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 John Stacey

    Related profiles found in government register
  • Mr John Stacey
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 1
  • Mr John Alan Stacey
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 2
    • icon of address 79, Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN, United Kingdom

      IIF 3
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL

      IIF 4
  • Mr Alan John Stacey
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Bungalows, Moorland Terrace, Torrington, Devon, EX38 8DD, United Kingdom

      IIF 5
  • Stacey, John Alan
    British co director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 6
  • Stacey, John Alan
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN, United Kingdom

      IIF 7
  • Stacey, John Alan
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN

      IIF 8 IIF 9 IIF 10
    • icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, NN8 4HL, United Kingdom

      IIF 11
  • Stacey, John Alan
    British financial director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN

      IIF 12 IIF 13
  • Stacey, John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 14
  • Mr John Alan Stacey
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 3 Unit 4, Ironstone Way, Brixworth, Northamptonshire, NN9 9UD, England

      IIF 19
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 20
  • Stacey, John Alan
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 21 IIF 22 IIF 23
    • icon of address Suite 3 Unit 4, Ironstone Way, Brixworth, Northamptonshire, NN9 9UD, England

      IIF 25
  • Stacey, John Alan
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL, England

      IIF 26
  • Stacey, John Alan
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 27
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, NN12 8AX, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Stacey, John Alan
    British finance dir born in September 1967

    Registered addresses and corresponding companies
    • icon of address 57 Hamsterly Park, Northampton, Northamptonshire, NN3 5DX

      IIF 32
  • Stacey, John Alan
    British company director

    Registered addresses and corresponding companies
    • icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, NN6 9UD, England

      IIF 33
  • Stacey, John Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN

      IIF 34
  • Stacey, John Alan
    British finance dir

    Registered addresses and corresponding companies
    • icon of address 79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, NN6 9LN

      IIF 35
  • Stacey, Alan John
    British shopkeeper born in November 1947

    Registered addresses and corresponding companies
    • icon of address Xanadu 22/24 South Street, Torrington, Devon, EX38 8AA

      IIF 36
  • Stacey, John

    Registered addresses and corresponding companies
    • icon of address Sterling House, 31-32 High Street, Wellingborough, Northamptonshire, NN8 4HL

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Berry Kearsley Stockwell Ltd, Sterling House, 31-32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,327 GBP2020-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 26 - Director → ME
  • 2
    TJ PROFESSIONAL SERVICES LIMITED - 2020-04-30
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    358,605 GBP2024-03-31
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Sterling House, 31/32 High Street, Wellingborough, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 31 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Sterling House, 31/32 High Street, Wellingborough, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,656 GBP2018-07-31
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 7
    CODE HOGS LIMITED - 2018-04-24
    icon of address 79 Froxhill Crescent, Brixworth, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    K P INSIGHT LIMITED - 2019-11-08
    MMM INSIGHT LIMITED - 2012-11-06
    DEDICATED EMPLOYMENT SERVICES (INDUSTRIAL) LIMITED - 2006-01-27
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,731 GBP2024-10-31
    Officer
    icon of calendar 2004-09-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2004-09-20 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,753 GBP2024-06-30
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    360 GBP2022-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,251 GBP2024-03-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -271 GBP2024-08-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    MARKMOVE LIMITED - 1995-04-10
    FIRE AND STEEL 350 LIMITED - 1997-05-16
    icon of address Castle Hill, South Street, Torrington, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    21,640 GBP2019-03-31
    Officer
    icon of calendar 1995-01-27 ~ 1995-06-21
    IIF 36 - Director → ME
  • 2
    icon of address West Hele, Buckland Brewer, Bideford, Devon
    Active Corporate (21 parents)
    Equity (Company account)
    6,102 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    JADESUPA PROJECTS LIMITED - 1995-05-25
    SINGIN GYRAF PRODUCTIONS LIMITED - 2015-03-10
    icon of address Halcyon House Valley Lane, Bitteswell, Lutterworth, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    149,563 GBP2023-12-31
    Officer
    icon of calendar 1994-07-05 ~ 1995-08-31
    IIF 32 - Director → ME
    icon of calendar 1994-07-05 ~ 2000-01-04
    IIF 35 - Secretary → ME
  • 4
    HORIZON WINDOWS UK LIMITED - 2013-09-02
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,095 GBP2024-09-30
    Officer
    icon of calendar 2001-09-25 ~ 2017-03-01
    IIF 9 - Director → ME
    icon of calendar 2001-09-25 ~ 2017-03-01
    IIF 34 - Secretary → ME
  • 5
    QUASAR SOFTWARE SYSTEMS LIMITED - 2000-11-13
    icon of address Suite 3 Unit 4 Ironstone Way, Brixworth, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,178,753 GBP2024-06-30
    Officer
    icon of calendar 2000-03-31 ~ 2008-04-01
    IIF 13 - Director → ME
    icon of calendar 2021-02-24 ~ 2021-02-24
    IIF 37 - Secretary → ME
  • 6
    KELSUE LIMITED - 1989-01-18
    HALCYON COMPUTER SUPPLIES LIMITED - 2015-03-05
    HALCYON OFFICE SOLUTIONS LIMITED - 2018-07-26
    icon of address Halcyon House Valley Lane, Bitteswell, Lutterworth, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,509,787 GBP2023-12-31
    Officer
    icon of calendar ~ 2000-01-04
    IIF 8 - Director → ME
  • 7
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    360 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-01-12
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MMM DIGITAL LIMITED - 2008-09-15
    KEY PLAYER PUBLISHING LIMITED - 2016-04-24
    THE INFLUENCE ROOM LIMITED - 2020-07-14
    icon of address 6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -762,216 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-11-14 ~ 2019-06-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE

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.