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

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, Samuel
    British director born in March 1978

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10
    • 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
    • 22, Mounteney Solicitors, 22 The Village Square, Bramhall Centre, Cheshire, SK7 1AW, England

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

      IIF 13 IIF 14
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 15 IIF 16 IIF 17
    • Vantage House, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
  • Allcock, Sam

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

      IIF 24
  • 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 25
    • Vantage House, East Terrace Business Park, Euxton Lane, Chorley, Lancashire, PR7 6TB, England

      IIF 26
    • Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB, England

      IIF 27 IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    Vantage House Euxton Lane, Euxton, Chorley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -634 GBP2022-04-30
    Officer
    2021-05-04 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    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 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ dissolved
    IIF 3 - director → ME
  • 5
    LINK BAITS LIMITED - 2021-12-13
    FILMORIA LIMITED - 2017-07-06
    Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    18,899 GBP2022-01-31
    Officer
    2017-01-27 ~ now
    IIF 19 - director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 6
    PR FIRE LIMITED - 2024-07-10
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    70,824 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 17 - director → ME
  • 8
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-09-27 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 9
    CUSTARD MEDIA DIGITAL LIMITED - 2012-09-28
    Begbies Traynor (central) Llp, 340 Deansgate, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2009-10-23 ~ dissolved
    IIF 5 - director → ME
  • 10
    CUSTARD MEDIA INVESTMENTS LIMITED - 2010-10-06
    142 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 4 - director → ME
Ceased 11
  • 1
    Vantage House Euxton Lane, Euxton, Chorley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -634 GBP2022-04-30
    Officer
    2021-04-22 ~ 2021-05-04
    IIF 8 - director → ME
  • 2
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,600 GBP2016-08-31
    Officer
    2013-08-14 ~ 2016-07-19
    IIF 20 - director → ME
  • 3
    Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-09-22 ~ 2010-09-27
    IIF 24 - secretary → ME
  • 4
    LEADSBROKER LTD - 2013-05-08
    41-46 Frederick Place, Third Floor Frederick House, Brighton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    216,092 GBP2023-03-31
    Officer
    2007-11-26 ~ 2018-10-31
    IIF 21 - director → ME
  • 5
    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
    2014-03-05 ~ 2018-10-31
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Flat 8 46 Borough Road, London
    Dissolved corporate (1 parent)
    Officer
    2015-09-02 ~ 2015-09-03
    IIF 2 - director → ME
  • 7
    CONTACT T/A DESIGNER HOT TUBS DIRECT LTD - 2019-02-05
    Jonathon Lynch / Contact Packaging Plc, Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston, Lancs, England
    Corporate (1 parent)
    Equity (Company account)
    9,087 GBP2020-12-31
    Officer
    2015-06-09 ~ 2018-06-07
    IIF 10 - director → ME
  • 8
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -18,600 GBP2020-07-31
    Officer
    2020-07-09 ~ 2022-03-08
    IIF 11 - director → ME
    Person with significant control
    2018-07-20 ~ 2022-03-10
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    Vantage House Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-17 ~ 2024-07-17
    IIF 6 - director → ME
  • 10
    PERMISSION MEDIA LIMITED - 2018-07-10
    LEADSBROKER LIMITED - 2018-07-02
    Rohans House, 92-96 Wellington Rd S, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    34,042 GBP2022-07-31
    Officer
    2014-07-21 ~ 2015-12-22
    IIF 13 - director → ME
  • 11
    NEWTELL SYSTEMS LIMITED - 2016-04-21
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Corporate (1 parent)
    Equity (Company account)
    -255 GBP2021-03-30
    Officer
    2013-03-01 ~ 2021-11-22
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
© 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.