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

Thorne, Tracey Anne

    Related profiles found in government register
  • Thorne, Tracey Anne
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 29, Reeves Road, Birmingham, B14 6SG, England

      IIF 1
    • Apartment 9, 1, Kerby Road, Birmingham, B23 7EX, England

      IIF 2
    • Flat 6 Nelson Court, 70 Trafalgar Road, Moseley, Birmingham, B13 8BU, England

      IIF 3
  • Thorne, Kelly May
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chapel Terrace, St. Peters Way, Porthleven, Helston, TR13 9AY, England

      IIF 4
    • 23, Brunton Road, Pool, Redruth, Cornwall, TR15 3SL, England

      IIF 5
    • 23, Brunton Road, Pool, Redruth, TR15 3SL, England

      IIF 6 IIF 7 IIF 8
  • Thorne, Kelly May
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Brunton Rd, Pool, Redruth, Cornwall, TR15 3SL, United Kingdom

      IIF 10
    • G23, Trevenson Road, Pool, Redruth, TR15 3PL, England

      IIF 11 IIF 12
  • Thorne, Kelly May
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 119, Trelowarren Street, Camborne, TR14 8AW, England

      IIF 13
    • 23, Brunton Rd, Pool, Redruth, Cornwall, TR15 3SL, United Kingdom

      IIF 14
    • 23, Brunton Road, Pool, Redruth, Cornwall, TR15 3SL, United Kingdom

      IIF 15
    • 23, Brunton Road, Pool, Redruth, TR15 3SL, England

      IIF 16 IIF 17
  • Ms Tracey Anne Thorne
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6 Nelson Court, 70 Trafalgar Road, Moseley, Birmingham, B13 8BU, England

      IIF 18
  • Coles, Kelly May
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chapel Terrace, Porthleven, Helston, TR13 9HS, England

      IIF 19
  • Coles, Kelly May
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Trelowarren Street, Camborne, TR14 8AH, England

      IIF 20
  • Miss Kelly May Coles
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Trelowarren Street, Camborne, TR14 8AH, England

      IIF 21
  • Miss Kelly May Thorne
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Kelly May Coles
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Trelowarren Street, Camborne, TR14 8AH, England

      IIF 27
  • Thorne, Kelly
    British photographer born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Brunton Road, Pool, Redruth, Cornwall, TR15 3SL, England

      IIF 28
  • Thorne, Kelly

    Registered addresses and corresponding companies
    • 23, Brunton Rd, Pool, Redruth, Cornwall, TR15 3SL, United Kingdom

      IIF 29
    • 23, Brunton Road, Pool, Redruth, Cornwall, TR15 3SL, United Kingdom

      IIF 30 IIF 31
child relation
Offspring entities and appointments 16
  • 1
    0121 COLLECTIVE CIC
    14249949
    Flat 6 Nelson Court 70 Trafalgar Road, Moseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-22 ~ 2023-10-28
    IIF 3 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    4ELEMENTZ CIC
    08546377
    23 Brunton Road, Pool, Redruth, England
    Active Corporate (9 parents)
    Officer
    2013-05-28 ~ 2023-05-01
    IIF 5 - Director → ME
    2023-05-01 ~ 2023-05-03
    IIF 7 - Director → ME
    2023-10-10 ~ 2023-10-11
    IIF 6 - Director → ME
    2023-05-15 ~ 2023-10-02
    IIF 9 - Director → ME
    Person with significant control
    2017-05-28 ~ 2023-05-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2023-05-25 ~ 2023-10-10
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    4ELEMENTZ MEDIA LTD
    08965308
    23 Brunton Road, Pool, Redruth, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 28 - Director → ME
  • 4
    4SOCIAL CIC
    11383893
    119 Trelowarren Street, Camborne, England
    Dissolved Corporate (7 parents)
    Officer
    2018-05-25 ~ dissolved
    IIF 10 - Director → ME
    2018-05-25 ~ 2018-06-25
    IIF 29 - Secretary → ME
  • 5
    CHANGE COURSE HUB LIMITED
    11933048
    1 Chapel Terrace St. Peters Way, Porthleven, Helston, England
    Active Corporate (1 parent)
    Officer
    2022-01-11 ~ 2023-10-10
    IIF 4 - Director → ME
    2019-04-08 ~ 2022-01-11
    IIF 8 - Director → ME
    Person with significant control
    2019-04-08 ~ 2022-01-11
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    CHANGE COURSE REHABILITATION CIC
    13412534
    23 Brunton Road, Pool, Redruth, England
    Dissolved Corporate (4 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-05-21 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CHIC ELITE LTD
    10351957
    119 Trelowarren Street, Camborne, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    CIC TRIBE LTD
    - now 14672659
    KEXX LTD
    - 2024-06-21 14672659
    58 Trelowarren Street, Camborne, England
    Active Corporate (2 parents)
    Officer
    2023-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CORNWALL PHOTOGRAPHY CIC
    11352042
    23 Brunton Road, Pool, Redruth, England
    Dissolved Corporate (6 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 15 - Director → ME
    2018-05-09 ~ 2018-06-25
    IIF 31 - Secretary → ME
  • 10
    FOCAL ASPECT CIC
    12094706
    119a Trelowarren Street, Camborne, Cornwall, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 11
    GHOST STREETS CIC
    11456590
    The Trelow The Trelow, 119 Trelowarren Street, Pool, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 2 - Director → ME
  • 12
    KEXX COACHING LTD
    16155511
    58 Trelowarren Street, Camborne, England
    Active Corporate (2 parents)
    Officer
    2025-06-03 ~ 2025-06-05
    IIF 20 - Director → ME
    Person with significant control
    2025-06-03 ~ 2025-06-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    OFFENDER HELP INTERNATIONAL CIC
    11351925
    119 Trelowarren Street, Camborne, England
    Dissolved Corporate (7 parents)
    Officer
    2018-05-09 ~ dissolved
    IIF 14 - Director → ME
    2018-05-09 ~ 2018-06-27
    IIF 30 - Secretary → ME
  • 14
    OUR SCENE CIC
    13674662
    29 Reeves Road, Birmingham, England
    Active Corporate (11 parents)
    Officer
    2021-10-12 ~ 2022-11-18
    IIF 1 - Director → ME
  • 15
    REDRUTH ARTS STREET PROJECT CIC
    12265936
    Crofty, Back Lane West, Redruth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-01 ~ dissolved
    IIF 17 - Director → ME
  • 16
    THE CORNISH MEDIA CONNECTION CIC
    12097157
    119 Trelowarren Street, Camborne, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-20 ~ dissolved
    IIF 12 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.