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

Miss Stephanie Tracey

    Related profiles found in government register
  • Miss Stephanie Tracey
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 1
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 2
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 3 IIF 4 IIF 5
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 7
    • 31, Stanley Street, Colne, BB8 9DD

      IIF 8 IIF 9
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 10
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 11
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 12
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 13 IIF 14
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 15
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 16
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 17
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 18
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 19 IIF 20
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 21
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 22
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 23
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 24
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 25
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 26
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 27
  • Stephanie Tracey
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R.661, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 28
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 29
  • Stephany Tracey
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, High Street, Chatham, ME4 4EP, United Kingdom

      IIF 30 IIF 31
  • Miss Stephanie Tracey
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 32
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 33
  • Tracey, Stephanie
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R.661, 100 University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 34
  • Tracey, Stephanie
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 35
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 36 IIF 37 IIF 38
    • 31, Stanley Street, Colne, BB8 9DD

      IIF 40 IIF 41
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 42
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 43
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 44
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 45
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 46
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 47
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 48
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 49 IIF 50
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 51
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 52
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 53
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 54
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 55
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 56
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 57
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 58
  • Tracey, Stephanie
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 59 IIF 60
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 61
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 62
    • Bespoke Spaces, 465c Hornsey Road, London, N19 4DR, England

      IIF 63
  • Tracey, Stephanie
    British self employed born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 64 IIF 65
  • Tracey, Stephany
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, High Street, Chatham, ME4 4EP, United Kingdom

      IIF 66
  • Stephanie Tracey
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gainsborough Road, Corby, NN18 0RG, England

      IIF 67
  • Ms Stephany Tracey
    British born in February 1984

    Resident in Gb

    Registered addresses and corresponding companies
    • 50, Whitehaven Road, Everton, L5 0BB, United Kingdom

      IIF 68
  • Tracey, Stephanie
    British commercial director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gainsborough Road, Corby, NN18 0RG, England

      IIF 69
  • Tracey, Stephanie
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 70
  • Tracey, Stephany
    British red born in February 1984

    Resident in Gb

    Registered addresses and corresponding companies
    • 50, Whitehaven Road, Everton, L5 0BB, United Kingdom

      IIF 71
  • Tracey, Stephanie

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 72
child relation
Offspring entities and appointments
Active 10
  • 1
    R.661 100 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-09-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    20a High Street, Chatham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 4
    20a High Street, Chatham, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Bespoke Spaces, 465c Hornsey Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 63 - director → ME
  • 6
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2020-06-16 ~ dissolved
    IIF 70 - director → ME
    2020-06-16 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    33 Richmond Close, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    11 Gainsborough Road, Corby, England
    Corporate (1 parent)
    Officer
    2025-03-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    50 Whitehaven Road, Everton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    4385, 11048884: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,189 GBP2018-11-30
    Officer
    2017-11-06 ~ 2017-11-14
    IIF 65 - director → ME
    Person with significant control
    2017-11-06 ~ 2017-11-09
    IIF 13 - Ownership of shares – 75% or more OE
  • 2
    5 South Charlotte Street, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,918 GBP2023-06-30
    Officer
    2019-06-04 ~ 2020-06-03
    IIF 62 - director → ME
  • 3
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-01-23 ~ 2020-02-19
    IIF 44 - director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    223 GBP2024-04-05
    Officer
    2020-02-04 ~ 2020-03-03
    IIF 35 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 54 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 56 - director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 26 - Ownership of shares – 75% or more OE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-09-06 ~ 2024-09-10
    IIF 61 - director → ME
    Person with significant control
    2021-09-06 ~ 2024-09-10
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 8
    BLOSSOMWILLOW LTD - 2020-08-11
    7 Little Dock Street, Penarth, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    34 GBP2021-04-05
    Officer
    2020-01-17 ~ 2020-02-09
    IIF 58 - director → ME
    Person with significant control
    2020-01-17 ~ 2020-05-04
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-26 ~ 2019-09-11
    IIF 45 - director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    323 GBP2024-04-05
    Officer
    2019-07-09 ~ 2019-08-13
    IIF 55 - director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    249 GBP2024-04-05
    Officer
    2019-07-23 ~ 2019-08-15
    IIF 50 - director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    368 GBP2024-04-05
    Officer
    2019-07-26 ~ 2019-08-21
    IIF 49 - director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-09-17
    IIF 42 - director → ME
  • 14
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 48 - director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    WILLOWSTARGAZER LTD - 2021-03-01
    546 Chorley Old Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-08-18 ~ 2020-09-18
    IIF 39 - director → ME
    Person with significant control
    2020-08-18 ~ 2020-09-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 16
    BRIARBLUSH LTD - 2020-08-07
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    733 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 51 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Corporate (1 parent)
    Equity (Company account)
    -69 GBP2024-04-05
    Officer
    2019-03-01 ~ 2019-03-10
    IIF 52 - director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 47 - director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    Office 6 60 New Road, Kidderminster
    Corporate (1 parent)
    Equity (Company account)
    61 GBP2024-04-05
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 43 - director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-21
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    33 Richmond Close, Chatham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-03-27
    IIF 57 - director → ME
  • 21
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 46 - director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    205 Elm Drive, Risca, Newport
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ 2019-09-16
    IIF 53 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-09-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    546 Chorley Old Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,945 GBP2024-04-05
    Officer
    2020-08-20 ~ 2020-09-18
    IIF 38 - director → ME
    Person with significant control
    2020-08-20 ~ 2020-09-18
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    WILLOWHONEYBLOOM LTD - 2021-03-01
    546 Chorley Old Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12 GBP2021-04-05
    Officer
    2020-08-17 ~ 2020-09-18
    IIF 37 - director → ME
    Person with significant control
    2020-08-17 ~ 2020-09-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    17 Belvedere Avenue, Beeston, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-03 ~ 2018-09-20
    IIF 60 - director → ME
    Person with significant control
    2018-08-03 ~ 2018-09-20
    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
  • 26
    WILLOWGLITZ LTD - 2021-03-01
    546 Chorley Old Road, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-08-19 ~ 2020-09-18
    IIF 36 - director → ME
    Person with significant control
    2020-08-19 ~ 2020-09-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2018-05-11 ~ 2018-05-22
    IIF 59 - director → ME
    Person with significant control
    2018-05-11 ~ 2018-05-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,543 GBP2024-04-05
    Officer
    2020-08-14 ~ 2020-09-18
    IIF 40 - director → ME
    Person with significant control
    2020-08-14 ~ 2020-09-18
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    585 GBP2021-04-05
    Officer
    2020-08-13 ~ 2020-09-18
    IIF 41 - director → ME
    Person with significant control
    2020-08-13 ~ 2020-09-18
    IIF 8 - Ownership of shares – 75% or more 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.