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

Stack, Richard Stuart, Mr.

    Related profiles found in government register
  • Stack, Richard Stuart, Mr.
    Irish company director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • ., Coolcaslaugh, Killarney, County Kerry, Ireland

      IIF 1
    • 38 Countess Grove, Killarney, County Kerry, Ireland

      IIF 2
    • Unit A, Fox Way, Off Atkinson Street, Leeds, LS10 1PS, England

      IIF 3
    • Unit 4, Greenan Road, Warrenpoint, Newry, BT34 3FN, Northern Ireland

      IIF 4
    • C/o Tricel (gloucester) Limited, Foxhouse, Stonedale Road, Oldends Industrial Estate, Stonehouse, Gloucestershire, GL10 3SA, England

      IIF 5
    • Fox House, Stonedale Road, Stonehouse, Gloucestershire, GL10 3SA

      IIF 6
    • Foxhouse, Stonedale Road, Oldends Industrial Estate, Stonehouse, Gloucestershire, GL10 3SA, England

      IIF 7
    • C/o Dewey Waters Ltd, Heritage Works, Winterstoke Road, Weston-super-mare, North Somerset, BS24 9AN

      IIF 8
    • Tricel Weston, Winterstoke Road, Weston-super-mare, North Somerset, BS24 9AN, England

      IIF 9
  • Stack, Richard Stuart, Mr.
    Irish director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolcaslaugh, Killarney, County Kerry, Ireland

      IIF 10
    • Coolcaslaugh, Killarney, County Kerry, United Kingdom

      IIF 11
    • Riverside Road, Kirkfieldbank, Lanark, ML11 9JS

      IIF 12
    • Unit 1-4, Larchfield Road, Leeds, LS10 1QP, United Kingdom

      IIF 13
    • Units 10, & 11 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down, BT34 3FN, United Kingdom

      IIF 14
    • C/o Gloucester Composites Limited, Fox House, Stonedale Road, Stonehouse, Gloucestershire, GL10 3SA, United Kingdom

      IIF 15
    • Fox House, Stonedale Road, Stonehouse, Gloucestershire, GL10 3SA, England

      IIF 16
    • Fox House, Stonedale Road, Stonehouse, Gloucestershire, GL10 3SA, United Kingdom

      IIF 17
  • Stack, Richard Stuart, Mr.
    Irish engineer born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Heritage Works, Winterstoke Road, Weston-super-mare, Avon, BS24 9AN, England

      IIF 18
  • Stack, Richard Stuart
    Irish company director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Riverside Road, Kirkfieldbank, Lanark, ML11 9JS, Scotland

      IIF 19
    • Tricel Weston, Winterstoke Road, Weston-super-mare, North Somerset, BS24 9AN, United Kingdom

      IIF 20
  • Stack, Richard
    Irish company director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Fox House, Stonedale Road, Stonehouse, Gloucestershire, GL10 3SA, England

      IIF 21
  • Stack, Richard
    Irish director born in February 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Unit 22a, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 22
    • Tricel, Ballyspillane Industrial Estate, Killarney, County Kerry, Ireland

      IIF 23
  • Stack, Richard, Mr.

    Registered addresses and corresponding companies
    • Heritage Works, Winterstoke Road, Weston-super-mare, BS24 9AN

      IIF 24
child relation
Offspring entities and appointments
Active 23
  • 1
    MKNEWCO 10 LIMITED - 2005-04-21
    Heritage Works, Winterstoke Road, Weston-super-mare, Avon
    Dissolved corporate (6 parents)
    Officer
    2005-04-15 ~ dissolved
    IIF 18 - director → ME
  • 2
    GLASPLIES LIMITED - 2023-01-03
    Unit A Fox Way, Off Atkinson Street, Leeds, England
    Corporate (5 parents)
    Officer
    2016-07-29 ~ now
    IIF 16 - director → ME
  • 3
    DEWEY WATERS (WESTON) LIMITED - 2024-01-04
    TRICEL (WESTON) LIMITED - 2023-12-27
    Tricel Weston, Winterstoke Road, Weston-super-mare, North Somerset, United Kingdom
    Corporate (5 parents)
    Officer
    2023-12-20 ~ now
    IIF 20 - director → ME
  • 4
    FIBERGLASS SUPPLIES LIMITED - 2017-09-07
    TRICEL COMPOSITES (GB) LIMITED - 2017-09-04
    Unit 1-4 Larchfield Road, Leeds, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2017-07-25 ~ dissolved
    IIF 13 - director → ME
  • 5
    TRICEL (NEWRY) LIMITED - 2014-03-28
    Units 10 & 11 Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Co Down
    Dissolved corporate (4 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 14 - director → ME
  • 6
    TRICEL (GLOUCESTER) LIMITED - 2014-03-28
    Fox House, Stonedale Road, Stonehouse, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2014-02-06 ~ dissolved
    IIF 17 - director → ME
  • 7
    TRICEL HOLDINGS (UK) LIMITED - 2014-03-28
    C/o Gloucester Composites Limited Fox House, Stonedale Road, Stonehouse, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2014-02-07 ~ dissolved
    IIF 15 - director → ME
  • 8
    MAGNUM VENUS PLASTECH LIMITED - 2007-02-12
    MAGNUM INDUSTRIES EUROPE LIMITED - 2007-01-17
    MAGNUM VENUS PRODUCTS EUROPE LIMITED - 2001-06-01
    Unit 22a Navigation Drive, Hurst Business Park, Brierley Hill, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,575,387 GBP2022-12-31
    Officer
    2024-03-29 ~ now
    IIF 23 - director → ME
  • 9
    MOJI LIMITED - 2024-03-14
    Unit 22a Navigation Drive, Hurst Business Park, Brierley Hill, England
    Corporate (5 parents)
    Officer
    2024-03-28 ~ now
    IIF 22 - director → ME
  • 10
    Gloucester Composites Limited, Foxhouse, Stonedale Road, Stonehouse, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 11 - director → ME
  • 11
    NICHOLSON PLASTICS (LANARK) LIMITED - 2024-01-03
    TRICEL (LANARK) LIMITED - 2023-12-21
    Riverside Road, Kirkfieldbank, Lanark, Scotland
    Corporate (5 parents)
    Officer
    2023-12-19 ~ now
    IIF 19 - director → ME
  • 12
    Foxhouse Stonedale Road Oldends Industrial Estate, Stonehouse, Gloucestershire, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    530,962 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-05-31 ~ now
    IIF 21 - director → ME
  • 13
    MKNEWCO 18 LIMITED - 2009-07-25
    Heritage Works, Winterstoke Road, Weston-super-mare
    Dissolved corporate (2 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 1 - director → ME
  • 14
    Fox House, Stonedale Road, Oldends Industrial Estate, Stonehouse, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 2 - director → ME
  • 15
    AMBERFLAG LIMITED - 1999-08-16
    C/o Tricel (gloucester) Limited, Foxhouse, Stonedale Road, Oldends Industrial Estate, Stonehouse, Gloucestershire
    Dissolved corporate (5 parents)
    Officer
    2009-02-25 ~ dissolved
    IIF 5 - director → ME
  • 16
    GLOUCESTER COMPOSITES LIMITED - 2014-03-28
    Fox House, Stonedale Road, Stonehouse, Gloucestershire
    Corporate (6 parents)
    Officer
    2009-02-25 ~ now
    IIF 6 - director → ME
  • 17
    NICHOLSON PLASTICS LIMITED. - 2023-12-22
    Riverside Road, Kirkfieldbank, Lanark
    Corporate (5 parents, 1 offspring)
    Officer
    2008-08-05 ~ now
    IIF 12 - director → ME
  • 18
    ACTION PUMPS LIMITED - 2023-01-03
    CUMULUS PUMP SETS LIMITED - 2002-12-30
    Unit 14 Arnside Road, Waterlooville, Hampshire, England
    Corporate (6 parents)
    Equity (Company account)
    5,464,386 GBP2023-12-31
    Officer
    2017-11-30 ~ now
    IIF 10 - director → ME
  • 19
    DEWEY WATERS LIMITED - 2024-01-03
    SILVERLINE ENGINEERING LIMITED - 1999-12-23
    Tricel Weston, Winterstoke Road, Weston-super-mare, North Somerset, England
    Corporate (7 parents, 1 offspring)
    Officer
    2009-02-25 ~ now
    IIF 9 - director → ME
  • 20
    FIBERGLASS SUPPLIES (LEEDS) LIMITED - 2017-09-05
    Unit A Fox Way, Off Atkinson Street, Leeds, England
    Corporate (6 parents, 1 offspring)
    Officer
    2015-12-01 ~ now
    IIF 3 - director → ME
  • 21
    TRICEL (NEWRY) LIMITED - 2017-08-31
    FIBRE GLASS SALES (U.K.) LIMITED - 2014-03-28
    Unit 4 Greenan Road, Warrenpoint, Newry, Northern Ireland
    Corporate (6 parents)
    Officer
    2009-02-25 ~ now
    IIF 4 - director → ME
  • 22
    KMG EASTWATCH LIMITED - 2014-03-28
    EASTWATCH LIMITED - 2012-02-10
    Foxhouse Stonedale Road, Oldends Industrial Estate, Stonehouse, Gloucestershire, England
    Corporate (5 parents, 8 offsprings)
    Officer
    2006-07-27 ~ now
    IIF 7 - director → ME
  • 23
    TRI-CEL ENVIRONMENTAL SOLUTIONS LIMITED - 2014-02-25
    HORSELEY BRIDGE TANKS LIMITED - 2005-12-19
    C/o Dewey Waters Ltd Heritage Works, Winterstoke Road, Weston-super-mare, North Somerset
    Corporate (5 parents)
    Officer
    2009-02-25 ~ now
    IIF 8 - director → ME
Ceased 1
  • 1
    DEWEY WATERS LIMITED - 2024-01-03
    SILVERLINE ENGINEERING LIMITED - 1999-12-23
    Tricel Weston, Winterstoke Road, Weston-super-mare, North Somerset, England
    Corporate (7 parents, 1 offspring)
    Officer
    2013-09-25 ~ 2019-10-01
    IIF 24 - secretary → ME
© 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.