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

Brown, Tracey

    Related profiles found in government register
  • Brown, Tracey

    Registered addresses and corresponding companies
    • icon of address C Brown Electrical Contractors Llp, 46 Brampton Road, Suite 4, Eastbourne, East Sussex, BN22 9BN, United Kingdom

      IIF 1
    • icon of address 56, Newton Road, Faversham, Kent, ME13 8DZ

      IIF 2
  • Brown, Tracey
    born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 3
  • Brown, Tracey
    British charity director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, BH14 0HU, England

      IIF 4
  • Brown, Tracey
    British chief executive, sense about science born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Research Integrity Office, 1 Triton Square, Impact Hub London Euston, London, NW1 3DX, England

      IIF 5
  • Brown, Tracey
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Leech Court, 277 High Street, Rochester, ME1 1HN, England

      IIF 6
  • Brown, Tracey
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Leech Court, 277 High Street, Rochester, ME1 1HN, England

      IIF 7
  • Brown, Tracey
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C Brown Electrical Contractors Llp, 46 Brampton Road, Suite 4, Eastbourne, East Sussex, BN22 9BN, United Kingdom

      IIF 8
  • Brown, Tracey
    British charity director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Newton Road, Faversham, Kent, ME13 8DZ

      IIF 9
    • icon of address Third Floor, 20 Old Bailey, London, EC4M 7AN

      IIF 10
  • Brown, Tracey
    British managing director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 223, Garrod Building, Turner Street, London, E1 2AD

      IIF 11
  • Ms Tracey Brown
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Leech Court, 277 High Street, Rochester, ME1 1HN, England

      IIF 12 IIF 13
  • Mrs Tracey Brown
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C Brown Electrical Contractors Llp, 46 Brampton Road, Suite 4, Eastbourne, BN22 9BN, United Kingdom

      IIF 14
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, BN26 6QH, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    24,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Flat 10 Leech Court, 277 High Street, Rochester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 31/33 Commercial Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Third Floor, 20 Old Bailey, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 41 Portland Place, London, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    399,696 GBP2024-04-05
    Officer
    icon of calendar 2008-12-11 ~ now
    IIF 2 - Secretary → ME
  • 6
    icon of address Flat 10 Leech Court, 277 High Street, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,907 GBP2024-07-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Uk Research Integrity Office 1 Triton Square, Impact Hub London Euston, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    362,524 GBP2024-07-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 5 - Director → ME
Ceased 4
  • 1
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    24,809 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ 2025-08-07
    IIF 3 - LLP Designated Member → ME
  • 2
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,146 GBP2025-05-31
    Officer
    icon of calendar 2023-05-19 ~ 2023-11-10
    IIF 8 - Director → ME
    icon of calendar 2023-05-19 ~ 2023-11-10
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 2024-05-30
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    THE RESPONSIBLE NANO FORUM - 2017-03-17
    icon of address 21 Frank Dixon Way, London
    Active Corporate (1 parent)
    Equity (Company account)
    -36,719 GBP2024-06-30
    Officer
    icon of calendar 2009-05-14 ~ 2013-07-29
    IIF 9 - Director → ME
  • 4
    icon of address Office 223 Garrod Building, Turner Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2013-12-18
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.