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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Stacey Shoreman

    Related profiles found in government register
  • Ms Stacey Shoreman
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 3
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 4
    • 6-7 Derby Chambers, 6 The Rock, Bury, Grater Manchester, BL9 0NT

      IIF 5
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 7 IIF 8 IIF 9
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 11 IIF 12
    • Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 13 IIF 14
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 15
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 16 IIF 17 IIF 18
    • Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 26, Hackle Street, Manchester, M11 4WF, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 37 IIF 38 IIF 39
  • Shoreman, Stacey
    British consultant born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 40
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 41 IIF 42
    • 6-7 Derby Chambers, 6 The Rock, Bury, Grater Manchester, BL9 0NT

      IIF 43
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 44
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 45 IIF 46 IIF 47
    • Unit 2 St Mellons Enterprise Workshops, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 49
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 50 IIF 51 IIF 52
    • 26, Hackle Street, Manchester, M11 4WF, United Kingdom

      IIF 54 IIF 55 IIF 56
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 62 IIF 63
    • Victory House, 400 Pavilion Drive, Northampton Business Cenre, Northampton, Northamptonshire, NN4 7PA

      IIF 64
    • Victory House, 400, Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 65
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 66 IIF 67 IIF 68
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 71 IIF 72 IIF 73
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 74
  • Shoreman, Stacey
    British student born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 75
    • Unit 2 St Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 76
    • 26, Hackle Street, Manchester, M11 4WF, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 39
  • 1
    BLACHEPL LTD
    10629861
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-21 ~ 2017-06-20
    IIF 49 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    BLAWAON LTD
    10636200
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-20
    IIF 77 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BLJINXCAI LTD
    10635992
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-02-23 ~ 2017-06-20
    IIF 76 - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    BULANUR LTD
    10629914
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-21 ~ 2017-06-20
    IIF 74 - Director → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    BUWAUNEHG LTD
    11012979
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    BUYAKIQRASON LTD
    11012991
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-15
    IIF 66 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    BYACEDEGI LTD
    11013010
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-15
    IIF 68 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    BYANEALAI LTD
    11013046
    Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-13 ~ 2017-10-15
    IIF 70 - Director → ME
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    ERRQUESTUS LTD
    10883985
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-06-26
    IIF 60 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    ERRTOIR LTD
    10883853
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-06-26
    IIF 58 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    ERRUANI LTD
    10883902
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-06-26
    IIF 61 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    ERRYCO LTD
    10883923
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-06-26
    IIF 54 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    EVYRIXON LTD
    11245081
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 48 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    FLASRENOX LTD
    11245033
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 45 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    FRACELITINE LTD
    11245135
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 47 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    FREBINKY LTD
    11245095
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 46 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    HARESANS LTD
    10570137
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-18 ~ 2017-02-20
    IIF 42 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    HARRIBFEN LTD
    10919283
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 64 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    HARTFEEN LTD
    10919262
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 67 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    HARTHETONE LTD
    10919170
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 65 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    HARYCELL LTD
    10919381
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 69 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    JOPETOR LTD
    10957344
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-11 ~ 2017-10-01
    IIF 53 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    JORACTHY LTD
    10957356
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-10
    IIF 51 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    JORDILID LTD
    10957433
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-10
    IIF 52 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    JORDMAS LTD
    10957414
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-12 ~ 2017-10-10
    IIF 50 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 26
    KALPERSAY LTD
    10547566
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-04 ~ 2017-01-31
    IIF 75 - Director → ME
    Person with significant control
    2017-01-04 ~ 2017-01-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 27
    MARKBEROLD LTD
    11175586
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-26
    IIF 57 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    MARKVINLER LTD
    11175614
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-26
    IIF 55 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 29
    MARSEUS LTD
    11175198
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-26
    IIF 59 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    MARSTARER LTD
    11175579
    26 Hackle Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-26
    IIF 56 - Director → ME
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 31
    RERLNERSTERS LTD
    10510147
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-12-05 ~ 2016-12-23
    IIF 41 - Director → ME
    Person with significant control
    2016-12-05 ~ 2016-12-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 32
    THERRIPPUS LTD
    11121557
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 72 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 33
    THERRIPS LTD
    11121512
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 63 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    THERSOLOS LTD
    11121553
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 40 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    THESKEN LTD
    11122091
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 44 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 36
    WEKEVOHM LTD
    11068188
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ 2018-02-19
    IIF 62 - Director → ME
    Person with significant control
    2017-11-16 ~ 2018-02-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 37
    WELAEF LTD
    11068170
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ 2018-02-19
    IIF 73 - Director → ME
    Person with significant control
    2017-11-16 ~ 2018-02-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 38
    WELCUDAC LTD
    11068159
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ 2018-02-19
    IIF 71 - Director → ME
    Person with significant control
    2017-11-16 ~ 2018-02-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 39
    WELERRA LTD
    11068829
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-17 ~ 2018-03-05
    IIF 43 - Director → ME
    Person with significant control
    2017-11-17 ~ 2018-03-05
    IIF 5 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.