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 Samuel Neil Allcock

    Related profiles found in government register
  • Mr Samuel Neil Allcock
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mounteney Solicitors, 22 The Village Square, Bramhall Centre, Cheshire, SK7 1AW

      IIF 1
    • icon of address Vantage House, 3 East Terrace Business Park, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 2
    • icon of address Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 3
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 4 IIF 5 IIF 6
  • Mr Sam Allcock
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 8
  • Mr Sam Allcock
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, PR7 6TB, England

      IIF 9
  • Allcock, Samuel Neil
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Rowan Croft, Clayton Le Woods, Chorley, Lancs, PR6 7UU, United Kingdom

      IIF 10
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 11
  • Allcock, Samuel Neil
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Mounteney Solicitors, 22 The Village Square, Bramhall Centre, Cheshire, SK7 1AW, England

      IIF 12
    • icon of address Vantage House, 3 East Terrace Business Park, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 13
    • icon of address Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 14 IIF 15
    • icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 16 IIF 17 IIF 18
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 22
  • Allcock, Samuel Neil
    British media consultant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover House, 30-32 Charlotte Street, Manchester, Greater Manchester, M1 4EX, England

      IIF 23
  • Samuel Allcock
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 522, 37 Westminster Buildings, Theatre Square, Nottingham, Nottingham, NG1 6LG, United Kingdom

      IIF 24
  • Allcock, Sam
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage House, Euxton Lane, Euxton, Chorley, PR7 6TB, England

      IIF 25
  • Allcock, Sam
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Stamford Park Road, Hale, Altrincham, WA15 9ER, England

      IIF 26
  • Allcock, Samuel Neil
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Durham Drive, Buckshaw Village, Euxton, Chorley, Lancashire, PR7 7AW, United Kingdom

      IIF 27 IIF 28
  • Allcock, Samuel Neil
    British none born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Durham Drive, Buckshaw Village, Chorley, PR7 7AW, United Kingdom

      IIF 29
  • Allcock, Samuel
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 522, 37 Westminster Buildings, Theatre Square, Nottingham, Nottingham, NG1 6LG, United Kingdom

      IIF 30
  • Allcock, Samuel
    British technical director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8 46, 46 Borough Road, London, SE1 0AJ, United Kingdom

      IIF 31
  • Allcock, Sam

    Registered addresses and corresponding companies
    • icon of address 32, Durham Drive, Buckshaw Village Euxton, Preston, Lancashire, PR7 7AW, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Vantage House Euxton Lane, Euxton, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2022-04-30
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 522 37 Westminster Buildings, Theatre Square, Nottingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2024-08-31
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 6
    LINK BAITS LIMITED - 2021-12-13
    FILMORIA LIMITED - 2017-07-06
    icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    18,899 GBP2022-01-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    PR FIRE LIMITED - 2024-07-10
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,824 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    CUSTARD MEDIA DIGITAL LIMITED - 2012-09-28
    icon of address Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 11
    CUSTARD MEDIA INVESTMENTS LIMITED - 2010-10-06
    icon of address 142 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 28 - Director → ME
Ceased 11
  • 1
    icon of address Vantage House Euxton Lane, Euxton, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2022-04-30
    Officer
    icon of calendar 2021-04-22 ~ 2021-05-04
    IIF 26 - Director → ME
  • 2
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,600 GBP2016-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2016-07-19
    IIF 22 - Director → ME
  • 3
    icon of address Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2010-09-27
    IIF 32 - Secretary → ME
  • 4
    LEADSBROKER LTD - 2013-05-08
    icon of address 41-46 Frederick Place, Third Floor Frederick House, Brighton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    216,092 GBP2023-03-31
    Officer
    icon of calendar 2007-11-26 ~ 2018-10-31
    IIF 23 - Director → ME
  • 5
    icon of address Hanover House C/o Custard, 4th Floor, 30-32 Charlotte Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -661 GBP2019-01-31
    Officer
    icon of calendar 2014-03-05 ~ 2018-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Flat 8 46 Borough Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-02 ~ 2015-09-03
    IIF 31 - Director → ME
  • 7
    CONTACT T/A DESIGNER HOT TUBS DIRECT LTD - 2019-02-05
    icon of address Jonathon Lynch / Contact Packaging Plc, Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    43,051 GBP2024-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2018-06-07
    IIF 10 - Director → ME
  • 8
    icon of address 4385, 11475817 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -18,600 GBP2020-07-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-03-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2022-03-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-17 ~ 2024-07-17
    IIF 16 - Director → ME
  • 10
    PERMISSION MEDIA LIMITED - 2018-07-10
    LEADSBROKER LIMITED - 2018-07-02
    icon of address Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,042 GBP2022-07-31
    Officer
    icon of calendar 2014-07-21 ~ 2015-12-22
    IIF 14 - Director → ME
  • 11
    NEWTELL SYSTEMS LIMITED - 2016-04-21
    icon of address 4385, 08426124 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -255 GBP2021-03-30
    Officer
    icon of calendar 2013-03-01 ~ 2021-11-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE

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.