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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Craggs, Steven

    Related profiles found in government register
  • Craggs, Steven
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, England

      IIF 1
    • 10, King Street, Wolverhampton, WV1 1ST, England

      IIF 2
    • 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 3 IIF 4
    • Deansgate, 62-70 Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 5 IIF 6
    • The Boot Factory, Suite 4, Cleveland Road, Wolverhampton, WV2 1BH, England

      IIF 7
  • Craggs, Steven
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 8 IIF 9
    • 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 10 IIF 11
  • Craggs, Steven
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, King Street, Wolverhampton, WV1 1ST, England

      IIF 12
  • Craggs, Steven
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bradshaws, Holyhead Road, Codsall, Wolverhampton, WV8 2HU, England

      IIF 13 IIF 14
  • Craggs, Steven
    British business consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 15
    • Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Causeway House, 1 Dane Street, Bishop's Stortford, Herts, CM23 3BT, United Kingdom

      IIF 22 IIF 23
    • Causeway Hosue, 1 Dane Street, Bishops Stortford, Herts, CM23 3BT

      IIF 24 IIF 25 IIF 26
    • 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

      IIF 28 IIF 29
    • 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 30
    • Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 31 IIF 32
    • Buckers Grange, Elviron Drive, Tettenhall, Wolverhampton, WV6 8SZ, United Kingdom

      IIF 33
    • Bucklers Grange, Elviron Drive, Tettenhall, Wolverhampton, WV6 8SZ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Bucklers, Grange, Elviron Drive, Wolverhampton, WV6 8SZ, United Kingdom

      IIF 39
  • Craggs, Steven
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansgate 62-70, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 40
  • Craggs, Steven
    British financial advisor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Beckbury, Shifnal, Shropshire, TF11 9DG

      IIF 41 IIF 42
  • Craggs, Steve
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overedge, Overedge, Wolverhampton, WV6 7HD, United Kingdom

      IIF 43
    • The Boot Factory, Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, WV2 1BH, England

      IIF 44
  • Mr Steve Craggs
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 45
  • Mr Steven Craggs
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 46
    • 09638710 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 10, King Street, Wolverhampton, WV1 1ST, England

      IIF 48 IIF 49 IIF 50
    • 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 51 IIF 52 IIF 53
    • Deansgate, 62-70 Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 54
  • Mr Steve Craggs
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overedge, Overedge, Wolverhampton, WV6 7HD, United Kingdom

      IIF 55
  • Mr Steven Craggs
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Deansgate 62-70, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 56
    • Suite 4 The Boot Factory, Cleveland Road, Wolverhampton, West Midlands, WV2 1BH, United Kingdom

      IIF 57
    • The Bradshaws, Holyhead Road, Codsall, Wolverhampton, WV8 2HU, England

      IIF 58 IIF 59
    • The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 60 IIF 61
child relation
Offspring entities and appointments 45
  • 1
    ACCOUNTING 360 LIMITED
    09965346
    Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-01-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    BESPOKE ACCOUNTANCY SOLUTIONS LIMITED
    07312133 07203586... (more)
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BESPOKE ASSET SOLUTIONS LIMITED
    08008649
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 4
    BESPOKE ASSOCIATES LIMITED
    06979423
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (3 parents)
    Officer
    2011-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 5
    BESPOKE BUREAU SOLUTIONS LIMITED
    08016820
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BESPOKE BUSINESS CONSULTANTS LIMITED
    08128849
    Price Bailey Llp, Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 39 - Director → ME
  • 7
    BESPOKE BUSINESS SYSTEMS LIMITED
    07695715
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 33 - Director → ME
  • 8
    BESPOKE CAPITAL SOLUTIONS LIMITED
    08065388
    Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 9
    BESPOKE COMMERCIAL SOLUTIONS LIMITED
    08128903 07657472
    Price Bailey Llp, Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 36 - Director → ME
  • 10
    BESPOKE CONSTRUCTION SOLUTIONS LIMITED
    07312068 07203586... (more)
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 35 - Director → ME
  • 11
    BESPOKE CONTRACTING SOLUTIONS LIMITED
    07203586 07312068... (more)
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 31 - Director → ME
  • 12
    BESPOKE EASTERN EU RECRUITMENT LIMITED
    - now 07312107
    BESPOKE FACILITIES MANAGEMENT LIMITED
    - 2013-12-18 07312107
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 13
    BESPOKE FREELANCE SOLUTIONS LIMITED
    07203827 08016386
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 14
    BESPOKE GLOBAL COMMUNICATIONS LIMITED
    - now 07657472 08128903
    BESPOKE PROPERTY INVESTMENT SOLUTIONS LIMITED
    - 2013-12-09 07657472
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 22 - Director → ME
  • 15
    BESPOKE GLOBAL RESOURCING LTD
    - now 08758784 11442358
    BESPOKE GLOBAL RESOURCES LTD
    - 2016-10-11 08758784
    BESPOKE GLOBAL RECRUITMENT LIMITED
    - 2016-10-06 08758784
    10 King Street, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2016-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    BESPOKE GLOBAL SOLUTIONS LIMITED
    08059855 06834332
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 38 - Director → ME
  • 17
    BESPOKE HEALTHCARE SOLUTIONS LIMITED
    08016386 07203827
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 18
    BESPOKE I.T & MARKETING SOLUTIONS LIMITED
    07318237 07203586... (more)
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 19
    BESPOKE LENDING SOLUTIONS LIMITED
    08008627
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 20
    BESPOKE LIFESTYLE SOLUTIONS LIMITED
    08008664
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 21
    BESPOKE PAYROLL LTD
    11442125
    The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    BESPOKE PAYROLL SOLUTIONS LIMITED
    06834332 08059855
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-03-20 ~ dissolved
    IIF 30 - Director → ME
  • 23
    BESPOKE PROFESSIONAL SOLUTIONS LIMITED
    07695704 07026122
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 24
    BESPOKE PROMOTIONAL SOLUTIONS LIMITED
    - now 07026122 07695704
    07026122 LIMITED - 2011-09-07
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 25
    BLU GLOBAL UK LIMITED
    09299346
    29 Waterloo Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2015-04-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    C&T GROUP GLOBAL LIMITED
    11369542
    The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ dissolved
    IIF 44 - Director → ME
  • 27
    ESTATEX SHARED SERVICES LTD
    - now 15910047
    GLOBAL BROKER ASSOCIATES LTD
    - 2025-10-22 15910047
    GLOBAL PROPERTY HUB CENTRES LTD
    - 2025-05-07 15910047
    The Bradshaws Holyhead Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    FAST PAY LOANS LIMITED
    06834245
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (2 parents)
    Officer
    2010-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 29
    GLOBAL ASSET SERVICES LTD
    - now 10009614
    SC GLOBAL VENTURES LIMITED
    - 2020-02-19 10009614
    Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2019-02-25 ~ 2024-01-24
    IIF 6 - Director → ME
    2016-02-17 ~ 2018-06-11
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    GLOBAL CAPITAL PARTNERS LIMITED
    12724592
    10 King Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-07-07 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 31
    GLOBAL CARE GROUP LIMITED
    11327987
    Suite 4 The Boot Factory, Cleveland Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
  • 32
    GLOBAL PRODUCTS & SOLUTIONS LIMITED
    08065436
    Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-16 ~ 2013-10-01
    IIF 17 - Director → ME
  • 33
    GLOBAL PROPERTY CENTRES LIMITED
    13123822
    10 King Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2021-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 34
    GLOBAL RESORTS & DEVELOPMENTS LTD
    - now 09638710
    C & T GLOBAL LTD
    - 2020-02-19 09638710
    GLOBAL TRAINING SERVICES LIMITED
    - 2018-03-10 09638710
    4385, 09638710 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2015-06-15 ~ 2018-03-09
    IIF 7 - Director → ME
    2019-06-17 ~ 2024-01-24
    IIF 5 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    GREEN OLIVE FINANCIAL SERVICES LIMITED
    - now 12482601
    ONE GLOBAL GROUP LIMITED
    - 2021-12-13 12482601
    Deansgate 62-70 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 36
    MYEASIWEB.COM LTD
    07954761
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 37
    NATIONAL TRAVEL LIMITED
    09899854
    29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ 2018-06-11
    IIF 11 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 38
    THE BESPOKE RESOURCES GROUP LIMITED
    07219149
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 39
    THE FINANCIAL SOLUTIONS GROUP LIMITED
    04257254
    Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2001-07-23 ~ dissolved
    IIF 41 - Director → ME
  • 40
    THE GLOBAL BROKER GROUP LIMITED
    - now 15512315
    CHOICE FINANCIAL GROUP LIMITED
    - 2025-06-03 15512315
    The Bradshaws Holyhead Road, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 41
    U.K. PROPERTY INVESTMENT LIMITED
    05712375
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2006-04-25 ~ dissolved
    IIF 42 - Director → ME
  • 42
    UK1 PROPERTY LETTINGS LIMITED
    09898283
    Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 43
    UK1 PROPERTY MANAGEMENT LIMITED
    09900255
    29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ 2018-06-11
    IIF 10 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 44
    ZENFIN CAPITAL LTD
    16105069
    The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-11-27 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 45
    ZENFIN HOLDINGS LIMITED
    16231361
    The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-02-05 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.