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

Rochford, Lee Michael

    Related profiles found in government register
  • Rochford, Lee Michael
    British banker born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Bernard Gardens, Wimbledon Park, London, Greater London, SW19 7BE

      IIF 1
    • icon of address 15, Larkhall Rise, London, SW4 6JB, United Kingdom

      IIF 2
    • icon of address Pellipar House, 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom

      IIF 3
  • Rochford, Lee Michael
    British chief financial officer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, NE3 4PL

      IIF 4
    • icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, NE3 4PL, United Kingdom

      IIF 5
  • Rochford, Lee Michael
    British group ceo born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere, 12 Booth Street, Manchester, M2 4AW, England

      IIF 6 IIF 7
  • Rochford, Lee Michael
    British group chief executive officer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rochford, Lee Michael
    British head of european asset finance born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Bernard Gardens, Wimbledon Park, London, Greater London, SW19 7BE

      IIF 48
  • Rochford, Lee Michael
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pattern Shop, Sussex Street, Newcastle Upon Tyne, NE1 3PD, England

      IIF 49 IIF 50
  • Rochford, Lee Michael
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pattern Shop, Sussex Street, Newcastle Upon Tyne, NE1 3PD, England

      IIF 51
    • icon of address Protection House, 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6AT, United Kingdom

      IIF 52
  • Rochford, Lee Michael
    British group ceo born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belvedere, 12 Booth Street, Manchester, M2 4AW, United Kingdom

      IIF 53
  • Rochford, Lee Michael
    British non-executive born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Bernard Street, 2nd Floor, London, WC1N 1LE, England

      IIF 54
child relation
Offspring entities and appointments
Active 12
  • 1
    CROSSCO (1337) LIMITED - 2014-03-20
    CROSSCO (1337) PLC - 2015-08-13
    icon of address The Rivergreen Centre, Aykley Heads, Durham, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address The Rivergreen Centre, Aykley Heads, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 51 - Director → ME
  • 3
    ATOM HOLDCO LIMITED - 2025-03-20
    icon of address The Rivergreen Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 49 - Director → ME
  • 4
    WH 511 LIMITED - 2004-11-29
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 8 - Director → ME
  • 7
    CAPQUEST GROUP LIMITED - 2005-01-04
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 10
    TELOGRAM LIMITED - 2011-01-21
    WH 216 LIMITED - 2005-08-09
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address 40 Bernard Street, 2nd Floor, London, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address Protection House 83 Bradford Road, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 52 - Director → ME
Ceased 42
  • 1
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2021-10-12
    IIF 13 - Director → ME
  • 2
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-10 ~ 2021-10-12
    IIF 25 - Director → ME
  • 3
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-09 ~ 2021-10-12
    IIF 23 - Director → ME
  • 4
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-10 ~ 2021-10-12
    IIF 44 - Director → ME
  • 5
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-18 ~ 2021-10-12
    IIF 26 - Director → ME
  • 6
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-15 ~ 2021-10-12
    IIF 32 - Director → ME
  • 7
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 47 - Director → ME
  • 8
    WESCOT SPV LIMITED - 2013-03-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 30 - Director → ME
  • 9
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 24 - Director → ME
  • 10
    ARROW GLOBAL FINANCE PLC - 2024-06-14
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 22 - Director → ME
  • 11
    ARROW GLOBAL GROUP LIMITED - 2013-09-26
    ARROW GLOBAL GROUP PLC - 2021-10-19
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 35 - Director → ME
  • 12
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 12 - Director → ME
  • 13
    BATCHBLOCK LIMITED - 2013-01-11
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 27 - Director → ME
  • 14
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 38 - Director → ME
  • 15
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-07 ~ 2021-10-12
    IIF 29 - Director → ME
  • 16
    HELIUM MIRACLE 141 LIMITED - 2014-06-24
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 19 - Director → ME
  • 17
    ARROW GLOBAL SPV LIMITED - 2011-12-02
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 31 - Director → ME
  • 18
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 18 - Director → ME
  • 19
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 33 - Director → ME
  • 20
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 11 - Director → ME
  • 21
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 42 - Director → ME
  • 22
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 41 - Director → ME
  • 23
    ARROW SMA I GP LIMITED - 2019-11-21
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-21 ~ 2021-10-12
    IIF 15 - Director → ME
  • 24
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,396 GBP2017-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2021-10-12
    IIF 20 - Director → ME
  • 25
    ENIGMA CREATIVE CONSULTANTS LIMITED - 1999-09-01
    FINANCIAL TRACE AND COLLECTIONS LIMITED - 2005-04-18
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 37 - Director → ME
  • 26
    CAPQUEST LIMITED - 2005-01-04
    WH 311 LIMITED - 2004-11-29
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 28 - Director → ME
  • 27
    WH 611 LIMITED - 2004-12-01
    CAPQUEST LOANS LIMITED - 2004-12-21
    icon of address Belvedere, 12 Booth Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 39 - Director → ME
  • 28
    MCGREGOR WILLIAMS LIMITED - 2009-03-30
    MCGREGOR WILLIAMS LIMITED - 2007-03-26
    CAPQUEST MORTGAGE SERVICING LIMITED - 2008-10-24
    WH 323 LIMITED - 2006-06-20
    icon of address Belvedere, 12 Booth Street, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 14 - Director → ME
  • 29
    ARROW GLOBAL EGERTON LIMITED - 2015-08-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 43 - Director → ME
  • 30
    MARS CAPITAL FINANCE LIMITED - 2024-09-19
    PEBBLE HOME LOANS LTD - 2008-02-14
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2021-10-12
    IIF 7 - Director → ME
  • 31
    MARS CAPITAL MANAGEMENT LIMITED - 2024-09-19
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ 2021-10-12
    IIF 6 - Director → ME
  • 32
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-30 ~ 2021-10-12
    IIF 53 - Director → ME
  • 33
    STILLNESS 823 LIMITED - 2006-02-09
    CLAPHAM PARK DEVELOPMENT LIMITED - 2018-03-19
    icon of address The Grange, 100 High Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2012-09-20
    IIF 1 - Director → ME
  • 34
    icon of address The Grange, 100 High Street, London
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2003-04-14 ~ 2012-09-16
    IIF 48 - Director → ME
  • 35
    icon of address Set, 15 Throgmorton Avenue, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2015-07-01
    IIF 2 - Director → ME
  • 36
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 10 - Director → ME
  • 37
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 16 - Director → ME
  • 38
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-03 ~ 2021-10-12
    IIF 46 - Director → ME
  • 39
    ZESTBAY PLC - 2006-11-29
    TOPAZ FINANCE PLC - 2014-06-03
    icon of address The Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-20 ~ 2011-01-19
    IIF 3 - Director → ME
  • 40
    VIRGIN DIRECT LIMITED - 2002-02-04
    SPEED 6038 LIMITED - 1995-09-26
    VIRGIN MONEY HOLDINGS (UK) LIMITED - 2014-07-24
    VIRGIN MONEY GROUP LIMITED - 2005-07-21
    VIRGIN MONEY HOLDINGS (UK) PLC - 2022-08-09
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ 2015-08-31
    IIF 5 - Director → ME
  • 41
    GOSFORTH SUBSIDIARY NO.1 PLC - 2009-12-31
    VIRGIN MONEY PLC - 2021-09-23
    NORTHERN ROCK PLC - 2012-10-12
    GOSFORTH SUBSIDIARY NO.1 LIMITED - 2009-11-10
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2015-08-31
    IIF 4 - Director → ME
  • 42
    icon of address Belvedere, 12 Booth Street, Manchester, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2021-10-12
    IIF 34 - 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.