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

Mr Michael Tracey

    Related profiles found in government register
  • Mr Michael Tracey
    British born in July 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, United Kingdom

      IIF 1
  • Mr Michael Tracey
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA

      IIF 2
  • Mr Michael Thomas Tracey
    British born in July 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 3
  • Mr Michael Tracey
    British born in January 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Barlow Park, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Angus, DD5 3RS

      IIF 4
  • Tracey, Michael Thomas
    British company director born in July 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 21, Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 5
    • icon of address C/o Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 9
  • Tracey, Michael Thomas
    British director born in July 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 10
  • Tracey, Michael Thomas
    British none born in July 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 11
  • Mr Michael Thomas Tracey
    British born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Juniper Avenue, Quarriers Village, Bridge Of Weir, PA15 3NS, Scotland

      IIF 12 IIF 13
    • icon of address 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 14
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, PA3 3BD

      IIF 15
    • icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 16
  • Tracey, Michael
    British company director born in July 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address C/o Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, United Kingdom

      IIF 17
  • Tracey, Michael
    British director born in July 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 300, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 18
  • Tracey, Michael Thomas
    British co director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 19
  • Tracey, Michael Thomas
    British company director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Lomond Castle, Luss, Alexandria, G83 8EE, Scotland

      IIF 20
    • icon of address 9, Lomond Castle, Luss, Alexandria, G83 8EC

      IIF 21
    • icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire, NG4 2JT

      IIF 22 IIF 23
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, PA3 3BD

      IIF 24
    • icon of address 49, Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, PA3 3BD, Uk

      IIF 25
    • icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 26
    • icon of address 25, Acacia Drive, Paisley, Renfrewshire, PA2 9LS, Scotland

      IIF 27
    • icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD

      IIF 28
    • icon of address 49, Burnbrae Road, Linwood, Paisley, Renfrewshire, PA3 3BD, Scotland

      IIF 29 IIF 30 IIF 31
    • icon of address Nest Road, Gateshead, Tyne And Wear, NE10 0ES

      IIF 32
  • Tracey, Michael Thomas
    British dirctor born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA

      IIF 33
  • Tracey, Michael Thomas
    British director born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 34
    • icon of address 10 Millburn Drive, Kilmacolm, PA13 4JF, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire, PA3 3BD

      IIF 39
  • Tracey, Michael Thomas
    British m d born in July 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10 Millburn Drive, Kilmacolm, PA13 4JF, Scotland

      IIF 40
  • Mr Michael Thomas Tracey
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 41
    • icon of address 21, C/o Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 42
    • icon of address C/o Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, United Kingdom

      IIF 43
  • Tracey, Michael Thomas
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Millburn Drive, Kilmacolm, PA13 4JF, Scotland

      IIF 44 IIF 45
  • Tracey, Michael
    British ceiling contractor born in January 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, Barlow Avenue, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Angus, DD5 3RS, Scotland

      IIF 46
  • Tracey, Michael
    British ceiling contractor

    Registered addresses and corresponding companies
    • icon of address 7, Barlow Avenue, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Angus, DD5 3RS, Scotland

      IIF 47
  • Tracey, Michael Thomas
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inglis Howie, 21 Blythswood Square, Glasgow, G2 4BL, Scotland

      IIF 48
  • Tracey, Michael Thomas
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, NG22 8UA, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 8 John Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,063,127 GBP2023-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 8 John Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    4,408,965 GBP2023-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Inglis Howie, 21 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 21 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,947,416 GBP2024-03-31
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address Unit 7 Barlow Park, West Pitkerro Industrial Estate, Broughty Ferry, Dundee, Angus
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,525 GBP2024-05-31
    Officer
    icon of calendar 2000-05-10 ~ now
    IIF 46 - Director → ME
    icon of calendar 2000-05-10 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address 300 Bath Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-12-17 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Inglis Howie, 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,431,196 GBP2024-03-31
    Officer
    icon of calendar 2012-12-19 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 49 Burnbrae Road, Linwood, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-04 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-12-04 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    icon of address 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,686 GBP2023-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 11
    FOXROSO LIMITED - 1985-04-30
    icon of address 25 Acacia Drive, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 12
    DERING PROPERTIES (SWINDON) LIMITED - 2018-01-29
    icon of address First Floor Templeback, 10 Temple Back, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,247 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Inglis Howie, 21 Blythswood Square, Glasgow, Scotland
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    20,831,918 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 21 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 5 - Director → ME
Ceased 21
  • 1
    BRAIDWEST LIMITED - 2002-01-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrew
    Active Corporate (2 parents)
    Equity (Company account)
    4,662,091 GBP2022-12-31
    Officer
    icon of calendar 2002-01-10 ~ 2009-02-02
    IIF 36 - Director → ME
  • 2
    icon of address 8 John Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,063,127 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-08-30 ~ 2022-08-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 3
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    9,790 GBP2024-01-31
    Officer
    icon of calendar 1997-05-01 ~ 2001-02-01
    IIF 35 - Director → ME
  • 4
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-08-07 ~ 2017-05-30
    IIF 31 - Director → ME
  • 5
    DUNWILCO (1802) LIMITED - 2013-08-13
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-02-27 ~ 2017-05-30
    IIF 29 - Director → ME
  • 6
    WASTECYCLE LIMITED - 2018-11-06
    GAVCO 135 LIMITED - 1998-01-23
    icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2017-05-30
    IIF 23 - Director → ME
  • 7
    OAKWOOD FUELS LIMITED - 2018-11-06
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-22 ~ 2017-05-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DIGIT RESOURCE MANAGEMENT LTD - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2017-05-30
    IIF 30 - Director → ME
  • 9
    WILLIAM TRACEY LIMITED - 2018-10-31
    icon of address 49 Burnbrae Road, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 2017-05-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TRACEY TIMBER RECYCLING LIMITED - 2018-10-31
    BRONZEPATH LIMITED - 1994-08-26
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-27 ~ 2017-05-30
    IIF 26 - Director → ME
  • 11
    GWE TOPCO LIMITED - 2018-04-17
    icon of address Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    994,465 GBP2020-03-31
    Officer
    icon of calendar 2017-05-30 ~ 2023-06-16
    IIF 49 - Director → ME
  • 12
    icon of address Branch Registration, Refer To Parent Registry
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-25 ~ 2017-05-30
    IIF 20 - Director → ME
  • 13
    NATIONAL ASSOCIATION OF WASTE DISPOSAL CONTRACTORS LIMITED - 1995-11-21
    icon of address 158 Buckingham Palace Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,174,688 GBP2024-03-31
    Officer
    icon of calendar 2005-11-25 ~ 2021-11-01
    IIF 40 - Director → ME
  • 14
    INDUSTRIAL AND MUNICIPAL POLLUTION (SCOTLAND) LIMITED - 1989-06-06
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-11 ~ 2017-05-30
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    WILLIAM TRACEY (BARKIP) LTD. - 2007-02-01
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Paisley, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2017-05-30
    IIF 19 - Director → ME
  • 16
    GW 445 LIMITED - 2003-06-12
    icon of address Enviro Building Private Road, No 4 Colwick Industrial Estate, Colwick Nottingham, Nottinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-11-10 ~ 2017-05-30
    IIF 22 - Director → ME
  • 17
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2017-05-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Nest Road, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-05 ~ 2017-05-30
    IIF 32 - Director → ME
  • 19
    DAMSOW PROPERTIES LIMITED - 2001-09-11
    icon of address Swalesmoor Farm, Swalesmoor Road, Halifax, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    21,320 GBP2023-12-31
    Officer
    icon of calendar 2001-09-04 ~ 2002-06-17
    IIF 38 - Director → ME
    icon of calendar 2001-09-04 ~ 2002-06-17
    IIF 45 - Secretary → ME
  • 20
    icon of address 21 Blythswood Square, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    icon of address 49 Burnbrae Road, Linwood Industrial Estate, Linwood, Renfrewshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-21 ~ 2017-05-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.