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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Tracey Ceirys Holman

    Related profiles found in government register
  • Mrs Tracey Ceirys Holman
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Holman, Tracey Ceirys
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 5 IIF 6
  • Holman, Tracey Ceirys
    British administration manager born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 470, Old London Road, Hastings, East Sussex, TN35 5BG, England

      IIF 7
  • Holman, Tracey Ceirys
    British commercial director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton Barn, Rye Road, New Romney, Kent, TN29 9TA, United Kingdom

      IIF 8
  • Holman, Tracey Ceirys
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 9
  • Hughes, Tracey Ceirys
    British administrator born in May 1964

    Registered addresses and corresponding companies
    • icon of address Hamilton Barn, Rye Road, Brookland, Romney Marsh, Kent, TN29 9TA

      IIF 10
  • Hughes, Tracey Ceirys
    British

    Registered addresses and corresponding companies
    • icon of address Hamilton Barn, Rye Road, Brookland, Romney Marsh, Kent, TN29 9TA

      IIF 11
  • Hughes, Tracey Ceirys
    British administrator

    Registered addresses and corresponding companies
    • icon of address Hamilton Barn, Rye Road, Brookland, Romney Marsh, Kent, TN29 9TA

      IIF 12
  • Hughes, Tracey Ceirys
    British secretary

    Registered addresses and corresponding companies
    • icon of address Hamilton Barn, Rye Road, Brookland, Romney Marsh, Kent, TN29 9TA

      IIF 13
  • Holman, Tracey Ceirys

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 14
  • Hughes, Tracey Ceirys

    Registered addresses and corresponding companies
    • icon of address Hamilton Barn, Rye Road, Brookland, Romney Marsh, Kent, TN29 9TA

      IIF 15
  • Holman, Tracey

    Registered addresses and corresponding companies
    • icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, ME16 0LS, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,778 GBP2024-04-30
    Officer
    icon of calendar 1999-02-08 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,306 GBP2024-04-30
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381,872 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-05-25 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,236 GBP2024-04-30
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-09-12 ~ dissolved
    IIF 9 - Director → ME
Ceased 5
  • 1
    DIGITAL PUB ADVERTISING LIMITED - 2016-04-01
    TECHNOLOGY RENTAL SOLUTIONS LIMITED - 2022-05-24
    ADGENERATOR LIMITED - 2014-12-16
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2024-06-24
    SIGNAGE SCREEN SOLUTIONS LIMITED - 2021-05-05
    icon of address The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,857 GBP2025-01-31
    Officer
    icon of calendar 2009-10-07 ~ 2012-02-29
    IIF 7 - Director → ME
  • 2
    C S M SOLUTIONS LIMITED - 2001-06-14
    SWISSVAC HOLDINGS LIMITED - 2017-01-31
    icon of address Unit 4 Centurion Way Business Park, Alfreton Road, Derby, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-01-17 ~ 2007-05-14
    IIF 12 - Secretary → ME
  • 3
    icon of address Canada House, First Floor, 20/20 Business Park, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2011-08-24 ~ 2013-03-08
    IIF 8 - Director → ME
  • 4
    icon of address Henwood House, Henwood, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    87,743 GBP2024-12-31
    Officer
    icon of calendar 2002-01-24 ~ 2007-01-20
    IIF 10 - Director → ME
    icon of calendar 2002-01-24 ~ 2006-04-01
    IIF 15 - Secretary → ME
  • 5
    CROWN AWNINGS LIMITED - 2009-05-11
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-05 ~ 2008-10-06
    IIF 13 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.