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

Hocking, Samuel Philip

    Related profiles found in government register
  • Hocking, Samuel Philip
    British company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353, Halliwell Road, Bolton, BL1 8DF, England

      IIF 1
  • Hocking, Samuel Philip
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, Lytham St Annes, Lancashire, FY8 1PE, United Kingdom

      IIF 2
  • Hocking, Samuel Philip
    British electrician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Redwood Boulevard, Blackpool, FY4 5GS, England

      IIF 3
  • Hocking, Samuel Philip
    British managing director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 414-416, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, England

      IIF 4
  • Hocking, Philip
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, Lytham St Annes, Lancashire, FY8 1PE, United Kingdom

      IIF 5
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Hocking, Philip
    British foster parent born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Grand Manor Drive, Lytham St. Annes, Lancashire, FY8 4FY, United Kingdom

      IIF 9
  • Hocking, Philip
    British property developer born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Grand Manor Drive, Lytham St. Annes, Lancashire, FY8 4FY, England

      IIF 10
  • Hocking, Paul
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenways, High Street, Garstang, Preston, PR3 1FA, United Kingdom

      IIF 11
  • Hocking, Paul
    British entertainer born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenways, High Street, Garstang, Preston, PR3 1FA, England

      IIF 12
  • Mr Samuel Philip Hocking
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 353, Halliwell Road, Bolton, BL1 8DF, England

      IIF 13
  • Mr Paul Hocking
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenways, High Street, Garstang, Preston, PR3 1FA

      IIF 14
    • icon of address Greenways, High Street, Garstang, Preston, PR3 1FA, United Kingdom

      IIF 15
  • Hocking, Philip
    British foster carer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Grandmanor Drive, Lytham St Annes, Lancashier, FY8 4YF, England

      IIF 16
  • Mr Phil Hocking
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Richmond Road, Lytham St. Annes, FY8 1PE, United Kingdom

      IIF 17
  • Mr Philip Hocking
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, Lytham St Annes, Lancashire, FY8 1PE, United Kingdom

      IIF 18
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, United Kingdom

      IIF 19 IIF 20
  • Mr Samuel Philip Hocking
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Redwood Boulevard, Blackpool, FY4 5GS, England

      IIF 21
    • icon of address 414-416, Blackpool Road, Ashton-on-ribble, Preston, PR2 2DX, England

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address United House Watkin Lane, Lostock Hall, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 1 Richmond Road, Lytham St Annes, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 2 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,508 GBP2024-02-29
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Rannock, Holmefield Avenue, Thornton-cleveleys, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unit 14 Broughton Way, Whitehills Business Park, Blackpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    NORTHERN PRODUCTION HOUSE LTD - 2025-09-15
    icon of address 353 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,480 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    J P HOCKING LIMITED - 2021-05-14
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,310 GBP2025-02-28
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    icon of address Greenways, High Street, Garstang, Preston
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,146 GBP2024-03-31
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address Ty Newydd Highfield, Hawarden, Deeside, Flintshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    3,064 GBP2024-07-31
    Officer
    icon of calendar 2013-10-29 ~ 2017-08-01
    IIF 10 - Director → ME
  • 2
    NORTHERN PRODUCTION HOUSE LTD - 2025-09-15
    icon of address 353 Halliwell Road, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,480 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ 2025-01-10
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ 2025-01-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors 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.