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

Lacey, Stuart Jonathan

    Related profiles found in government register
  • Lacey, Stuart Jonathan
    British company director

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Nairdwood Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QH, England

      IIF 1
  • Lacey, Stuart Jonathan

    Registered addresses and corresponding companies
    • icon of address 1 Berndene Rise, Wellington Avenue, Princes Risborough, Buckinghamshire, HP27 9HF

      IIF 2
  • Lacey, Stuart Jonathan
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Head House, 15 London End, Beaconsfield, HP9 2HN, England

      IIF 3
    • icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, NP26 5PW, England

      IIF 4 IIF 5 IIF 6
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 11 IIF 12
  • Lacey, Stuart Jonathan
    British company director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Nairdwood Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QH, England

      IIF 13
  • Lacey, Stuart Jonathan
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood, Little Gaddesden, Berkhamsted, Herts, HP4 1PP

      IIF 14
    • icon of address 26-28, Bedford Row, London, WC1R 4HE, England

      IIF 15
  • Mr Stuart Jonathan Lacey
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Torwood, Little Gaddesden, Berkhamsted, Herts, HP4 1PP

      IIF 16
    • icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, NP26 5PW, England

      IIF 17
    • icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, NP26 5PW, Wales

      IIF 18
    • icon of address Mulberry House, Nairdwood Lane, Prestwood, Great Missenden, Buckinghamshire, HP16 0QH

      IIF 19
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    BRISTOL COIN EQUIPMENT (DISTRIBUTORS) LIMITED - 1983-07-01
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,611,992 GBP2024-06-30
    Officer
    icon of calendar 1998-02-04 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    750,156 GBP2024-06-30
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    475,000 GBP2024-06-30
    Officer
    icon of calendar 1997-11-13 ~ now
    IIF 8 - Director → ME
  • 4
    PALESTAR LIMITED - 2004-04-22
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-03-19 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 26-28 Bedford Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Torwood, Little Gaddesden, Berkhamsted, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Mulberry House Nairdwood Lane, Prestwood, Great Missenden, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2009-03-04 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,573,465 GBP2024-06-30
    Officer
    icon of calendar 2005-01-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    EALINGPRIDE LIMITED - 1994-05-17
    R.L. ENTERPRISES LIMITED - 2003-02-12
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    133,747 GBP2024-06-30
    Officer
    icon of calendar 1994-04-27 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    89,420 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ISABELLA ROSE LIMITED - 2024-06-07
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,356 GBP2024-01-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 3 - Director → ME
Ceased 1
  • 1
    PALESTAR LIMITED - 2004-04-22
    icon of address Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2004-03-19 ~ 2004-05-30
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.