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

Mrs Stacey Munro

    Related profiles found in government register
  • Mrs Stacey Munro
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Craigenbay Road, Kirkintilloch, Glasgow, G66 5JP, Scotland

      IIF 1
    • 50, Craigenbay Road, Kirkintilloch, Glasgow, G66 5JP, United Kingdom

      IIF 2
    • Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 3
  • Munro, Stacey
    British born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Kirkintilloch Road, Kirkintilloch, Glasgow, G66 4LQ, Scotland

      IIF 4
    • 50, Craigenbay Road, Kirkintilloch, Glasgow, G66 5JP, Scotland

      IIF 5
    • 50, Craigenbay Road, Kirkintilloch, Glasgow, G66 5JP, United Kingdom

      IIF 6
    • Unit 16b Huntershill Village, 102 Crowhill Road, Bishopbriggs, Glasgow, G64 1RP, Scotland

      IIF 7
  • Munro, Stacey
    British bookkeeper born in June 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20/1, Grange Loan, Edinburgh, EH9 2NR, United Kingdom

      IIF 8
  • Munro, Stacey
    Scottish florist born in June 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 9
  • Mr Sam Courtney
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Oakwood Centre, Downley Road, Havant, Hants, PO9 2NP, United Kingdom

      IIF 10
  • Mr Sam Rickard Courtney
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Belle Isle, Yachthaven, Hayling Island, PO11 0BF, England

      IIF 11 IIF 12 IIF 13
    • 381, Eastern Road, Portsmouth, PO3 6EG, England

      IIF 14
  • Courtney, Sam Rickard
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Courtney, Sam Rickard
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 381, Eastern Road, Portsmouth, PO3 6EG

      IIF 18
  • Courtney, Sam Rickard
    British scaffolder born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, The Oakwood Centre, Downley Road, Havant, Hants, PO9 2NP, United Kingdom

      IIF 19
    • 35, Whitecliffe Avenue, Portsmouth, PO3 6HZ, England

      IIF 20
  • Mr Sam Courtney
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 89 Copnor Road, Portsmouth, PO3 5EL, United Kingdom

      IIF 21
  • Courtney, Samuel Rickard
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Whitecliffe Avenue, Portsmouth, Hampshire, PO3 6HZ, United Kingdom

      IIF 22
    • Unit 4d Skill Centre, Limberline Spur, Hilsea, Portsmouth, PO3 5LF, England

      IIF 23 IIF 24
  • Mr Samuel Rickard Courtney
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Whitecliffe Avenue, Portsmouth, Hampshire, PO3 6HZ, United Kingdom

      IIF 25
    • Unit 4d Skill Centre, Limberline Spur, Hilsea, Portsmouth, PO3 5LF, England

      IIF 26 IIF 27
  • Mr Sam Rickard Courtney
    English born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 203, West Street, Fareham, PO16 0EN, United Kingdom

      IIF 28
    • Unit 4 Skill Centre, Limberline Spur, Hilsea, Portsmouth, PO3 5LF, England

      IIF 29
  • Courtney, Sam
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 89 Copnor Road, Portsmouth, Hampshire, PO3 5EL, United Kingdom

      IIF 30
  • Courtney, Sam Rickard
    English born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Skill Centre, Limberline Spur, Hilsea, Portsmouth, PO3 5LF, England

      IIF 31
  • Courtney, Sam
    British company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Selsmore Avenue, Hayling Island, PO11 9PB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    BELLA BOWS LTD.
    SC500526
    Unit 16b Huntershill Village, 102 Crowhill Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-03-16 ~ 2015-09-01
    IIF 7 - Director → ME
  • 2
    CONCEPT BLOOMS OF LENZIE LIMITED
    SC579720
    100 Kirkintilloch Road, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-05-31 ~ 2018-10-13
    IIF 4 - Director → ME
    2017-10-24 ~ 2018-04-27
    IIF 9 - Director → ME
    Person with significant control
    2017-10-24 ~ 2018-04-01
    IIF 3 - Has significant influence or control OE
  • 3
    HAWICK & BORDER CAR CLUB LIMITED
    SC108694
    Riverside House, Ladhope Vale, Galashiels, Scotland
    Active Corporate (50 parents)
    Officer
    2012-03-27 ~ 2015-03-20
    IIF 8 - Director → ME
  • 4
    LOOK SCAFFOLDING SERVICES LIMITED
    11074401
    26 The Oakwood Centre, Downley Road, Havant, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MANANDVANPORTSMOUTH LTD
    15211517
    35 Whitecliffe Avenue, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-10-14 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    MAV PORTSMOUTH LTD
    16894652
    Belle Isle, Yachthaven, Hayling Island, England
    Active Corporate (1 parent)
    Officer
    2025-12-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-12-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 7
    MAVERICK REMOVALS LTD
    13554313
    381 Eastern Road, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-08-08 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    MUNRO PEAK SOLUTIONS LTD
    SC870828
    50 Craigenbay Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    REFINED REMOVALS SOUTHERN LTD
    16879020
    Belle Isle, Yachthaven, Hayling Island, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    REFINED WASTE MANAGEMENT LIMITED
    16879033
    Belle Isle, Yachthaven, Hayling Island, England
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    SAM COURTNEY LIMITED
    10989554 SC616210
    203 West Street, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-09-29 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    SC DELIVERIES LIMITED
    16550558
    Unit 4d Skill Centre Limberline Spur, Hilsea, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    SC HOUSE MOVES LIMITED
    16549675
    Unit 4 Skill Centre Limberline Spur, Hilsea, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 14
    SC WASTE MANAGEMENT LIMITED
    16549969
    Unit 4d Skill Centre Limberline Spur, Hilsea, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 15
    STACEY MUNRO LTD
    SC616210 10989554
    50 Craigenbay Road, Kirkintilloch, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-12-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 16
    STRAIGHT UP SCAFFOLDING SOUTHERN LIMITED
    10583316
    203 West Street, Fareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SUPER SCAFFOLDING (SOUTH) LIMITED
    09328501
    35 Whitecliffe Avenue, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ dissolved
    IIF 20 - Director → ME

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.