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

Reddings, Tracey Lynn

    Related profiles found in government register
  • Reddings, Tracey Lynn
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 1
    • icon of address Well Croft, Fairglen Road, Wadhurst, TN5 6JL, England

      IIF 2 IIF 3
  • Reddings, Tracey Lynn
    British banker born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mcgrigors Llp, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 4 IIF 5
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 6
    • icon of address Unit 7, Piano House, 9 Brighton Terrace, London, SW9 8DJ, England

      IIF 7
  • Reddings, Tracey Lynn
    British banking born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 8
  • Reddings, Tracey Lynn
    British chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 9 IIF 10
  • Reddings, Tracey Lynn
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 11
  • Reddings, Tracey Lynn
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Reddings, Tracey Lynn
    British executive director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 18
  • Reddings, Tracey Lynn
    British financial services professiona born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 19
  • Reddings, Tracey Lynn
    British head of uk private banking born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 20
    • icon of address 8 Wilhemina Avenue, Coulsdon, Surrey, CR5 1NH

      IIF 21
  • Reddings, Tracey Lynn
    British wealth management born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Martin's Le Grand, London, EC1A 4AS, England

      IIF 22
  • Reddings, Tracey Lynn
    British banker born in June 1966

    Registered addresses and corresponding companies
    • icon of address 426 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BJ

      IIF 23
  • Reddings, Tracey Lynn
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Wilhelmina Avenue, Coulsdon, CR5 1NH, England

      IIF 24
  • Reddings, Tracey Lynn
    British ceo/founder born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 106-109 Saffron Hill, Farringdon, London, EC1N 8QS, England

      IIF 25
  • Reddings, Tracey Lynn
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 106-109, Saffron Hill, London, EC1N 8QS, England

      IIF 26
  • Reddings, Tracey Lynn
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 106-109 Saffron Hill, Farringdon, London, EC1N 8QS, England

      IIF 27
  • Ms Tracey Lynn Reddings
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 233 High Holborn, London, WC1V 7DN, England

      IIF 28
    • icon of address Well Croft, Fairglen Road, Wadhurst, TN5 6JL, England

      IIF 29
  • Reddings, Tracey

    Registered addresses and corresponding companies
    • icon of address Flat 1, 106-109, Saffron Hill, London, EC1N 8QS, England

      IIF 30
  • Ms Tracey Lynn Reddings
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 106-109 Saffron Hill, Farringdon, London, EC1N8QS, England

      IIF 31 IIF 32
    • icon of address Flat 1, 106-109, Saffron Hill, London, London, EC1N 8QS, England

      IIF 33
  • Tracey Lynn Reddings
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Wilhelmina Avenue, Coulsdon, CR5 1NH, England

      IIF 34
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Flat 1 106-109 Saffron Hill, Farringdon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Well Croft, Fairglen Road, Wadhurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Well Croft, Fairglen Road, Wadhurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    icon of address 8 Wilhelmina Avenue, Coulsdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,493 GBP2024-04-30
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 30-32 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 8 Wilhelmina Avenue, Coulsdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-02-22 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    ACREFLOW LIMITED - 2003-06-19
    CB COMMUNICATIONS LIMITED - 2010-09-03
    icon of address Suite 37-40 Cherry Orchard North, Kembrey Park, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-01 ~ 2011-06-30
    IIF 14 - Director → ME
  • 2
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2011-12-06
    IIF 5 - Director → ME
  • 3
    PACIFIC SHELF 1489 LIMITED - 2008-03-19
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2011-12-06
    IIF 4 - Director → ME
  • 4
    CAFCASH LIMITED - 2003-11-04
    GLOBEHOUSE LIMITED - 1984-08-28
    CHARITIES AID FOUNDATION MONEY MANAGEMENT COMPANY LIMITED(THE) - 1995-10-09
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2008-04-30
    IIF 19 - Director → ME
  • 5
    CAFINVEST LIMITED - 1998-10-09
    CAF MARKETING SERVICES LIMITED - 2010-11-29
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2008-04-30
    IIF 8 - Director → ME
  • 6
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-13 ~ 2006-04-24
    IIF 11 - Director → ME
  • 7
    CAN MEZZANINE LIMITED - 2022-11-21
    CAN MEZZANINE (CAMDEN) LIMITED - 2009-03-31
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2009-11-12
    IIF 18 - Director → ME
  • 8
    MEZZANINE 2 LIMITED - 2022-11-21
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-13 ~ 2009-11-12
    IIF 1 - Director → ME
  • 9
    icon of address Suite 37 - 40 Cherry Orchard, North, Kembrey Park, Swindon
    Liquidation Corporate
    Officer
    icon of calendar 2007-10-01 ~ 2011-06-30
    IIF 16 - Director → ME
  • 10
    ACTIVEBASE LIMITED - 2003-05-06
    icon of address Rsm Tenon Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2011-06-30
    IIF 13 - Director → ME
  • 11
    GAC NO. 182 LIMITED - 2000-03-17
    icon of address Suite 37 - 40 Cherry Orchard, North, Kembrey Park, Swindon
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-01 ~ 2011-06-30
    IIF 15 - Director → ME
  • 12
    icon of address Suite 37-40 Cherry Orchard North, Kembrey Park, Swindon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-10-01 ~ 2011-06-30
    IIF 12 - Director → ME
  • 13
    CRYSTALFLEET LIMITED - 1997-07-03
    icon of address 47a High Street, Banstead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    145,229 GBP2024-12-31
    Officer
    icon of calendar 1997-06-27 ~ 2000-05-31
    IIF 23 - Director → ME
  • 14
    ABLE TRADERS LIMITED - 2006-09-11
    MAGIC TAXI LIMITED - 2011-02-07
    ANYWHERE.ME PUBLISHING LTD - 2014-11-28
    icon of address The White House, 2 Meadrow, Godalming, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -105,875 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2011-05-01
    IIF 9 - Director → ME
  • 15
    ANYWHERE.ME LTD - 2014-11-24
    AFFINITY INTERNET MARKETING LIMITED - 2011-02-07
    icon of address The White House 2, Meadrow, Godalming, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    741,181 GBP2024-12-31
    Officer
    icon of calendar 2007-02-08 ~ 2011-05-01
    IIF 10 - Director → ME
  • 16
    icon of address Evegate Park Barn, Evegate Business Park, Ashford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2009-10-31
    IIF 6 - Director → ME
  • 17
    ARDBRACK TECHNOLOGIES LIMITED - 2010-02-17
    LOCALGIVING.COM LIMITED - 2016-02-23
    icon of address Shurland Castle High Street, Eastchurch, Sheerness, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,243,375 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 18
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2011-07-06
    IIF 21 - Director → ME
  • 19
    icon of address 20 Gloucester Place, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2022-02-08
    IIF 17 - Director → ME
  • 20
    THE QUENTIN BLAKE GALLERY OF ILLUSTRATION - 2006-10-03
    MUSEUM OF ILLUSTRATION - 2008-07-25
    HOUSE OF ILLUSTRATION - 2022-11-08
    THE QUENTIN BLAKE MUSEUM OF ILLUSTRATION - 2002-07-22
    THE HOUSE OF ILLUSTRATION - 2009-06-15
    icon of address C/o Goldwins Limited, 75, Maygrove Road, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-05 ~ 2020-04-16
    IIF 22 - Director → ME
  • 21
    icon of address 38 Santley House Frasier Street, Southwark, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -311,165 GBP2020-10-31
    Officer
    icon of calendar 2009-09-01 ~ 2011-07-19
    IIF 20 - Director → ME
  • 22
    icon of address Whittenhays, Bampton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    22,142 GBP2018-03-31
    Officer
    icon of calendar 2012-05-09 ~ 2016-02-22
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.