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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brogan, Stacey Louise

    Related profiles found in government register
  • Brogan, Stacey Louise

    Registered addresses and corresponding companies
    • Ni714466 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • Ni714676 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • Ni714696 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
  • Brogan, Stacey
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 4 IIF 5
    • 55, Shaw Street, Liverpool, L6 1HL, England

      IIF 6
  • Brogan, Stacey
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 7
  • Brogan, Stacey Louise
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 909, Melmerby Court, Eccles New Road, Salford, M5 4UG, England

      IIF 8
  • Ross, Stacey
    English consultant born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Emily Street, Burnley, BB11 2HR, United Kingdom

      IIF 9
    • 9, Lona Way, Wickfird, Essex, SS12 9QX, United Kingdom

      IIF 10
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Brogan, Stacey Louise
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17017565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Brogan, Stacey Louise
    British consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brogan, Stacey Louise
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 26
  • Stacey Ross
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Emily Street, Burnley, BB11 2HR, United Kingdom

      IIF 27
    • 9, Lona Way, Wickfird, Essex, SS12 9QX, United Kingdom

      IIF 28
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Ms Stacey Brogan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 33
    • 55 Apartment 2, Shaw Street, Liverpool, Merseyside, L6 1HL, England

      IIF 34
    • Apartment 2 55, Shaw Street, Liverpool, Merseyside, L6 1HL, England

      IIF 35
  • Brogan, Stacey Louise, Ms.
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Arundel Street, Hindley, Wigan, WN2 3LT

      IIF 36
  • Brogan, Stacey Louise, Ms.
    British consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Hill Crescent, Sretton-on-dunsmore, Rugby, CV23 9NF, United Kingdom

      IIF 37
  • Stacey Louise Brogan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 909, Melmerby Court, Eccles New Road, Salford, M5 4UG, England

      IIF 38
  • Ms. Stacey Louise Brogan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 39
    • 54, Hill Crescent, Sretton-on-dunsmore, Rugby, CV23 9NF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • Office 1, The Old Blake House, 2a Teewell Hill, Staple Hill, Bristol, BS16 5PA

      IIF 45
    • 19, Arundel Street, Hindley, Wigan, Lancashire, WN2 3LT

      IIF 46
    • 19, Arundel Street, Hindley, Wigan, WN2 3LT

      IIF 47 IIF 48 IIF 49
  • Stacey Louise Brogan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17017565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
child relation
Offspring entities and appointments 28
  • 1
    ANVIL 101 LIMITED
    10967743
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-18 ~ 2017-10-15
    IIF 5 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-15
    IIF 35 - Has significant influence or control OE
  • 2
    GMD PUBLISHING LTD
    12352503
    20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-30 ~ 2023-11-07
    IIF 26 - Director → ME
  • 3
    HAWTHWAITE LTD
    14101418
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-11 ~ 2022-06-06
    IIF 16 - Director → ME
    Person with significant control
    2022-05-11 ~ 2022-06-06
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 4
    HB MERCER LTD
    14106031
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-13 ~ 2022-05-24
    IIF 17 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-05-24
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    HEATH COMMON LTD
    14115167
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-18 ~ 2022-06-06
    IIF 18 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-06
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    HF SPENCE LTD
    14115445
    Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-18 ~ 2022-06-07
    IIF 37 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-07
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    HIGH BURNSIDE LTD
    14117206
    Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ 2022-06-06
    IIF 19 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-06
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 8
    HL COPE LTD
    14120186
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ 2022-06-02
    IIF 20 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-06-02
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 9
    HUNTIGDON LIMITED
    10935385
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-29 ~ 2017-09-01
    IIF 4 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-01
    IIF 34 - Has significant influence or control OE
  • 10
    LEENING LIMITED
    NI720800
    2381, Ni720800 - Companies House Default Address, Belfast
    Active Corporate (2 parents)
    Officer
    2024-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
  • 11
    MARK DAVID LIMITED
    NI714676
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 2 - Secretary → ME
  • 12
    MELSOLBRES LTD
    10596803
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-02 ~ 2017-03-24
    IIF 7 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-03-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    MONCRES BROGANCROFT LTD
    17017565
    4385, 17017565 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2026-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 14
    PHILIP GOODGER LIMITED
    NI714466
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 1 - Secretary → ME
  • 15
    QUEVRIAMYST LTD
    14763940
    Suite 3a Willow House Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-28 ~ 2023-08-28
    IIF 21 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-28
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    QUIEDASHZITH LTD
    14766750
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-29 ~ 2023-08-29
    IIF 25 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-08-29
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 17
    QUIEDASHZY LTD
    14776745
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-03 ~ 2023-09-10
    IIF 22 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-09-10
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 18
    RAGETLIOUX LTD
    14781979
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ 2023-09-10
    IIF 23 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 19
    RAGYTLIOR LTD
    14785370
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-06 ~ 2023-09-10
    IIF 36 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-09-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 20
    RAISAKIZY LTD
    14786365
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-07 ~ 2023-09-12
    IIF 24 - Director → ME
    Person with significant control
    2023-04-07 ~ 2023-09-12
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    SG UDDIN LTD
    14114932
    54 Hill Crescent Sretton-on-dunsmore, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-18 ~ 2022-06-06
    IIF 10 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-06
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    SOUTH NEWINGTON LTD
    14117403
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 23
    ST ATHAN LTD
    14120304
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-20 ~ 2022-06-06
    IIF 13 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-06-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 24
    STAIRFOOT LTD
    14123668
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-23 ~ 2022-06-06
    IIF 11 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 25
    STONEA LTD
    14126898
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-24 ~ 2022-06-07
    IIF 12 - Director → ME
    Person with significant control
    2022-05-24 ~ 2022-06-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 26
    STYRRUP LTD
    14129972
    Flat 5 6 Ladock Green, Dorchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ 2022-06-02
    IIF 9 - Director → ME
    Person with significant control
    2022-05-25 ~ 2022-06-02
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 27
    THOMAS CONNER LIMITED
    NI714696
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2024-09-01 ~ now
    IIF 3 - Secretary → ME
  • 28
    WAA PROCESSING SOLUTIONS LIMITED
    10238071
    55 Shaw Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-26 ~ dissolved
    IIF 6 - Director → 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 22 March 2026 and licensed under the Open Government Licence v3.0.