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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Wolfe, Richard Jonathan, Mr.
    Born in October 1946
    Individual (28 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr. Richard Jonathan Wolfe
    Born in October 1946
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Stolerman, Peter Ian
    Born in November 1956
    Individual (31 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Stolerman, Peter Ian
    Individual (31 offsprings)
    Officer
    icon of calendar ~ now
    OF - Secretary → CIF 0
  • 3
    Dawson, Louise Anne
    Born in December 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ now
    OF - Director → CIF 0
  • 4
    Donovan, Keith Thomas
    Born in September 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ now
    OF - Director → CIF 0
  • 5
    Howden, Simon Bruce
    Born in March 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-09-06 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Woodall, Robin Hugh
    Fund Manager born in August 1958
    Individual
    Officer
    icon of calendar 2006-05-02 ~ 2007-10-01
    OF - Director → CIF 0
  • 2
    Bell, Andrew
    Company Director born in May 1949
    Individual
    Officer
    icon of calendar 2007-09-07 ~ 2016-11-30
    OF - Director → CIF 0
  • 3
    Webb, Derek Victor
    Company Director born in March 1944
    Individual
    Officer
    icon of calendar ~ 1996-09-10
    OF - Director → CIF 0
  • 4
    Ingham, Clive William
    Managing Director born in November 1945
    Individual
    Officer
    icon of calendar 1997-09-01 ~ 2004-11-26
    OF - Director → CIF 0
  • 5
    Clarke, Colin Arthur
    Company Director born in January 1938
    Individual
    Officer
    icon of calendar ~ 2018-07-31
    OF - Director → CIF 0
  • 6
    Levy, Zigmond
    Company Director born in December 1936
    Individual
    Officer
    icon of calendar ~ 1996-09-10
    OF - Director → CIF 0
  • 7
    Davidson, Ian Thomas
    Company Director born in July 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2020-01-15
    OF - Director → CIF 0
  • 8
    Carefull, Robert Charles
    Company Director born in March 1945
    Individual
    Officer
    icon of calendar ~ 1996-03-26
    OF - Director → CIF 0
    Carefull, Robert Charles
    Retired born in March 1945
    Individual
    icon of calendar 2004-11-29 ~ 2005-11-25
    OF - Director → CIF 0
  • 9
    Perry, John William
    Consultant born in September 1938
    Individual
    Officer
    icon of calendar 1994-10-26 ~ 2004-11-26
    OF - Director → CIF 0
  • 10
    Mancell Smith, Julian Conway
    Director born in July 1959
    Individual
    Officer
    icon of calendar 2008-06-01 ~ 2018-11-30
    OF - Director → CIF 0
  • 11
    Flynn, Michael Francis
    Company Director born in June 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2017-05-31
    OF - Director → CIF 0
  • 12
    Chapchal, Daniel Robert
    Company Director born in June 1945
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-11-29 ~ 2007-10-01
    OF - Director → CIF 0
  • 13
    Murphy, John
    Company Director born in May 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2019-04-30
    OF - Director → CIF 0
  • 14
    Torley, Connel James
    Company Director born in May 1958
    Individual
    Officer
    icon of calendar 2007-09-07 ~ 2008-02-29
    OF - Director → CIF 0
  • 15
    Bellass, Roger Stanley
    Consultant born in July 1943
    Individual
    Officer
    icon of calendar 1998-02-11 ~ 1999-09-08
    OF - Director → CIF 0
  • 16
    Davies, Graham Neil
    Company Director born in January 1962
    Individual
    Officer
    icon of calendar 2016-11-25 ~ 2021-01-31
    OF - Director → CIF 0
  • 17
    Begg, David Knox Houston, Professor
    Professor Of Economics born in June 1950
    Individual
    Officer
    icon of calendar 2006-01-24 ~ 2007-10-01
    OF - Director → CIF 0
  • 18
    TRACE WORKFLOW LIMITED - now
    THE PROTEUS GROUP LIMITED - 1996-09-24
    COMPUTER BUSINESS CENTRES LIMITED - 1989-05-22
    MEDIRANGE LIMITED - 1987-02-18
    icon of address224-232, St. John Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-10-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TRACE GROUP LIMITED

Previous names
TRACE COMPUTERS PLC - 2001-12-10
TRACE GROUP PLC - 2007-10-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TRACE GROUP LIMITED
    Info
    TRACE COMPUTERS PLC - 2001-12-10
    TRACE GROUP PLC - 2001-12-10
    Registered number 02388822
    icon of address29.5 To 30a Great Sutton Street, London EC1V 0DU
    PRIVATE LIMITED COMPANY incorporated on 1989-05-24 (36 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-24
    CIF 0
  • TRACE GROUP LIMITED
    S
    Registered number 02388822
    icon of address224-232, St. John Street, London, United Kingdom, EC1V 4QR
    Limited Company in Companies House, United Kingdom
    CIF 1
  • TRACE GROUP LTD
    S
    Registered number 2388822
    icon of address224-232, St. John Street, London, England, EC1V 4QR
    Limited Company in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 24
  • 1
    RANDAX-EDP LIMITED - 1983-03-08
    icon of address224/232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    ALTOWAY LIMITED - 1989-05-22
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 5
    WBNEWCO TWO LIMITED - 2005-10-27
    icon of address29.5 To 30a Great Sutton Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Has significant influence or controlOE
  • 6
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    SECRETFLASK LIMITED - 1988-09-07
    icon of address224-232 St John Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Has significant influence or controlOE
  • 10
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Has significant influence or controlOE
  • 11
    icon of address224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Has significant influence or controlOE
  • 12
    MEDMAINE LIMITED - 1980-12-31
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 13
    MACHGRANGE LIMITED - 1987-10-01
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address224-232 St John Street, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 15
    INPUT OUTPUT (SOFTWEAR) LIMITED - 1976-12-31
    TRACE GROUP LIMITED - 2001-12-05
    TRACE (INFORMATION SERVICES) LTD - 2001-04-17
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 16
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    CONSULTANT ADVANCED SYSTEMS LIMITED - 1990-12-10
    WILTEEN COMPUTERS LIMITED - 1990-09-10
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Has significant influence or controlOE
  • 18
    PINK COMPUTING LIMITED - 1993-10-26
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 19
    DATAWISE LIMITED - 1994-07-28
    DATAWISE TRAINING AND CONSULTANCY SERVICES LIMITED - 2001-06-21
    SYNERGY DATA SYSTEMS LIMITED - 1995-02-10
    icon of address224-232 St John Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 20
    icon of address29.5 To 30a Great Sutton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-27 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 21
    PROTEUS (SOFTWARE) LIMITED - 1996-09-24
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 22
    TRACE (DATA SERVICES) LIMITED - 1990-10-22
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 23
    THE PROTEUS GROUP LIMITED - 1996-09-24
    COMPUTER BUSINESS CENTRES LIMITED - 1989-05-22
    MEDIRANGE LIMITED - 1987-02-18
    icon of address224-232 St John Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 24
    THINKING CAP LIMITED - 1987-04-13
    icon of address224-232 St John Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    TRACE GROUP LIMITED - 2001-04-17
    TRACE EMPLOYER SERVICES LIMITED - 2001-04-02
    TRACE EMPLOYER SERVICES LIMITED - 2007-03-05
    GORDON AND GOTCH COMPUTER CENTRE LIMITED - 1994-09-26
    TRACE-MIS LIMITED - 2000-12-20
    TRACE PAYROLL SERVICES LIMITED - 2021-12-16
    icon of addressMaling Exchange, Hoults Yard, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    CIF 21 - Ownership of shares – 75% or more OE
  • 2
    IMAGE SOFTWARE LIMITED - 1990-11-06
    icon of address29.5 To 30a Great Sutton Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-23
    CIF 23 - Has significant influence or control OE
  • 3
    INPUT OUTPUT (HOLDINGS) LIMITED - 1976-12-31
    TRACE (COMPUTER HOLDINGS) LIMITED - 1994-07-01
    icon of address29.5 To 30a Great Sutton Street, London, England
    Active Corporate (6 parents, 11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-23
    CIF 22 - Has significant influence or control OE
  • 4
    RECORDATA LIMITED - 1993-05-17
    icon of address29.5 To 30a Great Sutton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-23
    CIF 24 - Has significant influence or control 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.