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

Craig, Ian Alexander, Mr

    Related profiles found in government register
  • Craig, Ian Alexander, Mr
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 6 George Street, Alderley Edge, Cheshire, SK9 7EJ, England

      IIF 1
    • icon of address The Quinta, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 2 IIF 3
  • Craig, Ian Alexander, Mr
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laal Barn, Waitby, Kirkby Stephen, Cumbria, CA17 4HF, England

      IIF 4
  • Craig, Ian Alexander, Mr
    British investor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premex House, Futura Park, Middlebrook, Bolton, Lancashire, BL6 6SX

      IIF 5
  • Craig, Ian Alexander, Mr
    British lawyer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quinta, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 6 IIF 7
  • Craig, Ian Alexander, Mr
    British solicitor born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Ian Alexander, Mr
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quinta, Beechfield Road, Alderley Edge, Cheshire, SK9 7AU

      IIF 17 IIF 18
    • icon of address 6, Princess Way, Euxton, Chorley, PR7 6PJ, England

      IIF 19
  • Craig, Ian Alexander, Mr
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Ian Alexander
    British co director born in September 1957

    Registered addresses and corresponding companies
    • icon of address Greencote, Warford Hall Drive Great Warford, Alderley Edge, Cheshire, SK9 7TR

      IIF 25
  • Craig, Ian Alexander
    British director born in September 1957

    Registered addresses and corresponding companies
    • icon of address Greencote, Warford Hall Drive Great Warford, Alderley Edge, Cheshire, SK9 7TR

      IIF 26
  • Mr Ian Alexander Craig
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Ian Alexander, Mr
    British

    Registered addresses and corresponding companies
  • Craig, Ian Alexander, Mr
    British solicitor

    Registered addresses and corresponding companies
  • Craig, Ian Alexander, Mr

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Princess Way, Euxton, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,791 GBP2025-03-31
    Officer
    icon of calendar 1993-11-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TURNEDGE LIMITED - 1990-04-04
    icon of address 6 Princess Way, Euxton, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    137,691 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 5
    icon of address Ground Floor, 6 George Street, Alderley Edge, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address 6 Anchor Court, Commercial Road, Darwen, Lancashire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 7
    icon of address 6 Anchor Court, Commercial Road, Darwen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-11-11 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 8
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 24 - LLP Designated Member → ME
  • 9
    SIGMA LEGAL SERVICES LIMITED - 2010-02-05
    CALL FIRST LEGAL LIMITED - 2009-12-30
    icon of address 6 Princess Way, Euxton, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,788 GBP2025-03-31
    Officer
    icon of calendar 2010-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    BHE BRITISH SKI FEDERATION - 1982-10-29
    BRITISH SKI FEDERATION (THE) - 1997-07-22
    icon of address 55 Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-01-25 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 27
  • 1
    HALLCO 1023 LIMITED - 2004-05-05
    icon of address 10th Floor, 3 Hardman Street Spinningfields, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    694 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2004-05-01 ~ 2010-11-26
    IIF 13 - Director → ME
  • 2
    LEISURE VENTURES PLC - 2005-12-19
    HALLCO 650 PLC - 2001-11-23
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2002-03-12 ~ 2005-03-31
    IIF 15 - Director → ME
  • 3
    HALLCO 1492 LIMITED - 2007-07-31
    icon of address Premex House Futura Park, Middlebrook, Bolton, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2014-01-16
    IIF 5 - Director → ME
  • 4
    PRODRUG PHARMA LIMITED - 1998-06-09
    HALLCO 91 LIMITED - 1996-09-18
    icon of address First Floor, 5 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-08-14 ~ 2002-07-17
    IIF 31 - Secretary → ME
  • 5
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-03-20
    IIF 38 - Secretary → ME
  • 6
    PROACTIVE SPORTS GROUP PLC - 2004-07-21
    HAMSARD 2277 LIMITED - 2001-03-16
    icon of address Oakwood House, 414-422 Hackney Road, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    21,835,824 GBP2023-08-31
    Officer
    icon of calendar 2003-09-02 ~ 2009-01-05
    IIF 12 - Director → ME
  • 7
    MORRIS HOMES LIMITED - 2006-02-15
    URGENTACTION LIMITED - 2005-03-16
    MORRIS GROUP LIMITED - 1999-11-30
    URGENTACTION LIMITED - 1995-05-09
    icon of address Morland House, Altrincham Road, Wilmslow, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-12 ~ 1997-12-31
    IIF 2 - Director → ME
  • 8
    STARSTALL LIMITED - 2002-06-06
    HALLIWELL EXECUTIVE COMPENSATION LIMITED - 2007-01-18
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2003-11-27
    IIF 9 - Director → ME
  • 9
    GEN-PROBE LIFE SCIENCES LTD. - 2014-03-31
    TEPNEL DIAGNOSTICS PLC - 1994-08-11
    FARAS DIAGNOSTICS PLC - 1992-08-18
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-13 ~ 2009-04-08
    IIF 8 - Director → ME
    icon of calendar 2006-03-30 ~ 2008-03-20
    IIF 30 - Secretary → ME
    icon of calendar 1998-03-02 ~ 1999-09-07
    IIF 40 - Secretary → ME
  • 10
    MANCHESTER CITYLIFE LIMITED - 2005-01-14
    MANCHESTER CITYBEAT LIMITED - 2006-03-03
    CROSSCO (791) LIMITED - 2004-06-14
    icon of address Po Box 7 Newspaper House, Dalston Road Carlisle, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2008-05-21
    IIF 7 - Director → ME
  • 11
    ABERDEEN GROWTH OPPORTUNITIES VCT PLC - 2009-12-09
    icon of address 6th Floor, Saddlers House, 44 Gutter Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-07 ~ 2017-04-27
    IIF 3 - Director → ME
  • 12
    NEUTEC PHARMA PLC - 2006-10-13
    HALLCO 125 PLC - 1997-02-26
    icon of address 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-02-04 ~ 2001-12-21
    IIF 44 - Secretary → ME
  • 13
    BAY RADIO LIMITED - 2017-12-04
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    icon of calendar 1994-09-28 ~ 1999-06-22
    IIF 43 - Secretary → ME
  • 14
    icon of address Pvri Work.life, 5 Tanner Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-12-05 ~ 2014-01-27
    IIF 14 - Director → ME
  • 15
    icon of address 781 Wilmslow Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    3,578,498 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-03-01 ~ 1996-03-01
    IIF 42 - Secretary → ME
  • 16
    icon of address Suite 200 Glenfield Business Park, Blakewater Road, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-20 ~ 2013-01-18
    IIF 4 - Director → ME
  • 17
    VIEWDEAL LIMITED - 1989-02-23
    icon of address St James's Building, 3rd Floor, Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-09-30
    IIF 25 - Director → ME
  • 18
    icon of address Crossfield House Crossfield House, Aston By Budworth, Northwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,963 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-09-30
    IIF 26 - Director → ME
  • 19
    TAVITON LIMITED - 1993-04-01
    TEPNEL PATHWAY PRODUCTS LIMITED - 1999-06-21
    icon of address Heron House, Crewe Road, Wythenshaw, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-02 ~ 1999-09-07
    IIF 37 - Secretary → ME
    icon of calendar 2006-03-30 ~ 2008-03-20
    IIF 32 - Secretary → ME
  • 20
    TEPNEL NO. 2 LIMITED - 2003-10-03
    EVER 1510 LIMITED - 2001-06-12
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-03-20
    IIF 33 - Secretary → ME
  • 21
    icon of address Heron House Oaks Businss Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-02 ~ 1999-09-07
    IIF 41 - Secretary → ME
    icon of calendar 2006-03-30 ~ 2008-03-20
    IIF 34 - Secretary → ME
  • 22
    EVER 1504 LIMITED - 2001-06-12
    TEPNEL NO. 1 LIMITED - 2002-02-13
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-30 ~ 2008-03-20
    IIF 35 - Secretary → ME
  • 23
    icon of address 2nd Floor Education & Research Centre Wythenshawe Hospital, Southmoor Road, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-24 ~ 2010-11-25
    IIF 6 - Director → ME
  • 24
    icon of address 24238, Sc311883 - Companies House Default Address, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2010-11-04
    IIF 11 - Director → ME
  • 25
    icon of address 24238, Sc311884 - Companies House Default Address, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2010-11-04
    IIF 10 - Director → ME
  • 26
    HL INTERACTIVE LLP - 2014-03-03
    icon of address Baltal, Whitesmocks, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-21 ~ 2009-04-30
    IIF 20 - LLP Designated Member → ME
  • 27
    icon of address Heron House Oaks Business Park, Crewe Road, Wythenshawe, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ 2008-03-20
    IIF 39 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.