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

Stacey, Robert Edward

    Related profiles found in government register
  • Stacey, Robert Edward
    British businessman born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 1
  • Stacey, Robert Edward
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Wilsmlow Road, Cheadle, Stockport, SK81DR, United Kingdom

      IIF 2 IIF 3
  • Stacey, Robert Edward
    British design engineer born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maple Road West, Brooklands, Manchester, M23 9HH, United Kingdom

      IIF 4
  • Stacey, Robert Edward
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, SK8 1DR, England

      IIF 5 IIF 6
    • icon of address Bizspace Cheadle Place, Stockport Road, Cheadle, SK8 2GL, England

      IIF 7
    • icon of address Cheadle Place, Stockport Road, Cheadle, SK8 2GL, United Kingdom

      IIF 8 IIF 9
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • icon of address 31 Wilsmlow Road, Cheadle, Stockport, SK81DR, United Kingdom

      IIF 11
    • icon of address 6, Paynesdown Road, Thatcham, Berkshire, RG19 3RU, England

      IIF 12
  • Stacey, Robert Edward
    British property investor born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Maple Road West, Manchester, M23 9HH, United Kingdom

      IIF 13
    • icon of address 8 Maple Road West, Maple Road West, Manchester, M23 9HH, United Kingdom

      IIF 14
    • icon of address 31 Wilsmlow Road, Cheadle, Stockport, SK8 1DR, United Kingdom

      IIF 15
    • icon of address 31 Wilsmlow Road, Cheadle, Stockport, SK81DR, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Stacey, Robert Edward
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 19
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 20 IIF 21
  • Stacey, Robert Edward
    British property investor born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 22
  • Mr Robert Edward Stacey
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, 8 Maple Road West, Brooklands, Manchester, Greater Manchester, M23 9HH, United Kingdom

      IIF 23
    • icon of address 8 Maple Road West, Maple Road West, Manchester, M23 9HH, United Kingdom

      IIF 24
    • icon of address 83 Ducie Street, Ducie Street, Manchester, M1 2JQ, England

      IIF 25
    • icon of address 31 Wilsmlow Road, Cheadle, Stockport, SK81DR, United Kingdom

      IIF 26
  • Robert Stacey
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robert Edward Stacey
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 29
    • icon of address 31 Wilmslow Road, Cheadle, Stockport, England, SK8 1DR, United Kingdom

      IIF 30
  • Mr Robert Edward Stacey
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maple Road West, Manchester, M23 9HH, United Kingdom

      IIF 31
    • icon of address 31, Wilmslow Road, Cheadle, Stockport, SK8 1DR, England

      IIF 32
    • icon of address 31 Wilsmlow Road, Cheadle, Stockport, SK81DR, United Kingdom

      IIF 33
  • Robert Edward Stacey
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Maple Road West, Manchester, M23 9HH, England

      IIF 34
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 31 Wilmslow Road Cheadle, Stockport, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,800 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 31 Wilmslow Road, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit 9 Uvesco Business Centre, Dock Road, Birkenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 21 - Director → ME
  • 9
    EDGEFIT LIMITED - 2025-04-15
    GLORY BRIGHT LTD - 2024-11-15
    icon of address 31 Wilmslow Road, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 10
    icon of address 78 Stony Hill Avenue, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,256 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-05-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 8 Maple Road West, Maple Road West, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address Bizspace Cheadle Place, Stockport Road, Cheadle, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address 31 Wilmslow Road, Cheadle, Stockport, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,227 GBP2024-08-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 3 - Director → ME
  • 14
    63 BRIDGE STREET ROW EAST LTD - 2022-05-17
    icon of address 31 Wilmslow Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    617,201 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 18 - Director → ME
  • 15
    BLANCHFLOWER INVESTMENTS LIMITED - 2019-01-17
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    WIRRAL PROPERTY PARTNERS LIMITED - 2019-01-21
    icon of address 31 Wilmslow Road, Cheadle, Stockport, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -23,958 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 17
    icon of address 31 Wilmslow Road, Cheadle, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,687 GBP2023-12-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address 31 Wilmslow Road, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    795 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address Commerce House Wirral Ltd Commerce House, Campbeltown Road, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,870 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2019-10-09
    IIF 8 - Director → ME
  • 2
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64,572 GBP2021-06-30
    Officer
    icon of calendar 2019-04-11 ~ 2020-09-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-06-17
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address 45 Rossall Road, Lytham St. Annes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,604 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ 2015-09-15
    IIF 4 - Director → ME
  • 4
    icon of address 78 Stony Hill Avenue, Blackpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,256 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-13 ~ 2017-10-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 5
    WIRRAL PROPERTY PARTNERS LIMITED - 2019-01-21
    icon of address 31 Wilmslow Road, Cheadle, Stockport, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -23,958 GBP2024-04-30
    Officer
    icon of calendar 2018-04-10 ~ 2018-04-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2019-01-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 31 Wilmslow Road, Cheadle, Stockport, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    57,687 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2021-12-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.