACTURING LIMITED - 1995-02-01
    HEAT TRANSFER LIMITED - 1977-12-31
    WELLMAN GRAHAM LIMITED - 2009-07-31
    icon of address C/o Kroll Advisory Limited, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 1995-01-23 ~ 1998-05-21
    IIF 14 - Director → ME
  • 8
    WELLMAN INCANITE FOUNDRIES LIMITED - 1997-02-28
    icon of address 10th Floor 103 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1996-06-27
    IIF 7 - Director → ME
  • 9
    FRAMEROAD LIMITED - 2009-03-13
    INTER MEDIATE THREE LIMITED - 2021-06-11
    NU-WAY ENERGY LIMITED - 2017-02-22
    A N OTHER INTERESTING HOTEL LIMITED - 2024-12-04
    NORTHAMPTON MACHINERY COMPANY LIMITED.(THE) - 2008-04-18
    icon of address Sudbury House, 56 London Street, Faringdon, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-23 ~ 2006-06-27
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-07-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address Kangley Bridge Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1996-06-27
    IIF 6 - Director → ME
  • 11
    REAL TIME PRINTERS LIMITED - 1998-08-28
    icon of address 17b Road One, Winsford Industrial Estate, Winsford, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    414,966 GBP2024-03-31
    Officer
    icon of calendar 1994-08-12 ~ 1998-05-21
    IIF 8 - Director → ME
  • 12
    CRYPTON LIMITED - 2005-09-28
    icon of address 5 Pullman Court, Great Western Road, Gloucester, Gloucestershire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1998-03-27
    IIF 13 - Director → ME
  • 13
    icon of address 4 & 5 Teville Industrials, Dominion Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 1994-08-12 ~ 1994-10-14
    IIF 15 - Director → ME
  • 14
    icon of address Sudbury House Hotel, 56 London Street, Faringdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    931,602 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 32 - Has significant influence or control as a member of a firm OE
  • 15
    WORTHYFUTURE PROPERTY MANAGEMENT LIMITED - 1989-05-16
    icon of address 30 Chatfield Lodge, Newport, Isle Of Wight, England
    Active Corporate (7 parents)
    Equity (Company account)
    244,493 GBP2024-06-30
    Officer
    icon of calendar 1998-10-29 ~ 2004-03-31
    IIF 17 - Director → ME
  • 16
    T N BUTLER HOLDINGS LIMITED - 1986-02-19
    WELLMAN PROCESS ENGINEERING LIMITED - 2014-03-05
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1998-05-21
    IIF 18 - Director → ME
  • 17
    icon of address Allan House 10, John Princes Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-12-16 ~ 1998-05-21
    IIF 5 - Director → ME
  • 18
    FKI BABCOCK ROBEY LIMITED - 1994-08-22
    STONE DANKS LIMITED - 1986-11-05
    STONE BOILERS LTD - 1989-01-30
    BABCOCK ROBEY LIMITED - 1989-09-08
    icon of address Allan House, 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1998-05-21
    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 12 November 2025 and licensed under the Open Government Licence v3.0.