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

Lacey, Adam Stuart

    Related profiles found in government register
  • Lacey, Adam Stuart
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW

      IIF 1
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Lacey, Adam Stuart
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 6 IIF 7
  • Lacey, Adam Stuart
    British music business executive born in April 1964

    Registered addresses and corresponding companies
    • icon of address Lytton Close Lytton Road, Maybury, Woking, Surrey, GU22 7BH

      IIF 8
  • Lacey, Adam Stuart
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lacey, Adam Stuart
    British company manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarklye Farm, Barn, Stalkers Lane, Chiddingly, East Sussex, BN8 6HF

      IIF 12
  • Lacey, Adam Stuart
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarklye Farm, Barn, Stalkers Lane, Chiddingly, East Sussex, BN8 6HF

      IIF 13 IIF 14 IIF 15
    • icon of address 30-34 North Street, Hailsham, East Sussex, BN27 1DW

      IIF 16
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 17
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, England

      IIF 18
    • icon of address 30-34, North Street, Hailsham, East Sussex, BN27 1DW, United Kingdom

      IIF 19
    • icon of address Olympus House, Olympus Avenue, Leamington Spa, CV34 6BF, United Kingdom

      IIF 20
  • Lacey, Adam Stuart
    British sports manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarklye Farm, Barn, Stalkers Lane, Chiddingly, East Sussex, BN8 6HF

      IIF 21 IIF 22 IIF 23
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 24
  • Mr Adam Stuart Lacey
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Stuart Lacey
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30-34 North Street, Hailsham, BN27 1DW, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -69,938 GBP2023-06-30
    Officer
    icon of calendar 2015-01-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address The Malthouse, Daveys Lane, Lewes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,135 GBP2018-12-31
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-04 ~ dissolved
    IIF 22 - Director → ME
  • 4
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    548,463 GBP2015-06-30
    Officer
    icon of calendar 2003-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 8
    L4CE LIMITED - 2010-03-16
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -16,536 GBP2024-06-30
    Officer
    icon of calendar 2004-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 82 St John Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-06-04 ~ now
    IIF 10 - Director → ME
  • 10
    DVD COLLECTION INTERNATIONAL LIMITED - 2001-11-21
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 11
    LACE ESTATES LIMITED - 2002-01-28
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 14
    LACE MEDIA LIMITED - 2009-12-08
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-19 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,162 GBP2023-12-29
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    TRINITY CREATIVE PARTNERSHIP LTD - 2025-05-13
    icon of address 30-34 North Street, Hailsham, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,641 GBP2023-12-29
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 5
  • 1
    icon of address 46/48 Beak Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -151,996 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-09-07 ~ 2024-08-30
    IIF 6 - Director → ME
  • 2
    icon of address 30-34 North Street, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2014-11-10
    IIF 13 - Director → ME
  • 3
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -511,049 GBP2024-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2024-02-05
    IIF 20 - Director → ME
  • 4
    icon of address 85 Church Road, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 2018-02-14 ~ 2019-02-12
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ 2019-02-12
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CORALCROSS LIMITED - 1989-04-07
    TELSTAR VIDEO AND INTERACTIVE ENTERTAINMENT LIMITED - 1998-09-22
    TELSTAR VIDEO ENTERTAINMENT LIMITED - 1996-11-25
    icon of address 58 Hugh Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-01 ~ 1998-05-29
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.