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

Stacey, Paul Quentin Cullum

    Related profiles found in government register
  • Stacey, Paul Quentin Cullum

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 1 IIF 2 IIF 3
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP

      IIF 5 IIF 6 IIF 7
    • icon of address South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 8 IIF 9
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 10
  • Stacey, Paul Quentin Cullum
    British

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 21
  • Stacey, Paul Quentin Cullum
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 22
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, Great Britain

      IIF 23
  • Stacey, Paul Quentin Cullum
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 24
    • icon of address 36-38, James Street, Flat5, London, Uk, W1U 1ET, Great Britain

      IIF 25
  • Stacey, Paul Quentin Cullum
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE

      IIF 26
  • Stacey, Paul Quentin Cullum
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Peter's Court, Bradwell On Sea, Essex, CM0 7UE, England

      IIF 27
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP

      IIF 28
    • icon of address South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Victoria House, 1 St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE, United Kingdom

      IIF 34
  • Stacey, Paul Quentin Cullum
    British chartered secretary born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British chief executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 38
  • Stacey, Paul Quentin Cullum
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British company executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Quentin Cullum Stacey
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 66 - Director → ME
  • 2
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 3
    HPC (GYNNEATH) LIMITED - 2013-07-25
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    12,550 GBP2024-06-30
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 72 - Has significant influence or controlOE
  • 4
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 5
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 6
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CARECAPITAL (ALLESLEY) LIMITED - 2012-06-13
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2021-04-17 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 8
    CARECAPITAL (BISHOPS STORTFORD) LIMITED - 2012-06-14
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 9
    CARECAPITAL (WEST WIRRAL) LIMITED - 2012-06-11
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ now
    IIF 68 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Has significant influence or controlOE
  • 11
    FINLAW 530 LIMITED - 2006-08-30
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,290 GBP2024-06-30
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 12
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    732,157 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2000-01-17 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 38
  • 1
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    CARECAPITAL GROUP PLC - 2012-09-05
    icon of address 110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2013-01-14
    IIF 51 - Director → ME
  • 2
    icon of address C/o Senate Consulting, 86 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2013-01-24
    IIF 41 - Director → ME
    icon of calendar 1997-06-05 ~ 2013-01-24
    IIF 12 - Secretary → ME
  • 3
    PATIENTFIRST (SOUTHAMPTON) LIMITED - 2011-03-02
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2013-01-14
    IIF 64 - Director → ME
  • 4
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2013-01-14
    IIF 47 - Director → ME
  • 5
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2013-01-14
    IIF 67 - Director → ME
  • 6
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ 2013-01-14
    IIF 42 - Director → ME
    icon of calendar 1994-03-21 ~ 2010-06-23
    IIF 22 - Secretary → ME
  • 7
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-11-18
    IIF 18 - Secretary → ME
  • 8
    PERSONNEL OPERATIONS LIMITED - 2007-05-23
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1998-05-11
    IIF 1 - Secretary → ME
  • 9
    BALME PROPERTIES LIMITED - 1986-09-08
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,527 GBP2024-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2013-01-24
    IIF 40 - Director → ME
  • 10
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ 2013-01-24
    IIF 36 - Director → ME
    icon of calendar 1994-12-16 ~ 2013-01-24
    IIF 9 - Secretary → ME
  • 11
    SAVESTRIKE LIMITED - 1993-08-05
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,001,000 GBP2024-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1998-05-11
    IIF 16 - Secretary → ME
  • 12
    DATELINE UK LIMITED - 2012-04-13
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    FINLAW 413 LIMITED - 2003-05-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2003-09-09
    IIF 56 - Director → ME
    icon of calendar 2003-05-16 ~ 2004-06-23
    IIF 24 - Secretary → ME
  • 13
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1998-05-11
    IIF 35 - Director → ME
  • 14
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2004-11-25
    IIF 2 - Secretary → ME
  • 15
    MARKETCALL LIMITED - 1989-05-12
    NNHT NO.1 LIMITED - 2006-11-10
    NUFFIELD HOSPITALS LIMITED - 2003-09-01
    NUFFIELD - WATES LIMITED - 1995-11-13
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 52 - Director → ME
  • 16
    NUFFIELD NURSING HOMES MANAGEMENT LIMITED - 1987-12-10
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 53 - Director → ME
  • 17
    JARVISHELF 21 LIMITED - 2002-04-10
    JPH (BURNLEY) LIMITED - 2004-04-08
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 62 - Director → ME
  • 18
    JARVIS PRIMARY HEALTH (GPFC) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 15 LIMITED - 2002-05-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 39 - Director → ME
  • 19
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 54 - Director → ME
  • 20
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 63 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-01-30
    IIF 13 - Secretary → ME
  • 21
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 17 LIMITED - 2002-04-10
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 43 - Director → ME
  • 22
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 55 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-01-30
    IIF 14 - Secretary → ME
  • 23
    ELITESCOOP LIMITED - 2001-11-22
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2010-02-05
    IIF 65 - Director → ME
  • 24
    icon of address 26-28 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2010-06-07
    IIF 61 - Director → ME
  • 25
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    CLASHGRADE LIMITED - 1994-10-11
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2010-02-05
    IIF 59 - Director → ME
    icon of calendar 1994-09-29 ~ 2004-12-06
    IIF 4 - Secretary → ME
  • 26
    INTERSTAFF LIMITED - 2001-10-24
    PUISSANT LIMITED - 1999-08-16
    MEDICENTRES (UK) LIMITED - 1998-10-30
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1998-05-11
    IIF 37 - Director → ME
    icon of calendar 1993-11-08 ~ 1998-05-11
    IIF 21 - Secretary → ME
  • 27
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 44 - Director → ME
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 3 - Secretary → ME
  • 28
    CARAVANISE LIMITED - 1979-12-31
    SINCLAIR RESOURCES LIMITED - 1983-10-26
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,921,079 GBP2024-12-31
    Officer
    icon of calendar 1996-12-01 ~ 2013-01-24
    IIF 46 - Director → ME
    icon of calendar 1993-09-01 ~ 2013-01-24
    IIF 11 - Secretary → ME
  • 29
    THE HOLDING COMPANY RETAIL LIMITED - 2022-08-24
    THE HOLDING COMPANY LIMITED - 2022-08-18
    CLASSIC SOUND LIMITED - 1994-07-21
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,342 GBP2022-09-30
    Officer
    icon of calendar 2002-05-30 ~ 2015-04-01
    IIF 49 - Director → ME
    icon of calendar 1994-12-09 ~ 2015-04-01
    IIF 19 - Secretary → ME
  • 30
    FIVE-O (GB) LIMITED - 2001-09-06
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2013-01-14
    IIF 26 - Director → ME
  • 31
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2010-06-23
    IIF 25 - Secretary → ME
  • 32
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1999-08-24
    IIF 15 - Secretary → ME
  • 33
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 1999-07-26 ~ 2000-11-28
    IIF 45 - Director → ME
  • 34
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-22 ~ 1998-05-11
    IIF 17 - Secretary → ME
  • 35
    icon of address 7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2004-03-11 ~ 2006-01-25
    IIF 58 - Director → ME
  • 36
    THE WOMEN'S CANCER CENTER LIMITED - 2013-08-05
    CARECAPITAL (FOLKESTONE) LIMITED - 2013-06-06
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2013-01-14
    IIF 60 - Director → ME
  • 37
    icon of address Ernst & Young Llp, 12 Wellington Place, Leeds
    In Administration Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2001-08-06 ~ 2013-06-03
    IIF 20 - Secretary → ME
  • 38
    BARBEX PLC - 2000-02-29
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    12,372,047 GBP2024-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2002-06-24
    IIF 57 - 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.