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

Campbell, Tracy Marie

    Related profiles found in government register
  • Campbell, Tracy Marie
    British commercial director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726, King Lane, Leeds, LS17 7BA, England

      IIF 1
  • Campbell, Tracy Marie
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 726, King Lane, Leeds, LS17 7BA, United Kingdom

      IIF 2
  • Campbell, Tracy Marie
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Leeds, LS19 7RE, England

      IIF 3
  • Campbell, Tracy Marie
    British manager born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Hathaway Drive, Leeds, LS14 2DJ, United Kingdom

      IIF 4
  • Campbell, Tracy Marie
    British property services born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Ground Floor, Arena Business Park, Tarn Lane, Leeds, LS17 9BF, England

      IIF 5
  • Ms Tracy Marie Campbell
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Hathaway Drive, Leeds, LS14 2DJ, United Kingdom

      IIF 6
    • icon of address 726, King Lane, Leeds, LS17 7BA, United Kingdom

      IIF 7
    • icon of address 8, 8 Ivegate, Yeadon, Leeds, West Yorks, LS19 7RE, United Kingdom

      IIF 8
  • Norton, Thilini Anjana
    British property services born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Church Road, Stanmore, Middlesex, HA7 4AW, United Kingdom

      IIF 9
  • Scriven, Pauline Theresa
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alcester Drive, Sutton Coldfield, West Midlands, B73 6PZ, England

      IIF 10
  • Scriven, Pauline Theresa
    British property services born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Alcester Drive, Sutton Coldfield, West Midlands, B73 6PZ, United Kingdom

      IIF 11
  • Garner, Christopher Edward
    British property services born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, United Kingdom

      IIF 12 IIF 13
  • Ms Tracey Marie Campbell
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Ground Floor, Arena Business Park, Tarn Lane, Leeds, LS17 9BF, England

      IIF 14
  • Despard, Max Herbert
    British company director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
  • Despard, Max Herbert
    British company secretary born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redcliffe Mews, London, SW10 9JU

      IIF 17
  • Despard, Max Herbert
    British director born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redcliffe Mews, London, SW10 9JU

      IIF 18
  • Despard, Max Herbert
    British property services born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Redcliffe Mews, London, SW10 9JU

      IIF 19
  • Despard, Max Herbert
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 2 Redcliffe Mews, London, SW10 9JU

      IIF 20
  • Mrs Pauline Theresa Scriven
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 21
    • icon of address 69, Walsall Road, Little Aston, Sutton Coldfield, B74 3BA, England

      IIF 22 IIF 23 IIF 24
  • Mrs Pauline Thersa Scriven
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Walsall Road, Little Aston, Sutton Coldfield, B74 3BA, England

      IIF 27
  • Despard, Max Herbert
    British company director born in October 1929

    Registered addresses and corresponding companies
    • icon of address 30 Tregunter Road, London, SW10 9LQ

      IIF 28
  • Mr Max Herbert Despard
    British born in October 1929

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D160, First Floor, Block D, New Covent Garden, London, SW8 5LL, England

      IIF 29
    • icon of address Office D-160, First Floor, New Covent Garden, London, SW8 5LL, England

      IIF 30
  • Scriven, Pauline Theresa
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Walsall Road, Little Aston, Sutton Coldfield, B74 3BA, England

      IIF 31
  • Scriven, Pauline Theresa
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Walsall Road, Little Aston, Sutton Coldfield, B74 3BA, England

      IIF 32
  • Scriven, Pauline Theresa
    British finance director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Walsall Road, Little Aston, Sutton Coldfield, B74 3BA, England

      IIF 33 IIF 34
    • icon of address 69 Walsall Road, Walsall Road, Little Aston, Sutton Coldfield, B74 3BA, England

      IIF 35
  • Scriven, Pauline Theresa
    British secretary born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 36
  • Scriven, Pauline Theresa
    British

    Registered addresses and corresponding companies
    • icon of address C/o Jt Maxwell Limited, Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth, OL8 3QL

      IIF 37
  • Leighton, Christopher Richard
    British property services born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, King Edward Close, Northwich, Cheshire, CW9 8XQ, England

      IIF 38
  • Renshaw, Daniel Christopher
    English property services born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Farm Close, Sonning Common, Reading, RG4 9LF, England

      IIF 39
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 25 King Edward Close, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Suite 1 Ground Floor, Tarn Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,466 GBP2020-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    EXECUTIVE PROPERTY SERVICES (LEEDS) LTD - 2018-10-30
    icon of address Suite 1, Ground Floor Arena Business Park, Tarn Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,978 GBP2024-07-31
    Officer
    icon of calendar 2016-04-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 726 King Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 55 Alcester Drive, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Suite 1, 1st Floor Arena Business Park, Tarn Lane, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,749 GBP2024-07-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 69 Walsall Road, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    107 GBP2020-09-30
    Officer
    icon of calendar 2005-09-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 2002-04-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 69 Walsall Road, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 69 Walsall Road, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 55 Alcester Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 69 Walsall Road, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 69 Walsall Road, Little Aston, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RED PHOENIX ELECTRICAL LTD - 2021-07-30
    icon of address 69 Walsall Road, Little Aston, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,423 GBP2025-04-30
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 14 Farm Close, Sonning Common, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Suite 102, 28a Church Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 9 - Director → ME
Ceased 7
  • 1
    icon of address 8 Ivegate, Yeadon, Leeds, West Yorks, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,411 GBP2024-08-31
    Officer
    icon of calendar 2023-08-31 ~ 2023-11-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2023-11-30
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address Office D160 First Floor, Block D, New Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,500 GBP2021-05-31
    Officer
    icon of calendar 1994-02-24 ~ 2017-01-06
    IIF 16 - Director → ME
    icon of calendar ~ 1992-03-20
    IIF 28 - Director → ME
  • 3
    SLATERSHELFCO 304 LIMITED - 1996-01-02
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,158,218 GBP2024-12-31
    Officer
    icon of calendar 1995-12-01 ~ 2017-01-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-01-06
    IIF 29 - Has significant influence or control OE
  • 4
    HALLCO 602 LIMITED - 2001-08-03
    icon of address Calico House Levenshulme Trading Estate, Printworks Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2003-05-21
    IIF 18 - Director → ME
  • 5
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ 2018-11-01
    IIF 12 - Director → ME
  • 6
    icon of address The Studio, 16 Cavaye Place, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-09-29
    Officer
    icon of calendar 2000-09-28 ~ 2017-01-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-01-06
    IIF 30 - Has significant influence or control OE
  • 7
    THE HOULDSWORTH PROPERTY COMPANY LIMITED - 1995-02-09
    SLATERSHELFCO 281 LIMITED - 1995-01-16
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-25 ~ 2003-05-21
    IIF 17 - Director → ME
    icon of calendar 1995-06-21 ~ 2006-07-03
    IIF 20 - Secretary → 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.