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

Mr Adrian John Stacey

    Related profiles found in government register
  • Mr Adrian John Stacey
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Muscliffe Lane, Bournemouth, BH9 3NF, England

      IIF 1
    • icon of address 57, Muscliffe Lane, Bournemouth, BH9 3NF, United Kingdom

      IIF 2
    • icon of address Unit 4e Rear Annex, Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH, United Kingdom

      IIF 3
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, Hampshire, SO41 6FT, England

      IIF 4 IIF 5
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, SO41 6FT, England

      IIF 6
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 7
  • Mr Adrian Stacey
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, Hampshire, SO41 6FT, England

      IIF 8
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, SO41 6FT, England

      IIF 9
  • Stacey, Adrian John
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Muscliffe Lane, Bournemouth, BH9 3NF, England

      IIF 10
    • icon of address 57, Muscliffe Lane, Bournemouth, Dorset, BH9 3NF, United Kingdom

      IIF 11
    • icon of address Unit 4e Rear Annex, Pine Court, 36 Gervis Road, Bournemouth, BH1 3DH, United Kingdom

      IIF 12
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, Hampshire, SO41 6FT, England

      IIF 13 IIF 14
  • Stacey, Adrian John
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Muscliffe Lane, Bournemouth, BH9 3NF, England

      IIF 15
    • icon of address 57 Muscliffe Lane, Bournemouth, Dorset, BH9 3NF

      IIF 16
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, SO41 6FT, England

      IIF 17
  • Stacey, Adrian John
    British plumber born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Shakespear Business Centre, Hathaway Close, Eastleigh, Hampshire, SO50 4SR, England

      IIF 18
  • Stacey, Adrian John
    British plumbing & heating engineer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Melbury Farm Business Park, West Melbury, Shaftesbury, Dorset, SP7 0AF, England

      IIF 19
  • Stacey, Adrian John
    British plumbing engineer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a, Worthington Crescent, Poole, BH14 8BW, United Kingdom

      IIF 20
  • Stacey, Adrian
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, SO41 6FT, England

      IIF 21
  • Stacey, Adrian
    British plumber born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Store, Wootton Road, Tiptoe, Lymington, SO41 6FT, England

      IIF 22
  • Stacey, Adrian John
    British

    Registered addresses and corresponding companies
    • icon of address 57 Muscliffe Lane, Bournemouth, Dorset, BH9 3NF

      IIF 23
  • Stacey, Adrian

    Registered addresses and corresponding companies
    • icon of address 57, Muscliffe Lane, Bournemouth, BH9 3NF, England

      IIF 24
    • icon of address Unit 17, Shakespear Business Centre, Hathaway Close, Eastleigh, Hampshire, SO50 4SR, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Store Wootton Road, Tiptoe, Lymington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 57 Muscliffe Lane, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Unit 4e Rear Annex Pine Court, 36 Gervis Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 1 Melbury Farm Business Park, West Melbury, Shaftesbury, Dorset, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 19 - Director → ME
  • 5
    IRIS PLUMBING AND HEATING ENGINEERS LIMITED - 2015-01-15
    IRIS HEATING AND PLUMBING ENGINEERS LIMITED - 2013-06-05
    YOUR PLUMBING AND HEATING ENGINEER LIMITED - 2013-05-28
    icon of address Unit 17 Shakespear Business Centre, Hathaway Close, Eastleigh, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2013-05-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 6
    icon of address The Store Wootton Road, Tiptoe, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Store Wootton Road, Tiptoe, Lymington, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,556 GBP2022-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Store Wootton Road, Tiptoe, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,489 GBP2022-09-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Store Wootton Road, Tiptoe, Lymington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    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
  • 10
    icon of address 23a, Worthington Crescent, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 3 Pine Court, 36 Gervis Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    KESTREL CLAIM SOLUTIONS LIMITED - 2014-02-10
    KESTREL RECONSTRUCTION LIMITED - 2015-03-09
    SOUTH COAST ROOFING LIMITED - 2014-01-14
    icon of address Unit 2 Aviation Business Park, Hurn, Bournemouth, Dorset, England
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,948 GBP2016-11-30
    Officer
    icon of calendar 2014-01-14 ~ 2015-05-10
    IIF 15 - Director → ME
    icon of calendar 2014-01-14 ~ 2015-09-20
    IIF 24 - Secretary → ME
  • 2
    icon of address 80 High Street, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-10 ~ 2008-02-01
    IIF 16 - Director → ME
    icon of calendar 2007-08-30 ~ 2008-02-01
    IIF 23 - Secretary → 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.