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

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 33 - Director → ME
  • 2
    UK DATAPOINT LIMITED - 2008-01-03
    MAPBYTE LIMITED - 2006-09-08
    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 31 - 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 20 - 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 22 - Director → ME
  • 5
    SCIENCENOW LIMITED - 2012-12-18
    SCIWHEEL LIMITED - 2020-04-07
    F1000 BUZZUMI LIMITED - 2017-04-26
    F1000 SERVICES LIMITED - 2020-03-02
    OPEN RESEARCH CENTRAL LIMITED - 2018-08-31
    OPEN ACCESS CENTRAL LIMITED - 2009-12-03
    FL000 BUZZUMI LIMITED - 2014-04-23
    POSTCODE GAZETTE LIMITED - 2014-04-17
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    CURRENT MEDICINE LIMITED - 2005-11-16
    DOVER STREET INCORPORATIONS THREE LIMITED - 2004-05-24
    SCIENCENOW MEDICINE LIMITED - 2007-12-27
    CASE REPORTS LIMITED - 2008-12-22
    CASES NETWORK LIMITED - 2012-12-18
    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
    F1000 WORKSPACE LIMITED - 2020-04-08
    MEDICINE REPORTS LIMITED - 2016-10-06
    ZETATRONICS (ENVIRONMENTAL) LIMITED - 2003-03-04
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 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
    CSG PROFESSIONAL PUBLISHING LIMITED - 2000-12-15
    BRIEF.COM LIMITED - 1997-02-28
    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 voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 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 shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    CINTAS LIMITED - 1999-01-12
    CURRENT COMMUNICATIONS LIMITED - 1999-10-20
    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 26 - Director → ME
  • 2
    SCIENCENOW PRESS LIMITED - 2006-10-17
    SCIENCE PRESS LIMITED - 2005-11-16
    SCIENCE PRESS COMMUNICATIONS LIMITED - 2004-05-17
    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 24 - 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 38 - 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 35 - 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 25 - 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 17 - Director → ME
  • 7
    SCIENCENOW LIMITED - 2008-10-15
    CURRENT SCIENCE LIMITED - 2005-11-11
    DRUMDENE ASSOCIATES LIMITED - 1997-11-14
    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 2020-09-21 ~ 2022-01-11
    IIF 14 - Director → ME
    icon of calendar 1999-04-01 ~ 2020-09-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    BIOMEDNET LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-08-06 ~ 1998-03-31
    IIF 27 - Director → ME
  • 11
    CURRENT BIOLOGY LIMITED - 2010-09-20
    MARK JONES LTD. - 1990-03-13
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1998-03-31
    IIF 16 - Director → ME
  • 12
    CURRENT CHEMISTRY LTD. - 2010-09-20
    icon of address 1-3 Strand, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1998-03-31
    IIF 47 - Director → ME
  • 13
    ELECTRONIC PRESS LIMITED - 2010-09-20
    INFORMAT SERVICES LIMITED - 1994-04-20
    INFORMAT COMPUTER COMMUNICATIONS LIMITED - 1991-05-30
    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 32 - Director → ME
  • 14
    SCIENCE FORUM LIMITED - 2010-09-20
    CURRENT SCIENCE LIMITED - 1997-11-14
    ENGINEBOARD LIMITED - 1995-05-12
    icon of address 1-3 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-26 ~ 1998-03-31
    IIF 21 - 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 39 - 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 40 - 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 36 - Director → ME
  • 19
    MAPBYTE LIMITED - 2007-12-27
    UKDATAPOINT LIMITED - 2006-09-08
    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 34 - Director → ME
  • 20
    CURRENT MEDICINE LIMITED - 2005-11-16
    DOVER STREET INCORPORATIONS THREE LIMITED - 2004-05-24
    SCIENCENOW MEDICINE LIMITED - 2007-12-27
    CASE REPORTS LIMITED - 2008-12-22
    CASES NETWORK LIMITED - 2012-12-18
    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
    F1000 WORKSPACE LIMITED - 2020-04-08
    MEDICINE REPORTS LIMITED - 2016-10-06
    ZETATRONICS (ENVIRONMENTAL) LIMITED - 2003-03-04
    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 37 - 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 23 - Director → ME
  • 23
    VOB NO.29 LTD - 1999-05-04
    RAPID SCIENCE LIMITED - 1998-10-01
    CURRENT SCIENCE LIMITED - 1995-05-12
    GOWER ACADEMIC JOURNALS LIMITED - 1988-09-01
    CLASSIC SPRINGS LIMITED - 1987-01-23
    icon of address 2nd Floor 1 Mark Square, Leonard Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-01
    IIF 19 - 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 28 - Director → ME
  • 25
    CSG PROFESSIONAL PUBLISHING LIMITED - 2000-12-15
    BRIEF.COM LIMITED - 1997-02-28
    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 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.