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

Samuel, Paul Richard Blelock

    Related profiles found in government register
  • Samuel, Paul Richard Blelock
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Samuel, Paul Richard Blelock
    British consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm, Norbury, Nr Whitchurch, SY13 4HT, United Kingdom

      IIF 3
    • icon of address Saville Chambers, 4 Saville Street, South Shields, Tyne & Wear, NE33 2PR, United Kingdom

      IIF 4 IIF 5
  • Samuel, Paul Richard Blelock
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saville Chambers, 4 Saville Street, South Shields, Tyne & Wear, NE33 2PR, United Kingdom

      IIF 6
  • Samuel, Paul Richard Blelock
    British manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Mascotte Road, London, SW15 1NN

      IIF 7
    • icon of address Saville Chambers, 4 Saville Street, South Shields, Tyne & Wear, NE33 2PR, United Kingdom

      IIF 8
  • Samuel, Paul Richard Blelock
    British telecommunications consultant born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 25 Camperdown Street, London, E1 8DZ, United Kingdom

      IIF 9
  • Samuel, Paul Richard Blelock
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Farm, Norbury, Nr. Whitchurch, Shropshire, SY13 4HT, England

      IIF 10
  • Samuel, Paul Richard Blelock
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saville Chambers, 4 Saville Street, South Shields, Tyne And Wear, NE33 2PR, United Kingdom

      IIF 11
  • Samuel, Paul Richard Blelock
    British businesman

    Registered addresses and corresponding companies
    • icon of address 27 Mascotte Road, London, SW15 1NN

      IIF 12
  • Samuel, Paul Richard Blelock
    British co director

    Registered addresses and corresponding companies
    • icon of address 27 Mascotte Road, London, SW15 1NN

      IIF 13
  • Samuel, Paul Richard Blelock
    British director

    Registered addresses and corresponding companies
    • icon of address 27 Mascotte Road, London, SW15 1NN

      IIF 14
  • Mr Paul Richard Blelock Samuel
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Decoy Farm, Lache Lane, Chester, Cheshire, CH4 9AD

      IIF 15
    • icon of address C/o Chavereys, 2 Jubilee Way, Faversham, Kent, ME13 8GD, England

      IIF 16
    • icon of address 27, Mascotte Road, London, SW15 1NN, England

      IIF 17
  • Samuel, Paul Richard Belock
    British business manager born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Cottage Moss Lane, Tiverton Heath, Tarporley, Cheshire, CW6

      IIF 18
  • Samuel, Paul Richard Belock
    British company director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moss Cottage Moss Lane, Tiverton Heath, Tarporley, Cheshire, CW6

      IIF 19 IIF 20
  • Samuel, Paul Richard Belock
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samuel, Paul Richard Blelock

    Registered addresses and corresponding companies
    • icon of address Saville Chambers, 4 Saville Street, South Shields, Tyne & Wear, NE33 2PR, United Kingdom

      IIF 26
  • Lewis, Samuel Bartley
    British telecommunications consultant born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1434, London Road, Leigh-on-sea, SS9 2UL, England

      IIF 27
  • Mr. Samuel Ali
    British born in December 1963

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 77, Wayland Avenue, Brighton, BN1 5JL, England

      IIF 28
  • Samuel Bartley Lewis
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Southsea Avenue, Leigh-on-sea, Essex, SS9 2AX, United Kingdom

      IIF 29
  • Ali, Samuel
    United Kingdom telecommunications consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Wayland Avenue, Brighton, Sussex, BN1 5JL

      IIF 30
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1434 London Road, Leigh-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Brgbies Traynor Elliot House, 151 Deansgate, Manchester, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-02-10 ~ now
    IIF 18 - Director → ME
  • 3
    HALLCO 53 LIMITED - 1996-01-12
    icon of address West Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 23 Roscoole Park, Belfast
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2022-01-04
    Officer
    icon of calendar 1981-11-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 5
    ROUGHSEE LIMITED - 2011-01-18
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 4 - Director → ME
Ceased 16
  • 1
    icon of address Ground And 1st Floor Mezzanine The Battleship Building, Harrow Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-02 ~ 2011-12-01
    IIF 8 - Director → ME
    icon of calendar 2000-11-30 ~ 2005-12-31
    IIF 12 - Secretary → ME
  • 2
    TACO HOLDINGS LIMITED - 1995-05-24
    SCHEMEPREFER LIMITED - 1992-04-30
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-12-09 ~ 1994-12-31
    IIF 20 - Director → ME
  • 3
    BLUEBELL TELECOM GROUP LIMITED - 2014-02-19
    VULCAN SERVICES II LIMITED - 2010-10-06
    VULCAN II LIMITED - 2008-09-26
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2016-03-03
    IIF 5 - Director → ME
  • 4
    icon of address Ground & 1st Floor Mezzanine The Battleship Building, 179 Harrow Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2011-12-01
    IIF 6 - Director → ME
    icon of calendar 2005-06-09 ~ 2005-12-31
    IIF 14 - Secretary → ME
  • 5
    icon of address 53 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-02-19
    IIF 1 - Director → ME
  • 6
    IXXUS LIMITED - 2021-03-23
    MOBOX LIMITED - 2007-10-12
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    665,847 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2001-11-07 ~ 2016-04-29
    IIF 9 - Director → ME
    icon of calendar 2008-04-06 ~ 2011-09-08
    IIF 13 - Secretary → ME
  • 7
    BRITTON TACO LIMITED - 2014-01-31
    TACO HOLDINGS LIMITED - 1996-12-23
    TACO GROUP LIMITED - 1995-07-05
    TACO HOLDINGS LIMITED - 1992-04-30
    RUSHSAMPLE LIMITED - 1990-04-26
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 24 - Director → ME
  • 8
    icon of address Decoy Farm, Lache Lane, Chester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2018-07-01
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-20 ~ 2013-04-30
    IIF 26 - Secretary → ME
  • 10
    HALLCO 52 LIMITED - 1996-02-02
    icon of address 33 Croft Street , Clayton , Manchester 33 Croft Street, Clayton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,238,783 GBP2023-12-31
    Officer
    icon of calendar 1995-12-19 ~ 2000-01-28
    IIF 21 - Director → ME
  • 11
    MEDICSIGHT PLC - 2011-09-23
    icon of address Mofo Notices Limited, Citypoint, 1 Ropemaker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2005-05-31
    IIF 2 - Director → ME
  • 12
    icon of address Unit 40 Manor Industrial Estate, Flint, Flintshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,461,783 GBP2024-09-30
    Officer
    icon of calendar 2007-01-15 ~ 2018-11-01
    IIF 7 - Director → ME
    icon of calendar 1995-09-01 ~ 2000-02-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    POLYSHRINK LIMITED - 1976-12-31
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 25 - Director → ME
  • 14
    TACO (C.P.) LIMITED - 1986-08-22
    TACO FILMS LIMITED - 1978-12-31
    ADELBOND LIMITED - 1976-12-31
    icon of address C/o Britton Taco Ltd, Road One Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-12-31
    IIF 23 - Director → ME
  • 15
    icon of address Diamond Court, Water Street, Bakewell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122,290 GBP2024-06-30
    Officer
    icon of calendar 2013-02-06 ~ 2018-06-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    ROUGHSEE LIMITED - 2011-01-18
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-07 ~ 2010-06-07
    IIF 10 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.