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

Woods, Tracy Louise

    Related profiles found in government register
  • Woods, Tracy Louise
    British chief finance officer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, Hollinshead Street, Chorley, PR7 1EP, England

      IIF 1
  • Woods, Tracy Louise
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Hampshire Road, Walton Le Dale, Preston, PR5 4NJ, United Kingdom

      IIF 2
  • Woods, Tracy Louise
    British assistant director of finance born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Waters Meeting Road, Bolton, Lancashire, BL1 8SW

      IIF 3
  • Woods, Tracy Louise
    British ccab qualified accountant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 218 Tulketh Road, Preston, Lancashire, PR2 1ES

      IIF 4
  • Woods, Tracy Louise
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Hampshire Road, Preston, Lancashire, PR5 4NJ

      IIF 5 IIF 6
    • icon of address 69, Hampshire Road, Walton-le-dale, Preston, PR5 4NJ, England

      IIF 7
  • Woods, Tracy Louise
    British director of finance born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Waters Meeting Road, Bolton, BL1 8SW

      IIF 8
    • icon of address 98, Waters Meeting Road, Bolton, BL1 8SW, United Kingdom

      IIF 9
  • Woods, Tracy Louise
    British director of finance and corporate services born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 10
  • Woods, Tracy Louise
    British finance dir born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Hampshire Road, Preston, Lancashire, PR5 4NJ

      IIF 11
  • Woods, Tracy Louise
    British finance director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, BB11 2ED

      IIF 12
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 13
    • icon of address Riverbank, Meadows Business Park, Blackwater, Camberley, Surrey, GU17 9AB, England

      IIF 14
  • Woods, Tracy Louise
    British interim finance director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Diamond House, 2 Peel Cross Road, Salford, M5 4DT, England

      IIF 15 IIF 16
  • Mrs Tracy Louise Woods
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, Hollinshead Street, Chorley, Lancashire, PR7 1EP

      IIF 17
  • Woods, Tracy Louise
    British

    Registered addresses and corresponding companies
    • icon of address 69 Hampshire Road, Preston, Lancashire, PR5 4NJ

      IIF 18 IIF 19
  • Woods, Tracy Louise
    British accountant

    Registered addresses and corresponding companies
    • icon of address 69 Hampshire Road, Preston, Lancashire, PR5 4NJ

      IIF 20 IIF 21
  • Woods, Tracy Louise
    British director

    Registered addresses and corresponding companies
    • icon of address 69 Hampshire Road, Preston, Lancashire, PR5 4NJ

      IIF 22 IIF 23
  • Mrs Tracy Louise Woods
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, BB11 2ED

      IIF 24
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 25 IIF 26
    • icon of address 69, Hampshire Road, Walton Le Dale, Preston, PR5 4NJ, United Kingdom

      IIF 27
    • icon of address 69, Hampshire Road, Walton-le-dale, Preston, PR5 4NJ, England

      IIF 28
  • Woods, Tracy

    Registered addresses and corresponding companies
    • icon of address Centenary Court, Croft Street, Burnley, BB11 2ED

      IIF 29
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED

      IIF 30 IIF 31 IIF 32
    • icon of address Centenary Court, Croft Street, Burnley, Lancashire, BB11 2ED, England

      IIF 36 IIF 37
    • icon of address Centenary Court, Croft Street, Croft Street, Burnley, Lancashire, BB11 2ED, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 98 Waters Meeting Road, Bolton, Lancashire
    Converted / Closed Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 3 - Director → ME
  • 2
    EMPOWER HOMES LIMITED - 2004-11-09
    icon of address 33-35 Hollinshead Street, Chorley, Lancashire
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 69 Hampshire Road, Walton Le Dale, Preston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 69 Hampshire Road, Walton-le-dale, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,358 GBP2021-05-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    ALCOHOL AND DRUG ABSTINENCE SERVICE - 2013-10-31
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 30 - Secretary → ME
  • 2
    AUDIO DESIGN INSTALLATIONS LIMITED - 1997-07-18
    SWALLOWPINE LIMITED - 1991-02-12
    ADI BUSINESS AND LEISURE SYSTEMS LIMITED - 2001-03-22
    ADI EUROPE LTD - 2001-04-26
    icon of address C/o Begbies Troynor, 1 Winckley Court, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-10 ~ 1999-04-12
    IIF 11 - Director → ME
    icon of calendar 1994-02-01 ~ 1999-04-12
    IIF 19 - Secretary → ME
  • 3
    CHOICE TELEVISION LIMITED - 1997-02-03
    IMAGE WALL LIMITED - 1997-09-03
    icon of address C/o Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-12 ~ 1998-10-30
    IIF 18 - Secretary → ME
  • 4
    ADI GROUP HOLDINGS LIMITED - 2002-07-15
    ELFINQUEST LIMITED - 1997-04-17
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,298,771 GBP2024-12-31
    Officer
    icon of calendar 1997-02-26 ~ 1998-10-30
    IIF 5 - Director → ME
    icon of calendar 1997-02-26 ~ 1998-10-30
    IIF 23 - Secretary → ME
  • 5
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 31 - Secretary → ME
  • 6
    APPH (BOLTON) LIMITED - 2021-06-03
    CHARTMEN LIMITED - 1985-12-16
    AUTO SAFETY CENTRES LIMITED - 1990-12-05
    AP PRECISION HYDRAULICS (BOLTON) LIMITED - 1995-10-03
    icon of address Cleeve Business Park, Bishops Cleeve, Cheltenham, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,910,109 GBP2024-12-31
    Officer
    icon of calendar 2000-04-25 ~ 2002-10-21
    IIF 20 - Secretary → ME
    icon of calendar 2003-05-13 ~ 2003-10-16
    IIF 21 - Secretary → ME
  • 7
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 34 - Secretary → ME
  • 8
    BURNLEY & PADIHAM COMMUNITY HOUSING LIMITED - 2004-02-20
    CALICO HOUSING LTD. - 2010-10-29
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 38 - Secretary → ME
  • 9
    LANCASTER DIOCESAN CATHOLIC CHILDREN'S SOCIETY LIMITED - 1987-10-14
    CATHOLIC CARING SERVICES (DIOCESE OF LANCASTER) LIMITED - 2008-12-16
    CATHOLIC CARING SERVICES TO CHILDREN AND COMMUNITY (DIOCESE OF LANCASTER) LTD. - 1996-09-16
    LANCASTER DIOCESAN CATHOLIC CHILDRENS' SOCIETY LIMITED - 1982-02-22
    icon of address 218 Tulketh Road, Preston, Lancashire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-20 ~ 2024-08-15
    IIF 4 - Director → ME
  • 10
    TILGATE NO.1 LIMITED - 2017-10-25
    CANNON HYGIENE LIMITED - 2020-03-03
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-19 ~ 2019-12-02
    IIF 14 - Director → ME
  • 11
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 35 - Secretary → ME
  • 12
    icon of address Centenary Court, Croft Street, Burnley, Lancashire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    137,712 GBP2016-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-03-31
    IIF 37 - Secretary → ME
  • 13
    DELPHI MEDICAL IDTS LIMITED - 2014-04-03
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    59,585 GBP2016-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-03-31
    IIF 36 - Secretary → ME
  • 14
    EMPOWER HOMES LIMITED - 2004-11-09
    icon of address 33-35 Hollinshead Street, Chorley, Lancashire
    Converted / Closed Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-07-18
    IIF 17 - Has significant influence or control OE
  • 15
    CALICO CENTENARY LIMITED - 2015-04-29
    icon of address Centenary Court, Croft Street, Burnley
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 12 - Director → ME
    icon of calendar 2015-07-17 ~ 2015-07-17
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 24 - Has significant influence or control OE
  • 16
    CALICO DESIGN & BUILD LIMITED - 2014-01-06
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 13 - Director → ME
    icon of calendar 2015-07-17 ~ 2015-07-17
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    ADI EUROPE LTD - 2001-10-15
    SKYWALL (EUROPE) LIMITED - 2001-04-26
    CURRENTSTRAND LIMITED - 1997-11-07
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,415 GBP2022-12-31
    Officer
    icon of calendar 1997-03-10 ~ 1999-04-21
    IIF 6 - Director → ME
    icon of calendar 1997-03-10 ~ 1999-04-21
    IIF 22 - Secretary → ME
  • 18
    icon of address 98 Waters Meeting Road, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-04-03 ~ 2019-09-30
    IIF 9 - Director → ME
  • 19
    CALICO JV LIMITED - 2021-04-26
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Diamond House, 2 Peel Cross Road, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,729 GBP2018-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-29
    IIF 15 - Director → ME
  • 21
    icon of address Diamond House, 2 Peel Cross Road, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-06-29
    IIF 16 - Director → ME
  • 22
    icon of address 98 Waters Meeting Road, Bolton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    91,636 GBP2020-03-31
    Officer
    icon of calendar 2019-01-31 ~ 2019-09-30
    IIF 8 - Director → ME
  • 23
    THE CALICO GRP LIMITED - 2015-09-23
    icon of address Centenary Court, Croft Street, Burnley, Lancashire
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-17 ~ 2017-03-31
    IIF 33 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.