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

Mr Craig Laurence Feldman

    Related profiles found in government register
  • Mr Craig Laurence Feldman
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Knutsford View, Hale Barns, Altrincham, WA15 8SU, England

      IIF 1 IIF 2
    • icon of address 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 3 IIF 4 IIF 5
    • icon of address Apartment 1, 231 Ashley Road, Hale, Lancashire, WA15 9SX, England

      IIF 7
    • icon of address 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 8 IIF 9 IIF 10
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 12
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, United Kingdom

      IIF 13
  • Mr Craig Feldman
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 14
  • Mr Craig Laurence Feldman
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 231 Ashley Road, Hale, Altrincham, WA15 9SX, United Kingdom

      IIF 15
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, England

      IIF 16
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 17
  • Feldman, Craig Laurence
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 18
  • Feldman, Craig Laurence
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15c, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0ED, England

      IIF 19
    • icon of address Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 20 IIF 21
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 22
    • icon of address Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, United Kingdom

      IIF 23
  • Feldman, Craig Laurence
    British solicitor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 24
  • Mr Craig Feldman
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 25
    • icon of address Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 26
    • icon of address 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 27 IIF 28
    • icon of address Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 29
  • Feldman, Craig Laurence
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Feldman, Craig Laurence
    British director born in June 1963

    Registered addresses and corresponding companies
    • icon of address The Cottage, 2a Talbot Road, Bowden Altrincham, Cheshire, WA14 3JD

      IIF 33
  • Feldman, Craig Laurence
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 34 IIF 35
    • icon of address 2, Arthog Drive, Hale, Altrincham, WA15 0NB, England

      IIF 36
    • icon of address 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 4, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 42
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 43
    • icon of address Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 44 IIF 45
  • Feldman, Craig Laurence
    British directro born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1, 231 Ashley Road, Hale, Altrincham, Cheshire, WA15 9SX, Uk

      IIF 46
  • Feldman, Craig Laurence
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 47
  • Feldman, Craig Laurence
    British solicitor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Knutsford View, Hale Barns, Altrincham, WA15 8SU, England

      IIF 48 IIF 49
    • icon of address 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 50 IIF 51
    • icon of address 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 52
  • Feldman, Craig Laurence
    British co director

    Registered addresses and corresponding companies
    • icon of address Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 53
  • Feldman, Craig Lawrence
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 54
  • Feldman, Craig
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Floats Road, Manchester, M23 9YJ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 54 - Director → ME
  • 2
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-07
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    67,297 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    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
  • 5
    icon of address Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CR CLAIMS LIMITED - 2023-12-12
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JOINTCHARGE LIMITED - 1994-01-27
    THE MILLER FELDMAN PARTNERSHIP LIMITED - 1996-11-25
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2024-08-31
    Officer
    icon of calendar 1994-01-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2 Arthog Drive, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,943 GBP2021-08-31
    Officer
    icon of calendar 1995-03-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,857 GBP2024-03-31
    Officer
    icon of calendar 2005-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    171,678 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 1 Knutsford View, Hale Barns, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    OLD ASTBURY ESTATES LIMITED - 2019-12-20
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,317 GBP2024-06-30
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,419 GBP2024-01-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 47 - Director → ME
  • 14
    icon of address 381 Stockport Road, Timperley, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,850 GBP2024-04-30
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 46 - Director → ME
  • 15
    NO WIN NO COST LIMITED - 2003-11-10
    GOODFORM LIMITED - 2001-05-14
    icon of address 1 Knutsford View, Hale Barns, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,225 GBP2022-08-31
    Officer
    icon of calendar 2001-05-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 32 - LLP Member → ME
  • 17
    icon of address 2 Arthog Drive, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,659 GBP2021-08-31
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,614 GBP2024-02-29
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
  • 19
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,007 GBP2024-08-31
    Officer
    icon of calendar 2015-12-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Mynshull House, 78 Churchgate, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    icon of address 2 Arthog Drive, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,943 GBP2021-08-31
    Officer
    icon of calendar 1994-09-09 ~ 1994-12-15
    IIF 33 - Director → ME
  • 2
    icon of address Oldfield Lane, Altrincham, Cheshire
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    1,325,374 GBP2024-03-31
    Officer
    icon of calendar 2005-04-19 ~ 2006-04-03
    IIF 21 - Director → ME
  • 3
    CREDIT AGREEMENT SERVICES LIMITED - 2010-02-17
    BOND COMPENSATION LIMITED - 2009-04-02
    icon of address 29th Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,926,633 GBP2018-08-01 ~ 2019-10-31
    Officer
    icon of calendar 2009-04-20 ~ 2010-01-11
    IIF 24 - Director → ME
  • 4
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    22,162,680 GBP2018-04-05
    Officer
    icon of calendar 2002-03-19 ~ 2019-03-28
    IIF 30 - LLP Member → ME
  • 5
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    icon of calendar 2005-03-15 ~ 2020-08-21
    IIF 31 - LLP Member → ME
  • 6
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    171,678 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-06-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Knutsford View, Hale Barns, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-16 ~ 2015-08-01
    IIF 19 - Director → ME
  • 8
    ALTERSTYLE LIMITED - 2003-11-27
    icon of address The Bungalow 2 Rappax Road, Hale, Altrincham
    Active Corporate (1 parent)
    Equity (Company account)
    205,707 GBP2024-12-31
    Officer
    icon of calendar 2003-11-10 ~ 2006-10-16
    IIF 18 - Director → ME
    icon of calendar 2003-11-10 ~ 2006-10-16
    IIF 53 - Secretary → ME
  • 9
    icon of address 1 Vencourt Place, Ravenscourt Park, Hammersmith, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,034 GBP2024-07-31
    Officer
    icon of calendar 2019-05-28 ~ 2023-03-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2023-03-20
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,419 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 1 Vencourt Place, Ravenscourt Park, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,956 GBP2024-07-31
    Officer
    icon of calendar 2020-06-19 ~ 2023-03-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-07-25
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-08-03 ~ 2023-03-20
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    WITHINGTON VILLAGE ESTATES LIMITED - 2020-02-18
    icon of address 41 Walsingham Road, Enfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170 GBP2021-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2022-03-20
    IIF 42 - Director → ME
  • 13
    BRANDLINE LIMITED - 2003-04-29
    DUNHAM TAX AND TRUSTS CO. LIMITED - 2003-10-14
    icon of address The Bungalow Rappax Road, Hale, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-12-31
    Officer
    icon of calendar 2002-09-30 ~ 2006-10-16
    IIF 20 - Director → ME
  • 14
    icon of address 118 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,007 GBP2024-08-31
    Officer
    icon of calendar 2012-04-13 ~ 2014-11-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.