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, Stephen Gordon

    Related profiles found in government register
  • Rochester, Stephen Gordon
    English accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Caroline Court, Caroline Street, Birmingham, West Midlands, B3 1TR, England

      IIF 4
    • icon of address Number 7 Cypress Gardens, Off Halloughton Road Four Oaks, Sutton Coldfield, B74 2HD

      IIF 5
  • Rochester, Stephen Gordon
    English chartered accountant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Thornhill Road, Sutton Coldfield, West Midlands, B74 3ER

      IIF 6
    • icon of address 7, Cypress Gardens, Sutton Coldfield, West Midlands, B74 2HD, United Kingdom

      IIF 7
  • Rochester, Stephen Gordon
    English company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 3, Caroline Street, St Pauls Square, Birmingham, B3 1TR, England

      IIF 8
    • icon of address 7, Cypress Gardens, Sutton Coldfield, B74 2HD, England

      IIF 9
  • Rochester, Stephen Gordon
    English director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rochester, Stephen Gordon
    born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR

      IIF 19
  • Rochester, Stephen Gordon
    born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Piggery, Mill Lane, Walsall, West Midlands, WS9 9HN, United Kingdom

      IIF 20
  • Rochester, Stephen Gordon
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 21
    • icon of address The Piggery, Mill Lane, Lower Stonnall, Walsall, WS9 9HN, England

      IIF 22 IIF 23 IIF 24
    • icon of address The Piggery, Mill Lane, Stonnall, Walsall, WS9 9HN, England

      IIF 25
  • Rochester, Stephen Gordon
    English accountant

    Registered addresses and corresponding companies
    • icon of address Number 7 Cypress Gardens, Off Halloughton Road Four Oaks, Sutton Coldfield, B74 2HD

      IIF 26
  • Mr Stephen Gordon Rochester
    English born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Caroline Court, 13 Caroline Street, Birmingham, West Midlands, B3 1TR

      IIF 27
    • icon of address 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, B3 1TR

      IIF 28 IIF 29 IIF 30
    • icon of address No 3 Caroline Court, 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, B3 1TR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 7, Cypress Gardens, Sutton Coldfield, B74 2HD, United Kingdom

      IIF 34
  • Rochester, Stephen Gordon
    British director

    Registered addresses and corresponding companies
    • icon of address No 7 Cypress Gardens, Halloughton Road, Sutton Coldfield, West Midlands, B74 2HD

      IIF 35
  • Mr Stephen Gordon Rochester
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Piggery, Mill Lane, Stonnall, Walsall, WS9 9HN, England

      IIF 36
    • icon of address The Piggery, Mill Lane, Walsall, West Midlands, WS9 9HN, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    DAPP HOLDINGS LIMITED - 2017-02-20
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    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
  • 2
    icon of address Seventh Floor Suite 2 Livery Place, 35 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Seventh Floor Suite 2 Livery Place, 35 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -356,090 GBP2024-05-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address Seventh Floor Suite 2 Livery Place, 35 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -372,620 GBP2024-05-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 110 Thornhill Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    89,925 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address The Piggery, Mill Lane, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    icon of address The Piggery Mill Lane, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,460 GBP2022-06-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FURMANAC HOLDINGS LIMITED - 2018-03-06
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    SOLVAC LIMITED - 2014-12-24
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,111 GBP2017-12-31
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
  • 11
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    147,933 GBP2018-03-31
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Cow Shed Mill Lane, Stonnall, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 The Old School House, Hanson Drive, Fowey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,340 GBP2024-07-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 9 - Director → ME
Ceased 12
  • 1
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-13 ~ 2015-05-13
    IIF 12 - Director → ME
  • 2
    URBAN ART BAR LIMITED - 2019-04-10
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-17
    IIF 18 - Director → ME
  • 3
    icon of address Charter House, 161 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2021-06-30
    Officer
    icon of calendar 2004-06-17 ~ 2007-10-10
    IIF 35 - Secretary → ME
  • 4
    ELECTRHODES LIMITED - 2014-08-05
    icon of address 52 Tothall Lane Dunnington, Alcester, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    822 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-08-05
    IIF 13 - Director → ME
  • 5
    icon of address Office 2 Greswolde House 197b Station Road, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    501 GBP2017-08-31
    Officer
    icon of calendar 2014-08-14 ~ 2014-08-14
    IIF 10 - Director → ME
  • 6
    icon of address 3 Caroline Court 13 Caroline Street, Off St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2011-03-31
    IIF 5 - Director → ME
    icon of calendar 2008-03-19 ~ 2011-03-31
    IIF 26 - Secretary → ME
  • 7
    RENTRAX LIMITED - 2014-12-17
    LOUKA ALLEN LIMITED - 2018-07-20
    icon of address Langley Brook Farm London Road, Middleton, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-14 ~ 2014-05-01
    IIF 1 - Director → ME
  • 8
    ROCHESTERS AUDIT SERVICES LIMITED - 2018-11-01
    icon of address 3 Caroline Court, 13 Caroline Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Equity (Company account)
    58,863 GBP2019-03-31
    Officer
    icon of calendar 2003-04-17 ~ 2018-10-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-25
    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
  • 9
    icon of address 2a Buxton Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,748 GBP2021-03-30
    Officer
    icon of calendar 2019-03-26 ~ 2019-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-08-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    SELDIS LIMITED - 2013-07-17
    icon of address 3 Caroline Court, Caroline Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2013-07-11
    IIF 4 - Director → ME
  • 11
    WARSTONE CANTEEN LIMITED - 2015-03-04
    icon of address No 3 Caroline Court 13 Caroline Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,303 GBP2015-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2014-10-17
    IIF 16 - Director → ME
  • 12
    TEMPING SOLUTIONS LIMITED - 2014-04-23
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,844 GBP2017-04-29
    Officer
    icon of calendar 2014-04-10 ~ 2014-04-10
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.