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 Mcgrenaghan

    Related profiles found in government register
  • Mrs Tracey Mcgrenaghan
    Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 196, Tattymoyle Road, Fintona, Omagh, BT78 2JR, Northern Ireland

      IIF 1
    • icon of address 196, Tattymoyle Road, Fintona, Omagh, County Tyrone, BT78 2JR

      IIF 2
  • Mrs Tracey Mcgrenaghan
    Northern Irish born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 196, Tattymoyle Road, Fintona, Omagh, BT78 2JR, Northern Ireland

      IIF 3
    • icon of address 196, Tattymoyle Road, Fintona, Omagh, County Tyrone, BT78 2JR

      IIF 4
  • Mrs Tracey Anne Mckeown
    Irish born in August 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 56, English Street, Armagh, Co. Armagh, BT61 7LG

      IIF 5
  • Mcgrenaghan, Tracey
    Irish classroom assistant born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 196, Tattymoyle Road, Fintona, Omagh, BT78 2JR, Northern Ireland

      IIF 6
  • Mcgrenaghan, Tracey
    Irish company director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 196, Tattymoyle Road, Fintona, Omagh, BT78 2JR, Northern Ireland

      IIF 7
  • Mcgrenaghan, Tracey
    Irish director born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 196, Tattymoyle Road, Fintona, Omagh, County Tyrone, BT78 2JR, Northern Ireland

      IIF 8
  • Mckeown, Tracey Anne
    Irish classroom assistant born in August 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 14, Tullydonnell Road, Silverbridge, Newry, Co. Down, BT35 9NA, Northern Ireland

      IIF 9
  • Mcgrenaghan, Tracey
    Irish director born in July 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 196 Tattymoyle, Fintona, Co Tyrone, BT78 2JT

      IIF 10
  • Morris, Maria
    Northern Irish classroom assistant born in August 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 277 Crockanboy Road, Greencastle, Omagh, BT79 7QP

      IIF 11
  • Mrs Tracey Helen Reynolds
    British born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Easter Hermitage, Edinburgh, EH6 8DR

      IIF 12
  • Mrs Tracey Brumwell
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ysgubor Garreg, Cefn Gorwydd, Llangammarch Wells, LD4 4DN, Wales

      IIF 13
  • Mrs Lynne Laing
    British born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bennachie, Nevis Bridge, Fort William, PH33 6PF, Scotland

      IIF 14
  • Love, Tracey Jean
    British classroom assistant born in August 1963

    Registered addresses and corresponding companies
    • icon of address 12 Holtye Crescent, Maidstone, Kent, ME15 7DB

      IIF 15
  • Bolton, Tracey Kim
    British classroom assistant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 7, China Street, Stoke-on-trent, Staffordshire, ST4 3NJ, England

      IIF 16
  • Reynolds, Tracey Helen
    British classroom assistant born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Easter Hermitage, Edinburgh, EH6 8DR, United Kingdom

      IIF 17
  • Reynolds, Tracey Helen
    British none born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 51, Easter Hermitage, Edinburgh, EH6 8DR, Scotland

      IIF 18
  • Dale, Tracey
    British classroom assistant born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sycamore Close, Stoke-on-trent, Staffordshire, ST7 1BE, United Kingdom

      IIF 19
  • Love, Tracey Jean
    British classroom assistant

    Registered addresses and corresponding companies
    • icon of address 12 Holtye Crescent, Maidstone, Kent, ME15 7DB

      IIF 20
  • Laing, Lynne
    British classroom assistant born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bennachie, Glen Nevis, Fort William, PH33 6PF

      IIF 21
  • Laing, Lynne
    British secretary born in November 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bennachie, Nevis Bridge, Fort William, PH33 6PF, Scotland

      IIF 22
  • Brumwell, Tracey
    British classroom assistant born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Elgar Court, 27 Hampton Park Road, Hereford, Herefordshire, HR1 1TH

      IIF 23
  • Brumwell, Tracey
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ysgubor Garreg, Cefn Gorwydd, Llangammarch Wells, LD4 4DN, Wales

      IIF 24
  • Turnbull, Claire Margaret
    British classroom assistant born in April 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 168, Bath Street, Glasgow, G2 4TP

      IIF 25
  • Togneri, Lorraine Rosie
    British classroom assistant born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Clerwood Way, Edinburgh, Lothian, EH12 8QA

      IIF 26
  • Mcgrenaghan, Tracey
    Irish

    Registered addresses and corresponding companies
    • icon of address 196 Tattymoyle, Fintona, Tyrone, BT78 2JT

      IIF 27
  • Mrs Margaret Shillinglaw Campbell Wren
    British born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Crescent, Glasgow, G65 9BJ, United Kingdom

      IIF 28
  • Reynolds, Tracey Helen
    British classroom assistant

    Registered addresses and corresponding companies
    • icon of address 1a, Torphichen Street, Edinburgh, EH3 8HX

      IIF 29
  • Tracey, Yvonne Teresa
    Irish classroom assistant born in November 1964

    Registered addresses and corresponding companies
    • icon of address 81 Glenard Gardens, Omagh, Co Tyrone, BT78 5BF

      IIF 30
  • Goldsmith, Elaine Geraldine
    British classroom assistant

    Registered addresses and corresponding companies
    • icon of address 10, Beechcroft Avenue, Gosforth, Newcastle Upon Tyne, NE3 4SL, United Kingdom

      IIF 31
    • icon of address 10, Beechcroft Avenue, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 4SL, United Kingdom

      IIF 32
  • Laing, Lynne
    British classroom assistant

    Registered addresses and corresponding companies
    • icon of address Bennachie, Glen Nevis, Fort William, PH33 6PF

      IIF 33
  • Nightingale, Rachel Lisa
    British classroom assistant born in July 1973

    Registered addresses and corresponding companies
    • icon of address 60 Trinity Road, Amblecote, Stourbridge, West Midlands, DY8 4JJ

      IIF 34
  • Wren, Margaret Shillinglaw Campbell
    British classroom assistant born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Victoria Crescent, Glasgow, G65 9BJ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Coquet Street, Newcastle-upon-tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    icon of address Bulman House Regent Centre, Gosforth, Newcastle, Tyne & Wear
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 32 - Secretary → ME
  • 3
    icon of address Unit 2, 7 China Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,264 GBP2024-01-29
    Officer
    icon of calendar 2012-01-22 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Bennachie, Glen Nevis, Fort William, Inverness Shire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2021-03-31
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2005-03-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    icon of address Bennachie, Nevis Bridge, Fort William, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 9 Victoria Crescent, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    758 GBP2019-03-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 30b Gortin Road, Omagh, Co Tyrone
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2007-02-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 9
    icon of address 196 Tattymoyle Road, Fintona, Omagh, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 2 Sycamore Close, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 196 Tattymoyle Road, Fintona, Omagh, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 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
    icon of calendar 2024-07-10 ~ 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
  • 12
    icon of address 196 Tattymoyle Road, Fintona, Omagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 51 Easter Hermitage, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-11-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 56 English Street, Armagh, Co. Armagh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,439 GBP2016-08-31
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Mandalay House, Irfon Crescent, Llanwrtyd Wells, Powys, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,692 GBP2025-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 19 Old Dalkeith Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2007-01-10 ~ 2012-05-30
    IIF 17 - Director → ME
    icon of calendar 2007-01-10 ~ 2012-04-02
    IIF 29 - Secretary → ME
  • 2
    KELLY NETWORK SOLUTIONS LTD. - 1996-02-21
    icon of address 68 Deer Park Road, Langtoft, Peterborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -211 GBP2019-12-31
    Officer
    icon of calendar 1996-01-15 ~ 1996-09-01
    IIF 15 - Director → ME
    icon of calendar 1996-01-15 ~ 1996-09-01
    IIF 20 - Secretary → ME
  • 3
    icon of address 277 Crockanboy Road, Greencastle, Omagh
    Active Corporate (4 parents)
    Equity (Company account)
    64,446 GBP2024-08-31
    Officer
    icon of calendar 2010-10-27 ~ 2011-10-27
    IIF 11 - Director → ME
  • 4
    icon of address 44 Baberton Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-01-31
    Officer
    icon of calendar 2003-02-20 ~ 2020-11-27
    IIF 26 - Director → ME
  • 5
    icon of address Old General Hospital, Woodside Avenue, Omagh, County Tyrone
    Active Corporate (6 parents)
    Equity (Company account)
    196,977 GBP2018-07-31
    Officer
    icon of calendar 1999-07-16 ~ 2002-03-03
    IIF 30 - Director → ME
  • 6
    icon of address Wyeview Wye View, Breinton Common, Hereford, Herefordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2017-11-29
    IIF 23 - Director → ME
  • 7
    icon of address 196 Tattymoyle Road, Fintona, Omagh, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2024-04-04
    IIF 6 - Director → ME
  • 8
    icon of address 16 Lowesmoor Wharf, Worcester, Worcestershire, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2004-10-11 ~ 2007-01-01
    IIF 34 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.