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

Brogan, Stacey Louise

    Related profiles found in government register
  • Brogan, Stacey Louise

    Registered addresses and corresponding companies
    • Ni714466 - Companies House Default Address, Belfast, BT1 9DY

      IIF 1
    • Ni714676 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2
    • Ni714696 - Companies House Default Address, Belfast, BT1 9DY

      IIF 3
  • Brogan, Stacey
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 178c, Slade Road, Birmingham, West Midlands, B23 7RJ, England

      IIF 4 IIF 5
    • 55, Shaw Street, Liverpool, L6 1HL, England

      IIF 6
  • Brogan, Stacey
    British manager born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 7
  • Brogan, Stacey Louise
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 909, Melmerby Court, Eccles New Road, Salford, M5 4UG, England

      IIF 8
  • Ross, Stacey
    English consultant born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Emily Street, Burnley, BB11 2HR, United Kingdom

      IIF 9
    • 9, Lona Way, Wickfird, Essex, SS12 9QX, United Kingdom

      IIF 10
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Brogan, Stacey Louise
    British consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brogan, Stacey Louise
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Tax Suite 137 B Westlink House 981, Great West Road, Brentford, TW8 9DN, United Kingdom

      IIF 26
  • Stacey Ross
    English born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 62, Emily Street, Burnley, BB11 2HR, United Kingdom

      IIF 27
    • 9, Lona Way, Wickfird, Essex, SS12 9QX, United Kingdom

      IIF 28
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Ms Stacey Brogan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 33
    • 55 Apartment 2, Shaw Street, Liverpool, Merseyside, L6 1HL, England

      IIF 34
    • Apartment 2 55, Shaw Street, Liverpool, Merseyside, L6 1HL, England

      IIF 35
  • Brogan, Stacey Louise, Ms.
    British consultant born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Hill Crescent, Sretton-on-dunsmore, Rugby, CV23 9NF, United Kingdom

      IIF 36
  • Stacey Louise Brogan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 909, Melmerby Court, Eccles New Road, Salford, M5 4UG, England

      IIF 37
  • Ms. Stacey Louise Brogan
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 38
    • 54, Hill Crescent, Sretton-on-dunsmore, Rugby, CV23 9NF, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Office 1, The Old Blake House, 2a Teewell Hill, Staple Hill, Bristol, BS16 5PA

      IIF 44
    • 19, Arundel Street, Hindley, Wigan, Lancashire, WN2 3LT

      IIF 45
    • 19, Arundel Street, Hindley, Wigan, WN2 3LT

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 7
  • 1
    44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Officer
    2024-09-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Has significant influence or control over the trustees of a trustOE
    IIF 37 - Has significant influence or control as a member of a firmOE
  • 2
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 2 - Secretary → ME
  • 3
    Second Floor Office, 138 University Street, Belfast
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 1 - Secretary → ME
  • 4
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2024-04-05
    Person with significant control
    2023-04-05 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 5
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-05-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Second Floor Office, 138 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-01 ~ now
    IIF 3 - Secretary → ME
  • 7
    55 Shaw Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-26 ~ dissolved
    IIF 6 - Director → ME
Ceased 22
  • 1
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ 2017-10-15
    IIF 5 - Director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-15
    IIF 35 - Has significant influence or control OE
  • 2
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,815 GBP2021-12-31
    Officer
    2022-09-30 ~ 2023-11-07
    IIF 26 - Director → ME
  • 3
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,997 GBP2024-04-05
    Officer
    2022-05-11 ~ 2022-06-06
    IIF 15 - Director → ME
    Person with significant control
    2022-05-11 ~ 2022-06-06
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2022-05-13 ~ 2022-05-24
    IIF 16 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-05-24
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    259 GBP2024-04-05
    Officer
    2022-05-18 ~ 2022-06-06
    IIF 17 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-06
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-05-18 ~ 2022-06-07
    IIF 36 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-07
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 7
    Office 11 Riverside Business Centre, Worcester Road, Stourport On Severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-05
    Officer
    2022-05-19 ~ 2022-06-06
    IIF 18 - Director → ME
    Person with significant control
    2022-05-19 ~ 2022-06-06
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227 GBP2024-04-05
    Officer
    2022-05-20 ~ 2022-06-02
    IIF 19 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-06-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-29 ~ 2017-09-01
    IIF 4 - Director → ME
    Person with significant control
    2017-08-29 ~ 2017-09-01
    IIF 34 - Has significant influence or control OE
  • 10
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47 GBP2018-04-05
    Officer
    2017-02-02 ~ 2017-03-24
    IIF 7 - Director → ME
    Person with significant control
    2017-02-02 ~ 2017-03-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    Suite 3a Willow House Kingswood Business Park, Holyhead Road, Albrighton, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ 2023-08-28
    IIF 20 - Director → ME
    Person with significant control
    2023-03-28 ~ 2023-08-28
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 12
    Suite 7a King Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    303 GBP2024-04-05
    Officer
    2023-03-29 ~ 2023-08-29
    IIF 25 - Director → ME
    Person with significant control
    2023-03-29 ~ 2023-08-29
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 13
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    438 GBP2024-04-05
    Officer
    2023-04-03 ~ 2023-09-10
    IIF 21 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-09-10
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 14
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    341 GBP2024-04-05
    Officer
    2023-04-05 ~ 2023-09-10
    IIF 22 - Director → ME
  • 15
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-04-05
    Officer
    2023-04-06 ~ 2023-09-10
    IIF 24 - Director → ME
    Person with significant control
    2023-04-06 ~ 2023-09-10
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 16
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-04-07 ~ 2023-09-12
    IIF 23 - Director → ME
    Person with significant control
    2023-04-07 ~ 2023-09-12
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 17
    54 Hill Crescent Sretton-on-dunsmore, Rugby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ 2022-06-06
    IIF 10 - Director → ME
    Person with significant control
    2022-05-18 ~ 2022-06-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    2022-05-19 ~ 2022-06-23
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 19
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-04-05
    Officer
    2022-05-20 ~ 2022-06-06
    IIF 13 - Director → ME
    Person with significant control
    2022-05-20 ~ 2022-06-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 20
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-05-23 ~ 2022-06-06
    IIF 11 - Director → ME
    Person with significant control
    2022-05-23 ~ 2022-06-06
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2022-05-24 ~ 2022-06-07
    IIF 12 - Director → ME
    Person with significant control
    2022-05-24 ~ 2022-06-07
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 22
    Flat 5 6 Ladock Green, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ 2022-06-02
    IIF 9 - Director → ME
    Person with significant control
    2022-05-25 ~ 2022-06-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
© 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.