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

Dedicoat, Craig

    Related profiles found in government register
  • Dedicoat, Craig
    British quantity surveyor born in November 1968

    Registered addresses and corresponding companies
    • icon of address 5 Winchester Court, Rowley Regis, West Midlands, B65 OPW

      IIF 1
  • Dedicoat, Craig
    British

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 2
  • Dedicoat, Craig
    British director

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Hall Green, Birmingham, West Midlands, B28 0EL

      IIF 3
  • Dedicoat, Craig
    British manager

    Registered addresses and corresponding companies
    • icon of address 28 Vauxhall Gardens, Dudley, West Midlands, DY2 8AH

      IIF 4
  • Dedicoat, Craig
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Lower High Street, Stourbridge, DY8 1TS, England

      IIF 5
  • Dedicoat, Craig
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominique House, 1 Church Road, Dudley, DY2 0LY, England

      IIF 6
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 158, 158 Lower High Street, Stourbridge, DY8 1TS, England

      IIF 10
    • icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 11
  • Dedicoat, Craig
    British manager born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 12
    • icon of address C/o Gcn Accounting Services, Dominique House 1 Church Road, Netherton Dudley, West Midlands, DY2 0LY

      IIF 13
  • Dedicoat, Craig
    British none born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominique House, 1 Church Road, Netherton, Dudley, West Midlands, DY2 0LY, United Kingdom

      IIF 14
  • Dedicoat, Craig

    Registered addresses and corresponding companies
    • icon of address 5 Winchester Court, Rowley Regis, West Midlands, B65 OPW

      IIF 15
  • Mr Craig Dedicoat
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coldridge Farm, Shatterford, Bewdley, DY12 1TH, England

      IIF 16
    • icon of address Dominique House, 1 Church Road, Dudley, DY2 0LY, England

      IIF 17
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address C/o Gcn Accounting Services, Dominique House 1 Church Road, Netherton Dudley, West Midlands, DY2 0LY

      IIF 21
    • icon of address 158, 158 Lower High Street, Stourbridge, DY8 1TS, England

      IIF 22
    • icon of address 158, Lower High Street, Stourbridge, DY8 1TS, England

      IIF 23 IIF 24
    • icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 25
  • Craig Dedicoat
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 158 Lower High Street, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,848 GBP2025-07-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 2
    icon of address Dominique House, 1 Church Road, Dudley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 First Floor St James Court, Bridgnorth Road, Wollaston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 2 First Floor Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,666 GBP2024-12-30
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 158 158 Lower High Street, Stourbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    404,206 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 7
    STONELEIGH BUILDING SERVICES LIMITED - 2002-01-08
    STONELEIGH INDUSTRIAL SERVICES LIMITED - 2020-03-11
    STONELEIGH FABRICATIONS LIMITED - 2008-07-09
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,058 GBP2024-08-31
    Officer
    icon of calendar 2013-05-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    EAGLE AT COOKLEY LIMITED - 2020-09-21
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,080 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Highfield Road, Hall Green, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-03 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 6
  • 1
    BURROWS HOME COMFORT LIMITED - 2018-02-26
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ 2022-07-11
    IIF 14 - Director → ME
  • 2
    STONELEIGH SERVICES LIMITED - 2022-10-24
    SOLO INDUSTRIAL SERVICES LIMITED - 1999-10-15
    SSER (99) LIMITED - 2022-11-08
    STONELEIGH SERVICES LIMITED - 1999-10-04
    SSERV (99) LIMITED - 2024-06-12
    icon of address Suite 0459, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2024-06-10
    IIF 12 - Director → ME
    icon of calendar 2010-01-31 ~ 2024-06-10
    IIF 2 - Secretary → ME
    icon of calendar 1999-09-27 ~ 2003-08-30
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-06-10
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 75 Maidavale Crescent, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Person with significant control
    icon of calendar 2021-03-04 ~ 2023-01-04
    IIF 16 - Right to appoint or remove directors OE
    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
  • 4
    MIDLAND INDUSTRIAL CLADDING LIMITED - 2009-09-28
    icon of address Miller House, Premier Estate The Leys, Brockmoor Brierley Hill, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    445,032 GBP2024-05-31
    Officer
    icon of calendar 1992-05-26 ~ 1995-05-14
    IIF 1 - Director → ME
    icon of calendar 1992-05-26 ~ 1993-07-31
    IIF 15 - Secretary → ME
  • 5
    icon of address Dominique House, 1 Church Road, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-25 ~ 2022-07-14
    IIF 6 - Director → ME
  • 6
    STONELEIGH BUILDING SERVICES LIMITED - 2002-01-08
    STONELEIGH INDUSTRIAL SERVICES LIMITED - 2020-03-11
    STONELEIGH FABRICATIONS LIMITED - 2008-07-09
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,058 GBP2024-08-31
    Officer
    icon of calendar 2000-10-06 ~ 2013-05-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-11-01
    IIF 21 - 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.