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 Paul Quentin Cullum Stacey

    Related profiles found in government register
  • Mr Paul Quentin Cullum Stacey
    British born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South House Farm, Mundon Road, Maldon, CM9 6PP, England

      IIF 1
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP

      IIF 2 IIF 3 IIF 4
    • icon of address South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 8 IIF 9
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 10
  • Stacey, Paul Quentin Cullum
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE

      IIF 11
  • Stacey, Paul Quentin Cullum
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St Peter's Court, Bradwell On Sea, Essex, CM0 7UE, England

      IIF 12
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP

      IIF 13
    • icon of address South House Farm, Mundon Road, Maldon, Essex, CM9 6PP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Victoria House, 1 St. Peter's Court, Bradwell-on-sea, Southminster, Essex, CM0 7JE, United Kingdom

      IIF 19
  • Stacey, Paul Quentin Cullum
    British chartered secretary born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British chief executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 23
  • Stacey, Paul Quentin Cullum
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British company executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British

    Registered addresses and corresponding companies
  • Stacey, Paul Quentin Cullum
    British chartered secretary

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 64
  • Stacey, Paul Quentin Cullum
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 65
    • icon of address South House, Farm, Mundon Road, Maldon, Essex, CM9 6PP, Great Britain

      IIF 66
  • Stacey, Paul Quentin Cullum
    British director

    Registered addresses and corresponding companies
    • icon of address 3 Catherine Wheel Yard, London, SW1A 1DR

      IIF 67
    • icon of address 36-38, James Street, Flat5, London, Uk, W1U 1ET, Great Britain

      IIF 68
  • Stacey, Paul Quentin Cullum

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ dissolved
    IIF 51 - Director → ME
  • 2
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    HPC (GYNNEATH) LIMITED - 2013-07-25
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    12,550 GBP2024-06-30
    Officer
    icon of calendar 2013-07-23 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 5
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 6
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CARECAPITAL (ALLESLEY) LIMITED - 2012-06-13
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-04-17 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 8
    CARECAPITAL (BISHOPS STORTFORD) LIMITED - 2012-06-14
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 9
    CARECAPITAL (WEST WIRRAL) LIMITED - 2012-06-11
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-03-04 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ now
    IIF 53 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 11
    FINLAW 530 LIMITED - 2006-08-30
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    35,290 GBP2024-06-30
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    732,157 GBP2024-06-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-04-17 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-19 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2000-01-17 ~ dissolved
    IIF 66 - Secretary → ME
Ceased 38
  • 1
    CARECAPITAL GROUP PLC - 2012-09-05
    COPPERSILVER PUBLIC LIMITED COMPANY - 2006-06-12
    icon of address 110 Cannon Street, London
    In Administration Corporate (10 parents)
    Officer
    icon of calendar 2006-06-16 ~ 2013-01-14
    IIF 36 - Director → ME
  • 2
    icon of address C/o Senate Consulting, 86 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2013-01-24
    IIF 26 - Director → ME
    icon of calendar 1997-06-05 ~ 2013-01-24
    IIF 55 - Secretary → ME
  • 3
    PATIENTFIRST (SOUTHAMPTON) LIMITED - 2011-03-02
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2013-01-14
    IIF 49 - Director → ME
  • 4
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-07 ~ 2013-01-14
    IIF 32 - Director → ME
  • 5
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2013-01-14
    IIF 52 - Director → ME
  • 6
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-21 ~ 2013-01-14
    IIF 27 - Director → ME
    icon of calendar 1994-03-21 ~ 2010-06-23
    IIF 65 - Secretary → ME
  • 7
    icon of address Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ 2004-11-18
    IIF 61 - Secretary → ME
  • 8
    PERSONNEL OPERATIONS LIMITED - 2007-05-23
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-18 ~ 1998-05-11
    IIF 69 - Secretary → ME
  • 9
    BALME PROPERTIES LIMITED - 1986-09-08
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,527 GBP2023-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2013-01-24
    IIF 25 - Director → ME
  • 10
    icon of address 55 Flat 1, 55 Portland Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,460,579 GBP2023-12-31
    Officer
    icon of calendar 1994-03-31 ~ 2013-01-24
    IIF 21 - Director → ME
    icon of calendar 1994-12-16 ~ 2013-01-24
    IIF 77 - Secretary → ME
  • 11
    SAVESTRIKE LIMITED - 1993-08-05
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,001,000 GBP2024-12-31
    Officer
    icon of calendar 1996-02-29 ~ 1998-05-11
    IIF 59 - Secretary → ME
  • 12
    DATELINE UK LIMITED - 2012-04-13
    YOOMEDIA DATING GROUP LIMITED - 2008-01-28
    YOOMEDIA DATING LIMITED - 2006-01-23
    YOOME DATING LIMITED - 2003-08-29
    FINLAW 413 LIMITED - 2003-05-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2003-09-09
    IIF 41 - Director → ME
    icon of calendar 2003-05-16 ~ 2004-06-23
    IIF 67 - Secretary → ME
  • 13
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-12 ~ 1998-05-11
    IIF 20 - Director → ME
  • 14
    MIRADA PLC - 2023-07-19
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-25 ~ 2004-11-25
    IIF 70 - Secretary → ME
  • 15
    NNHT NO.1 LIMITED - 2006-11-10
    NUFFIELD HOSPITALS LIMITED - 2003-09-01
    NUFFIELD - WATES LIMITED - 1995-11-13
    MARKETCALL LIMITED - 1989-05-12
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 37 - Director → ME
  • 16
    NUFFIELD NURSING HOMES MANAGEMENT LIMITED - 1987-12-10
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 38 - Director → ME
  • 17
    JPH (BURNLEY) LIMITED - 2004-04-08
    JARVISHELF 21 LIMITED - 2002-04-10
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 47 - Director → ME
  • 18
    JARVIS PRIMARY HEALTH (GPFC) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 15 LIMITED - 2002-05-08
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 24 - Director → ME
  • 19
    JPH (HINCKLEY) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (HINCKLEY) LIMITED - 2002-02-28
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 39 - Director → ME
  • 20
    JPH (LEAMINGTON SPA) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (LEAMINGTON SPA) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 48 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-01-30
    IIF 56 - Secretary → ME
  • 21
    JARVIS PRIMARY HEALTH (RBS) HOLDINGS LIMITED - 2004-04-08
    JARVISHELF 17 LIMITED - 2002-04-10
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2010-02-05
    IIF 28 - Director → ME
  • 22
    JPH (WINGATE) LIMITED - 2004-04-08
    HEALTHCARE PROPERTY (WINGATE) LIMITED - 2002-02-28
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-31 ~ 2010-02-05
    IIF 40 - Director → ME
    icon of calendar 1999-10-25 ~ 2002-01-30
    IIF 57 - Secretary → ME
  • 23
    JARVIS PRIMARY HEALTH LIMITED - 2003-12-05
    ELITESCOOP LIMITED - 2001-11-22
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-21 ~ 2010-02-05
    IIF 50 - Director → ME
  • 24
    icon of address 26-28 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-03 ~ 2010-06-07
    IIF 46 - Director → ME
  • 25
    SINCLAIR MONTROSE PROPERTIES LIMITED - 2010-03-31
    THE HEALTHCARE PROPERTY COMPANY LIMITED - 2002-02-05
    CLASHGRADE LIMITED - 1994-10-11
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1994-09-29 ~ 2010-02-05
    IIF 44 - Director → ME
    icon of calendar 1994-09-29 ~ 2004-12-06
    IIF 72 - Secretary → ME
  • 26
    INTERSTAFF LIMITED - 2001-10-24
    PUISSANT LIMITED - 1999-08-16
    MEDICENTRES (UK) LIMITED - 1998-10-30
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 1998-05-11
    IIF 22 - Director → ME
    icon of calendar 1993-11-08 ~ 1998-05-11
    IIF 64 - Secretary → ME
  • 27
    MATCH HEALTHCARE LIMITED - 2007-07-30
    SINCLAIR MONTROSE LIMITED - 2002-06-06
    SINCLAIR MONTROSE HEALTHCARE PLC - 1999-10-19
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 29 - Director → ME
    icon of calendar 1996-02-01 ~ 1998-05-11
    IIF 71 - Secretary → ME
  • 28
    SINCLAIR RESOURCES LIMITED - 1983-10-26
    CARAVANISE LIMITED - 1979-12-31
    icon of address Flat 1 55 Portland Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,921,079 GBP2023-12-31
    Officer
    icon of calendar 1996-12-01 ~ 2013-01-24
    IIF 31 - Director → ME
    icon of calendar 1993-09-01 ~ 2013-01-24
    IIF 54 - Secretary → ME
  • 29
    THE HOLDING COMPANY RETAIL LIMITED - 2022-08-24
    THE HOLDING COMPANY LIMITED - 2022-08-18
    CLASSIC SOUND LIMITED - 1994-07-21
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    104,342 GBP2022-09-30
    Officer
    icon of calendar 2002-05-30 ~ 2015-04-01
    IIF 34 - Director → ME
    icon of calendar 1994-12-09 ~ 2015-04-01
    IIF 62 - Secretary → ME
  • 30
    FIVE-O (GB) LIMITED - 2001-09-06
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-04 ~ 2013-01-14
    IIF 11 - Director → ME
  • 31
    icon of address South House Farm, Mundon Road, Maldon, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -526,574 GBP2024-06-30
    Officer
    icon of calendar 2002-02-05 ~ 2010-06-23
    IIF 68 - Secretary → ME
  • 32
    icon of address Unit 2, Finchley Industrial Centre, 879 High Road North Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-20 ~ 1999-08-24
    IIF 58 - Secretary → ME
  • 33
    LONDON JEWISH NEWS LIMITED - 2004-10-21
    icon of address New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -1,374,530 GBP2017-12-31
    Officer
    icon of calendar 1999-07-26 ~ 2000-11-28
    IIF 30 - Director → ME
  • 34
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-22 ~ 1998-05-11
    IIF 60 - Secretary → ME
  • 35
    icon of address 7 Quantock Close, Rushmere St. Andrew, Ipswich, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2004-03-11 ~ 2006-01-25
    IIF 43 - Director → ME
  • 36
    THE WOMEN'S CANCER CENTER LIMITED - 2013-08-05
    CARECAPITAL (FOLKESTONE) LIMITED - 2013-06-06
    icon of address 143 Harley Street, Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2013-01-14
    IIF 45 - Director → ME
  • 37
    icon of address Cardinal Square First Floor - West, 10 Nottingham Road, Derby, England
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2001-08-06 ~ 2013-06-03
    IIF 63 - Secretary → ME
  • 38
    UNION INCOME BENEFIT HOLDINGS PLC - 2007-02-20
    BARBEX PLC - 2000-02-29
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,556,116 GBP2023-12-31
    Officer
    icon of calendar 2000-03-06 ~ 2002-06-24
    IIF 42 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.