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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tracey, Stephanie

    Related profiles found in government register
  • Tracey, Stephanie
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gainsborough Road, Corby, NN18 0RG, England

      IIF 1
  • Tracey, Stephanie
    British director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 2
  • Tracey, Stephany
    British red born in February 1984

    Resident in Gb

    Registered addresses and corresponding companies
    • 50, Whitehaven Road, Everton, L5 0BB, United Kingdom

      IIF 3
  • Tracey, Stephanie
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2096, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 4
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 5
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 6
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 7
  • Tracey, Stephanie
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 8
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 9 IIF 10 IIF 11
    • 31, Stanley Street, Colne, BB8 9DD

      IIF 13 IIF 14
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 15
    • 70, Austhorpe Road, Cross Gates, Leeds, LS15 8DZ

      IIF 16
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 17
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 18
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 19
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 20 IIF 21
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 22
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 23
    • 7 Hutchinson Court, Padnall Road, Romford, RM6 5ET

      IIF 24
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 25
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 26
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 27
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 28
  • Tracey, Stephanie
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 29 IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • 3rd Floor, 120 Baker Street, London, W1U 6TU, England

      IIF 32
    • Bespoke Spaces, 465c Hornsey Road, London, N19 4DR, England

      IIF 33
  • Tracey, Stephanie
    British self employed born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
  • Tracey, Stephany
    British consultant born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, High Street, Chatham, ME4 4EP, United Kingdom

      IIF 36
  • Miss Stephanie Tracey
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 37
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 38
  • Stephanie Tracey
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Gainsborough Road, Corby, NN18 0RG, England

      IIF 39
  • Tracey, Stephanie

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 40
  • Ms Stephany Tracey
    British born in February 1984

    Resident in Gb

    Registered addresses and corresponding companies
    • 50, Whitehaven Road, Everton, L5 0BB, United Kingdom

      IIF 41
  • Miss Stephanie Tracey
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cole Way, Aldershot, GU11 1YR

      IIF 42
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 43
    • 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 44 IIF 45 IIF 46
    • 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 48
    • 31, Stanley Street, Colne, BB8 9DD

      IIF 49 IIF 50
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 51
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 52
    • Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 53
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 54 IIF 55
    • 25, Abington Avenue, Northampton, NN1 4PA

      IIF 56
    • 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 57
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 58
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 59
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 60 IIF 61
    • 8, Broadoak Crescent, Fitton Hill, Oldham, OL8 2PX

      IIF 62
    • 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, United Kingdom

      IIF 63
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 64
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 65
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 66
    • 2, Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ

      IIF 67
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ

      IIF 68
  • Stephanie Tracey
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2096, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 69
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
  • Stephany Tracey
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20a, High Street, Chatham, ME4 4EP, United Kingdom

      IIF 71 IIF 72
child relation
Offspring entities and appointments 37
  • 1
    A1 CONSULTANCY LIMITED
    11048884
    4385, 11048884: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2017-11-06 ~ 2017-11-14
    IIF 35 - Director → ME
    Person with significant control
    2017-11-06 ~ 2017-11-09
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    AIR QUALITY & SAFETY CONSULTING LTD
    SC632432
    5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Officer
    2019-06-04 ~ 2020-06-03
    IIF 32 - Director → ME
  • 3
    ASCENT YANPING LTD
    NI713151
    R.661 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-09-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    BRIARAVIS LTD
    12420912
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-23 ~ 2020-02-19
    IIF 16 - Director → ME
    Person with significant control
    2020-01-23 ~ 2020-02-19
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    BRIARBERRY LTD
    12442806
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ 2020-03-03
    IIF 8 - Director → ME
    Person with significant control
    2020-02-04 ~ 2020-03-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    BRIARBREEZE LTD
    12455140
    19 Brignall Moor Crescent, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 24 - Director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 63 - Ownership of shares – 75% or more OE
  • 7
    BRIARDREAM LTD
    12459001
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ 2020-03-26
    IIF 26 - Director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-26
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    DEVELOPMENT SUPPORT SERVICES LIMITED
    11048852
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-11-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 9
    EVERSTEP CONSULTING LIMITED
    10827170
    20a High Street, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 71 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    EVERSTEP SERVICES LIMITED
    10824607
    20a High Street, Chatham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 72 - Right to appoint or remove directors as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 11
    FRONTDOOR SERVICE LTD
    13605528
    6/7 St. Mary At Hill, Unit 3, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-06 ~ 2024-09-10
    IIF 31 - Director → ME
    Person with significant control
    2021-09-06 ~ 2024-09-10
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 12
    ILISSE LTD - now
    BLOSSOMWILLOW LTD
    - 2020-08-11 12410587
    7 Little Dock Street, Penarth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-01-17 ~ 2020-02-09
    IIF 28 - Director → ME
    Person with significant control
    2020-01-17 ~ 2020-05-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    JOXOS LIMITED
    11798685
    Bespoke Spaces, 465c Hornsey Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 33 - Director → ME
  • 14
    KARROMERIC LTD
    12070554
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-26 ~ 2019-09-11
    IIF 17 - Director → ME
    Person with significant control
    2019-06-26 ~ 2019-09-11
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    KASSAMERIC LTD
    12093667
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-09 ~ 2019-08-13
    IIF 25 - Director → ME
    Person with significant control
    2019-07-09 ~ 2019-08-13
    IIF 66 - Ownership of shares – 75% or more OE
  • 16
    KASSEOFRAS LTD
    12116912
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-23 ~ 2019-08-15
    IIF 21 - Director → ME
    Person with significant control
    2019-07-23 ~ 2019-08-15
    IIF 61 - Ownership of shares – 75% or more OE
  • 17
    KATENEL LTD
    12125565
    Office 16, 33 York Street, Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-26 ~ 2019-08-21
    IIF 20 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-08-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    KATIASO LTD
    12182172
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-09-17
    IIF 15 - Director → ME
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 19
    KATUGER LTD
    12200634
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-11 ~ 2019-10-24
    IIF 19 - Director → ME
    Person with significant control
    2019-09-11 ~ 2019-10-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    PREMIUM OFFERS LTD
    12673672
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-16 ~ dissolved
    IIF 2 - Director → ME
    2020-06-16 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2020-06-16 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    PROXIB LTD - now
    WILLOWSTARGAZER LTD
    - 2021-03-01 12821905
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2020-08-18 ~ 2020-09-18
    IIF 12 - Director → ME
    Person with significant control
    2020-08-18 ~ 2020-09-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    RAUBJECA LTD - now
    BRIARBLUSH LTD
    - 2020-08-07 12448395
    Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 22 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    SLIPBIRDOX LTD
    11854027
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (2 parents)
    Officer
    2019-03-01 ~ 2019-03-10
    IIF 7 - Director → ME
    Person with significant control
    2019-03-01 ~ 2019-03-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    SLIPCROTIRE LTD
    11863579
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-06 ~ 2019-03-21
    IIF 6 - Director → ME
    Person with significant control
    2019-03-06 ~ 2019-03-21
    IIF 58 - Ownership of shares – 75% or more OE
  • 25
    SLIPDART LTD
    11873490
    Office 6 60 New Road, Kidderminster
    Active Corporate (2 parents)
    Officer
    2019-03-11 ~ 2019-03-21
    IIF 5 - Director → ME
    Person with significant control
    2019-03-11 ~ 2019-03-21
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    SLIPDOTTER LTD
    11884590
    33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ 2019-03-27
    IIF 27 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    SLIPFORESIDE LTD
    11893711
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-20 ~ 2019-04-04
    IIF 18 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-05-14
    IIF 57 - Ownership of shares – 75% or more OE
  • 28
    SLIPMINDER LTD
    11904705
    205 Elm Drive, Risca, Newport
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ 2019-09-16
    IIF 23 - Director → ME
    Person with significant control
    2019-03-26 ~ 2019-09-16
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    STEELDROP LTD
    12827861
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2020-08-20 ~ 2020-09-18
    IIF 11 - Director → ME
    Person with significant control
    2020-08-20 ~ 2020-09-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 30
    STEPHS ACCESSORIES LTD
    16352312
    11 Gainsborough Road, Corby, England
    Active Corporate (1 parent)
    Officer
    2025-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-30 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    STEPTRAC LTD
    10869481
    50 Whitehaven Road, Everton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 32
    SYBATI LTD - now
    WILLOWHONEYBLOOM LTD
    - 2021-03-01 12817580
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2020-08-17 ~ 2020-09-18
    IIF 10 - Director → ME
    Person with significant control
    2020-08-17 ~ 2020-09-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 33
    TROE LIMITED
    11498430
    17 Belvedere Avenue, Beeston, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-03 ~ 2018-09-20
    IIF 30 - Director → ME
    Person with significant control
    2018-08-03 ~ 2018-09-20
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 34
    VOUSET LTD - now
    WILLOWGLITZ LTD
    - 2021-03-01 12824671
    546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ 2020-09-18
    IIF 9 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-09-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    WEB TECH ONLIN LIMITED
    11357234 11357373
    27 Old Gloucester Street, London, England
    Active Corporate (4 parents)
    Officer
    2018-05-11 ~ 2018-05-22
    IIF 29 - Director → ME
    Person with significant control
    2018-05-11 ~ 2018-05-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    WILLOWMOONGLOW LTD
    12814892
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-14 ~ 2020-09-18
    IIF 13 - Director → ME
    Person with significant control
    2020-08-14 ~ 2020-09-18
    IIF 50 - Ownership of shares – 75% or more OE
  • 37
    WILLOWSTARRY LTD
    12811961
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-13 ~ 2020-09-18
    IIF 14 - Director → ME
    Person with significant control
    2020-08-13 ~ 2020-09-18
    IIF 49 - 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.