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 Steve Craig

    Related profiles found in government register
  • Mr Steve Craig
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 The Stables, Brewer Street Farm, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 1
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 2
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 3 IIF 4
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 5
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 6
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 7
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH, England

      IIF 8 IIF 9
  • Stevie Craig
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 10
  • Mrs Keli Craig
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 11
  • Kelly Craig
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 12
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 13
  • Mr Steve Craig
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 14
    • The Byre, Chilmead Lane, Nutfield, RH1 4EQ, United Kingdom

      IIF 15 IIF 16
  • Craig, Steve
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 17
    • The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 18
    • 38 Church Street, Church Street, Reigate, RH2 0AJ, United Kingdom

      IIF 19
  • Craig, Steve
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 20
  • Craig, Steve
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 The Stables, Brewer Street Farm, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 21
  • Craig, Steve
    British self employed born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 22
  • Craig, Kelly
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 23
    • The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 24
  • Craig, Kelly
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Kelly
    British certified accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 28
  • Craig, Kelly
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH, England

      IIF 29
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 30
  • Mrs Kelly Craig
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28 Kings House, 8 Queens Gardens, Flat 28 Kings House, Hove, BN3 2QU, United Kingdom

      IIF 31
    • Flat 28, Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 32
    • Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 33
  • Craig, Steve
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 34
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 35
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 36
  • Craig, Steve
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Redhill, Surrey, RH1 4EQ, England

      IIF 37
  • Craig, Steve
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 38 IIF 39
  • Craig, Steve
    British telecommunications born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 40 IIF 41
  • Craig, Keli
    British

    Registered addresses and corresponding companies
    • 1 The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 42
  • Craig, Steve
    British

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 43
  • Craig, Kelly
    British

    Registered addresses and corresponding companies
    • Sprooles, The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 44 IIF 45
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 46
    • 22 Church Lane, Warlingham, Surrey, CR6 9NL

      IIF 47
  • Craig, Kelly
    British accountant

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 48
  • Craig, Kelly
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 49
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 50 IIF 51 IIF 52
  • Craig, Kelly
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Kings House, Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 53
child relation
Offspring entities and appointments 26
  • 1
    BAGOOSH LIMITED
    13852761
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    BOOBAND LIMITED
    09441183
    Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,188 GBP2021-12-31
    Officer
    2019-09-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-26
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BOOBUDDY LIMITED
    10995662
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHILMEAD RESIDENTS LIMITED
    14657748
    2 Chilmead Farm, Chilmead Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,776 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 34 - Director → ME
  • 5
    CISB LIMITED
    05320133
    Westcroft, 16 -18 West Street, Reigate, Surrey
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,237 GBP2019-03-31
    Officer
    2004-12-23 ~ 2005-06-01
    IIF 47 - Secretary → ME
  • 6
    COCO ACCOUNTS LIMITED
    07434713
    Trinity Court, 34 West Street, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2016-11-30
    Officer
    2010-11-09 ~ 2013-05-21
    IIF 27 - Director → ME
  • 7
    CRONX AUTO LIMITED
    15066146
    6 Templeman Close, Purley, England
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CUSTOM FACILITIES MAINTENANCE LIMITED
    - now 04681125
    CUSTOM BUILDING AND MAINTENANCE LIMITED
    - 2008-07-22 04681125
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (7 parents)
    Officer
    2003-02-27 ~ dissolved
    IIF 48 - Secretary → ME
  • 9
    CUSTOM ITV LIMITED
    06587834
    10 Orange Street, Haymarket, London
    Dissolved Corporate (3 parents)
    Officer
    2008-05-08 ~ 2011-06-28
    IIF 39 - Director → ME
    2008-05-08 ~ dissolved
    IIF 44 - Secretary → ME
  • 10
    CUSTOM TV LIMITED
    - now 03481784
    CUSTOM ADVERTISING LIMITED
    - 2006-01-16 03481784
    Haslers, Old Station Road, Laughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    1997-12-17 ~ 2011-06-28
    IIF 40 - Director → ME
    1997-12-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    EXCLUSIVE EXERCISE ENVIRONMENT LIMITED
    06853125
    Mrs K Craig, Posterngate Farm, Harts Lane, South Godstone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-03-19 ~ 2010-06-01
    IIF 41 - Director → ME
  • 12
    FESTIVAL HOUSE LIMITED
    06568187
    Posterngate Farm, Harts Lane, South Godstone, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-16 ~ 2010-04-01
    IIF 43 - Secretary → ME
  • 13
    HEIDI & BASIL LIMITED
    08429044 07454486
    Hilden Park House, 79 Tonbridge Road, Hildenborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ 2013-03-04
    IIF 29 - Director → ME
  • 14
    INOOT LTD.
    13464349
    Flat 28 Kings House, 8 Queens Gardens, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-18 ~ dissolved
    IIF 22 - Director → ME
  • 15
    INOY LIMITED
    11688664
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-01-12 ~ now
    IIF 53 - Director → ME
    2018-11-21 ~ 2019-02-20
    IIF 21 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    JOO LTD
    15444995
    Flat 5 Stewart Court Epsom Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-01-26 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 17
    KEHEMI LIMITED
    10742507
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,986 GBP2024-12-31
    Officer
    2017-04-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2024-04-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    LEVEL ACTIVE LTD
    13974068
    Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    MOOD LONDON LTD
    13695183
    Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 20
    NUEVERA LIMITED
    - now 06255217
    CUSTOM LEISURE LIMITED
    - 2010-10-29 06255217
    Flat 8 Kings House, 8 Queens Gardens, Hove, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2020-11-30
    Officer
    2018-01-20 ~ now
    IIF 23 - Director → ME
    2010-08-01 ~ 2013-05-21
    IIF 24 - Director → ME
    2021-06-03 ~ now
    IIF 18 - Director → ME
    2007-05-22 ~ 2013-05-21
    IIF 46 - Secretary → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-01 ~ 2017-06-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2021-06-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    POPBAND LIMITED
    - now 08249498
    MOLLY MABELS LIMITED
    - 2013-03-22 08249498
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (7 parents)
    Equity (Company account)
    85,189 GBP2020-12-31
    Officer
    2012-10-11 ~ 2013-03-22
    IIF 30 - Director → ME
    2016-06-16 ~ 2017-09-30
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SMUG RETAIL LIMITED
    11103060
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,670 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-08 ~ now
    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
    IIF 5 - Right to appoint or remove directors OE
  • 23
    TIYA RETAIL LTD
    14882641
    5 Tudor Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,196 GBP2024-05-31
    Officer
    2023-09-01 ~ now
    IIF 35 - Director → ME
  • 24
    TONIC PEOPLE LIMITED
    - now 07454486
    HEIDI & BASIL LIMITED
    - 2013-02-28 07454486 08429044
    TONIC PEOPLE LIMITED
    - 2011-08-05 07454486
    Mrs K Craig, The Byre, Chilmead Lane, Nutfield, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2013-05-21
    IIF 25 - Director → ME
  • 25
    WORLD SERIES OF GOLF LIMITED
    06590736
    The Byre, Chilmead Lane, Nutfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-05-13 ~ 2010-08-01
    IIF 38 - Director → ME
    2010-08-01 ~ 2013-05-21
    IIF 26 - Director → ME
    2008-05-13 ~ 2010-08-01
    IIF 45 - Secretary → ME
  • 26
    WPL CONSULTANCY LIMITED
    08584708
    Trinity Court, 34 West Street, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,855 GBP2015-12-31
    Officer
    2015-10-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.