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

Ms Tracey Lynn Reddings

    Related profiles found in government register
  • Ms Tracey Lynn Reddings
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 106-109 Saffron Hill, Farringdon, London, EC1N8QS, England

      IIF 1 IIF 2
    • Flat 1, 106-109, Saffron Hill, London, London, EC1N 8QS, England

      IIF 3
  • Tracey Lynn Reddings
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Wilhelmina Avenue, Coulsdon, CR5 1NH, England

      IIF 4
  • Ms Tracey Lynn Reddings
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 233 High Holborn, London, WC1V 7DN, England

      IIF 5
    • Well Croft, Fairglen Road, Wadhurst, TN5 6JL, England

      IIF 6
  • Reddings, Tracey Lynn
    British ceo/ founder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Wilhelmina Avenue, Coulsdon, CR5 1NH, England

      IIF 7
  • Reddings, Tracey Lynn
    British ceo/founder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 106-109 Saffron Hill, Farringdon, London, EC1N 8QS, England

      IIF 8
  • Reddings, Tracey Lynn
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 106-109, Saffron Hill, London, EC1N 8QS, England

      IIF 9
  • Reddings, Tracey Lynn
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 106-109 Saffron Hill, Farringdon, London, EC1N 8QS, England

      IIF 10
  • Reddings, Tracey Lynn
    British banker born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mcgrigors Llp, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 11 IIF 12
    • 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 13
    • Unit 7, Piano House, 9 Brighton Terrace, London, SW9 8DJ, England

      IIF 14
  • Reddings, Tracey Lynn
    British banking born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 15
  • Reddings, Tracey Lynn
    British chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 16 IIF 17
    • Well Croft, Fairglen Road, Wadhurst, TN5 6JL, England

      IIF 18 IIF 19
  • Reddings, Tracey Lynn
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 20
  • Reddings, Tracey Lynn
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reddings, Tracey Lynn
    British executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 27 IIF 28
  • Reddings, Tracey Lynn
    British financial services professiona born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 29
  • Reddings, Tracey Lynn
    British head of uk private banking born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 30
    • 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 31
  • Reddings, Tracey Lynn
    British wealth management born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Martin's Le Grand, London, EC1A 4AS, England

      IIF 32
  • Reddings, Tracey Lynn
    British banker born in June 1966

    Registered addresses and corresponding companies
    • 426 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BJ

      IIF 33
  • Reddings, Tracey

    Registered addresses and corresponding companies
    • Flat 1, 106-109, Saffron Hill, London, EC1N 8QS, England

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    Flat 1 106-109 Saffron Hill, Farringdon, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    Well Croft, Fairglen Road, Wadhurst, England
    Corporate (3 parents)
    Officer
    2024-01-30 ~ now
    IIF 18 - director → ME
  • 3
    Well Croft, Fairglen Road, Wadhurst, England
    Corporate (2 parents, 1 offspring)
    Officer
    2024-01-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    8 Wilhelmina Avenue, Coulsdon, England
    Corporate (2 parents)
    Equity (Company account)
    -159,493 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    30-32 Lombard Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-17 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    8 Wilhelmina Avenue, Coulsdon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 9 - director → ME
    2019-02-22 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    CB COMMUNICATIONS LIMITED - 2010-09-03
    ACREFLOW LIMITED - 2003-06-19
    Suite 37-40 Cherry Orchard North, Kembrey Park, Swindon, Wiltshire, United Kingdom
    Dissolved corporate
    Officer
    2007-10-01 ~ 2011-06-30
    IIF 23 - director → ME
  • 2
    13 Queens Road, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2011-05-03 ~ 2011-12-06
    IIF 12 - director → ME
  • 3
    PACIFIC SHELF 1489 LIMITED - 2008-03-19
    13 Queens Road, Aberdeen
    Dissolved corporate (3 parents)
    Officer
    2011-03-17 ~ 2011-12-06
    IIF 11 - director → ME
  • 4
    CAFCASH LIMITED - 2003-11-04
    CHARITIES AID FOUNDATION MONEY MANAGEMENT COMPANY LIMITED(THE) - 1995-10-09
    GLOBEHOUSE LIMITED - 1984-08-28
    25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Corporate (13 parents)
    Officer
    2000-02-28 ~ 2008-04-30
    IIF 29 - director → ME
  • 5
    CAF MARKETING SERVICES LIMITED - 2010-11-29
    CAFINVEST LIMITED - 1998-10-09
    25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Corporate (5 parents)
    Officer
    1999-05-26 ~ 2008-04-30
    IIF 15 - director → ME
  • 6
    25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Corporate (3 parents, 1 offspring)
    Officer
    2005-07-13 ~ 2006-04-24
    IIF 20 - director → ME
  • 7
    CAN MEZZANINE LIMITED - 2022-11-21
    CAN MEZZANINE (CAMDEN) LIMITED - 2009-03-31
    Canopi, 82 Tanner Street, London, England
    Corporate (5 parents)
    Officer
    2008-07-23 ~ 2009-11-12
    IIF 28 - director → ME
  • 8
    MEZZANINE 2 LIMITED - 2022-11-21
    Canopi, 82 Tanner Street, London, England
    Corporate (5 parents)
    Officer
    2006-11-13 ~ 2009-11-12
    IIF 27 - director → ME
  • 9
    Suite 37 - 40 Cherry Orchard, North, Kembrey Park, Swindon
    Corporate
    Officer
    2007-10-01 ~ 2011-06-30
    IIF 25 - director → ME
  • 10
    ACTIVEBASE LIMITED - 2003-05-06
    Rsm Tenon Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-27 ~ 2011-06-30
    IIF 22 - director → ME
  • 11
    GAC NO. 182 LIMITED - 2000-03-17
    Suite 37 - 40 Cherry Orchard, North, Kembrey Park, Swindon
    Dissolved corporate
    Officer
    2007-10-01 ~ 2011-06-30
    IIF 24 - director → ME
  • 12
    Suite 37-40 Cherry Orchard North, Kembrey Park, Swindon, United Kingdom
    Dissolved corporate
    Officer
    2007-10-01 ~ 2011-06-30
    IIF 21 - director → ME
  • 13
    CRYSTALFLEET LIMITED - 1997-07-03
    47a High Street, Banstead, Surrey
    Corporate (2 parents)
    Equity (Company account)
    179,413 GBP2023-12-31
    Officer
    1997-06-27 ~ 2000-05-31
    IIF 33 - director → ME
  • 14
    ANYWHERE.ME PUBLISHING LTD - 2014-11-28
    MAGIC TAXI LIMITED - 2011-02-07
    ABLE TRADERS LIMITED - 2006-09-11
    The White House, 2 Meadrow, Godalming, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,875 GBP2023-12-31
    Officer
    2007-02-08 ~ 2011-05-01
    IIF 16 - director → ME
  • 15
    ANYWHERE.ME LTD - 2014-11-24
    AFFINITY INTERNET MARKETING LIMITED - 2011-02-07
    The White House 2, Meadrow, Godalming, Surrey
    Corporate (2 parents)
    Equity (Company account)
    705,856 GBP2023-12-31
    Officer
    2007-02-08 ~ 2011-05-01
    IIF 17 - director → ME
  • 16
    Evegate Park Barn, Evegate Business Park, Ashford, England
    Corporate (11 parents)
    Officer
    2008-01-25 ~ 2009-10-31
    IIF 13 - director → ME
  • 17
    LOCALGIVING.COM LIMITED - 2016-02-23
    ARDBRACK TECHNOLOGIES LIMITED - 2010-02-17
    Shurland Castle High Street, Eastchurch, Sheerness, England
    Corporate (7 parents)
    Equity (Company account)
    -2,243,375 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    Society Building, 8 All Saints Street, London
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2009-04-08 ~ 2011-07-06
    IIF 31 - director → ME
  • 19
    20 Gloucester Place, London
    Corporate (9 parents)
    Officer
    2012-06-20 ~ 2022-02-08
    IIF 26 - director → ME
  • 20
    HOUSE OF ILLUSTRATION - 2022-11-08
    THE HOUSE OF ILLUSTRATION - 2009-06-15
    MUSEUM OF ILLUSTRATION - 2008-07-25
    THE QUENTIN BLAKE GALLERY OF ILLUSTRATION - 2006-10-03
    THE QUENTIN BLAKE MUSEUM OF ILLUSTRATION - 2002-07-22
    C/o Goldwins Limited, 75, Maygrove Road, London, England
    Corporate (14 parents, 1 offspring)
    Officer
    2017-12-05 ~ 2020-04-16
    IIF 32 - director → ME
  • 21
    38 Santley House Frasier Street, Southwark, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -311,165 GBP2020-10-31
    Officer
    2009-09-01 ~ 2011-07-19
    IIF 30 - director → ME
  • 22
    Whittenhays, Bampton, Devon, England
    Corporate (5 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    2012-05-09 ~ 2016-02-22
    IIF 14 - director → ME
© 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.