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

Alcock, Christopher William John

    Related profiles found in government register
  • Alcock, Christopher William John
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB, England

      IIF 1
    • Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 2
    • Mallard House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 3
  • Alcock, Christopher William John
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • H I Weldrick Ltd, Leedale House, Doncaster, DN4 5FB, England

      IIF 4 IIF 5
    • Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB, United Kingdom

      IIF 6
  • Alcock, Christopher William John
    British none born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB

      IIF 7
  • Alcock, Christopher William John
    British pharmacist born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • Leedale House, Railway Court, Doncaster, DN4 0FB, England

      IIF 8
    • Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 5FB, England

      IIF 9
    • Mallard House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 10 IIF 11
    • Wharfe House, Richmond Business Park, Sidings Court, Doncaster, South Yorkshire, DN4 5NL, United Kingdom

      IIF 12
  • Alcock, Christopher William John
    British director born in September 1977

    Registered addresses and corresponding companies
    • Broadacres Doncaster Road, Hatfield, Doncaster, South Yorkshire, DN7 6AA

      IIF 13
  • Alcock, Christopher William John
    British pharmacist born in September 1977

    Registered addresses and corresponding companies
    • White House Farm, Upperthorpe Road, Westwoodside, Doncaster, South Yorkshire, DN9 2AQ

      IIF 14
  • Alcock, Christopher William John
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mallard House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 15
  • Mr Christopher William John Alcock
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • H I Weldrick Ltd, Leedale House, Doncaster, DN4 5FB, England

      IIF 16 IIF 17
    • Leedale House, Railway Court, Doncaster, South Yorkshire, DN4 0FB, England

      IIF 18
    • Mallard House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 19
    • Mallard House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (2 parents)
    Equity (Company account)
    98,773 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    Mallard House, Heavens Walk, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    191 GBP2024-04-30
    Officer
    2017-06-01 ~ now
    IIF 3 - director → ME
  • 3
    Mallard House, Heavens Walk, Doncaster, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    17,857,830 GBP2022-04-30
    Officer
    1999-10-01 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Mallard House, Heavens Walk, Doncaster, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    18,398 GBP2023-04-30
    Officer
    2021-09-01 ~ dissolved
    IIF 11 - director → ME
  • 5
    Smith Craven Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    180,092 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    Hi Weldrick Ltd, Leedale House, Railway Court, Doncaster, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2012-12-01 ~ dissolved
    IIF 9 - director → ME
  • 7
    Leedale House, Railway Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 2 - director → ME
  • 8
    Leedale House, Railway Court, Doncaster, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    28,774 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-01-23 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 16 - Has significant influence or controlOE
  • 9
    VUCAK LTD - 2016-10-20
    Mallard House, Heavens Walk, Doncaster, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-08-01 ~ now
    IIF 7 - director → ME
Ceased 7
  • 1
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Corporate (2 parents)
    Equity (Company account)
    98,773 GBP2020-12-31
    Officer
    2012-12-18 ~ 2021-11-25
    IIF 15 - director → ME
    2006-04-25 ~ 2011-08-18
    IIF 12 - director → ME
  • 2
    Mallard House, Heavens Walk, Doncaster, England
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    17,857,830 GBP2022-04-30
    Officer
    1994-09-04 ~ 1999-05-01
    IIF 13 - director → ME
  • 3
    44 Exchange Street, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2015-04-28 ~ 2019-11-04
    IIF 4 - director → ME
    Person with significant control
    2016-06-28 ~ 2019-11-04
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Smith Craven Sidings House, Sidings Court, Doncaster, South Yorkshire, England
    Corporate (6 parents)
    Equity (Company account)
    180,092 GBP2024-04-30
    Officer
    2011-03-03 ~ 2025-03-18
    IIF 8 - director → ME
  • 5
    13th Floor, 21-24 Millbank Tower Millbank, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    78,121 GBP2023-03-31
    Officer
    2018-04-23 ~ 2021-05-20
    IIF 1 - director → ME
  • 6
    Leedale House, Railway Court, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-17 ~ 2012-08-31
    IIF 6 - director → ME
  • 7
    44 Exchange Street, Doncaster, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,409 GBP2024-03-31
    Officer
    2002-11-06 ~ 2005-11-14
    IIF 14 - 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.