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 Anne Bigmore

    Related profiles found in government register
  • Mrs Tracey Anne Bigmore
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 1
  • Bigmore, Tracey Anne
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bigmore, Tracey Anne
    British chartered secretary born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Fenchurch Street, London, EC3M 4BS

      IIF 8 IIF 9
    • icon of address Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU, Scotland

      IIF 10
    • icon of address 43 Keens Lane, Guildford, Surrey, GU3 3HS

      IIF 11 IIF 12 IIF 13
    • icon of address 71, Fenchurch Street, London, EC3M 4BS

      IIF 14 IIF 15
  • Peek, Tracey Anne
    British chartered secretary born in September 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Ridge House, 5 Clandon Road, Guildford, Surrey, GU1 2DR

      IIF 16
  • Bigmore, Tracey Anne
    British

    Registered addresses and corresponding companies
  • Bigmore, Tracey Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 43 Keens Lane, Guildford, Surrey, GU3 3HS

      IIF 39
  • Bigmore, Tracey Anne

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 40 - Secretary → ME
  • 2
    RTD (UK) LIMITED - 2003-03-12
    LR INTEGRITY LTD. - 1999-07-05
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 53 - Secretary → ME
  • 4
    SENERGY ALIGNED SERVICES LIMITED - 2021-01-13
    SENERGY INVESTMENTS LIMITED - 2012-01-20
    ENSCO 140 LIMITED - 2007-03-26
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 56 - Secretary → ME
  • 5
    icon of address 71 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 49 - Secretary → ME
  • 6
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 47 - Secretary → ME
  • 7
    icon of address 71 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 41 - Secretary → ME
  • 8
    SENERGY TECHNOLOGY LIMITED - 2017-07-25
    ENSCO 145 LIMITED - 2007-04-10
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 54 - Secretary → ME
  • 9
    GUARDIAN MARINE TESTING LIMITED - 2015-10-09
    icon of address 71 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 64 - Secretary → ME
  • 10
    LLOYD'S REGISTER INTERNATIONAL LIMITED - 2008-06-20
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 44 - Secretary → ME
  • 11
    icon of address 71 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 65 - Secretary → ME
  • 12
    LLOYD'S REGISTER HOLDINGS TRUST CORPORATION LIMITED - 2012-07-09
    icon of address 71 Fenchurch Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 48 - Secretary → ME
  • 13
    LLOYD'S REGISTER MARINE HOLDINGS LIMITED - 2021-04-30
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 68 - Secretary → ME
  • 14
    icon of address 71 Fenchurch Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 66 - Secretary → ME
  • 15
    icon of address 71 Fenchurch Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 7 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 63 - Secretary → ME
  • 16
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 43 - Secretary → ME
  • 17
    SENERGY HOLDINGS LIMITED - 2023-01-30
    SENERGY LIMITED - 2005-07-20
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 62 - Secretary → ME
  • 18
    SENERGY RESOURCES LIMITED - 2023-01-26
    SENERGY (CIS) LIMITED - 2011-03-29
    ENSCO 222 LIMITED - 2008-09-17
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 52 - Secretary → ME
Ceased 38
  • 1
    LEGIBUS 784 LIMITED - 1986-12-04
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 35 - Secretary → ME
  • 2
    HAVENFIX PROPERTY MANAGEMENT LIMITED - 1987-09-01
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-29 ~ 2000-02-16
    IIF 16 - Director → ME
  • 3
    UNILEVER ICE CREAM & FROZEN FOOD LIMITED - 2006-11-03
    BIRDS EYE WALL'S LIMITED - 2003-04-14
    BIRDS EYE FOODS LIMITED - 1981-01-02
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2006-11-03
    IIF 29 - Secretary → ME
  • 4
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2007-08-03
    IIF 12 - Director → ME
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 19 - Secretary → ME
  • 5
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 36 - Secretary → ME
  • 6
    LCI COSMETICS INTERNATIONAL (UK) LIMITED - 2007-01-10
    UNILEVER COSMETICS INTERNATIONAL (UK) LIMITED - 2005-08-05
    CALVIN KLEIN COSMETICS (UK) LIMITED - 2001-01-02
    THAMES HONEYCOMB PRODUCTS LIMITED - 1991-01-01
    CHADWICK LUNT & COMPANY LIMITED - 1977-12-31
    icon of address Fao Company Secretary Eureka Science Park, Bradfield Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2005-07-08
    IIF 20 - Secretary → ME
  • 7
    CORPORATE CENTRE (NORTH WING 2) LIMITED - 2008-11-19
    icon of address Ernst And Young 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 37 - Secretary → ME
  • 8
    LLOYD'S REGISTER DIGITAL PRODUCTS LIMITED - 2022-07-05
    SENERGY SOFTWARE LIMITED - 2020-11-02
    ENSCO 282 LIMITED - 2009-10-15
    icon of address 1st Floor North, Kingshill View Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2020-10-31 ~ 2022-07-01
    IIF 55 - Secretary → ME
  • 9
    icon of address 71 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2019-10-24
    IIF 15 - Director → ME
  • 10
    LLOYD'S REGISTER MARINE HOLDINGS LIMITED - 2021-04-30
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 71 Fenchurch Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2025-08-22
    IIF 9 - Director → ME
    icon of calendar 2019-02-04 ~ 2025-08-22
    IIF 45 - Secretary → ME
  • 12
    LLOYD'S REGISTER APAVE LIMITED - 2021-12-07
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 59 - Secretary → ME
  • 13
    LLOYD'S REGISTER INSPECTION LIMITED - 2021-11-09
    LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
    LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-14
    L R INSPECTION LIMITED - 1977-12-31
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-01
    IIF 50 - Secretary → ME
  • 14
    LLOYD'S REGISTER QUALITY ASSURANCE LIMITED - 2021-12-07
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 58 - Secretary → ME
  • 15
    LLOYD'S REGISTER VERIFICATION LTD - 2021-11-09
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-04-30
    IIF 8 - Director → ME
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 42 - Secretary → ME
  • 16
    FOXHALL SERVICES LIMITED - 1999-03-17
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 28 - Secretary → ME
  • 17
    CORPORATE CENTRE (NORTH WING 1) LIMITED - 2008-11-19
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 33 - Secretary → ME
  • 18
    VYSUS MODUSPEC (UK) LIMITED - 2024-07-29
    LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED - 2020-11-19
    MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
    POINTPACE LIMITED - 1989-05-02
    icon of address Moduspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 10 - Director → ME
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 51 - Secretary → ME
  • 19
    CURZON RISE LIMITED - 1986-10-21
    icon of address York House, Sheet Street, Windsor, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2010-05-25
    IIF 11 - Director → ME
  • 20
    WIDEOFFER LIMITED - 1991-01-21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 18 - Secretary → ME
  • 21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2003-06-27
    IIF 25 - Secretary → ME
  • 22
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-03
    IIF 61 - Secretary → ME
  • 23
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,205,927 GBP2019-06-30
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 60 - Secretary → ME
  • 24
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2007-08-03
    IIF 13 - Director → ME
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 31 - Secretary → ME
  • 25
    THERMAL CERAMICS UK LIMITED - 1999-07-06
    MINI ELECTRONIC INSTRUMENTS LIMITED - 1999-05-21
    CENTRONIC HEALTH CARE SERVICES LIMITED - 1996-12-06
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 30 - Secretary → ME
  • 26
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 57 - Secretary → ME
  • 27
    TOTAL (INVESTMENTS) LIMITED - 1998-03-02
    icon of address Unilever House, Springfield Drive, Leatherhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 34 - Secretary → ME
  • 28
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 26 - Secretary → ME
  • 29
    ELIDA FABERGE LIMITED - 2006-08-16
    ELIDA GIBBS LIMITED - 1995-12-18
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-08-14
    IIF 22 - Secretary → ME
  • 30
    COLMAN PRODUCTS LIMITED - 2006-10-18
    RECKITT & COLMAN PRODUCTS LIMITED - 1995-04-25
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-10-19
    IIF 23 - Secretary → ME
  • 31
    VAN DEN BERGH FOODS LIMITED - 2002-07-01
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 24 - Secretary → ME
  • 32
    LIPTON LIMITED - 2015-11-30
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 32 - Secretary → ME
  • 33
    UNILEVER EXPORT LIMITED - 1993-11-01
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2005-10-11
    IIF 38 - Secretary → ME
  • 34
    AFRICAN AND EASTERN TRADE CORPORATION,LIMITED - 1978-12-31
    UNILEVER U.K. SERVICES LIMITED - 1978-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 27 - Secretary → ME
  • 35
    UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
    NIGER COMPANY LIMITED (THE) - 1977-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 21 - Secretary → ME
  • 36
    LEVER FABERGE LIMITED - 2007-01-02
    LEVER BROTHERS LIMITED - 2001-07-02
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 39 - Secretary → ME
  • 37
    UNILEVER VENTURES COINVESTMENT (GENERAL PARTNER) LIMITED - 2015-08-12
    CORPORATE CENTRE (UNILEVER HOUSE 2) LIMITED - 2008-12-19
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 17 - Secretary → ME
  • 38
    LLOYD'S REGISTER CONSULTING - ENERGY LIMITED - 2020-11-19
    LR SCANDPOWER LIMITED - 2013-09-17
    icon of address 2 Babmaes Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 14 - Director → ME
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 67 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.