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, David Steven

    Related profiles found in government register
  • Rock, David Steven

    Registered addresses and corresponding companies
  • Rock, David Steven
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Station Drive, Bredon, Glos, GL20 7HH, England

      IIF 15
    • icon of address Stafford Park 5, Telford, Shropshire, TF3 3AS

      IIF 16 IIF 17
    • icon of address Stafford Park 5, Telford, Shropshire, TF3 3AS, United Kingdom

      IIF 18
  • Rock, David Steven
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Lichfield Road, Aston, Birmingham, B6 5SP

      IIF 19 IIF 20
  • Rock, David Steven
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

      IIF 21
    • icon of address 66, Bower Lane, Quarry Bank, Brierley Hill, West Midlands, DY5 2DU, United Kingdom

      IIF 22
  • Rock, David Steven
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands, DY1 1DB

      IIF 23 IIF 24 IIF 25
  • Mr David Steven Rock
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Bower Lane, Quarry Bank, Brierley Hill, West Midlands, DY5 2DU, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    KEY ROCK INVESTMENTS LIMITED - 2018-12-20
    icon of address 66 Bower Lane, Quarry Bank, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2017-07-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 2
    icon of address Stafford Park 5, Telford, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,047,912 GBP2024-06-30
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address Stafford Park 5, Telford, Shropshire
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,119,248 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address Stafford Park 5, Telford, Shropshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,231,893 GBP2024-06-30
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address Unit 6 Station Drive, Bredon, Glos, England
    Active Corporate (7 parents)
    Equity (Company account)
    888,879 GBP2024-06-30
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 15 - Director → ME
Ceased 19
  • 1
    EVER 1673 LIMITED - 2002-03-06
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 10 - Secretary → ME
  • 2
    FLUID ID SYSTEMS LIMITED - 2019-02-04
    icon of address 141 Lichfield Road, Aston, Birmingham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -110,215 GBP2024-12-31
    Officer
    icon of calendar 2019-08-22 ~ 2019-10-28
    IIF 19 - Director → ME
  • 3
    D. BERRY & CO. (PIPE FITTING SUPPLIES) LIMITED - 2011-11-04
    icon of address 141 Lichfield Road, Aston, Birmingham
    Active Corporate (7 parents)
    Equity (Company account)
    1,963,716 GBP2024-12-31
    Officer
    icon of calendar 2015-12-18 ~ 2020-05-08
    IIF 20 - Director → ME
  • 4
    GRANTCAUSE ENTERPRISES LIMITED - 1993-04-22
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 1 - Secretary → ME
  • 5
    RYEHILL FARMSERVICE LIMITED - 1991-07-19
    FALCON CYCLES LIMITED - 2004-01-07
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 6 - Secretary → ME
  • 6
    CASKET PLC - 2011-06-13
    S. CASKET (HOLDINGS) P L C - 1987-12-04
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 8 - Secretary → ME
  • 7
    EVER 1548 LIMITED - 2001-06-29
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 2 - Secretary → ME
  • 8
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 12 - Secretary → ME
  • 9
    icon of address 35 Tameside Drive, Castle Vale, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-10 ~ 2024-07-31
    IIF 13 - Secretary → ME
  • 10
    SPORTS EQUIPMENT UK LTD - 2008-08-12
    PRO RIDER LIMITED - 2016-05-13
    PRO RIDER MOBILITY LTD - 2014-09-03
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 7 - Secretary → ME
  • 11
    CARP ZONE LTD - 2020-05-11
    TWO WHEEL TRADING COMPANY LIMITED - 2015-09-07
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 5 - Secretary → ME
  • 12
    ACCOUNTSHIELD LIMITED - 2005-04-26
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    869,643 GBP2024-09-30
    Officer
    icon of calendar 2011-03-10 ~ 2014-04-30
    IIF 23 - Director → ME
  • 13
    icon of address 35 Tameside Drive, Castle Vale, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-10 ~ 2024-07-31
    IIF 14 - Secretary → ME
  • 14
    POT BLACK (U.K.) LIMITED - 2002-03-06
    MANUALSTRIKE LIMITED - 1987-03-24
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 3 - Secretary → ME
  • 15
    E-MAILSHIELD LIMITED - 2006-03-14
    NINE I.T. LIMITED - 2009-01-06
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    865 GBP2024-09-30
    Officer
    icon of calendar 2011-02-01 ~ 2014-04-30
    IIF 25 - Director → ME
  • 16
    icon of address Finch House, 28-30 Wolverhampton Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ 2014-04-30
    IIF 24 - Director → ME
  • 17
    CASKET LEISURE PRODUCTS LIMITED - 2004-01-07
    CITYBREED LIMITED - 1983-06-08
    TOWNSEND CYCLES LIMITED - 1995-03-29
    FALCON CYCLES LIMITED - 2010-01-22
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 9 - Secretary → ME
  • 18
    ECONOMIC FORESTRY (HOLDINGS) LIMITED - 1982-07-05
    ECONOMIC FORESTRY GROUP P.L.C. - 1990-02-26
    EFG PLC - 1996-01-01
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 11 - Secretary → ME
  • 19
    MV SPORT AND LEISURE LIMITED - 1990-05-31
    M.V. IMPORTS & EXPORTS LIMITED - 1990-03-01
    GALLEYSTAG LIMITED - 1983-04-12
    MV SPORTS & LEISURE LIMITED - 2022-03-01
    T.G.M. MOTORS LIMITED - 1985-11-13
    icon of address 35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-10 ~ 2024-07-31
    IIF 21 - Director → ME
    icon of calendar 2021-01-01 ~ 2024-07-31
    IIF 4 - Secretary → ME

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.