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 Craig Charles Norman

    Related profiles found in government register
  • Mr Craig Charles Norman
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 1
    • Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 2
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 3
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 103, Chamberlayne Road, Kensal Rise, London, NW10 3NS

      IIF 7
    • 103, Chamberlayne Road, Kensal Rise, London, NW10 3NS, United Kingdom

      IIF 8
    • 103, Chamberlayne Road, London, NW10 3NS

      IIF 9
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 10 IIF 11 IIF 12
    • Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 15
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 16
  • Mr Craig Charles Norman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 17
  • Craig Charles Norman
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 18
  • Mr Craig Charles Norman
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 19
  • Norman, Craig Charles
    British business executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 20
  • Norman, Craig Charles
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Norman, Craig Charles
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor 8, Lyndon House, Hagley Road, Birmingham, England, B16 8PE

      IIF 26
    • Floor B Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 27
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 28
    • 21, Prowse Avenue, Bushey, Hertfordshire, WD23 1JS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • 1, Fore Street, Moorgate, London, EC2Y 5EJ

      IIF 32 IIF 33
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 34 IIF 35
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, England

      IIF 36
    • 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 37 IIF 38
  • Norman, Craig Charles
    British estate agent born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 39
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 40
  • Norman, Craig Charles
    British executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 41
    • The Stile, Rowley Lane, Barnet, EN5 3HS, United Kingdom

      IIF 42
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 43 IIF 44
  • Norman, Craig Charles
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prowse Avenue, Bushey Heath, Bushey, WD23 1JS, United Kingdom

      IIF 45
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 46
  • Norman, Craig Charles
    British none born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 47
  • Norman, Craig Charles
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 48
  • Norman, Craig Charles
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 49
    • 103, Chamberlayne Road, Kensal Rise, London, NW10 3NS, England

      IIF 50
  • Norman, Craig Charles
    British

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 51
  • Norman, Craig Charles
    British director

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 52 IIF 53
  • Norman, Craig Charles
    British director born in September 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 54 IIF 55
    • 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 56
  • Norman, Craig Charles
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 57
  • Norman, Craig Charles

    Registered addresses and corresponding companies
    • 2nd Floor, Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 58
  • Norman, Craig

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 59
    • 21, Prowse Avenue, Bushey Heath, WD23 1JS, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 28
  • 1
    103 Chamberlayne Road, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-05-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    103 Chamberlayne Road, Kensal Rise, London
    Corporate (1 parent)
    Equity (Company account)
    -665,081 GBP2023-03-29
    Officer
    2011-11-08 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 3
    ABACUS ESTATES (NEASDEN) LTD - 2018-05-10
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,864 GBP2018-03-31
    Officer
    2018-05-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middx
    Dissolved corporate (2 parents)
    Officer
    2005-11-14 ~ dissolved
    IIF 55 - director → ME
  • 5
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-04-26 ~ dissolved
    IIF 37 - director → ME
  • 6
    ABACUS ESTATES (HOLDINGS) LTD - 2018-05-04
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -7,334 GBP2022-01-31
    Officer
    2018-08-07 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    ABACUS ESTATES (LONDON) LTD - 2018-05-04
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -79 GBP2024-01-31
    Officer
    2018-08-07 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    ABACUS ESTATES (WEST HAMPSTEAD) LTD - 2018-05-04
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-01-31
    Officer
    2018-08-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    96,214 GBP2023-03-31
    Officer
    2016-01-13 ~ now
    IIF 46 - director → ME
    2016-01-13 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 10
    103 Chamberlayne Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    103 Chamberlayne Road, London, England
    Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    GADGET COVER LIMITED - 2014-07-31
    SUPERTALK LIMITED - 2009-12-03
    Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,133 GBP2023-05-31
    Person with significant control
    2019-03-26 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 38 - director → ME
  • 14
    Floor 8 Lyndon House, Hagley Road, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 39 - director → ME
    2013-08-28 ~ dissolved
    IIF 59 - secretary → ME
  • 15
    Floor B Lyndon House, Hagley Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 27 - director → ME
  • 16
    103 Chamberlayne Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-10-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    264 Banbury Road, Oxford
    Dissolved corporate (3 parents)
    Equity (Company account)
    -379,492 GBP2017-03-31
    Officer
    2010-03-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Has significant influence or controlOE
  • 18
    Insolvency Squared Ltd, 1 Fore Street, Moorgate, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 32 - director → ME
  • 19
    GREAT BALLS OF FIRE LIMITED - 2012-07-10
    BYRAN REDSTONE LIMITED - 2006-12-28
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 28 - director → ME
  • 20
    103 Chamberlayne Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    103 Chamberlayne Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,407 GBP2015-09-30
    Officer
    2008-08-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Has significant influence or controlOE
  • 22
    C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    64 New Cavendish Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    103 Chamberlayne Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    151,962 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    34-36 Lowlands Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,699 GBP2023-10-31
    Officer
    2023-10-04 ~ now
    IIF 21 - director → ME
  • 26
    103 Chamberlayne Road, Kensal Rise, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    28,254 GBP2023-02-28
    Officer
    2016-02-03 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    Insolvency Squared Limited, 1 Fore Street, Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 33 - director → ME
  • 28
    HS 632 LIMITED - 2014-06-12
    Floor 8 Lyndon House, Hagley Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-14 ~ dissolved
    IIF 26 - director → ME
Ceased 12
  • 1
    ABACUS ESTATES (NEASDEN) LTD - 2018-05-10
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,864 GBP2018-03-31
    Officer
    2015-12-16 ~ 2018-05-01
    IIF 42 - director → ME
  • 2
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middx
    Dissolved corporate (2 parents)
    Officer
    2004-03-16 ~ 2010-10-06
    IIF 52 - secretary → ME
  • 3
    ABACUS ESTATES (HOLDINGS) LTD - 2018-05-04
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -7,334 GBP2022-01-31
    Officer
    2018-01-26 ~ 2018-05-01
    IIF 30 - director → ME
  • 4
    ABACUS ESTATES (LONDON) LTD - 2018-05-04
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    -79 GBP2024-01-31
    Officer
    2018-01-24 ~ 2018-05-01
    IIF 31 - director → ME
  • 5
    ABACUS ESTATES (WEST HAMPSTEAD) LTD - 2018-05-04
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    10 GBP2024-01-31
    Officer
    2018-01-24 ~ 2018-05-01
    IIF 29 - director → ME
  • 6
    GADGET COVER LIMITED - 2014-07-31
    SUPERTALK LIMITED - 2009-12-03
    Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,133 GBP2023-05-31
    Officer
    2019-05-02 ~ 2024-07-19
    IIF 47 - director → ME
  • 7
    Nationworld House, Noose Lane, Willenhall, England
    Corporate (1 parent)
    Equity (Company account)
    -19,262 GBP2023-12-30
    Officer
    2013-05-01 ~ 2017-10-01
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-06-04 ~ 2014-06-25
    IIF 36 - director → ME
  • 9
    264 Banbury Road, Oxford
    Dissolved corporate (3 parents)
    Equity (Company account)
    -379,492 GBP2017-03-31
    Officer
    2010-03-11 ~ 2010-11-03
    IIF 58 - secretary → ME
  • 10
    GREAT BALLS OF FIRE LIMITED - 2012-07-10
    BYRAN REDSTONE LIMITED - 2006-12-28
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-01 ~ 2011-06-27
    IIF 54 - director → ME
    2007-10-01 ~ 2009-07-09
    IIF 53 - secretary → ME
  • 11
    103 Chamberlayne Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    19,407 GBP2015-09-30
    Officer
    2008-08-29 ~ 2009-09-15
    IIF 51 - secretary → ME
  • 12
    Insolvency Squared Limited, 1 Fore Street, Moorgate, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-09 ~ 2011-06-27
    IIF 56 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.