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

Bovingdon, Tracey Elizabeth

    Related profiles found in government register
  • Bovingdon, Tracey Elizabeth
    British ceo born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Cheshire, WC2H 9JQ, United Kingdom

      IIF 1
  • Bovingdon, Tracey Elizabeth
    British commercial director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 2
  • Bovingdon, Tracey Elizabeth
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Elwes Way, Great Billing Village, Northampton, Northamptonshire, NN3 9EA, United Kingdom

      IIF 3
  • Bovingdon, Tracey Elizabeth
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doncaster Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX

      IIF 4
    • icon of address 21, Elwes Way, Great Billing, Northampton, NN3 9EA, England

      IIF 5
    • icon of address 21, Elwes Way, Great Billing Village, Northampton, Northants, NN3 9EA, United Kingdom

      IIF 6
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 7
    • icon of address Rookery Barn, 15 Rookery Lane, Stoke Bruerne, Northants, NN12 7SJ, England

      IIF 8
    • icon of address 15, Rookery Lane, Stoke Bruerne, Towcester, Northamptonshire, NN12 7SJ, England

      IIF 9 IIF 10
  • Bovingdon, Tracey Elizabeth
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Webb Ellis Business Park, Woodside Park, Rugby, Warwickshire, CV21 2NP, England

      IIF 11
  • Bovingdon, Tracey Elizabeth
    British md born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northam, 21 Elwes Way, Great Billing Village, Northants, NN3 9EA, United Kingdom

      IIF 12
  • Bovingdon, Tracey Elizabeth
    British tea cafe born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Bovingdon, Tracey Elizabeth
    British company director born in January 1964

    Registered addresses and corresponding companies
    • icon of address 36 Church Street Tann House, Stony Stratford, Buckinghamshire, MK11 1BD

      IIF 17
  • Bovingdon, Tracey Elizabeth
    British managing director

    Registered addresses and corresponding companies
    • icon of address Rookery Farm Barn, Rookery Lane, Stoke Bruerne, Northamptonshire, NN12 7SJ

      IIF 18
  • Bovingdon, Tracey Elizabeth

    Registered addresses and corresponding companies
    • icon of address Northam, 21 Elwes Way, Great Billing Village, Northants, NN3 9EA, United Kingdom

      IIF 19
  • Miss Tracey Elizabeth Bovingdon
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Warehouse Studios, Glaziers Lane, Culcheth, Warrington, WA3 4AQ, England

      IIF 20
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 21
    • icon of address 21, Elwes Way, Great Billing Village, Northampton, Northants, NN3 9EA, England

      IIF 22
    • icon of address Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 21 Elwes Way, Great Billing Village, Northampton, Northants, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 6 - Director → ME
  • 2
    TEA MONKEY RETAIL LIMITED - 2015-10-30
    TEA MONKEY BUSINESS LIMITED - 2015-07-21
    icon of address 58 Ivy Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 15 Rookery Lane, Stoke Bruerne, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 15 Rookery Lane, Stoke Bruerne, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 15 Rookery Lane, Stoke Bruerne, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 15 Rookery Lane, Stoke Bruerne, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Revive Business Recovery, Doncaster Innovation Centre Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address 58 Ivy Road, Abington, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address 24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 58 Ivy Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Building 18 Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 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
Ceased 7
  • 1
    RUGBY MAYDAY TRUST - 1999-11-03
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,652,703 GBP2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ 2016-12-16
    IIF 11 - Director → ME
  • 2
    OXFORD CAREERS COACHING & CONSULTANCY CIC - 2018-03-06
    IT'S YOUR CHOICE C.I.C. - 2013-08-20
    IT'S YOUR CHOICE LIMITED - 2010-05-26
    icon of address 4 The Sandringhams, Whaddon, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-11 ~ 2009-12-14
    IIF 18 - Secretary → ME
  • 3
    icon of address C/o Restructuring And Revocery Services (rrs) S & W Partners Llp, 45 Gresham Street, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2020-10-21 ~ 2021-10-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-10-11
    IIF 20 - Has significant influence or control OE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-07 ~ 2021-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2022-01-05
    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
  • 5
    icon of address Units 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ 2022-03-29
    IIF 5 - Director → ME
  • 6
    icon of address 1 Market Place, Brackley, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,427 GBP2022-11-30
    Officer
    icon of calendar 2022-03-04 ~ 2022-11-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-11-16
    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
  • 7
    GW 446 LIMITED - 2004-07-29
    icon of address Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-22 ~ 2007-07-09
    IIF 17 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.