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

Craig, Bruce Timothy

    Related profiles found in government register
  • Craig, Bruce Timothy
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farleigh House, Farleigh Hungerford, Bath, BA2 7RW, United Kingdom

      IIF 1
  • Craig, Bruce Timothy
    British company director born in December 1962

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Ground Floor 107, Power Road, Chiswick, London, W4 5PY, United Kingdom

      IIF 5
    • icon of address Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX

      IIF 6 IIF 7
    • icon of address Unit 3 Hogarth Business Park, Burlington Lane, Chiswick, London, W4 2TX, United Kingdom

      IIF 8 IIF 9
  • Craig, Bruce Timothy
    British chairman born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleigh House, Farleigh Hungerford, Bath, BA2 7RW, England

      IIF 10 IIF 11
  • Craig, Bruce Timothy
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleigh House, Farleigh Hungerford, Bath, BA2 7RW

      IIF 12
  • Mr Bruce Timothy Craig
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gfo Sa, Quai Du Seujet 24, 1201 Geneva, Switzerland

      IIF 13
    • icon of address Gfo S.a., C/o Fiduciaire Sfaellos, Rue De Carouge 36, 1205 Geneva, Switzerland

      IIF 14
  • Mr Bruce Timothy Craig
    British born in December 1962

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Farleigh House, Farleigh Hungerford, Bath, BA2 7RW, England

      IIF 15
  • Bruce Timothy Craig
    British born in December 1962

    Resident in Bahamas

    Registered addresses and corresponding companies
    • icon of address Farleigh House, Farleigh Hungerford, Bath, BA2 7RW, England

      IIF 16
  • Mr Bruce Timothy Craig
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milsted Langdon Llp, 4 Queen Street, Bath, BA1 1HE, United Kingdom

      IIF 17
  • Mr Bruce Craig
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Farleigh House, Farleigh Hungerford, Bath, BA2 7RW, England

      IIF 18
    • icon of address Farleigh House, Farleigh Hungerford, Bath, BA2 7RW, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 9
  • 1
    1865 STADIUM LIMITED - 2011-11-09
    icon of address Farleigh House, Farleigh Hungerford, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,060,206 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Farleigh House, Farleigh Hungerford, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    -923,225 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-11-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    STAKEGROWTH PUBLIC LIMITED COMPANY - 1996-05-13
    BATH FOOTBALL CLUB PLC. - 1996-12-02
    icon of address Farleigh House, Farleigh Hungerford, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    -17,290,372 GBP2024-06-30
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Farleigh House, Farleigh Hungerford, Bath, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,657,256 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Farleigh House, Farleigh Hungerford, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,769 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-10-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    DE FACTO 1730 LIMITED - 2010-01-07
    icon of address Marken Limited, Ground Floor 107 Power Road, Chiswick, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-02-20 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Farleigh House, Farleigh Hungerford, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    -170,275 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -195 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Farleigh House, Farleigh Hungerford, Bath, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -402,165 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2010-06-15
    IIF 9 - Director → ME
  • 2
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-16 ~ 2010-06-15
    IIF 4 - Director → ME
  • 3
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-16 ~ 2010-06-15
    IIF 8 - Director → ME
  • 4
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2010-06-15
    IIF 6 - Director → ME
  • 5
    icon of address 6 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2010-06-15
    IIF 2 - Director → ME
  • 6
    MASTEREND LIMITED - 1980-12-31
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-09-01 ~ 2010-06-15
    IIF 3 - Director → ME
  • 7
    TAMANA LIMITED - 2002-06-10
    icon of address Ground Floor 107 Power Road, Chiswick, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2010-06-15
    IIF 7 - Director → ME
  • 8
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    3,324,689 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-03-29 ~ 2021-08-20
    IIF 10 - Director → ME
  • 9
    SPEED 6078 LIMITED - 1995-10-06
    ENGLISH FIRST DIVISION RUGBY LIMITED - 2001-05-22
    icon of address Thomas House, 84 Eccleston Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -267,885 GBP2024-06-30
    Officer
    icon of calendar 2015-09-09 ~ 2021-08-20
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.