Tracy LEWIS

Total number of appointments 54, 24 active appointments

STRIPE & STARE LIMITED

Correspondence address
Leaman Mattei Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
4 June 2025
Nationality
British
Occupation
Director

NEILSON ACTIVE HOLIDAYS GROUP LIMITED

Correspondence address
Locksview Brighton Marina, Brighton, East Sussex, United Kingdom, BN2 5HA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
24 February 2025
Nationality
British
Occupation
Director

GLOBAL HAIR CORPORATION LIMITED

Correspondence address
Unit 2 Easter Park, Teesside Industrial Estate, Stockton On Tees, United Kingdom, TS17 9NT
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 November 2024
Nationality
British
Occupation
Company Director

HELP FOR HEROES

Correspondence address
14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB
Role ACTIVE
director
Date of birth
March 1965
Appointed on
21 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 3RB £432,000

HANDBAG CLINIC LTD

Correspondence address
Unit 10 Hobson Industrial Estate, Burnopfield, Newcastle Upon Tyne, United Kingdom, NE16 6EA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 August 2023
Nationality
British
Occupation
Chair

Average house price in the postcode NE16 6EA £486,000

ADDITIONAL LENGTHS LTD

Correspondence address
Unit 2, Easter Park Teesside Industrial Estate, Stockton On Tees, England, TS17 9NT
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 June 2023
Nationality
British
Occupation
Director

HELP FOR HEROES TRADING LIMITED

Correspondence address
14 Parkers Close, Downton Business Centre, Downton, Salisbury, Wiltshire, SP5 3RB
Role ACTIVE
director
Date of birth
March 1965
Appointed on
23 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SP5 3RB £432,000

JUST IT TRAINING LIMITED

Correspondence address
Building 4 Universal Square Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
8 June 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6JH £17,000

SKILLS TEAM LTD

Correspondence address
Building 4 Universal Square Devonshire Street, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
8 June 2022
Resigned on
16 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6JH £17,000

ALTRO LIMITED

Correspondence address
Works Road, Letchworth Garden City, Hertfordshire, SG6 1NW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
15 March 2021
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

ALTRO GROUP LIMITED

Correspondence address
Works Road, Letchworth Garden City, Hertfordshire, SG6 1NW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
15 March 2021
Resigned on
31 May 2023
Nationality
British
Occupation
Company Director

BACK 2 WORK GROUP LIMITED

Correspondence address
Building 4 Universal Square, Devonshire Street, Manchester, United Kingdom, M12 6JH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

BACK 2 WORK HOLDINGS LIMITED

Correspondence address
Building 4 Universal Square, Devonshire Street, Manchester, United Kingdom, M12 6JH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M12 6JH £17,000

BACK 2 WORK COMPLETE TRAINING LIMITED

Correspondence address
Building 4 Universal Square, Devonshire Street North, Manchester, England, M12 6JH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M12 6JH £17,000

HARROGATE CASHMERE COMPANY LTD

Correspondence address
Escher House, 116 Cardigan Road, Leeds, England, LS6 3BJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 July 2020
Nationality
British
Occupation
Investor

Average house price in the postcode LS6 3BJ £1,670,000

TRADESKILLS 4U GROUP LIMITED

Correspondence address
Mitre Court Fleming Way, Crawley, England, RH10 9JY
Role ACTIVE
director
Date of birth
March 1965
Appointed on
29 June 2020
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9JY £11,692,000

A4E LTD

Correspondence address
19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

SOFTMIST LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

BRIGHTWORK LIMITED

Correspondence address
1st Floor 193/199 Bath Street, Glasgow, Scotland, G2 4HU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

THE WARWICKSHIRE AND WEST MERCIA COMMUNITY REHABILITATION COMPANY LIMITED

Correspondence address
19-20 The Triangle, Nottingham, England, NG2 1AE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

CLEARLY SO LIMITED

Correspondence address
Eagle House 167 City Road, London, England, EC1V 1AW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
25 July 2018
Resigned on
6 June 2021
Nationality
British
Occupation
Director

BLUE BELLA LTD

Correspondence address
Brickfields, Unit 201 37 Cremer Street, London, England, E2 8HD
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 July 2018
Resigned on
1 July 2025
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode E2 8HD £1,338,000

CITADEL HOLDCO LIMITED

Correspondence address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom, B24 9FD
Role ACTIVE
director
Date of birth
March 1965
Appointed on
11 October 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

ORIGINAL ADDITIONS TOPCO LIMITED

Correspondence address
Ventura House Bullsbrook Road, Hayes, Middlesex, United Kingdom, UB4 0UJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
16 July 2011
Resigned on
31 March 2016
Nationality
British
Occupation
None

NETWORK PROJECTS LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

EOS WORKS GROUP LIMITED

Correspondence address
Staffline Group Plc 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

EOS WORKS LIMITED

Correspondence address
Staffline Group Plc 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

EOS SERVICES LIMITED

Correspondence address
Staffline Group Plc 19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

DRIVING PLUS LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, Notts, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

DATUM RPO LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

LEARNING PLUS SYSTEM LIMITED

Correspondence address
C/O 19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

ENDEAVOUR GROUP LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

STAFFLINE RECRUITMENT LIMITED

Correspondence address
19-20 The Triangle Ng2 Business Park, Nottingham, Notts, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

STAFFLINE HOLDINGS LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

PEOPLEPLUS GROUP LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

OMEGA RESOURCE GROUP LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

EXPERIENCE MANAGEMENT LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

TECHSEARCH TECHNOLOGY LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

AGENCY PLUS LIMITED

Correspondence address
19-20 The Triangle, Nottingham, England, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

STAFF-LINE TRUSTEES LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

A LA CARTE RECRUITMENT LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

PASSIONATE ABOUT PEOPLE LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, England, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

PEOPLEPLUS SCOTLAND LIMITED

Correspondence address
Southern Exchange House 34 Earl Grey Street, Edinburgh, EH3 9BN
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

PEOPLEPLUS LEARNING LIMITED

Correspondence address
19-20 The Triangle, Nottingham, United Kingdom, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

ACTION FOR EMPLOYMENT TRUSTEES LIMITED

Correspondence address
19-20 The Triangle Ng2 Business Park, Nottingham, United Kingdom, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

IEG LIMITED

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, Nottinghamshire, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

A4E ENTERPRISE LIMITED

Correspondence address
19-20 The Triangle Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 March 2020
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000

ITG CONNECT LIMITED

Correspondence address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom, B24 9FD
Role RESIGNED
director
Date of birth
March 1965
Appointed on
13 June 2018
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

INTREPIA LTD

Correspondence address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, England, B24 9FD
Role RESIGNED
director
Date of birth
March 1965
Appointed on
26 April 2018
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

CITADEL BIDCO LIMITED

Correspondence address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom, B24 9FD
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 October 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

CITADEL MIDCO LIMITED

Correspondence address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, West Midlands, United Kingdom, B24 9FD
Role RESIGNED
director
Date of birth
March 1965
Appointed on
11 October 2017
Resigned on
31 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode B24 9FD £12,000

THE BUST TRUST

Correspondence address
7 Drake House Crescent, Waterthorpe, Sheffield, England, England, S20 7HT
Role RESIGNED
director
Date of birth
March 1965
Appointed on
1 August 2017
Resigned on
5 February 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode S20 7HT £3,801,000

ITG TOPCO LIMITED

Correspondence address
Unit 315 Fort Dunlop, Fort Parkway, Birmingham, West Midlands, B24 9FD
Role RESIGNED
director
Date of birth
March 1965
Appointed on
27 January 2017
Resigned on
11 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode B24 9FD £12,000

STAFFLINE GROUP PLC

Correspondence address
19-20 The Triangle, Ng2 Business Park, Nottingham, NG2 1AE
Role RESIGNED
director
Date of birth
March 1965
Appointed on
19 August 2016
Resigned on
24 April 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode NG2 1AE £958,000