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

Mrs Tracy Mensah

    Related profiles found in government register
  • Mrs Tracy Mensah
    Ghanaian born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Daniels Welch, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DA, United Kingdom

      IIF 1
    • Office 15, Castle House, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, United Kingdom

      IIF 2
    • Regus, Regus House, Regus, Fairbourne Drive, Milton Keynes, MK10 9RG, England

      IIF 3
  • Mrs Tracy Mensah
    Ghanaian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 4
  • Mensah, Tracy
    Ghanaian born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 15, Castle House, Dawson Road, Bletchley, Milton Keynes, Buckinghamshire, MK1 1QT, United Kingdom

      IIF 5
  • Mensah, Tracy
    Ghanaian senior healthcare worker born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Regus House, Regus, Fairbourne Drive, Milton Keynes, MK10 9RG, England

      IIF 6
  • Mensah, Tracy
    Ghanaian support worker born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Daniels Welch, Coffee Hall, Milton Keynes, Buckinghamshire, MK6 5DA, United Kingdom

      IIF 7
  • Miss Tracy Mensah
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Spaces 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 8
  • Miss Tracey Mensah
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regus Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 9
  • Mensah, Tracy
    Ghanaian born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Regus, 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 2UB, England

      IIF 10
  • Miss Tracy Abla Fafa Mensah
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 144 Tomswood Hill, Ilford, IG6 2QP, England

      IIF 11
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 12
    • 53, Chiltern Crescent, Earley, Reading, RG6 1AL, England

      IIF 13
  • Mensah, Tracy
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Regus Atterbury Lakes, Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 14
  • Mensah, Tracy
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Spaces 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 15
  • Mensah, Tracy Abla Fafa
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 144 Tomswood Hill, Ilford, IG6 2QP, England

      IIF 16
    • 100, Avebury Boulevard, Milton Keynes, MK9 1FH, England

      IIF 17
child relation
Offspring entities and appointments
Active 9
  • 1
    41 Caxton Way, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-03-08 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    Flat 2 144 Tomswood Hill, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    Office 15, Castle House Dawson Road, Bletchley, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,971 GBP2023-11-30
    Officer
    2022-11-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-11-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    Spaces 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    MAXX DELIGHT LTD - 2023-06-06
    Regus 314 Midsummer Court, Midsummer Boulevard, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,747 GBP2025-06-30
    Officer
    2022-06-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    53 Chiltern Crescent, Earley, Reading, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    7 Daniels Welch, Coffee Hall, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,993 GBP2024-08-31
    Officer
    2024-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    4385, 11981492 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -104,547 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 14 - Director → ME
Ceased 1
  • 1
    4385, 11981492 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -104,547 GBP2024-05-31
    Person with significant control
    2019-05-07 ~ 2022-02-10
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.