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

Mr Christopher Timothy Lacey

    Related profiles found in government register
  • Mr Christopher Timothy Lacey
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Timothy Lacey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Reading, RG10 0RU, England

      IIF 10
    • icon of address Elmbridge House, 18 Elmbridge Lane, Woking, Surrey, GU22 9FY, England

      IIF 11
    • icon of address Elmbridge House, Elmbridge Lane, Woking, GU22 9AF, United Kingdom

      IIF 12
  • Mr Christopher Lacey
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmbridge House, Elmbridge Lane, Woking, GU22 9FY, United Kingdom

      IIF 13
  • Lacey, Christopher Timothy
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Elmbridge House, Elmbridge Lane, Woking, Surrey, GU22 9FY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Elmbridge House, 18 Elmbridge Lane, Woking, Surrey, GU22 9FY, England

      IIF 18
    • icon of address Elmbridge House, Elmbridge Lane, Woking, Surrey, GU22 9AF, England

      IIF 19
    • icon of address The Lightbox, Chobham Road, Woking, Surrey, GU21 4AA

      IIF 20
  • Lacey, Christopher Timothy
    British ceo born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address William Lacey Group, Elmbridge House, Elmbridge Lane, Woking, Surrey, GU22 9AF, United Kingdom

      IIF 21
  • Lacey, Christopher Timothy
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lacey, Christopher Timothy
    British construction director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lacey, Christopher Timothy
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbank Cottage, Blacksmith Lane, Chilworth, Guildford, Surrey, GU4 8NF, England

      IIF 42
    • icon of address 18, Elmbridge House, Elmbridge Lane, Woking, Surrey, GU22 9FY, United Kingdom

      IIF 43 IIF 44
  • Lacey, Christopher Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Pimms Cottage, 45 Burpham Lane Burpham, Guildford, Surrey, GU4 7LX

      IIF 45
    • icon of address 18, Elmbridge House, Elmbridge Lane, Woking, Surrey, GU22 9FY, United Kingdom

      IIF 46
  • Lacey, Christopher Timothy
    British director

    Registered addresses and corresponding companies
    • icon of address Pimms Cottage, 45 Burpham Lane Burpham, Guildford, Surrey, GU4 7LX

      IIF 47
  • Lacey, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elmbridge House, Elmbridge Lane, Woking, Surrey, GU22 9FY, United Kingdom

      IIF 48
  • Lacey, Christopher Timothy

    Registered addresses and corresponding companies
    • icon of address Elmbridge House, Elmbridge Lane, Woking, GU22 9AF, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 1996-07-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,978 GBP2020-09-30
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    A. & J. SIMMONS (HOMES) LIMITED - 1989-04-25
    SIMMONS COUNTRY HOMES LIMITED - 2012-11-09
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 1995-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Elmbridge House, 18 Elmbridge Lane, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    LACEY SIMMONS LIMITED - 2012-11-08
    SIMMONS CONSTRUCTION LIMITED - 1991-02-26
    A. & J. SIMMONS LIMITED - 1985-04-04
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2021-09-30
    Officer
    icon of calendar 2006-02-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,528 GBP2019-10-31
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2001-08-31 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-29
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    WILLIAM LACEY GROUP PLC - 2009-08-06
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,671,181 GBP2024-09-30
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 13
    WILLIAM LACEY CONSTRUCTION LIMITED - 2009-11-20
    WILLIAM LACEY (HOUNSLOW) LIMITED - 1985-02-15
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2001-08-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address The Lightbox, Chobham Road, Woking, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -103,428 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 20 - Director → ME
Ceased 18
  • 1
    icon of address Claire Cosgun, 1 The Arbour, Hurtmore, Godalming, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,599 GBP2024-06-30
    Officer
    icon of calendar 2000-06-28 ~ 2002-08-30
    IIF 26 - Director → ME
  • 2
    NUTBOURNE HOUSE MANAGEMENT LIMITED - 2004-06-02
    icon of address 28 The Management Company, 28 Field Way, Battle, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-05-19 ~ 2005-03-17
    IIF 28 - Director → ME
  • 3
    icon of address Sonrisa, Oast House Lane, Farnham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-18 ~ 2010-09-28
    IIF 22 - Director → ME
  • 4
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2023-03-01
    IIF 48 - Director → ME
  • 5
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-11-03
    IIF 38 - Director → ME
    icon of calendar 2019-03-12 ~ 2021-11-03
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-11-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2004-05-26 ~ 2004-10-18
    IIF 47 - Secretary → ME
  • 7
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-03-18 ~ 2006-06-29
    IIF 24 - Director → ME
  • 8
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-09-30
    Officer
    icon of calendar 2011-02-16 ~ 2012-09-03
    IIF 41 - Director → ME
    icon of calendar 2004-05-26 ~ 2005-07-20
    IIF 25 - Director → ME
  • 9
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2001-07-27 ~ 2005-07-20
    IIF 31 - Director → ME
  • 10
    LACEY SIMMONS LIMITED - 2012-11-08
    SIMMONS CONSTRUCTION LIMITED - 1991-02-26
    A. & J. SIMMONS LIMITED - 1985-04-04
    icon of address 5 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-26 ~ 2004-10-18
    IIF 45 - Secretary → ME
  • 11
    icon of address Suite 7 Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2005-07-20
    IIF 32 - Director → ME
  • 12
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-01-26
    IIF 39 - Director → ME
    icon of calendar 2002-08-28 ~ 2005-07-20
    IIF 27 - Director → ME
  • 13
    icon of address 12 Orchard Close, Elstead, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2004-05-13
    IIF 34 - Director → ME
  • 14
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-02-16 ~ 2012-10-10
    IIF 40 - Director → ME
    icon of calendar 2004-01-29 ~ 2005-03-17
    IIF 29 - Director → ME
  • 15
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2002-03-06 ~ 2005-09-10
    IIF 30 - Director → ME
  • 16
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,528 GBP2019-10-31
    Officer
    icon of calendar 2000-10-31 ~ 2005-07-20
    IIF 23 - Director → ME
  • 17
    WOODSIDE COPSE MANAGEMENT CO LTD - 2012-03-21
    icon of address Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-07-03
    IIF 42 - Director → ME
  • 18
    WILLIAM LACEY GROUP PLC - 2009-08-06
    icon of address 18 Elmbridge House, Elmbridge Lane, Woking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,671,181 GBP2024-09-30
    Officer
    icon of calendar 1995-01-25 ~ 2007-05-30
    IIF 33 - Director → ME
    icon of calendar 2004-05-26 ~ 2021-01-06
    IIF 46 - 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.