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
    Clack, Steven Philip
    Born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Director → CIF 0
  • 2
    Maley, Andrew
    Born in May 1961
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-04-13 ~ now
    OF - Director → CIF 0
    Andrew Maley
    Born in May 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Maley, James Daniel
    Born in March 1993
    Individual (10 offsprings)
    Officer
    icon of calendar 2023-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Waker, Patrick Bruce
    Born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-24 ~ now
    OF - Director → CIF 0
  • 5
    Tierney, Peter
    Born in March 1968
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-09-18 ~ now
    OF - Director → CIF 0
Ceased 15
  • 1
    Rumble, Michael David
    Operations Director born in May 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-31 ~ 2023-10-13
    OF - Director → CIF 0
  • 2
    Anniss, Richard Guy
    Company Director born in November 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2019-08-28
    OF - Director → CIF 0
    Mr Richard Guy Annis
    Born in November 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Stark, Walter Maurice
    Managing Director born in March 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-17 ~ 2002-01-17
    OF - Director → CIF 0
  • 4
    Goodman, Kenneth J
    Chief Financial Officer born in December 1961
    Individual
    Officer
    icon of calendar 2019-08-28 ~ 2021-07-01
    OF - Director → CIF 0
  • 5
    Mr Andrew George Maley
    Born in May 1961
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Rahe, Paul Arthur
    Senior Vice President And General Counsel born in October 1970
    Individual
    Officer
    icon of calendar 2019-08-28 ~ 2021-07-01
    OF - Director → CIF 0
  • 7
    Nebel, Joy
    Senior Vice President born in December 1964
    Individual
    Officer
    icon of calendar 2019-08-28 ~ 2021-07-01
    OF - Director → CIF 0
  • 8
    Gustar, Christopher Clark
    Engineer born in October 1945
    Individual
    Officer
    icon of calendar 2010-07-09 ~ 2017-09-13
    OF - Director → CIF 0
  • 9
    Lindsay, Roy
    Technical Director born in December 1961
    Individual
    Officer
    icon of calendar 1999-04-13 ~ 2005-01-17
    OF - Director → CIF 0
  • 10
    Maley, Sarah Elizabeth
    Individual
    Officer
    icon of calendar 1999-04-13 ~ 2009-07-20
    OF - Secretary → CIF 0
  • 11
    Waker, Patrick Bruce
    Sales Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-11-01 ~ 2019-08-28
    OF - Director → CIF 0
    Waker, Patrick Bruce
    Individual (1 offspring)
    Officer
    icon of calendar 2009-07-21 ~ 2019-08-28
    OF - Secretary → CIF 0
  • 12
    icon of address4, Coleman Street, 6th Floor, London, England
    Active Corporate (3 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-08-28 ~ 2021-07-01
    PE - Secretary → CIF 0
  • 13
    icon of addressOne, New Change, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,107,283 GBP2023-12-31
    Person with significant control
    2019-08-28 ~ 2021-07-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-04-13 ~ 1999-04-13
    PE - Nominee Director → CIF 0
  • 15
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-04-13 ~ 1999-04-13
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TRACWARE LIMITED

Previous names
CONKLIN & DE DECKER LIMITED - 2021-06-23
TRACWARE LIMITED - 2021-02-01
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Property, Plant & Equipment
8,761 GBP2024-12-31
12,837 GBP2023-12-31
Fixed Assets - Investments
20,201 GBP2024-12-31
20,201 GBP2023-12-31
Fixed Assets
28,962 GBP2024-12-31
33,038 GBP2023-12-31
Debtors
218,277 GBP2024-12-31
172,767 GBP2023-12-31
Cash at bank and in hand
135,664 GBP2024-12-31
209,305 GBP2023-12-31
Current Assets
353,941 GBP2024-12-31
382,072 GBP2023-12-31
Net Current Assets/Liabilities
284,096 GBP2024-12-31
268,535 GBP2023-12-31
Total Assets Less Current Liabilities
313,058 GBP2024-12-31
301,573 GBP2023-12-31
Net Assets/Liabilities
197,538 GBP2024-12-31
144,907 GBP2023-12-31
Equity
Called up share capital
42,494 GBP2024-12-31
42,494 GBP2023-12-31
Share premium
114,735 GBP2024-12-31
114,735 GBP2023-12-31
Retained earnings (accumulated losses)
40,309 GBP2024-12-31
-12,322 GBP2023-12-31
Equity
197,538 GBP2024-12-31
144,907 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
27,466 GBP2024-12-31
27,466 GBP2023-12-31
Plant and equipment
90,960 GBP2024-12-31
83,645 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
118,426 GBP2024-12-31
111,111 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
27,465 GBP2024-12-31
23,802 GBP2023-12-31
Plant and equipment
82,200 GBP2024-12-31
74,472 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
109,665 GBP2024-12-31
98,274 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
3,663 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
7,728 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,391 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1 GBP2024-12-31
3,664 GBP2023-12-31
Plant and equipment
8,760 GBP2024-12-31
9,173 GBP2023-12-31
Investments in Group Undertakings
20,201 GBP2024-12-31
20,201 GBP2023-12-31
Trade Debtors/Trade Receivables
100,032 GBP2024-12-31
73,776 GBP2023-12-31
Amounts owed by group undertakings and participating interests
114,014 GBP2024-12-31
94,721 GBP2023-12-31
Other Debtors
4,231 GBP2024-12-31
4,270 GBP2023-12-31
Bank Overdrafts
Amounts falling due within one year
40,000 GBP2024-12-31
40,000 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
37,224 GBP2024-12-31
43,763 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
14,910 GBP2024-12-31
29,774 GBP2023-12-31
Other Creditors
Amounts falling due within one year
-22,289 GBP2024-12-31
Bank Borrowings
Amounts falling due after one year
115,520 GBP2024-12-31
156,666 GBP2023-12-31

Related profiles found in government register
  • TRACWARE LIMITED
    Info
    CONKLIN & DE DECKER LIMITED - 2021-06-23
    TRACWARE LIMITED - 2021-06-23
    Registered number 03750993
    icon of addressFlat 2 52, West Hill Road, Ryde, Isle Of Wight PO33 1LN
    PRIVATE LIMITED COMPANY incorporated on 1999-04-13 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-05
    CIF 0
  • TRACWARE LIMITED
    S
    Registered number 03750993
    icon of addressThe Garden Flat, Lionstone House, 13 The Strand, Ryde, Isle Of Wight, England, PO33 1JE
    Ltd Company in Companies House, England & Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • BONNE AVIA TECHNICAL SERVICES LTD - 2021-08-17
    BONNE AVIA LIMITED - 2023-04-14
    icon of addressFlat 2 Lynwood House, 52 West Hill Road, Ryde, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -31,710 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-05 ~ 2023-04-14
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE

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.