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

Bamber, Tracey Ann

    Related profiles found in government register
  • Bamber, Tracey Ann
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bamber, Tracey Ann
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire, BB18 6BJ, England

      IIF 8 IIF 9
    • icon of address Fourth Floor Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 10
    • icon of address Zip Heaters (uk) Ltd, Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 11
  • Bamber, Tracey Ann
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Bamber, Tracey Ann
    British director born in March 1969

    Registered addresses and corresponding companies
  • Bamber, Tracey Ann
    British general manager born in March 1969

    Registered addresses and corresponding companies
    • icon of address 3 Newbold Close, Lichfield, Staffordshire, WS13 6QF

      IIF 38
  • Bamber, Tracey Ann
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG, Scotland

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    CULLIGAN UK ACQUISITION LIMITED - 2018-09-19
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 28 - Director → ME
  • 2
    icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 14 - Director → ME
  • 3
    THOMPSON INSTANTA LIMITED - 1985-02-05
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,144,034 GBP2020-12-31
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 4
    H.I.G. SNOOZE NEWCO LIMITED - 2011-05-24
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 4 - Director → ME
  • 5
    H.I.G. SNOOZE HOLDCO I LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 7 - Director → ME
  • 6
    H.I.G. SNOOZE HOLDCO LIMITED - 2011-06-28
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 5 - Director → ME
  • 7
    SLEEPEEZEE HOLDINGS PLC - 2018-05-22
    SIMMONS BEDDING GROUP PLC - 2016-12-29
    SLEEPEEZEE HOLDINGS PLC - 2001-09-05
    CONTINENTAL SLEEP HOLDINGS PLC - 2001-03-08
    SLEEPEEZEE LIMITED - 1998-12-17
    CLUBRISE LIMITED - 1985-12-02
    icon of address Knight Road, Rochester, Kent
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 8 - Director → ME
  • 8
    NESTLEDOWN BEDS LIMITED - 2016-12-29
    CUMFILUX BEDS LIMITED - 2011-12-30
    C & C BEDDING & UPHOLSTERY LIMITED - 1997-10-27
    icon of address Knight Road, Rochester, Kent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 9 - Director → ME
  • 9
    H.I.G. SNOOZE NEWCO II LIMITED - 2011-05-19
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 6 - Director → ME
  • 10
    KIBOKO HOLDCO LIMITED - 2024-05-09
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 2 - Director → ME
  • 11
    KIBOKO BIDCO LIMITED - 2024-05-09
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 3 - Director → ME
  • 12
    KIBOKO TOPCO LIMITED - 2024-05-09
    icon of address Long Ing Business Park, Long Ing Lane, Barnoldswick, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,457 GBP2018-03-31
    Officer
    icon of calendar 2020-03-27 ~ dissolved
    IIF 10 - Director → ME
Ceased 26
  • 1
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-14 ~ 2022-11-01
    IIF 12 - Director → ME
  • 2
    BABY PRODUCTS ASSOCIATION LIMITED - 2024-07-08
    icon of address Aelybryn, Login, Whitland, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    143,999 GBP2023-12-31
    Officer
    icon of calendar 2006-06-10 ~ 2008-12-31
    IIF 38 - Director → ME
  • 3
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,439 GBP2021-12-31
    Officer
    icon of calendar 2020-10-15 ~ 2022-11-01
    IIF 27 - Director → ME
  • 4
    AI AQUA UK LTD - 2023-02-10
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Profit/Loss (Company account)
    -2,742,745 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    IIF 33 - Director → ME
  • 5
    WATER WELLBEING LIMITED - 2021-02-17
    WATER FOR WORK AND HOME LIMITED - 2015-04-01
    GEORGE S. CLAYTON (MARDEN) LIMITED - 2006-10-04
    DUDEEN (GENERAL ENGINEERS) LIMITED - 1977-12-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,332,104 GBP2018-03-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-01
    IIF 17 - Director → ME
  • 6
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    654,246 GBP2021-03-31
    Officer
    icon of calendar 2021-05-19 ~ 2022-11-01
    IIF 23 - Director → ME
  • 7
    icon of address West Carron Works Stenhouse Road, Carron, Falkirk, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    5,562,000 GBP2023-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2015-08-31
    IIF 39 - Director → ME
  • 8
    CULLIGAN COMMERCIAL (UK) LIMITED - 2024-09-06
    CULLIGAN (UK) LIMITED - 2023-03-31
    LEITH WATER LIMITED - 2014-04-04
    icon of address Office 2.05,clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,287,263 GBP2023-12-31
    Officer
    icon of calendar 2021-03-22 ~ 2022-11-01
    IIF 21 - Director → ME
  • 9
    HARVEY SOFTENERS LIMITED - 2009-11-10
    KINETICO LIMITED - 2001-03-22
    HARVEY SOFTENERS LIMITED - 1987-11-24
    SURREY SOFTENERS LIMITED - 1978-12-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,938,333 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    IIF 18 - Director → ME
  • 10
    KINETICO FINANCE LIMITED - 1995-01-01
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    408,093 GBP2021-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    IIF 13 - Director → ME
  • 11
    PENNOLL LIMITED - 1979-12-31
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    108,880 GBP2020-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    IIF 20 - Director → ME
  • 12
    HARVEY'S FRANCHISE COMPANY LIMITED - 2002-06-28
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    IIF 15 - Director → ME
  • 13
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,544,585 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    IIF 16 - Director → ME
  • 14
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7,168,441 GBP2023-12-31
    Officer
    icon of calendar 2021-03-22 ~ 2022-11-01
    IIF 34 - Director → ME
  • 15
    NEWELL RUBBERMAID UK LIMITED - 2021-11-01
    IRWIN INDUSTRIAL TOOL COMPANY LIMITED - 2012-03-30
    RECORD TOOLS LIMITED - 2003-02-28
    RECORD INDUSTRIAL TOOLS LIMITED - 1990-12-18
    RECORD MARPLES (INDUSTRIAL TOOLS) LIMITED - 1989-05-16
    RECORD MARPLES LIMITED - 1988-02-12
    RECORD RIDGWAY TOOLS LIMITED - 1985-08-12
    BAHCO RECORD TOOLS LIMITED - 1985-04-19
    RECORD RIDGWAY TOOLS LIMITED - 1982-06-01
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2010-04-01
    IIF 35 - Director → ME
  • 16
    PARKER PEN COMPANY - 2012-03-30
    PARKER PEN UK LIMITED - 1994-10-03
    PARKER PEN COMPANY LIMITED(THE) - 1986-01-09
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2010-04-01
    IIF 37 - Director → ME
  • 17
    NEWELL LIMITED - 2012-03-30
    NEWELL HOLDINGS U.K. LIMITED - 1997-12-01
    FLEETNESS 199 LIMITED - 1994-11-17
    icon of address Halifax Avenue, Fradley Park, Lichfield, Staffordshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-28 ~ 2010-04-01
    IIF 36 - Director → ME
  • 18
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-25 ~ 2022-11-01
    IIF 32 - Director → ME
  • 19
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2022-11-01
    IIF 30 - Director → ME
  • 20
    OSMOSIS HOLDINGS TOPCO LIMITED - 2024-07-29
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-30 ~ 2022-11-01
    IIF 31 - Director → ME
  • 21
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-22 ~ 2022-11-01
    IIF 29 - Director → ME
  • 22
    icon of address Natrium House, Winnington Lane, Northwich, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-04
    IIF 11 - Director → ME
  • 23
    AQUOME LIMITED - 2005-06-14
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    155,534 GBP2016-12-31
    Officer
    icon of calendar 2019-04-02 ~ 2022-11-01
    IIF 19 - Director → ME
  • 24
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,576 GBP2020-12-31
    Officer
    icon of calendar 2019-08-12 ~ 2022-11-01
    IIF 22 - Director → ME
  • 25
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2019-10-10 ~ 2022-11-01
    IIF 24 - Director → ME
  • 26
    ZIP INDUSTRIES (UK) LTD - 2012-11-08
    ZIP HEATERS (UK) LIMITED - 2012-10-03
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-07 ~ 2022-11-01
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.