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 Nicholas Edmund Farrell Craig

    Related profiles found in government register
  • Mr Nicholas Edmund Farrell Craig
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Abra Business Centre, 2 Glenburn Road, College Milton North, East Kilbride, G74 5BA, Scotland

      IIF 1
    • icon of address 15-17, Nasmyth Road South, Hillington, Glasgow, G52 4RE, United Kingdom

      IIF 2
    • icon of address 2nd Floor, 97-99, West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 3
    • icon of address 5, Redwood Place, East Kilbride, Glasgow, G74 5PB, United Kingdom

      IIF 4
    • icon of address 97-99, 1st Floor, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 5
    • icon of address 97-99, 97-99, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 6
    • icon of address Carlson House, First Floor East, 19 Mossland Road, Glasgow, G52 4XZ, Scotland

      IIF 7
    • icon of address Innovation Centre, Suite 2/08, 1, Ainslie Road, Hillington, Glasgow, G52 4RU, Scotland

      IIF 8
    • icon of address 194, Quarry Street, Hamilton, ML3 6QR, United Kingdom

      IIF 9
    • icon of address 8, Mccardel Way, Annick Brae, Stewarton, KA3 5EF, Scotland

      IIF 10
  • Mr Nicholas Edmund Farrell Craig
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15-17, Nasmyth Road South, Hillington Park, Glasgow, G52 4RE, Scotland

      IIF 11
    • icon of address 97-99, 1st Floor, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 12
  • Craig, Nicholas Edmund Farrell
    British chartered surveyor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2i, International House, 1 Stanley Boulevard, Blantyre, G72 0BN, Scotland

      IIF 13
    • icon of address Alba Business Centre, 2 Glenburn Road, College Milton North, East Kilbride, South Lanarkshire, G74 5BA

      IIF 14
    • icon of address Suite 11, Jacobean House, 1a Glebe Street, East Kilbride, G74 4LY, Scotland

      IIF 15
    • icon of address Unit 16, Abra Business Centre, 2 Glenburn Road, College Milton North, East Kilbride, G74 5BA, Scotland

      IIF 16
    • icon of address Unit 16, Abra Business Centre, 2 Glenburn Road, College Milton North, East Kilbride, G74 5BA, United Kingdom

      IIF 17
    • icon of address 1/2, Thistle Court, Edinburgh, EH2 1DD

      IIF 18
    • icon of address 15-17, Nasmyth Road South, Hillington, Glasgow, G52 4RE, United Kingdom

      IIF 19
    • icon of address 2nd Floor, 97-99, West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 20
    • icon of address 6, Cresswell Place, Mearnskirk, Glasgow, G77 5FD, United Kingdom

      IIF 21
    • icon of address Unit 16, 2, Glenburn Road, College Milton North, East Kilbride, Glasgow, G74 5BA, Scotland

      IIF 22
    • icon of address Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, United Kingdom

      IIF 23
    • icon of address 8, Mccardel Way, Annick Brae, Stewarton, KA3 5EF, Scotland

      IIF 24
  • Craig, Nicholas Edmund Farrell
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Redwood Place, East Kilbride, Glasgow, G74 5PB, United Kingdom

      IIF 25
    • icon of address Carlson House, First Floor East, 19 Mossland Road, Glasgow, G52 4XZ, Scotland

      IIF 26
    • icon of address Innovation Centre, Suite 2/08, 1, Ainslie Road, Hillington, Glasgow, G52 4RU, Scotland

      IIF 27
    • icon of address 194, Quarry Street, Hamilton, ML3 6QR, United Kingdom

      IIF 28
  • Craig, Nicholas Edmund Farrell
    British property advisor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Mccardel Way, Annick Brae, Stewarton, Ayrshire, KA3 5EF

      IIF 29
  • Craig, Nicholas Edmund Farrell
    British surveyor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansion, House, 1 Ardgowan Square, Greenock, PA16 8NG, United Kingdom

      IIF 30
  • Mr Nicholas Craig
    British born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beresford Terrace, Ayr, KA7 2EG, United Kingdom

      IIF 31 IIF 32
    • icon of address 3rd Floor, 97-99 West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 33
    • icon of address 97-99, 2nd Floor, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 34
    • icon of address 97-99, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 35 IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
  • Craig, Nicholas
    British chartered surveyor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 97-99 West Regent Street, Glasgow, G2 2BA, United Kingdom

      IIF 39
  • Craig, Nicholas
    British company director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Craig, Nicholas
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Beresford Terrace, Ayr, KA7 2EG, United Kingdom

      IIF 41 IIF 42
    • icon of address 97-99, 2nd Floor, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 43
    • icon of address 97-99, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 44
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Craig, Nicholas
    British surveyor born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97-99, West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 46
  • Craig, Nicholas Edmund Farrell

    Registered addresses and corresponding companies
    • icon of address Unit 16, Abra Business Centre, 2 Glenburn Road, College Milton North, East Kilbride, G74 5BA, Scotland

      IIF 47
    • icon of address Unit 16, Abra Business Centre, 2 Glenburn Road, College Milton North, East Kilbride, G74 5BA, United Kingdom

      IIF 48
  • Craig, Nicholas

    Registered addresses and corresponding companies
    • icon of address Unit 2i, International House, 1 Stanley Boulevard, Blantyre, G72 0BN, Scotland

      IIF 49
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 97-99 1st Floor, West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -6,660 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Alba Business Centre 2 Glenburn Road, College Milton North, East Kilbride, South Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BEAUMONT LIVINGSTON SELF STORE LTD - 2022-01-18
    icon of address 2 Beresford Terrace, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 97-99 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 5
    icon of address 15-17 Nasmyth Road South, Hillington, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-09-30
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Mansion House, 1 Ardgowan Square, Greenock
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 30 - Director → ME
  • 7
    icon of address 15-17 Nasmyth Road South, Hillington, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-05-31
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor, 97-99 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    RANDOLPH ERRINGTON LIMITED - 2017-08-25
    icon of address 97-99 97-99, West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    383,324 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-05-20 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    FT STORAGE LTD - 2024-05-23
    SMANJENJE STOPE LTD - 2018-08-07
    icon of address 194 Quarry Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,804 GBP2024-08-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 97-99 2nd Floor, 97-99 West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-05-24
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 97-99 2nd Floor, West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-11-23
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address 194 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-23
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 97-99 2nd Floor, West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address 8 Mccardel Way, Annick Brae, Stewarton, Ayrshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,414 GBP2022-10-31
    Officer
    icon of calendar 2013-06-03 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address Unit 16, Abra Business Centre, 2 Glenburn Road, College Milton North, East Kilbride, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-10-14 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    NML (WEST) LTD - 2021-04-09
    icon of address 97-99 2nd Floor, West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,327 GBP2023-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Elizabeth House 1c Barclay Court, Carberry Road, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2 Beresford Terrace, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2023-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 22
    icon of address 15-17 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2019-01-24 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address 97-99 1st Floor, West Regent Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,121 GBP2023-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 10 Newton Place, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,570 GBP2023-05-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 1/2 Thistle Court, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-09 ~ 2010-12-31
    IIF 18 - Director → ME
  • 2
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,485 GBP2015-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2015-04-02
    IIF 21 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.