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

Mrs Kerris Victoria Lacy

    Related profiles found in government register
  • Mrs Kerris Victoria Lacy
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 1 IIF 2
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, United Kingdom

      IIF 3
  • Mrs Kerris Scaife-lacy
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 4 IIF 5
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 6
  • Mrs Kerris Lacy
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Main Street, Willerby, Hull, East Yorkshire, HU10 6BP, England

      IIF 7
  • Lacy, Kerris Victoria
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 8
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, United Kingdom

      IIF 9
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 10
  • Mrs Kerris Victoria Lacy
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Colonial House, Swinemoor Lane, Beverley, HU17 0LS, United Kingdom

      IIF 11
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 12
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 13 IIF 14 IIF 15
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Westwood Lodge, Seven Corners Lane, Beverley, HU17 7AJ, England

      IIF 20 IIF 21
  • Kerris Victoria Lacy
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, Yorkshire, HU17 0LS, England

      IIF 22
  • Scaife-lacy, Kerris Victoria
    British beautician born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, York Road, Beverley, East Yorkshire, HU17 8DP, England

      IIF 23
  • Lacy, Kerris Victoria
    British beautician born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lacy, Kerris Victoria
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 30
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 34
    • icon of address Colonial House, Swinemoor Lane, Beverley, Yorkshire, HU17 0LS, England

      IIF 35
    • icon of address Westwood Lodge, Seven Corners Lane, Beverley, HU17 7AJ, England

      IIF 36
  • Scaife-lacy, Kerris
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, HU17 0LS, England

      IIF 37 IIF 38
    • icon of address Colonial House, Swinemoor Lane, Beverley, HU17 0LS, England

      IIF 39
  • Lacy, Kerris Victoria

    Registered addresses and corresponding companies
    • icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, HU17 0LS, England

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    53,056 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Colonial House, Swinemoor Lane, Beverley, Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 York Road, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-03 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,439 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
Ceased 13
  • 1
    DE LACY GIFTS LIMITED - 2018-12-19
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -10,459 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-06-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-23
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Castlegate House, Castlegate, York, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -480 GBP2024-01-31
    Officer
    icon of calendar 2019-03-13 ~ 2024-01-02
    IIF 34 - Director → ME
  • 3
    DE LACY NAILS LIMITED - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,234 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ 2020-06-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-09
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2022-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DE LACY HAIR AND BEAUTY LIMITED - 2017-11-17
    MAINFRAME STRUCTURES LIMITED - 2010-11-17
    icon of address Colonial House Colonial House, Swinemoor Lane, Beverley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -697 GBP2021-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2020-07-09
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-09
    IIF 11 - Has significant influence or control OE
  • 6
    DESIRED HAIR LTD - 2016-05-10
    PKS HOLDINGS LTD - 2020-03-11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -24,240 GBP2024-03-31
    Officer
    icon of calendar 2014-01-13 ~ 2020-06-09
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,628 GBP2024-03-31
    Officer
    icon of calendar 2010-11-24 ~ 2020-06-09
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    DE LACY SPA WILLERBY LTD - 2017-11-17
    DE LACY FISH SPA LIMITED - 2017-11-01
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -94,853 GBP2024-03-31
    Officer
    icon of calendar 2020-11-06 ~ 2022-10-18
    IIF 37 - Director → ME
    icon of calendar 2011-06-15 ~ 2020-07-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-10-18
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-01 ~ 2020-07-09
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ENVY PUBLISHING LIMITED - 2010-04-29
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -130,687 GBP2024-03-31
    Officer
    icon of calendar 2007-09-12 ~ 2019-02-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GPJ HOLDINGS LIMITED - 2025-03-26
    icon of address 2 Exeter Street, Cottingham, East Riding Of Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    300 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-03-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2025-05-19
    IIF 3 - Has significant influence or control OE
  • 11
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2020-05-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2020-05-22
    IIF 20 - Has significant influence or control OE
  • 12
    icon of address Colonial House, Swinemoor Lane, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2022-02-06
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2022-02-06
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Colonial House, Swinemoor Lane, Beverley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,487 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2022-08-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ 2022-08-09
    IIF 6 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.