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 Oliver Harry Alcock

    Related profiles found in government register
  • Mr Oliver Harry Alcock
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ribble Business Centre, Shuttleworth Mead Business Park, Padiham Road, Burnley, BB12 7NG, United Kingdom

      IIF 1
    • Ribble Business Centre, Shuttleworth Mead, Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 2
    • The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, BB7 1NL, England

      IIF 3
    • Ribble Business Centre, Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, England

      IIF 4
  • Mr Oliver Harry Alcock
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Britannia House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 5 IIF 6
    • The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, BB7 1NL, England

      IIF 7
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW

      IIF 8
    • Suite 6, Conference Centre Offices, Brockhall Village, Old Langho, Blackburn, BB6 8AY, United Kingdom

      IIF 9
    • Ribble Business Centre, Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, England

      IIF 10
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY

      IIF 11
  • Me Oliver Harry Alcock
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 12
    • Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, PR3 2XR, United Kingdom

      IIF 13
  • Alcock, Oliver Harry
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ribble Business Centre, Shuttleworth Mead, Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 14
    • The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, BB7 1NL, England

      IIF 15
    • Unit 2-3 Mearley Brook Commercial Centre, Taylor Street, Clitheroe, BB7 1NL, England

      IIF 16
    • Unit 3, Mearley Brook Commercial Centre, Clitheroe, Lancashire, BB7 1NL, England

      IIF 17
    • Unit 3, Mearley Brook Commercial Centre, Taylor Street (off Lincoln Way), Clitheroe, Lancashire, BB7 1NL

      IIF 18
    • Unit 3, Mearley Brooke Commercial Centre, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 19
    • 8, Whitehouse Street, Leeds, LS10 1AD, England

      IIF 20
  • Alcock, Oliver Harry
    British managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Ribble Business Centre, Shuttleworth Mead Business Park, Padiham Road, Burnley, BB12 7NG, United Kingdom

      IIF 21
    • Ribble Business Centre, Shuttleworth Mead Business Park, Mead Way, Padiham, Burnley, BB12 7NG, United Kingdom

      IIF 22
  • Alcock, Oliver Harry
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, BB7 1NL, England

      IIF 23
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW

      IIF 24
  • Alcock, Oliver Harry
    British director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Savants, 83 Victoria Street, London, SW1H 0HW

      IIF 25
    • 340, Deansgate, Manchester, M3 4LY

      IIF 26
  • Alcock, Oliver Harry
    British managing director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Castlegate, Clitheroe, Lancashire, BB7 1AZ, England

      IIF 27
    • First Floor, Britannia House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, England

      IIF 28 IIF 29
    • Suite 6, Conference Centre Offices, Brockhall Village, Old Langho, Blackburn, BB6 8AY, United Kingdom

      IIF 30
  • Alcock, Oliver Harry, Me
    British managing director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, PR3 2XR, United Kingdom

      IIF 31
  • Alcock, Oliver
    British company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cotton Court, Church Street, Preston, Lancashire, PR1 3BY

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    Ribble Business Centre Shuttleworth Mead Business Park, Padiham Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    First Floor, Britannia House The Sidings Business Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    First Floor Britannia House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ribble Business Centre Shuttleworth Mead, Padiham, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2023-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    Suite 6 Conference Centre Offices, Brockhall Village, Old Langho, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Halls Arms Business Centre Clitheroe Road, Knowle Green, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-12-31 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JETS GPS TRACKING LTD - 2019-03-04
    JETS CONSULTING LTD - 2013-11-12
    First Floor Swan Buildings, 20 Swan Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,878 GBP2024-03-31
    Officer
    2025-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    Cotton Court, Church Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2015-08-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,122 GBP2015-11-30
    Officer
    2013-11-14 ~ dissolved
    IIF 26 - Director → ME
  • 11
    Savants, 83 Victoria Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,352 GBP2018-06-30
    Officer
    2016-06-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 12
    Unit 2-3 Mearley Brook Commercial Centre, Taylor Street, Clitheroe, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 16 - Director → ME
  • 13
    THE CENTRAL WAREHOUSE LIMITED - 2012-06-13
    Unit 3 Mearley Brook Commercial Centre, Taylor Street (off Lincoln Way), Clitheroe, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-07-16 ~ now
    IIF 18 - Director → ME
  • 14
    CATERSAVE EUROPE LIMITED - 2008-06-16
    Unit 3 Mearley Brooke Commercial Centre, Taylor Street, Clitheroe, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    83,471 GBP2024-03-31
    Officer
    2025-07-16 ~ now
    IIF 19 - Director → ME
  • 15
    Unit 3 Mearley Brook Commercial Centre, Clitheroe, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2025-07-16 ~ now
    IIF 17 - Director → ME
  • 16
    OHA ASSOCIATES LTD - 2025-03-17
    DATAKILL LTD - 2024-11-04
    ALCOCK & HEALEY LTD - 2023-11-13
    The Printed Cup Company Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    97,000 GBP2024-10-31
    Officer
    2021-10-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    BIT2 LTD
    - now
    CLITHEROE BROADBAND LTD - 2020-03-09
    8 Whitehouse Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,033 GBP2024-12-31
    Officer
    2019-12-30 ~ 2025-07-31
    IIF 20 - Director → ME
    Person with significant control
    2019-12-30 ~ 2025-07-31
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    9 Castlegate, Clitheroe, Lancashire, England
    Dissolved Corporate
    Officer
    2016-04-11 ~ 2017-01-03
    IIF 27 - Director → ME
  • 3
    17 Abbey Road, Whalley, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ 2024-11-28
    IIF 22 - Director → ME
    Person with significant control
    2024-07-05 ~ 2024-11-28
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% 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.