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

Rochester, Shantelle Ida Rose

    Related profiles found in government register
  • Rochester, Shantelle Ida Rose
    British

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, Catford, London, SE6 3JZ

      IIF 1 IIF 2
  • Rochester, Shantelle Ida Rose
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Stockwell Road, Stockwell, London, SW9 9HR

      IIF 3
    • icon of address 108, 108 Grangemill Road, London, SE6 3JZ, England

      IIF 4
    • icon of address 108, Grangemill Road, Catford, London, SE6 3JZ

      IIF 5
    • icon of address 108 Grangemill Road, Grangemill Road, London, SE6 3JZ, England

      IIF 6
    • icon of address 108, Grangemill Road, London, SE6 3JZ, United Kingdom

      IIF 7
  • Rochester, Shantelle Ida Rose
    British business proprietor born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, Catford, London, SE6 3JZ

      IIF 8
  • Rochester, Shantelle Ida Rose
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, 108 Grangemill Road, London, SE6 3JZ, England

      IIF 9
    • icon of address 108, Grangemill Road, Catford, London, SE6 3JZ

      IIF 10
    • icon of address 108, Grangemill Road, London, SE6 3JZ, England

      IIF 11
  • Rochester, Shantelle Ida Rose
    British producer born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, London, SE6 3JZ, England

      IIF 12 IIF 13 IIF 14
    • icon of address 108, Grangemill Road, London, SE6 3JZ, United Kingdom

      IIF 15
    • icon of address No.23 Maple Court, 19-21 Canadian Avenue, London, SE6 3AY, England

      IIF 16
    • icon of address Office 109, 295 New Cross Road, London, SE14 6AS, England

      IIF 17 IIF 18 IIF 19
    • icon of address Office 109, 295 New Cross Road, London, SE14 6AS, United Kingdom

      IIF 20
    • icon of address Stratford Circus, Theatre Square, Stratford, London, E15 1BX, England

      IIF 21
  • Rochester-henry, Shantelle
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, London, SE6 3JZ, United Kingdom

      IIF 22
  • Rochester-henry, Shantelle
    British producer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, London, SE6 3JZ, United Kingdom

      IIF 23
  • Rochester-henry, Shantelle
    United Kingdom director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, Catford, London, SE6 3JZ, United Kingdom

      IIF 24
  • Ms Shantelle Ida Rose Rochester
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, 108 Grangemill Road, London, SE6 3JZ, England

      IIF 25
    • icon of address 108 Grangemill Road, Grangemill Road, London, SE6 3JZ, England

      IIF 26
    • icon of address 108, Grangemill Road, London, SE6 3JZ, England

      IIF 27 IIF 28 IIF 29
    • icon of address 108, Grangemill Road, London, SE6 3JZ, United Kingdom

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
    • icon of address Office, 108 Grangemill Road, London, -england, SE6 3JZ, England

      IIF 32
    • icon of address Office 109, 295 New Cross Road, London, SE14 6AS, England

      IIF 33 IIF 34 IIF 35
    • icon of address Office 109, 295 New Cross Road, London, SE14 6AS, United Kingdom

      IIF 36
  • Mrs Shantelle Rochester
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, London, SE6 3JZ, United Kingdom

      IIF 37
  • Mrs Shantelle Rochester-henry
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, London, SE6 3JZ, England

      IIF 38
    • icon of address 108, Grangemill Road, London, SE6 3JZ, United Kingdom

      IIF 39
    • icon of address Stratford Circus, Theatre Square, Stratford, London, E15 1BX, England

      IIF 40 IIF 41
  • Mrs Shantelle Rochester-henry
    United Kingdom born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Grangemill Road, Catford, London, SE6 3JZ, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    ANGEL EMPIRE LTD - 2019-05-23
    icon of address 108 Grangemill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 109 295 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 108 Grangemill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    ALBY JAMES PRODUCTIONS LIMITED - 2013-02-26
    CARPE DIEM SCRIPT DEVELOPMENT SERVICES LTD - 2013-06-13
    icon of address Patel & Patel Certified Accountants, 100 Stockwell Road, Stockwell, London
    Active Corporate (3 parents)
    Equity (Company account)
    -6,524 GBP2024-04-05
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Stratford Circus Theatre Square, Stratford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    URBAN MEDIA PRODUCTIONS LIMITED - 2017-02-15
    icon of address Office, 108 Grangemill Road, London, -england, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,463 GBP2024-09-29
    Officer
    icon of calendar 2008-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 108 Grangemill Road, Catford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address No.23 19-21 Maple Court, Canadian Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 109 295 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 108 Grangemill Road Grangemill Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Office 109 295 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 108 Grangemill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-05 ~ dissolved
    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
  • 13
    icon of address 108 Grangemill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -335,668 GBP2022-06-30
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 109 295 New Cross Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 108 Grangemill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    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
  • 16
    icon of address 108 Grangemill Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,984 GBP2020-06-30
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    Company number 06659566
    Non-active corporate
    Officer
    icon of calendar 2008-07-30 ~ now
    IIF 8 - Director → ME
Ceased 7
  • 1
    URBAN MEDIA PRODUCTIONS LIMITED - 2017-02-15
    icon of address Office, 108 Grangemill Road, London, -england, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,463 GBP2024-09-29
    Officer
    icon of calendar 2006-09-06 ~ 2012-09-10
    IIF 1 - Secretary → ME
  • 2
    icon of address 108 Grangemill Road, Catford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ 2017-02-09
    IIF 24 - Director → ME
  • 3
    icon of address Stratford Circus Theatre Square, Stratford, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,384 GBP2018-06-30
    Officer
    icon of calendar 2015-03-23 ~ 2017-08-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 8 Winterbourne Road, Catford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ 2010-05-24
    IIF 2 - Secretary → ME
  • 5
    PROSPECT MEDIA LTD - 2011-07-08
    MOBILE MEDIA INTERACTIVE LTD - 2015-08-14
    LONDON FILM STUDIOS ACADEMY LTD - 2019-05-30
    icon of address Stratford Circus Theatre Square, Stratford, London
    Dissolved Corporate
    Equity (Company account)
    23,537 GBP2017-08-31
    Officer
    icon of calendar 2009-08-06 ~ 2017-08-02
    IIF 10 - Director → ME
  • 6
    icon of address Stratford Circus, Theatre Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,514 GBP2018-03-31
    Officer
    icon of calendar 2014-06-26 ~ 2017-08-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-06-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 22a Courtenay Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2021-10-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ 2022-05-31
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.