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

Alcock, Oliver Harry

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 2
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW

      IIF 3
  • Alcock, Oliver Harry
    British managing director born in November 1990

    Resident in United Kingdom

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

      IIF 4
    • icon of address First Floor, Britannia House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, BB7 9SE, England

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

      IIF 7
    • icon of address Suite 6, Conference Centre Offices, Brockhall Village, Old Langho, Blackburn, BB6 8AY, United Kingdom

      IIF 8
  • Alcock, Oliver Harry, Me
    British managing director born in November 1990

    Resident in United Kingdom

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

      IIF 9
  • Alcock, Oliver
    British company director born in November 1990

    Resident in United Kingdom

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

      IIF 10
  • Alcock, Oliver Harry
    British chief executive born in November 1990

    Resident in England

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

      IIF 11
  • Alcock, Oliver Harry
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mearley Brook Commercial Centre, Clitheroe, Lancashire, BB7 1NL, England

      IIF 12
    • icon of address Unit 3, Mearley Brook Commercial Centre, Taylor Street (off Lincoln Way), Clitheroe, Lancashire, BB7 1NL

      IIF 13
    • icon of address Unit 3, Mearley Brooke Commercial Centre, Taylor Street, Clitheroe, Lancashire, BB7 1NL

      IIF 14
  • Alcock, Oliver Harry
    British managing director born in November 1990

    Resident in England

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

      IIF 15
    • icon of address The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, BB7 1NL, England

      IIF 16
    • icon of address 8, Whitehouse Street, Leeds, LS10 1AD, England

      IIF 17
    • icon of address Ribble Business Centre, Shuttleworth Mead Business Park, Mead Way, Padiham, Burnley, BB12 7NG, United Kingdom

      IIF 18
  • Me Oliver Harry Alcock
    British born in November 1990

    Resident in United Kingdom

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

      IIF 19
    • icon of address Halls Arms Business Centre, Clitheroe Road, Knowle Green, Preston, PR3 2XR, United Kingdom

      IIF 20
  • Mr Oliver Harry Alcock
    British born in November 1990

    Resident in United Kingdom

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

      IIF 21 IIF 22
    • icon of address The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, BB7 1NL, England

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

      IIF 24
    • icon of address Suite 6, Conference Centre Offices, Brockhall Village, Old Langho, Blackburn, BB6 8AY, United Kingdom

      IIF 25
    • icon of address Ribble Business Centre, Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, England

      IIF 26
    • icon of address Cotton Court, Church Street, Preston, Lancashire, PR1 3BY

      IIF 27
  • Mr Oliver Harry Alcock
    British born in November 1990

    Resident in England

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

      IIF 28
    • icon of address Ribble Business Centre, Shuttleworth Mead, Padiham, Burnley, Lancashire, BB12 7NG, United Kingdom

      IIF 29
    • icon of address The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, BB7 1NL, England

      IIF 30
    • icon of address Ribble Business Centre, Mead Way, Shuttleworth Mead Business Park, Padiham, Lancashire, BB12 7NG, England

      IIF 31
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Ribble Business Centre Shuttleworth Mead Business Park, Padiham Road, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address First Floor, Britannia House The Sidings Business Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address First Floor Britannia House, The Sidings Business Park, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Ribble Business Centre Shuttleworth Mead, Padiham, Burnley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 6 Conference Centre Offices, Brockhall Village, Old Langho, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Halls Arms Business Centre Clitheroe Road, Knowle Green, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-31 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address The Printed Cup Company, Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    JETS CONSULTING LTD - 2013-11-12
    JETS GPS TRACKING LTD - 2019-03-04
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,878 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Cotton Court, Church Street, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    9,122 GBP2015-11-30
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Savants, 83 Victoria Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,352 GBP2018-06-30
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    THE CENTRAL WAREHOUSE LIMITED - 2012-06-13
    icon of address 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
    icon of calendar 2025-07-16 ~ now
    IIF 13 - Director → ME
  • 13
    CATERSAVE EUROPE LIMITED - 2008-06-16
    icon of address Unit 3 Mearley Brooke Commercial Centre, Taylor Street, Clitheroe, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    83,471 GBP2024-03-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Unit 3 Mearley Brook Commercial Centre, Clitheroe, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 12 - Director → ME
  • 15
    OHA ASSOCIATES LTD - 2025-03-17
    DATAKILL LTD - 2024-11-04
    ALCOCK & HEALEY LTD - 2023-11-13
    icon of address The Printed Cup Company Paper Cup House, Unit 2 -3, Mearley Brook Commercial Centre, Taylor St, Clitheroe, Lancashire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    97,000 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    BIT2 LTD
    - now
    CLITHEROE BROADBAND LTD - 2020-03-09
    icon of address 8 Whitehouse Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,033 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ 2025-07-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ 2025-07-31
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    icon of address 9 Castlegate, Clitheroe, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-11 ~ 2017-01-03
    IIF 4 - Director → ME
  • 3
    icon of address 17 Abbey Road, Whalley, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-11-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.