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

Hankinson, Alex Giles

    Related profiles found in government register
  • Hankinson, Alex Giles
    British chairman born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Merton Bank Road, St Helens, Lancashire, WA9 1DZ

      IIF 1
  • Hankinson, Alex Giles
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Of The Hub, Navigation Wharf, Carre Street, Sleaford, Lincolnshire, NG34 7TW, England

      IIF 2
  • Hankinson, Alex Giles
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Cloister House, Riverside, New Bailey St, Manchester, Greater Manchester, M3 5FS, England

      IIF 3 IIF 4
    • 1st Floor, Cloister House, Riverside Building, New Bailey Street, Salford, M3 5FS, England

      IIF 5
    • 4th Floor Of The Hub, Navigation Wharf, Carre Street, Sleaford, Lincolnshire, NG34 7TW, England

      IIF 6
    • Ess Pee Fabrications Limited, Merton Bank Road, St Helens, WA9 1DZ, United Kingdom

      IIF 7
  • Hankinson, Giles
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, White Lion Court, Cornhill, London, EC3V 3NP

      IIF 8
  • Hankinson, Alex Giles
    British director born in May 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Hesketh Park Mansions, 79 Queens Road, Southport, Merseyside, PR9 9JE, United Kingdom

      IIF 9
  • Hankinson, Alex Giles
    British none born in May 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3 Hesketh Park Mansions, Queens Road, Southport, Merseyside, PR9 9JE, United Kingdom

      IIF 10
  • Hankinson, Alex Giles
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Of The Hub, Navigation Wharf, Carre Street, Sleaford, Lincolnshire, NG34 7TW, England

      IIF 11
  • Hankinson, Alex Giles
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, White Lion Court, Cornhill, London, EC3V 3NP, United Kingdom

      IIF 12
  • Mr Alex Giles Hankinson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Merton Bank Road, St Helens, Lancashire, WA9 1DZ

      IIF 13
    • 1st Floor Cloister House, Riverside, New Bailey St, Manchester, Greater Manchester, M3 5FS, England

      IIF 14
    • Union Building, Rose Lane, Norwich, NR1 1BY, England

      IIF 15
    • 4th Floor Of The Hub, Navigation Wharf, Carre Street, Sleaford, Lincolnshire, NG34 7TW, England

      IIF 16
  • Mr Giles Hankinson
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Cloister House, Riverside, New Bailey St, Manchester, Greater Manchester, M3 5FS, England

      IIF 17
child relation
Offspring entities and appointments
Active 8
  • 1
    1st Floor, Cloister House, Riverside Building, New Bailey Street, Salford, England
    Corporate (4 parents)
    Officer
    2023-08-23 ~ now
    IIF 5 - director → ME
  • 2
    Merton Bank Road, St Helens, Lancashire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,892,844 GBP2023-12-31
    Officer
    2013-04-24 ~ now
    IIF 1 - director → ME
  • 3
    Ess Pee Fabrications Limited, Merton Bank Road, St Helens, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-06-05 ~ now
    IIF 7 - director → ME
  • 4
    RESISTANT MATERIALS LIMITED - 2014-02-07
    1st Floor Cloister House, Riverside, New Bailey St, Manchester, Greater Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-12-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    GILES HANKINSON CONSULTING LIMITED - 2014-02-07
    1st Floor Cloister House, Riverside, New Bailey St, Manchester, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    85,904 GBP2023-12-31
    Officer
    2010-12-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    4th Floor Of The Hub Navigation Wharf, Carre Street, Sleaford, Lincolnshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,361,820 GBP2023-12-31
    Officer
    2015-10-23 ~ now
    IIF 6 - director → ME
  • 7
    4th Floor Of The Hub Navigation Wharf, Carre Street, Sleaford, Lincolnshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2016-01-22 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    NOBEL ASSETS LIMITED - 2004-07-30
    ELDERTRAY LIMITED - 2002-04-29
    4th Floor Of The Hub Navigation Wharf, Carre Street, Sleaford, Lincolnshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,286,535 GBP2023-12-31
    Officer
    2013-09-05 ~ now
    IIF 11 - director → ME
Ceased 6
  • 1
    DDL165 LIMITED - 2012-11-26
    7th Floor, 52 Grosvenor Gardens, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2012-11-20 ~ 2014-08-31
    IIF 12 - director → ME
  • 2
    Merton Bank Road, St Helens, Lancashire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,892,844 GBP2023-12-31
    Person with significant control
    2020-12-22 ~ 2024-10-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    7 Hesketh Park Mansions, Queens Road, Southport, Merseyside, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    32,489 GBP2023-12-31
    Officer
    2010-10-19 ~ 2012-08-24
    IIF 9 - director → ME
  • 4
    4th Floor Of The Hub Navigation Wharf, Carre Street, Sleaford, Lincolnshire, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,361,820 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-01-24
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EXPENSEMAGIC LTD - 2016-12-09
    7th Floor, 52 Grosvenor Gardens, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-01 ~ 2014-07-31
    IIF 8 - director → ME
  • 6
    ONEMARKET NETWORK UK LIMITED - 2020-12-06
    PAPERLESS RECEIPTS LIMITED - 2017-12-07
    7th Floor, 52 Grosvenor Gardens, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,640,515 GBP2023-12-31
    Officer
    2011-11-14 ~ 2014-02-18
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.