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

Yetton, Stacey

    Related profiles found in government register
  • Yetton, Stacey
    British company director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Jolliffe Road, Poole, BH15 2HD, England

      IIF 1
    • icon of address 4, Sark Road, Poole, BH12 3PN, England

      IIF 2 IIF 3
  • Yetton, Stacey
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Berkshire Court, 12a Langley Road, Poole, Dorset, BH14 9AD, United Kingdom

      IIF 4
    • icon of address Flat 2, 1-1a Parr Street, Poole, Dorset, BH14 0JX, United Kingdom

      IIF 5
    • icon of address 5, Artillery Road, Lufton Trading Estate, Lufton, Yeovil, BA22 8RP, England

      IIF 6
  • Yetton, Stacey
    British manager born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Dullar Lane, Dullar Lane, Sturminster Marshall, Wimborne, Dorset, BH21 4AD, United Kingdom

      IIF 7
  • Cortez, Stacey
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 604 Berry Court, St. Peters Road, Bournemouth, BH1 2LG, England

      IIF 8
    • icon of address Wilson House - Office 104, 2 Lorne Park Road, Bournemouth, BH1 1JN

      IIF 9
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, BH1 1JN, United Kingdom

      IIF 10
  • Yetton, Stacey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House- Office 104, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 11
  • Yetton, Stacey
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Heaton Road, Bournemouth, BH10 5HW, England

      IIF 12
  • Yetton, Stacey
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 39 Langley Road, Branksome, Poole, Dorset, BH14 9AA

      IIF 13
  • Yetton, Stacey
    British managing director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Holdenhurst Road, Bournemouth, BH8 8AS, England

      IIF 14
  • Yetton, Stacey
    British none born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Copperbeach Court, Bournemouth, Dorset, BH14 9AA

      IIF 15
  • Miss Stacey Yetton
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Jolliffe Road, Poole, BH15 2HD, England

      IIF 16
    • icon of address 4, Sark Road, Poole, BH12 3PN, England

      IIF 17 IIF 18
  • Ms Stacey Cortez
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, United Kingdom

      IIF 19
    • icon of address Wilson House, Office 104, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 20
  • Cortez, Stacey
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 21 IIF 22
  • Miss Stacey Cortez
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House - Office 104, 2 Lorne Park Road, Bournemouth, BH1 1JN

      IIF 23
    • icon of address Wilson House, 2 Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 24 IIF 25
    • icon of address Wilson House- Office 104, 2, Lorne Park Road, Bournemouth, BH1 1JN, England

      IIF 26
  • Miss Stacey Yetton
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pauncefote Road, Bournemouth, BH5 2AF, England

      IIF 27
  • Miss Stacey Yetton
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Artillery Road, Lufton Trading Estate, Lufton, Yeovil, BA22 8RP, England

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Sark Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 10895406: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 4 Sark Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    GHS CLINICAL LIMITED - 2024-09-27
    icon of address Wilson House - Office 104 2 Lorne Park Road, Bournemouth
    Active Corporate (2 parents)
    Equity (Company account)
    424,470 GBP2024-05-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Wilson House, Office 104 2, Lorne Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,008 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Tower House, Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 36 Jolliffe Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    THOMPSON HALEY CONSULTANTS LTD. - 2016-02-16
    icon of address 5 Artillery Road, Lufton Trading Estate, Lufton, Yeovil, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    456,590 GBP2016-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Wilson House- Office 104 2, Lorne Park Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address Nursery Cottage Beckley, Hinton, Christchurch, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ 2016-04-15
    IIF 7 - Director → ME
  • 2
    icon of address 52 Heaton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,886 GBP2024-03-31
    Officer
    icon of calendar 2023-02-19 ~ 2024-04-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-19 ~ 2024-04-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 144 Holdenhurst Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ 2023-05-12
    IIF 14 - Director → ME
  • 4
    icon of address Tower House, Parkstone Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2007-10-18
    IIF 15 - Director → ME
  • 5
    icon of address The Courtyard 4, Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ 2013-06-28
    IIF 5 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.