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 Victor Tracz

    Related profiles found in government register
  • Mr Victor Tracz
    British born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beverley Road, London, SW13 0LX, United Kingdom

      IIF 1
  • Mr Vitek Tracz
    British born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracz, Victor
    British director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beverley Road, London, SW13 0LX, United Kingdom

      IIF 12
  • Tracz, Vitek
    British born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beverley Road, London, SW13 0LX

      IIF 13 IIF 14
    • icon of address 19 Beverley Road, London, SW13 0LX, United Kingdom

      IIF 15
  • Tracz, Vitek
    British director born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Beverley Road, London, SW13 0LX, United Kingdom

      IIF 16 IIF 17
  • Tracz, Vitek
    British publisher born in May 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    HEXAGON 307 LIMITED - 2004-12-24
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-17 ~ dissolved
    IIF 34 - Director → ME
  • 2
    MAPBYTE LIMITED - 2006-09-08
    UK DATAPOINT LIMITED - 2008-01-03
    ZETATRONICS (FOOD SAFETY) LIMITED - 2000-08-17
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 3
    LONDON SCIENTIFIC FILMS LIMITED - 1988-06-29
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,103,539 GBP2021-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    KILINE LIMITED - 1998-09-08
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ dissolved
    IIF 24 - Director → ME
  • 5
    OPEN RESEARCH CENTRAL LIMITED - 2018-08-31
    F1000 SERVICES LIMITED - 2020-03-02
    FL000 BUZZUMI LIMITED - 2014-04-23
    SCIENCENOW LIMITED - 2012-12-18
    F1000 BUZZUMI LIMITED - 2017-04-26
    POSTCODE GAZETTE LIMITED - 2014-04-17
    SCIWHEEL LIMITED - 2020-04-07
    OPEN ACCESS CENTRAL LIMITED - 2009-12-03
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-12-31
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    CASE REPORTS LIMITED - 2008-12-22
    CURRENT MEDICINE LIMITED - 2005-11-16
    CASES NETWORK LIMITED - 2012-12-18
    DOVER STREET INCORPORATIONS THREE LIMITED - 2004-05-24
    SCIENCENOW MEDICINE LIMITED - 2007-12-27
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,196,784 GBP2021-12-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    ZETATRONICS (ENVIRONMENTAL) LIMITED - 2003-03-04
    MEDICINE REPORTS LIMITED - 2016-10-06
    F1000 WORKSPACE LIMITED - 2020-04-08
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,567,900 GBP2021-12-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    THE SCIENTIFIC ARCHIVE LIMITED - 1997-02-13
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,380 GBP2024-12-31
    Officer
    icon of calendar 1996-06-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    PEOPLES ARCHIVE LIMITED - 2008-01-03
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,457,881 GBP2024-12-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    WONDERDB LIMITED - 2008-02-18
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-05 ~ dissolved
    IIF 43 - Director → ME
  • 11
    BRIEF.COM LIMITED - 1997-02-28
    CSG PROFESSIONAL PUBLISHING LIMITED - 2000-12-15
    MENSCH LIMITED - 1996-08-09
    icon of address Science Navigation Group, Middlesex House, 34-42 Cleveland Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    SCIENVIRON LIMITED - 1998-12-14
    icon of address Science Navigation Group, Middlesex House, 34-42 Cleveland Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    CURRENT COMMUNICATIONS LIMITED - 1999-10-20
    CINTAS LIMITED - 1999-01-12
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-11 ~ 2008-10-06
    IIF 28 - Director → ME
  • 2
    SCIENCE PRESS LIMITED - 2005-11-16
    SCIENCE PRESS COMMUNICATIONS LIMITED - 2004-05-17
    SCIENCENOW PRESS LIMITED - 2006-10-17
    icon of address Steve Rimington, 6th Floor 236 Gray's Inn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ 2008-10-06
    IIF 26 - Director → ME
  • 3
    BRIEF.COM LIMITED - 1998-08-25
    F.R.D. LTD. - 1997-02-28
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2008-10-06
    IIF 39 - Director → ME
  • 4
    CURRENT PATENTS LIMITED - 1992-02-20
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2002-08-22
    IIF 36 - Director → ME
  • 5
    SCIENCE PRESS LIMITED - 2004-05-17
    icon of address 6th Floor 236 Gray's Inn Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2005-11-09
    IIF 27 - Director → ME
  • 6
    CSG LEGAL PUBLISHING LIMITED - 1998-04-23
    S.T.E. LTD. - 1997-02-28
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-30 ~ 2002-08-22
    IIF 19 - Director → ME
  • 7
    CURRENT SCIENCE LIMITED - 2005-11-11
    DRUMDENE ASSOCIATES LIMITED - 1997-11-14
    SCIENCENOW LIMITED - 2008-10-15
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-10-27 ~ 2008-10-06
    IIF 42 - Director → ME
  • 8
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,608,246 GBP2018-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2020-01-09
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-09
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    BIOLOGY REPORTS LIMITED - 2009-11-16
    FACULTY OF 1000 LIMITED - 2020-04-08
    ZETATRONICS (BEVERAGES) LIMITED - 2000-04-27
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    274,288 GBP2023-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2020-09-15
    IIF 20 - Director → ME
    icon of calendar 2020-09-21 ~ 2022-01-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-16
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    BIOMEDNET LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-06 ~ 1998-03-31
    IIF 29 - Director → ME
  • 11
    CURRENT BIOLOGY LIMITED - 2010-09-20
    MARK JONES LTD. - 1990-03-13
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 18 - Director → ME
  • 12
    CURRENT CHEMISTRY LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1998-03-31
    IIF 47 - Director → ME
  • 13
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    INFORMAT SERVICES LIMITED - 1994-04-20
    ELECTRONIC PRESS LIMITED - 2010-09-20
    PLAMDATA LIMITED - 1983-09-26
    icon of address Grand Buildings, 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 33 - Director → ME
  • 14
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    SCIENCE FORUM LIMITED - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-26 ~ 1998-03-31
    IIF 23 - Director → ME
  • 15
    ZETATRONICS (CLINICAL) LIMITED - 2000-04-27
    icon of address The Campus, 4 Crinan Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2008-10-06
    IIF 40 - Director → ME
  • 16
    icon of address 6th Floor, 236 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2008-10-06
    IIF 41 - Director → ME
  • 17
    icon of address Fitzroy House, Crown Street, Ipswich, Suffolk, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -258 GBP2022-12-31
    Officer
    icon of calendar 2018-08-31 ~ 2022-07-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2019-09-23
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    CAMAIN LIMITED - 1998-10-29
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-09 ~ 2002-08-22
    IIF 37 - Director → ME
  • 19
    UKDATAPOINT LIMITED - 2006-09-08
    MAPBYTE LIMITED - 2007-12-27
    DOVER STREET INCORPORATIONS TWELVE LIMITED - 2005-01-31
    icon of address 6th Floor 236 Gray's Inn Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2008-10-06
    IIF 35 - Director → ME
  • 20
    CASE REPORTS LIMITED - 2008-12-22
    CURRENT MEDICINE LIMITED - 2005-11-16
    CASES NETWORK LIMITED - 2012-12-18
    DOVER STREET INCORPORATIONS THREE LIMITED - 2004-05-24
    SCIENCENOW MEDICINE LIMITED - 2007-12-27
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,196,784 GBP2021-12-31
    Officer
    icon of calendar 2004-05-24 ~ 2020-09-15
    IIF 44 - Director → ME
  • 21
    ZETATRONICS (ENVIRONMENTAL) LIMITED - 2003-03-04
    MEDICINE REPORTS LIMITED - 2016-10-06
    F1000 WORKSPACE LIMITED - 2020-04-08
    icon of address Moda Business Centre, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,567,900 GBP2021-12-31
    Officer
    icon of calendar 1999-04-01 ~ 2020-09-15
    IIF 38 - Director → ME
  • 22
    SCIENCENOW ONE LIMITED - 2006-10-11
    icon of address 38-42 Newport Street, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-21 ~ 2011-11-30
    IIF 25 - Director → ME
  • 23
    GOWER ACADEMIC JOURNALS LIMITED - 1988-09-01
    RAPID SCIENCE LIMITED - 1998-10-01
    CURRENT SCIENCE LIMITED - 1995-05-12
    CLASSIC SPRINGS LIMITED - 1987-01-23
    VOB NO.29 LTD - 1999-05-04
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-01
    IIF 21 - Director → ME
  • 24
    PEOPLES ARCHIVE LIMITED - 2008-01-03
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,457,881 GBP2024-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2020-09-15
    IIF 30 - Director → ME
  • 25
    BRIEF.COM LIMITED - 1997-02-28
    CSG PROFESSIONAL PUBLISHING LIMITED - 2000-12-15
    MENSCH LIMITED - 1996-08-09
    icon of address Science Navigation Group, Middlesex House, 34-42 Cleveland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-18 ~ 2002-02-14
    IIF 46 - Director → ME
  • 26
    SCIENVIRON LIMITED - 1998-12-14
    icon of address Science Navigation Group, Middlesex House, 34-42 Cleveland Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2002-02-14
    IIF 45 - Director → ME
  • 27
    Company number 03504764
    Non-active corporate
    Officer
    icon of calendar 1998-02-05 ~ 2005-11-09
    IIF 31 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.