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

Tracey, Peter James

    Related profiles found in government register
  • Tracey, Peter James
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winslade House, Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, England

      IIF 1
  • Tracey, Peter James
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bell Lane, Blackwater, Camberley, GU17 0NW, England

      IIF 2 IIF 3
    • icon of address 24, Bell Lane, Blackwater, Camberley, Surrey, GU17 0NW, United Kingdom

      IIF 4
    • icon of address 5, Melville Crescent, Edinburgh, EH3 7JA, Scotland

      IIF 5
    • icon of address 10, Paternoster Square, London, EC4M 7AL, England

      IIF 6
    • icon of address 3rd Floor, 10 Paternoster Square, London, EC4M 7AL, England

      IIF 7
    • icon of address Lefevres Limited, 24 Bell Lane, Blackwater, Surrey, Camberley, GU17 0NW, England

      IIF 8
  • Tracey, Peter James
    British investment banker born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-33 Dyke Road, Dyke Road, Brighton, BN1 3FE, England

      IIF 9
    • icon of address 24, Bell Lane, Blackwater, Camberley, GU17 0NW, England

      IIF 10
    • icon of address 24, Bell Lane, Blackwater, Camberley, Surrey, GU17 0NW, England

      IIF 11 IIF 12 IIF 13
    • icon of address 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF

      IIF 14
    • icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey, KT22 8DY

      IIF 15
    • icon of address Pippins, The Drive Tyrrell Road, Leatherhead, Surrey, KT22 8QJ

      IIF 16
    • icon of address A 502, 27 Green Walk, London, SE1 4TT, England

      IIF 17
    • icon of address Ropemaker Place Level 12, 25 Ropemaker Street, London, EC2Y 9LY, United Kingdom

      IIF 18
  • Tracey, Peter James
    British private investor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Peter James
    British private investor born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Peter James
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, King Street, Manchester, M2 4WQ

      IIF 26
  • Tracey, Peter James
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bell Lane, Blackwater, Camberley, Surrey, GU17 0NW, United Kingdom

      IIF 27
    • icon of address Calder House, St Georges Park, Kirkham, Lancashire, PR4 2DZ, United Kingdom

      IIF 28
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 29
    • icon of address London Road, Stoke On Trent, Staffordshire, ST4 7QQ

      IIF 30
  • Tracey, Peter James
    British private investor born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bell Lane, Blackwater, Camberley, GU17 0NW, England

      IIF 31
  • Mr Peter James Tracey
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Bell Lane, Blackwater, Camberley, GU17 0NW, England

      IIF 32
    • icon of address 24, Bell Lane, Blackwater, Camberley, Surrey, GU17 0NW, England

      IIF 33
  • Tracey, Peter James
    British stockbroker born in April 1973

    Registered addresses and corresponding companies
    • icon of address 80, Bellevue Avenue, Summit, New Jersey 07901, United States

      IIF 34 IIF 35
  • Mr Peter James Tracey
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tracey, Peter
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Paternoster Square, London, EC4M 7AL, England

      IIF 39
  • Mr Peter James Tracey
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Bell Lane, Blackwater, Camberley, GU17 0NW, England

      IIF 40
    • icon of address 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire, GU52 8BF

      IIF 41
    • icon of address 52, Grosvenor Gardens, London, SW1W 0AU, England

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 21-33 Dyke Road Dyke Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,660 GBP2024-12-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 29 - Director → ME
  • 3
    HEADLEY GROUP LTD - 2015-09-07
    icon of address 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    211,336 GBP2016-12-31
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THUNDERBIRD GROUP LIMITED - 2020-04-24
    icon of address 24 Bell Lane, Blackwater, Camberley, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -661,207 GBP2023-12-31
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 31 - Director → ME
  • 5
    EVER ONWARD LIMITED - 2021-12-21
    THUNDERBIRD LIMITED - 2020-05-15
    THUNDERBIRD ACQUISITIONS LIMITED - 2019-01-24
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,374 GBP2023-04-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 19 - Director → ME
  • 6
    AGENCY X LIMITED - 2021-04-19
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -245,416 GBP2023-09-30
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    705 GBP2015-12-31
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-14 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 24 Bell Lane, Blackwater, Camberley, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    8,092,781 GBP2023-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    INSPIRED ENERGY PLC - 2021-07-08
    FINEMORE ENERGY LIMITED - 2011-11-24
    icon of address Calder House, St Georges Park, Kirkham, Lancashire, United Kingdom
    Active Corporate (8 parents, 64 offsprings)
    Officer
    icon of calendar 2023-03-02 ~ now
    IIF 28 - Director → ME
  • 11
    PORTMEIRION POTTERIES (HOLDINGS) PLC - 2000-06-30
    icon of address London Road, Stoke On Trent, Staffordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 30 - Director → ME
  • 12
    HEADLEY INVESTMENTS LTD - 2016-08-17
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    47,752 GBP2016-12-31
    Officer
    icon of calendar 2005-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 13
    HEADLEY HOMES LTD - 2010-10-12
    icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Lefevres Limited, 24 Bell Lane, Blackwater, Surrey, Camberley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 20 - Director → ME
  • 16
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 21 - Director → ME
Ceased 20
  • 1
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    45,660 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-07-23 ~ 2022-12-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    THUNDERBIRD GROUP LIMITED - 2020-04-24
    icon of address 24 Bell Lane, Blackwater, Camberley, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -661,207 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-10-19 ~ 2023-02-07
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 3
    EVER ONWARD LIMITED - 2021-12-21
    THUNDERBIRD LIMITED - 2020-05-15
    THUNDERBIRD ACQUISITIONS LIMITED - 2019-01-24
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,374 GBP2023-04-30
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 4
    CLEAR CAPITAL LTD - 2010-06-30
    icon of address 10 Paternoster Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2013-07-01
    IIF 6 - Director → ME
  • 5
    EXECUTION NOBLE & COMPANY LIMITED - 2015-09-07
    NOBLE & COMPANY LIMITED - 2010-02-08
    NOBLE EQUITIES LIMITED - 1991-01-03
    icon of address 5 Melville Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2013-07-01
    IIF 5 - Director → ME
  • 6
    HAITONG (UK) LIMITED - 2018-03-12
    BESI UK LIMITED - 2015-09-07
    ESPIRITO SANTO INVESTMENT HOLDINGS LIMITED - 2014-11-19
    icon of address 1 Aldermanbury Square, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-12 ~ 2013-07-01
    IIF 7 - Director → ME
  • 7
    HAITONG SECURITIES (UK) LIMITED - 2018-02-23
    EXECUTION NOBLE LIMITED - 2015-09-07
    EXECUTION LIMITED - 2010-02-05
    icon of address 8 Finsbury Circus, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    11,049,209 GBP2022-12-31
    Officer
    icon of calendar 2012-12-12 ~ 2013-07-01
    IIF 39 - Director → ME
  • 8
    LIBERUM CAPITAL LIMITED - 2024-06-28
    RINGFLOOR LIMITED - 2007-07-13
    icon of address Ropemaker Place Level 12, 25 Ropemaker Street, London
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-06 ~ 2017-03-21
    IIF 18 - Director → ME
  • 9
    PIERROT PRINT AND DESIGN LIMITED - 2020-11-11
    icon of address Beacon Lip Limited, No. 5 Bizspace Steel House 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -116,763 GBP2022-12-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-03-17
    IIF 10 - Director → ME
  • 10
    6-2 DESIGN LIMITED - 2020-10-14
    icon of address 24 Bell Lane, Blackwater, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -55,456 GBP2023-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-04-22
    IIF 13 - Director → ME
  • 11
    icon of address Carrington House 126-130 Regent Street, C/o Dean Street Advisers, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,661 GBP2022-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2017-08-28
    IIF 17 - Director → ME
  • 12
    BLACK OX LIMITED - 2023-08-28
    BLACK OX MEDIA LIMITED - 2021-02-23
    icon of address Suite E3 Joseph's Well, Hanover Walk, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,435,509 GBP2023-12-31
    Officer
    icon of calendar 2021-02-16 ~ 2024-11-29
    IIF 27 - Director → ME
  • 13
    icon of address 24 Bell Lane, Blackwater, Camberley, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,301 GBP2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ 2024-04-22
    IIF 2 - Director → ME
  • 14
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-08 ~ 2018-11-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-11-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    icon of address 24 Bell Lane, Blackwater, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-09 ~ 2018-11-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    HACKREMCO (NO. 2237) LIMITED - 2005-03-15
    icon of address 3 - 5 London Road, Rainham, Gillingham, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    166,883 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2008-12-31
    IIF 35 - Director → ME
  • 18
    HACKREMCO (NO. 2238) LIMITED - 2005-03-15
    icon of address 3-5 London Road, Rainham, Kent
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2008-12-31
    IIF 34 - Director → ME
  • 19
    WATER BABIES BUBBLE LIMITED - 2019-09-30
    WATER BABIES HOLDINGS LIMITED - 2015-07-10
    icon of address Winslade House Winslade Park, Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    4,348,000 GBP2020-07-31
    Officer
    icon of calendar 2017-09-01 ~ 2024-10-25
    IIF 1 - Director → ME
  • 20
    BROOMCO (2934) LIMITED - 2002-07-03
    icon of address 82 King Street, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-09-01 ~ 2022-09-08
    IIF 26 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.