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

Ms. Stacey Louise Brogan

    Related profiles found in government register
  • 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 1
    • 54, Hill Crescent, Sretton-on-dunsmore, Rugby, CV23 9NF, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Office 1, The Old Blake House, 2a Teewell Hill, Staple Hill, Bristol, BS16 5PA

      IIF 7
    • 19, Arundel Street, Hindley, Wigan, Lancashire, WN2 3LT

      IIF 8
    • 19, Arundel Street, Hindley, Wigan, WN2 3LT

      IIF 9 IIF 10 IIF 11
  • 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 24
  • 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 25
  • 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 26
  • 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 27
    • 55 Apartment 2, Shaw Street, Liverpool, Merseyside, L6 1HL, England

      IIF 28
    • Apartment 2 55, Shaw Street, Liverpool, Merseyside, L6 1HL, England

      IIF 29
  • Brogan, Stacey Louise
    British company director born in July 1989

    Resident in England

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

      IIF 30
  • 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 31 IIF 32
    • 55, Shaw Street, Liverpool, L6 1HL, England

      IIF 33
  • 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 34
  • Stacey Ross
    English born in August 1993

    Resident in England

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

      IIF 35
    • 9, Lona Way, Wickfird, Essex, SS12 9QX, United Kingdom

      IIF 36
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 37 IIF 38 IIF 39
  • 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 41
    • 9, Lona Way, Wickfird, Essex, SS12 9QX, United Kingdom

      IIF 42
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Brogan, Stacey Louise

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

      IIF 47
    • Ni714676 - Companies House Default Address, Belfast, BT1 9DY

      IIF 48
    • Ni714696 - Companies House Default Address, Belfast, BT1 9DY

      IIF 49
child relation
Offspring entities and appointments
Active 7
  • 1
    44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 2
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 48 - Secretary → ME
  • 3
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 47 - Secretary → ME
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2024-04-05
    Person with significant control
    2023-04-05 ~ 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
  • 5
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-05-19 ~ dissolved
    IIF 46 - Director → ME
  • 6
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 49 - Secretary → ME
  • 7
    55 Shaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-26 ~ dissolved
    IIF 33 - Director → ME
Ceased 22
  • 1
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ 2017-10-15
    IIF 32 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-15
    IIF 29 - Has significant influence or control OE
  • 2
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,815 GBP2021-12-31
    Officer
    2022-09-30 ~ 2023-11-07
    IIF 24 - Director → ME
  • 3
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,997 GBP2024-04-05
    Officer
    2022-05-11 ~ 2022-06-06
    IIF 13 - Director → ME
    Person with significant control
    2022-05-11 ~ 2022-06-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2022-05-13 ~ 2022-05-24
    IIF 14 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-05-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    259 GBP2024-04-05
    Officer
    2022-05-18 ~ 2022-06-06
    IIF 15 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-05-18 ~ 2022-06-07
    IIF 25 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-07
    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
  • 7
    Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-05-19 ~ 2022-06-06
    IIF 16 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-06
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 8
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227 GBP2024-04-05
    Officer
    2022-05-20 ~ 2022-06-02
    IIF 17 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-06-02
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-01
    IIF 31 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-01
    IIF 28 - Has significant influence or control OE
  • 10
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47 GBP2018-04-05
    Officer
    2017-02-02 ~ 2017-03-24
    IIF 34 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-03-24
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    Suite 3a Willow House Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ 2023-08-28
    IIF 18 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    303 GBP2024-04-05
    Officer
    2023-03-29 ~ 2023-08-29
    IIF 23 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-08-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 13
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    438 GBP2024-04-05
    Officer
    2023-04-03 ~ 2023-09-10
    IIF 19 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-09-10
    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
  • 14
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2024-04-05
    Officer
    2023-04-05 ~ 2023-09-10
    IIF 20 - Director → ME
  • 15
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-05
    Officer
    2023-04-06 ~ 2023-09-10
    IIF 22 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-09-10
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 16
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-04-07 ~ 2023-09-12
    IIF 21 - Director → ME
    Person with significant control
    2023-04-07 ~ 2023-09-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 17
    54 Hill Crescent Sretton-on-dunsmore, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ 2022-06-06
    IIF 42 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    2022-05-19 ~ 2022-06-23
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 19
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-04-05
    Officer
    2022-05-20 ~ 2022-06-06
    IIF 45 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-06-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-05-23 ~ 2022-06-06
    IIF 43 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 21
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-05-24 ~ 2022-06-07
    IIF 44 - Director → ME
    Person with significant control
    2022-05-24 ~ 2022-06-07
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    Flat 5 6 Ladock Green, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ 2022-06-02
    IIF 41 - Director → ME
    Person with significant control
    2022-05-25 ~ 2022-06-02
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.