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

Bigmore, Tracey Anne

    Related profiles found in government register
  • Bigmore, Tracey Anne
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bigmore, Tracey Anne
    British chartered secretary born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71 Fenchurch Street, London, EC3M 4BS

      IIF 7 IIF 8
    • icon of address Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland, AB15 8PU, Scotland

      IIF 9
    • icon of address 43 Keens Lane, Guildford, Surrey, GU3 3HS

      IIF 10 IIF 11 IIF 12
    • icon of address 71, Fenchurch Street, London, EC3M 4BS

      IIF 13 IIF 14
  • Bigmore, Tracey Anne
    British

    Registered addresses and corresponding companies
  • Bigmore, Tracey Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 43 Keens Lane, Guildford, Surrey, GU3 3HS

      IIF 37
  • Peek, Tracey Anne
    British chartered secretary born in September 1966

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Ridge House, 5 Clandon Road, Guildford, Surrey, GU1 2DR

      IIF 38
  • Mrs Tracey Anne Bigmore
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Fenchurch Street, London, EC3M 4BS, England

      IIF 39
  • Bigmore, Tracey Anne

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 40 - Secretary → ME
  • 2
    LR INTEGRITY LTD. - 1999-07-05
    RTD (UK) LIMITED - 2003-03-12
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 46 - Secretary → ME
  • 3
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 53 - Secretary → ME
  • 4
    SENERGY ALIGNED SERVICES LIMITED - 2021-01-13
    ENSCO 140 LIMITED - 2007-03-26
    SENERGY INVESTMENTS LIMITED - 2012-01-20
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 56 - Secretary → ME
  • 5
    icon of address 71 Fenchurch Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 49 - Secretary → ME
  • 6
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 47 - Secretary → ME
  • 7
    icon of address 71 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 41 - Secretary → ME
  • 8
    SENERGY TECHNOLOGY LIMITED - 2017-07-25
    ENSCO 145 LIMITED - 2007-04-10
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 54 - Secretary → ME
  • 9
    GUARDIAN MARINE TESTING LIMITED - 2015-10-09
    icon of address 71 Fenchurch Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 64 - Secretary → ME
  • 10
    LLOYD'S REGISTER INTERNATIONAL LIMITED - 2008-06-20
    icon of address 71 Fenchurch Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 44 - Secretary → ME
  • 11
    icon of address 71 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 65 - Secretary → ME
  • 12
    LLOYD'S REGISTER HOLDINGS TRUST CORPORATION LIMITED - 2012-07-09
    icon of address 71 Fenchurch Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 48 - Secretary → ME
  • 13
    LLOYD'S REGISTER MARINE HOLDINGS LIMITED - 2021-04-30
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 68 - Secretary → ME
  • 14
    icon of address 71 Fenchurch Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 66 - Secretary → ME
  • 15
    icon of address 71 Fenchurch Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 63 - Secretary → ME
  • 16
    icon of address 71 Fenchurch Street, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-02-04 ~ now
    IIF 43 - Secretary → ME
  • 17
    SENERGY LIMITED - 2005-07-20
    SENERGY HOLDINGS LIMITED - 2023-01-30
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 62 - Secretary → ME
  • 18
    ENSCO 222 LIMITED - 2008-09-17
    SENERGY (CIS) LIMITED - 2011-03-29
    SENERGY RESOURCES LIMITED - 2023-01-26
    icon of address Lloyd's Register Kingswells Causeway, Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-31 ~ now
    IIF 52 - Secretary → ME
Ceased 38
  • 1
    LEGIBUS 784 LIMITED - 1986-12-04
    icon of address C/o Deloitte & Touche Llp, 1 Woodborough Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 33 - Secretary → ME
  • 2
    HAVENFIX PROPERTY MANAGEMENT LIMITED - 1987-09-01
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1995-09-29 ~ 2000-02-16
    IIF 38 - Director → ME
  • 3
    BIRDS EYE WALL'S LIMITED - 2003-04-14
    BIRDS EYE FOODS LIMITED - 1981-01-02
    UNILEVER ICE CREAM & FROZEN FOOD LIMITED - 2006-11-03
    icon of address Forge, 43 Church Street West, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-22 ~ 2006-11-03
    IIF 27 - Secretary → ME
  • 4
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2007-08-03
    IIF 11 - Director → ME
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 17 - Secretary → ME
  • 5
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 34 - Secretary → ME
  • 6
    CALVIN KLEIN COSMETICS (UK) LIMITED - 2001-01-02
    UNILEVER COSMETICS INTERNATIONAL (UK) LIMITED - 2005-08-05
    CHADWICK LUNT & COMPANY LIMITED - 1977-12-31
    LCI COSMETICS INTERNATIONAL (UK) LIMITED - 2007-01-10
    THAMES HONEYCOMB PRODUCTS LIMITED - 1991-01-01
    icon of address Fao Company Secretary Eureka Science Park, Bradfield Road, Ashford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2005-07-08
    IIF 18 - Secretary → ME
  • 7
    CORPORATE CENTRE (NORTH WING 2) LIMITED - 2008-11-19
    icon of address Ernst And Young 1, More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 35 - Secretary → ME
  • 8
    SENERGY SOFTWARE LIMITED - 2020-11-02
    LLOYD'S REGISTER DIGITAL PRODUCTS LIMITED - 2022-07-05
    ENSCO 282 LIMITED - 2009-10-15
    icon of address 1st Floor North, Kingshill View Prime Four Business Park, Kingswells, Aberdeen, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    icon of calendar 2020-10-31 ~ 2022-07-01
    IIF 55 - Secretary → ME
  • 9
    icon of address 71 Fenchurch Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2019-10-24
    IIF 14 - Director → ME
  • 10
    LLOYD'S REGISTER MARINE HOLDINGS LIMITED - 2021-04-30
    icon of address 71 Fenchurch Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-21 ~ 2021-03-21
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 71 Fenchurch Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2025-08-22
    IIF 8 - Director → ME
    icon of calendar 2019-02-04 ~ 2025-08-22
    IIF 45 - Secretary → ME
  • 12
    LLOYD'S REGISTER APAVE LIMITED - 2021-12-07
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 59 - Secretary → ME
  • 13
    LLOYD'S REGISTER VERIFICATION LIMITED - 2003-05-21
    L R INSPECTION LIMITED - 1977-12-31
    LLOYD'S REGISTER INSPECTION LIMITED - 2021-11-09
    LLOYD'S REGISTER INSPECTION LIMITED - 2003-05-14
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-01
    IIF 50 - Secretary → ME
  • 14
    LLOYD'S REGISTER QUALITY ASSURANCE LIMITED - 2021-12-07
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 58 - Secretary → ME
  • 15
    LLOYD'S REGISTER VERIFICATION LTD - 2021-11-09
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2021-04-30
    IIF 7 - Director → ME
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 42 - Secretary → ME
  • 16
    FOXHALL SERVICES LIMITED - 1999-03-17
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 26 - Secretary → ME
  • 17
    CORPORATE CENTRE (NORTH WING 1) LIMITED - 2008-11-19
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 31 - Secretary → ME
  • 18
    MODU SPEC ENGINEERING (UK) LIMITED - 2013-03-08
    VYSUS MODUSPEC (UK) LIMITED - 2024-07-29
    LLOYD'S REGISTER DRILLING INTEGRITY SERVICES (UK) LIMITED - 2020-11-19
    POINTPACE LIMITED - 1989-05-02
    icon of address Moduspec House Discovery Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 9 - Director → ME
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 51 - Secretary → ME
  • 19
    CURZON RISE LIMITED - 1986-10-21
    icon of address York House, Sheet Street, Windsor, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2010-05-25
    IIF 10 - Director → ME
  • 20
    WIDEOFFER LIMITED - 1991-01-21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 16 - Secretary → ME
  • 21
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2003-06-27
    IIF 23 - Secretary → ME
  • 22
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-03
    IIF 61 - Secretary → ME
  • 23
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,205,927 GBP2019-06-30
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 60 - Secretary → ME
  • 24
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 20 offsprings)
    Officer
    icon of calendar 2003-07-17 ~ 2007-08-03
    IIF 12 - Director → ME
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 29 - Secretary → ME
  • 25
    MINI ELECTRONIC INSTRUMENTS LIMITED - 1999-05-21
    CENTRONIC HEALTH CARE SERVICES LIMITED - 1996-12-06
    THERMAL CERAMICS UK LIMITED - 1999-07-06
    icon of address York House, Sheet Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2003-06-27
    IIF 28 - Secretary → ME
  • 26
    icon of address 1, Trinity Park, Bickenhill Lane, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-02-04 ~ 2021-12-02
    IIF 57 - Secretary → ME
  • 27
    TOTAL (INVESTMENTS) LIMITED - 1998-03-02
    icon of address Unilever House, Springfield Drive, Leatherhead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 32 - Secretary → ME
  • 28
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 24 - Secretary → ME
  • 29
    ELIDA GIBBS LIMITED - 1995-12-18
    ELIDA FABERGE LIMITED - 2006-08-16
    icon of address Unilever House, 100 Victoria Embankment, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-08-14
    IIF 20 - Secretary → ME
  • 30
    COLMAN PRODUCTS LIMITED - 2006-10-18
    RECKITT & COLMAN PRODUCTS LIMITED - 1995-04-25
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2006-10-19
    IIF 21 - Secretary → ME
  • 31
    VAN DEN BERGH FOODS LIMITED - 2002-07-01
    VAN DEN BERGHS AND JURGENS LIMITED - 1993-01-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 22 - Secretary → ME
  • 32
    LIPTON LIMITED - 2015-11-30
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 30 - Secretary → ME
  • 33
    UNILEVER EXPORT LIMITED - 1993-11-01
    icon of address Unilever House, 100 Victoria Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2005-10-11
    IIF 36 - Secretary → ME
  • 34
    AFRICAN AND EASTERN TRADE CORPORATION,LIMITED - 1978-12-31
    UNILEVER U.K. SERVICES LIMITED - 1978-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 25 - Secretary → ME
  • 35
    UNILEVER (U.K. COMPANIES) LIMITED - 1978-12-31
    NIGER COMPANY LIMITED (THE) - 1977-12-31
    icon of address Unilever House, 100 Victoria Embankment, London
    Active Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 19 - Secretary → ME
  • 36
    LEVER BROTHERS LIMITED - 2001-07-02
    LEVER FABERGE LIMITED - 2007-01-02
    icon of address Lever House, 3 St James Road, Kingston Upon Thames, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 37 - Secretary → ME
  • 37
    CORPORATE CENTRE (UNILEVER HOUSE 2) LIMITED - 2008-12-19
    UNILEVER VENTURES COINVESTMENT (GENERAL PARTNER) LIMITED - 2015-08-12
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2003-07-14 ~ 2007-08-03
    IIF 15 - Secretary → ME
  • 38
    LR SCANDPOWER LIMITED - 2013-09-17
    LLOYD'S REGISTER CONSULTING - ENERGY LIMITED - 2020-11-19
    icon of address 2 Babmaes Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 13 - Director → ME
    icon of calendar 2019-02-04 ~ 2020-10-31
    IIF 67 - 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.