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

Rock, Claire

    Related profiles found in government register
  • Rock, Claire
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview, Birch Bank, Shatterford, Bewdley, DY12 1TW, United Kingdom

      IIF 1
  • Rock, Claire
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, United Kingdom

      IIF 2
  • Rock, Claire, Ms.
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shatterford Lakes, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 3
  • Rock, Claire, Ms.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, DY12 1TW, United Kingdom

      IIF 4
    • icon of address Shatterford Fisheries, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 5
    • icon of address Excelsior House, Excelsior Work, Mucklow Hill, Halesowen, Worcestershire, B62 8EP, United Kingdom

      IIF 6
  • Warrington, Claire
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 7
  • Ms. Claire Rock
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, West Midlands, DY12 1TW, United Kingdom

      IIF 8
    • icon of address Lakeview, Birch Bank, Shatterford, Bewdley, DY12 1TW, United Kingdom

      IIF 9
    • icon of address 118 Paper Mill, Alveley, Bridgnorth, WV15 6HE, England

      IIF 10
    • icon of address Warrington Robotics Ltd, Excelsior House, Mucklow Hill, Halesowen, West Midlands, B62 8EP, England

      IIF 11
  • Mrs Claire Rock
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, DY12 1TW, England

      IIF 12
  • Rock, Claire
    Scottish company director born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Davidson Street, Airdrie, ML6 0ED, Scotland

      IIF 13
  • Rock, Claire
    Scottish director born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Davidson Street, Airdrie, ML6 0ED, United Kingdom

      IIF 14
  • Warrington, Claire, Ms.
    British co director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW

      IIF 15
  • Warrington, Claire, Ms.
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, United Kingdom

      IIF 16 IIF 17
    • icon of address Excelsior House, Excelsior House, Mucklow Hill, Halesowen, West Midlands, B62 8EP, United Kingdom

      IIF 18
  • Warrington, Claire, Ms.
    British company secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW

      IIF 19
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, United Kingdom

      IIF 20
  • Warrington, Claire, Ms.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Bewdley, DY12 1TW, United Kingdom

      IIF 21
  • Warrington, Claire, Ms.
    British housewife born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW

      IIF 22
  • Warrington, Claire, Ms.
    British secretary born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW

      IIF 23 IIF 24
  • Ms Claire Warrington
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Excelsior House, Mucklow Hill, Halesowen, B62 8EP, England

      IIF 25 IIF 26
  • Ms. Claire Warrington
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, England

      IIF 27
    • icon of address Excelsior House, Excelsior House, Mucklow Hill, Halesowen, West Midlands, B62 8EP, United Kingdom

      IIF 28
    • icon of address Excelsior House, Excelsior Work, Mucklow Hill, Halesowen, Worcestershire, B62 8EP, United Kingdom

      IIF 29
  • Rock, Claire

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, United Kingdom

      IIF 30
  • Miss Claire Rock
    Scottish born in February 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31, Davidson Street, Airdrie, ML6 0ED, Scotland

      IIF 31
    • icon of address 31, Davidson Street, Airdrie, ML6 0ED, United Kingdom

      IIF 32
  • Warrington, Claire, Ms.
    British secretary

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW

      IIF 33 IIF 34
  • Warrington, Claire

    Registered addresses and corresponding companies
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW

      IIF 35
    • icon of address Lake View Bungalow, Birch Bank, Shatterford, Bewdley, Worcestershire, DY12 1TW, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 2 Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 36 - Secretary → ME
  • 2
    icon of address The Kennels, Bridgnorth Road, Kidderminster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 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
  • 3
    icon of address 31 Davidson Street, Airdrie, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Davidson Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    P C SHOP (MIDLANDS) LIMITED - 2010-07-21
    icon of address Excelsior House, Excelsior Works Mucklow Hill, Halesowen, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    188,116 GBP2019-06-30
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2009-06-23 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    LAKEVIEW FARM LIMITED - 2009-07-10
    icon of address Unit 2 Navigation Drive, Hurst Business Park, Brierley Hill, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,847 GBP2016-03-31
    Officer
    icon of calendar 2007-12-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-12-06 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 118 Paper Mill Alveley, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,917 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Excelsior House Excelsior House, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 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
  • 9
    icon of address Excelsior House, Mucklow Hill, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    LANDLORD.CO.UK LTD - 2007-05-04
    icon of address 14 Mendip Road Mendip Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-19 ~ 2014-12-23
    IIF 15 - Director → ME
  • 2
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-15 ~ 2007-04-30
    IIF 23 - Director → ME
    icon of calendar 2002-02-15 ~ 2007-04-30
    IIF 34 - Secretary → ME
  • 3
    icon of address Excelsior House Excelsior Works, Mucklow Hill, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2023-12-31
    IIF 2 - Director → ME
    icon of calendar 2012-10-15 ~ 2023-12-31
    IIF 30 - Secretary → ME
  • 4
    icon of address Excelsior House, Mucklow Hill, Halesowen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-24 ~ 2020-03-15
    IIF 26 - Right to appoint or remove directors OE
    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
  • 5
    SNAPALLOY LIMITED - 2025-01-27
    icon of address C/o Resus Digital Ltd Excelsior House, Excelsior Works, Mucklow Hill, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-10 ~ 2023-08-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    P C SHOP (MIDLANDS) LIMITED - 2010-07-21
    icon of address Excelsior House, Excelsior Works Mucklow Hill, Halesowen, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    188,116 GBP2019-06-30
    Officer
    icon of calendar 2009-06-23 ~ 2011-01-01
    IIF 19 - Director → ME
  • 7
    icon of address Lakeview Birch Bank, Shatterford, Bewdley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,879 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2023-05-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2023-05-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 118 Paper Mill Alveley, Bridgnorth, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,176,917 GBP2024-12-31
    Officer
    icon of calendar 2020-08-16 ~ 2025-02-25
    IIF 3 - Director → ME
  • 9
    icon of address 67 Wimpole Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -296,502 GBP2022-12-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-12-31
    IIF 5 - Director → ME
    icon of calendar 2017-09-28 ~ 2023-01-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2022-12-31
    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
  • 10
    GLOBAL PHOTO BOOTHS (HOLDINGS) LIMITED - 2016-08-19
    icon of address Excelsior House Excelsior Works, Mucklow Hill, Halesowen, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    302,547 GBP2024-06-30
    Officer
    icon of calendar 2013-06-07 ~ 2024-01-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 13 Stourdale Road, Cradley Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    987 GBP2024-07-31
    Officer
    icon of calendar 2009-03-24 ~ 2014-12-23
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.