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
    • 22, Mounteney Solicitors, 22 The Village Square, Bramhall Centre, Cheshire, SK7 1AW

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

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

      IIF 3
    • 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
    • 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
    • Vantage House, Euxton Lane, Euxton, Chorley, PR7 6TB, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Vantage House, 3 East Terrace Business Park, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 10
    • Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 11
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 12 IIF 13 IIF 14
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 15
  • Allcock, Samuel Neil
    British company director born in March 1978

    Resident in England

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

      IIF 16
  • Allcock, Samuel Neil
    British director born in March 1978

    Resident in England

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

      IIF 17
    • Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 18
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 19 IIF 20 IIF 21
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Flat 8 46, 46 Borough Road, London, SE1 0AJ, United Kingdom

      IIF 31
  • Allcock, Sam

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

      IIF 32
child relation
Offspring entities and appointments 20
  • 1
    ALLCOCK AND FRANKS LIMITED
    13350812
    Vantage House Euxton Lane, Euxton, Chorley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -634 GBP2022-04-30
    Officer
    2021-05-04 ~ dissolved
    IIF 25 - Director → ME
    2021-04-22 ~ 2021-05-04
    IIF 26 - Director → ME
    Person with significant control
    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
    ALLCOCK FRANKS LIMITED
    15188068
    Office 522 37 Westminster Buildings, Theatre Square, Nottingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    BUILDERS TOOLS LIMITED
    08650416
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,600 GBP2016-08-31
    Officer
    2013-08-14 ~ 2016-07-19
    IIF 22 - Director → ME
  • 4
    COVERAGE BUDDY LIMITED
    13733614
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    CUSTARD MEDIA SOLUTIONS LIMITED
    07053307
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 27 - Director → ME
    2010-09-22 ~ 2010-09-27
    IIF 32 - Secretary → ME
  • 6
    CUSTARD ONLINE MARKETING LIMITED
    - now 06437103
    LEADSBROKER LTD
    - 2013-05-08 06437103 09140601
    41-46 Frederick Place, Third Floor Frederick House, Brighton, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    216,092 GBP2023-03-31
    Officer
    2007-11-26 ~ 2018-10-31
    IIF 23 - Director → ME
  • 7
    DESERT IGLOO LTD.
    08923483
    Hanover House C/o Custard, 4th Floor, 30-32 Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -661 GBP2019-01-31
    Officer
    2014-03-05 ~ 2018-10-31
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DEVELOPMETRIX LTD
    09759003
    Flat 8 46 Borough Road, London
    Dissolved Corporate (4 parents)
    Officer
    2015-09-02 ~ 2015-09-03
    IIF 31 - Director → ME
  • 9
    DOMAIN FARM LTD
    13544286
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    724 GBP2024-08-31
    Officer
    2025-05-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    FIRE DIGITAL LIMITED
    - now 10587319
    LINK BAITS LIMITED
    - 2021-12-13 10587319
    FILMORIA LIMITED
    - 2017-07-06 10587319
    Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,899 GBP2022-01-31
    Officer
    2017-01-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    FRESH LINKS AND MEDIA LIMITED
    - now 11907933
    PR FIRE LIMITED
    - 2024-07-10 11907933
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,824 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    LUXURY SPAS DIRECT LIMITED - now
    CONTACT T/A DESIGNER HOT TUBS DIRECT LTD
    - 2019-02-05 09629659
    Jonathon Lynch / Contact Packaging Plc, Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, Lancs, England
    Active Corporate (6 parents)
    Equity (Company account)
    43,051 GBP2024-12-31
    Officer
    2015-06-09 ~ 2018-06-07
    IIF 16 - Director → ME
  • 13
    MAGICAL EMPORIUM LIMITED
    11475817
    4385, 11475817 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -18,600 GBP2020-07-31
    Officer
    2020-07-09 ~ 2022-03-08
    IIF 15 - Director → ME
    Person with significant control
    2018-07-20 ~ 2022-03-10
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    MINTY INVESTMENTS LTD
    15609679
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-17 ~ 2024-07-17
    IIF 19 - Director → ME
  • 15
    PERMISSION MEDIA GROUP LTD. - now
    PERMISSION MEDIA LIMITED - 2018-07-10
    LEADSBROKER LIMITED
    - 2018-07-02 09140601 06437103
    Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    34,042 GBP2022-07-31
    Officer
    2014-07-21 ~ 2015-12-22
    IIF 18 - Director → ME
  • 16
    PR FIRE INTERNATIONAL LIMITED
    13732278
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 21 - Director → ME
  • 17
    PR GROUP LIMITED
    13644688
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    REGIONAL FEED LIMITED
    - now 07055680
    CUSTARD MEDIA DIGITAL LIMITED
    - 2012-09-28 07055680
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2009-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 19
    THE VIRTUAL PR AGENCY LIMITED
    - now 06994164
    CUSTARD MEDIA INVESTMENTS LIMITED
    - 2010-10-06 06994164
    142 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 28 - Director → ME
  • 20
    WEBAIN LIMITED
    - now 08426124
    NEWTELL SYSTEMS LIMITED
    - 2016-04-21 08426124 08359467
    4385, 08426124 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -255 GBP2021-03-30
    Officer
    2013-03-01 ~ 2021-11-22
    IIF 11 - Director → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.