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

Fuller, Tracie Julia

    Related profiles found in government register
  • Fuller, Tracie Julia
    British

    Registered addresses and corresponding companies
  • Fuller, Tracie Julia
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10 Edgar Road, Canterbury, Kent, CT1 1NR

      IIF 10 IIF 11 IIF 12
    • icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent, CT2 0AJ, United Kingdom

      IIF 14
    • icon of address 16, Fern Walk, Sittingbourne, Kent, ME10 3QU

      IIF 15
  • Fuller, Tracie Julia

    Registered addresses and corresponding companies
    • icon of address 10 Edgar Road, Canterbury, Kent, CT1 1NR

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 2d, The Links, Herne Bay, CT6 7GQ, England

      IIF 21
    • icon of address The Beech Office, Kent Enterprise House, The Links, Herne Bay, Kent, CT6 9GQ, United Kingdom

      IIF 22
    • icon of address 49, Drakes Close, Upchurch, Sittingbourne, Kent, ME9 7BL, England

      IIF 23
    • icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent, CT2 0AJ, United Kingdom

      IIF 24
  • Fuller, Traciew Julia

    Registered addresses and corresponding companies
    • icon of address 10, Edgar Rd, Canterbury, CT1 1NR, England

      IIF 25
  • Fuller, Tracie Julia
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Edgar Road, Canterbury, Kent, CT1 1NR

      IIF 26
  • Fuller, Tracie Julia
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Edgar Road, Canterbury, CT1 1NR, England

      IIF 27
  • Fuller, Tracie

    Registered addresses and corresponding companies
    • icon of address 109, Muntjac Road, Langford, Bristol, BS40 5AG, England

      IIF 28
    • icon of address Suite 2d, The Links, Herne Bay, CT6 7GQ, England

      IIF 29 IIF 30
    • icon of address Suite 2d, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Suite 2d The Links, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    BUSINESS CONTRACTS LTD - 2011-07-08
    icon of address 109 Muntjac Road, Langford, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,094 GBP2024-04-30
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 28 - Secretary → ME
  • 3
    icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address Suite 2d The Links, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    PIWOSZ DENTAL PRACTITIONERS LIMITED - 2010-12-15
    icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 6
    M.R.I. SCANNING SERVICES LIMITED - 2013-10-07
    icon of address Crossley & Davis Ltd, The Beech Office Kent Enterprise House, The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-20 ~ dissolved
    IIF 22 - Secretary → ME
Ceased 25
  • 1
    COMMS DIGITAL LIMITED - 2010-03-04
    IVAN EDGAR WEALTH MANAGEMENT LIMITED - 2009-01-29
    icon of address The Coach House, 7 Mill Road, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2011-06-07
    IIF 12 - Secretary → ME
  • 2
    icon of address 4 Cherry Garden Road, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,002 GBP2024-06-30
    Officer
    icon of calendar 2006-07-28 ~ 2022-03-22
    IIF 8 - Secretary → ME
  • 3
    icon of address 63 Pine Way, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,236 GBP2024-02-28
    Officer
    icon of calendar 2016-12-13 ~ 2020-11-01
    IIF 23 - Secretary → ME
  • 4
    icon of address Unit A2 Continental Approach, Westwood Industrial Estate, Margate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,392 GBP2024-10-31
    Officer
    icon of calendar 2005-09-30 ~ 2015-07-27
    IIF 9 - Secretary → ME
  • 5
    PROPERTY NUMBERS LTD - 2007-10-26
    TINKY PROPERTIES LIMITED - 2007-05-22
    icon of address 162-164 High Street Rayleigh, United Kingdom, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    291,937 GBP2024-03-31
    Officer
    icon of calendar 2007-10-10 ~ 2023-05-12
    IIF 11 - Secretary → ME
  • 6
    icon of address 21 Sheperdsgate Drive, Herne, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,064 GBP2024-03-31
    Officer
    icon of calendar 2004-04-28 ~ 2021-05-01
    IIF 7 - Secretary → ME
  • 7
    icon of address Mall House, The Mall, Faversham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2011-05-01
    IIF 25 - Secretary → ME
  • 8
    CROSSLEY + DAVIS LIMITED - 2014-12-17
    ALEXANDER MARSH & CO. LIMITED - 2006-09-14
    PIPERFLARE LIMITED - 1994-01-10
    icon of address 226 Lyndhurst Avenue, Twickenham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    265,883 GBP2024-07-31
    Officer
    icon of calendar 2004-03-05 ~ 2010-02-22
    IIF 5 - Secretary → ME
  • 9
    PULINSKA DENTAL LIMITED - 2011-11-03
    BIT LTD - 2008-02-07
    icon of address 12 Grosvenor Place, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,033 GBP2024-08-31
    Officer
    icon of calendar 2007-12-19 ~ 2008-01-23
    IIF 18 - Secretary → ME
  • 10
    COMMS DIGITAL LIMITED - 2009-01-29
    THANET STAGE SCHOOL LIMITED - 2007-07-24
    icon of address The Oast House Hawe Lane, Sturry, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,269 GBP2024-07-31
    Officer
    icon of calendar 2007-07-17 ~ 2008-07-20
    IIF 20 - Secretary → ME
  • 11
    ENUM LTD - 2010-03-11
    icon of address 26 Penfold Way, Steyning, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,904 GBP2024-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2010-01-01
    IIF 27 - Director → ME
  • 12
    VZ CONSULTING LIMITED - 2019-11-08
    PP ENTERTAINMENTS LTD - 2010-03-11
    ZOLTAN MEDICAL LIMITED - 2007-08-02
    icon of address 26 Chiltern Way, Tonbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,351 GBP2024-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2010-07-23
    IIF 17 - Secretary → ME
  • 13
    PRISM MEDIA LTD - 2007-09-19
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,931 GBP2024-03-31
    Officer
    icon of calendar 2007-08-02 ~ 2011-03-31
    IIF 16 - Secretary → ME
  • 14
    icon of address 110 High Street, West Malling, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,702 GBP2024-06-30
    Officer
    icon of calendar 2008-01-03 ~ 2008-04-04
    IIF 19 - Secretary → ME
  • 15
    icon of address 99 Canterbury Road, Whitstable, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-14 ~ 2005-08-30
    IIF 2 - Secretary → ME
  • 16
    icon of address Suite 2d The Links, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,316 GBP2020-11-30
    Officer
    icon of calendar 2015-01-01 ~ 2021-05-27
    IIF 29 - Secretary → ME
  • 17
    COMMS DIGITAL LIMITED - 2005-11-09
    BIRCHINGTON ROOFING & BUILDING SERVICES LIMITED - 2004-11-04
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22,932 GBP2019-10-31
    Officer
    icon of calendar 2004-10-27 ~ 2004-10-27
    IIF 4 - Secretary → ME
  • 18
    COMMS DIGITAL LIMITED - 2007-07-24
    S. LEWIS OPTICAL AGENCIES LIMITED - 2005-11-09
    icon of address 4 Elm Grove, Manston, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2007-07-24
    IIF 6 - Secretary → ME
  • 19
    LEWIS OPTICAL LIMITED - 2011-08-04
    OMEGA WINDOWS & CONSERVATORIES (MEDWAY) LIMITED - 2005-01-12
    icon of address The Coach House, 7 Mill Road, Sturry Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-06 ~ 2004-07-07
    IIF 13 - Secretary → ME
  • 20
    D. RAYNER PROJECTS LIMITED - 2007-01-05
    icon of address 2 Barley Fields, Thornbury, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,046,955 GBP2024-04-30
    Officer
    icon of calendar 2006-01-30 ~ 2006-11-29
    IIF 26 - Director → ME
  • 21
    icon of address 100 High Street, Whitstable, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    281,784 GBP2024-05-31
    Officer
    icon of calendar 2009-04-22 ~ 2013-05-29
    IIF 1 - Secretary → ME
  • 22
    icon of address Suite 2d The Links, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59,474 GBP2023-01-31
    Officer
    icon of calendar 2010-11-22 ~ 2021-01-18
    IIF 21 - Secretary → ME
  • 23
    M.R.I. SCANNING SERVICES LIMITED - 2013-10-07
    icon of address Crossley & Davis Ltd, The Beech Office Kent Enterprise House, The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ 2010-01-29
    IIF 24 - Secretary → ME
  • 24
    WHISTABLE PROPERTIES LIMITED - 2004-06-15
    FAXROLL LIMITED - 2003-08-06
    icon of address 226 Lyndhurst Avenue, Twickenham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -334,890 GBP2024-10-31
    Officer
    icon of calendar 2003-08-12 ~ 2017-03-14
    IIF 15 - Secretary → ME
  • 25
    P.P. ENTERTAINMENT LIMITED - 2007-08-02
    icon of address 3 London Wall Buildings, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2010-11-01
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.