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

Stacie Gibbs

    Related profiles found in government register
  • Stacie Gibbs
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 1
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 2
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 3
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

      IIF 4
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 5
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 6
    • Suite 20 Unit 3, Queniborough Estate, Melton Road, Leicester, LE7 3FP, United Kingdom

      IIF 7 IIF 8
    • Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 9
    • Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 10 IIF 11
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 12
    • Office 3, 146/148, Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 13
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 14
    • Unit 40, Baltic Works, Effingham Road, Sheffield, S9 3QA, United Kingdom

      IIF 15 IIF 16
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 17
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 18
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 19 IIF 20
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 21
    • 33, Allington Close, Taunton, TA1 2NA

      IIF 22
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 23
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 24
  • Gibbs, Stacie
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 25 IIF 26
    • Unit 40, Baltic Works, Effingham Road, Sheffield, S9 3QA, United Kingdom

      IIF 27
  • Gibbs, Stacie
    British consultant born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 28
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 29
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 30
    • 45, Brignall Moor Crescent, Darlington, DL1 4SQ, United Kingdom

      IIF 31
    • Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW

      IIF 32
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 33
    • Suite 20 Unit 3, Queniborough Estate, Melton Road, Leicester, LE7 3FP, United Kingdom

      IIF 34 IIF 35
    • Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 36
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 37
    • Office 3, 146/148, Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 38
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 39
    • Unit 40, Baltic Works, Effingham Road, Sheffield, S9 3QA, United Kingdom

      IIF 40
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 41
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 42
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE

      IIF 43 IIF 44
    • Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, B73 5XE, United Kingdom

      IIF 45
    • 33, Allington Close, Taunton, TA1 2NA

      IIF 46
    • 138, Walstead Road, Walsall, WS5 4LY

      IIF 47
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 48
  • Stacie Gibbs
    Filipino born in December 1982

    Resident in Philippines

    Registered addresses and corresponding companies
    • Office 3, 146/148, Bury Old Road, Whitefield, Manchester, M45 6AT, England

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    AGNITHEVI LTD
    13491570
    Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-03 ~ 2021-07-07
    IIF 34 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-07
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    ALLQAUTH LTD
    13491858
    Suite 20 Unit 3 Queniborough Estate, Melton Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-04 ~ 2021-07-06
    IIF 35 - Director → ME
    Person with significant control
    2021-07-04 ~ 2021-07-06
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 3
    ANEAWALL LTD
    13493366
    Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-05 ~ 2021-07-13
    IIF 40 - Director → ME
    Person with significant control
    2021-07-05 ~ 2021-07-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    ARENIDVUA LTD
    13495406
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-13
    IIF 27 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    ARHFILLES LTD
    13498352
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-07 ~ 2021-07-14
    IIF 30 - Director → ME
    Person with significant control
    2021-07-07 ~ 2021-07-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    ARRTIUDA LTD
    13503966
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ 2021-07-14
    IIF 47 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-14
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    MAGEROLLIX LTD
    13334366
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ 2021-06-06
    IIF 44 - Director → ME
    Person with significant control
    2021-04-14 ~ 2021-06-06
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    MAGNETICAVE LTD
    13337294
    Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-15 ~ 2021-05-17
    IIF 43 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-05-17
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    MANEFULTISH LTD
    13339530
    Office 1 156 High Road, Beeston, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-16 ~ 2021-05-17
    IIF 42 - Director → ME
    Person with significant control
    2021-04-16 ~ 2021-05-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    MARZBIDY LTD
    13342402
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ 2021-06-06
    IIF 28 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-06-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    MAZEMISHY LTD
    13345673
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-19 ~ 2021-06-02
    IIF 29 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-06-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 12
    MELZTTICS LTD
    13348063
    Office H Energy House, 35 Lombard Street, Lichfield
    Active Corporate (2 parents)
    Officer
    2021-04-20 ~ 2021-06-02
    IIF 36 - Director → ME
    Person with significant control
    2021-04-20 ~ 2021-06-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    QRUCHI LTD
    13088174
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-17 ~ 2021-02-01
    IIF 31 - Director → ME
    Person with significant control
    2020-12-17 ~ 2021-02-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    QUZINRIX LTD
    13090962
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-18 ~ 2021-02-02
    IIF 46 - Director → ME
    Person with significant control
    2020-12-18 ~ 2021-02-02
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 15
    RADINANERA LTD
    13093815
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2020-12-21 ~ 2021-02-03
    IIF 39 - Director → ME
    Person with significant control
    2020-12-21 ~ 2021-02-03
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 16
    RADONISH LTD
    13096109
    Unit 4e Central Park Halesowen Road, Netherton, Dudley
    Active Corporate (2 parents)
    Officer
    2020-12-22 ~ 2021-02-04
    IIF 32 - Director → ME
    Person with significant control
    2020-12-22 ~ 2021-02-04
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    RAGERIDERDE LTD
    13098390
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2020-12-23 ~ 2021-02-04
    IIF 37 - Director → ME
    Person with significant control
    2020-12-23 ~ 2021-02-04
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 18
    RAGRESHADE LTD
    13111163
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-04 ~ 2021-02-04
    IIF 38 - Director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-04
    IIF 49 - Ownership of shares – 75% or more OE
    2021-01-04 ~ 2021-02-04
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 19
    SAWTONE LTD
    13232693
    Office 4, Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ 2021-03-22
    IIF 45 - Director → ME
    Person with significant control
    2021-02-27 ~ 2021-03-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 20
    SEDHEREM LTD
    13237052
    Office 3, 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-03-18
    IIF 48 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 21
    SESRIS LTD
    13240134
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ 2021-03-22
    IIF 41 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-22
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 22
    SHABSARM LTD
    13242412
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-03 ~ 2021-03-24
    IIF 33 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    SHAODENT LTD
    13245251
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-04 ~ 2021-03-24
    IIF 25 - Director → ME
    Person with significant control
    2021-03-04 ~ 2021-03-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 24
    SHIAHAZ LTD
    13248153
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-05 ~ 2021-03-24
    IIF 26 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-03-24
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.