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

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
  • Craggs, Steven
    British accountant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 3
  • 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 4 IIF 5
    • 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 6 IIF 7 IIF 8
    • Deansgate, 62-70 Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 9 IIF 10
    • The Boot Factory, Suite 4, Cleveland Road, Wolverhampton, WV2 1BH, England

      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
Active 44
  • 1
    Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-01-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 37 - Director → ME
  • 4
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 27 - Director → ME
  • 5
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 6
    Price Bailey Llp, Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 39 - Director → ME
  • 7
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 33 - Director → ME
  • 8
    Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 16 - Director → ME
  • 9
    Price Bailey Llp, Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 36 - Director → ME
  • 10
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 35 - Director → ME
  • 11
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 31 - Director → ME
  • 12
    BESPOKE FACILITIES MANAGEMENT LIMITED - 2013-12-18
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 13
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 32 - Director → ME
  • 14
    BESPOKE PROPERTY INVESTMENT SOLUTIONS LIMITED - 2013-12-09
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 22 - Director → ME
  • 15
    BESPOKE GLOBAL RESOURCES LTD - 2016-10-11
    BESPOKE GLOBAL RECRUITMENT LIMITED - 2016-10-06
    10 King Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,710 GBP2022-02-28
    Officer
    2016-01-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 16
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 38 - Director → ME
  • 17
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-06-14 ~ dissolved
    IIF 21 - Director → ME
  • 18
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 26 - Director → ME
  • 19
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 20
    Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 21
    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 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 30 - Director → ME
  • 23
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 23 - Director → ME
  • 24
    07026122 LIMITED - 2011-09-07
    Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ dissolved
    IIF 34 - Director → ME
  • 25
    29 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,456 GBP2017-02-28
    Officer
    2015-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    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
    Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2010-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 28
    SC GLOBAL VENTURES LIMITED - 2020-02-19
    Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,918 GBP2021-02-28
    Person with significant control
    2016-07-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 29
    GLOBAL PROPERTY HUB CENTRES LTD - 2025-05-07
    12-22 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2024-08-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 30
    10 King Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -550,731 GBP2024-01-31
    Officer
    2020-07-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 31
    Suite 4 The Boot Factory, Cleveland Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 32
    10 King Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -472,053 GBP2022-07-11
    Officer
    2021-01-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 33
    C & T GLOBAL LTD - 2020-02-19
    GLOBAL TRAINING SERVICES LIMITED - 2018-03-10
    Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,768 GBP2021-02-28
    Person with significant control
    2017-06-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    ONE GLOBAL GROUP LIMITED - 2021-12-13
    Deansgate 62-70 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-25 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-25 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 35
    Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-01 ~ dissolved
    IIF 15 - Director → ME
  • 36
    29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -291,458 GBP2017-12-31
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 37
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 29 - Director → ME
  • 38
    Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-07-23 ~ dissolved
    IIF 41 - Director → ME
  • 39
    CHOICE FINANCIAL GROUP LIMITED - 2025-06-03
    45-47 High Street, Aldridge, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 40
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-04-25 ~ dissolved
    IIF 42 - Director → ME
  • 41
    Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 42
    29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 43
    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 moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 44
    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 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    SC GLOBAL VENTURES LIMITED - 2020-02-19
    Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,918 GBP2021-02-28
    Officer
    2019-02-25 ~ 2024-01-24
    IIF 10 - Director → ME
    2016-02-17 ~ 2018-06-11
    IIF 6 - Director → ME
  • 2
    Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-16 ~ 2013-10-01
    IIF 17 - Director → ME
  • 3
    C & T GLOBAL LTD - 2020-02-19
    GLOBAL TRAINING SERVICES LIMITED - 2018-03-10
    Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,768 GBP2021-02-28
    Officer
    2019-06-17 ~ 2024-01-24
    IIF 9 - Director → ME
    2015-06-15 ~ 2018-03-09
    IIF 11 - Director → ME
  • 4
    29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -291,458 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-06-11
    IIF 8 - Director → ME
  • 5
    29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-03 ~ 2018-06-11
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.