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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Allcock, Samuel

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
    • Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 10
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 11 IIF 12 IIF 13
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, England

      IIF 14
  • 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 15
  • 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 16
    • Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 17
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 18 IIF 19 IIF 20
    • Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 21
  • 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 22
  • 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 23
  • 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 24
  • Allcock, Sam

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

      IIF 25
  • 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 26
    • Vantage House, 3 East Terrace Business Park, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 27
    • Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 28
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments 20
  • 1
    ALLCOCK AND FRANKS LIMITED
    13350812
    Vantage House Euxton Lane, Euxton, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-22 ~ 2021-05-04
    IIF 7 - Director → ME
    2021-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 1 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    BUILDERS TOOLS LIMITED
    08650416
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2013-08-14 ~ 2016-07-19
    IIF 21 - 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 19 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 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 3 - Director → ME
    2010-09-22 ~ 2010-09-27
    IIF 25 - 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)
    Officer
    2007-11-26 ~ 2018-10-31
    IIF 22 - Director → ME
  • 7
    DESERT IGLOO LTD.
    08923483
    Hanover House C/o Custard, 4th Floor, 30-32 Charlotte Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-05 ~ 2018-10-31
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – 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 2 - Director → ME
  • 9
    DOMAIN FARM LTD
    13544286
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - 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)
    Officer
    2017-01-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - 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)
    Officer
    2019-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 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)
    Officer
    2015-06-09 ~ 2018-06-07
    IIF 15 - Director → ME
  • 13
    MAGICAL EMPORIUM LIMITED
    11475817
    4385, 11475817 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2020-07-09 ~ 2022-03-08
    IIF 14 - Director → ME
    Person with significant control
    2018-07-20 ~ 2022-03-10
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - 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 18 - 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)
    Officer
    2014-07-21 ~ 2015-12-22
    IIF 17 - 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 20 - Director → ME
  • 17
    PR GROUP LIMITED
    13644688
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors 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 5 - 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 4 - 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)
    Officer
    2013-03-01 ~ 2021-11-22
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.