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 Andrew Timms Craig

    Related profiles found in government register
  • Mr Andrew Timms Craig
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hcr Law Llp, Floor 20 South, 51 Lime Street, London, EC3M 7DQ, England

      IIF 1
    • icon of address Norfolk House, 75 Bartholomew Street, Newbury, Berkshire, RG14 5DU

      IIF 2
    • icon of address West Barn, Manor Lane, Oare, Hermitage, Thatcham, Berkshire, RG18 9SB, United Kingdom

      IIF 3
    • icon of address West Barn, Moor Lane, Oare, Hermitage, Thatcham, Berkshire, RG18 9SB, England

      IIF 4
  • Craig, Andrew Timms
    British broadcast journalist born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, Manor Lane Oare, Hermitage, Berkshire, RG18 9SB

      IIF 5
  • Craig, Andrew Timms
    British broadcaster born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Andrew Timms
    British company chairman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, Manor Lane Oare, Hermitage, Berkshire, RG18 9SB

      IIF 23
  • Craig, Andrew Timms
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centerprise House, Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, RG24 8GQ, England

      IIF 24
    • icon of address Unit 10, 1 Luke Street, London, EC2A 4PX, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Craig, Andrew Timms
    British consultant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerset House, 1 London Road, Ascot, Berkshire, SL5 7EN

      IIF 28
    • icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, NE1 3DX, England

      IIF 29
  • Craig, Andrew Timms
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centerprise House, Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, RG24 8GQ, England

      IIF 30
    • icon of address West Barn, Manor Lane Oare, Hermitage, Berkshire, RG18 9SB

      IIF 31
  • Craig, Andrew Timms
    British journalist born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Barn, Manor Lane Oare, Hermitage, Berkshire, RG18 9SB

      IIF 32
  • Craig, Andrew Timms
    British broadcaster born in December 1954

    Registered addresses and corresponding companies
    • icon of address Watchtrees, Melbourne, Derby, Derbyshire, DE73 1DJ

      IIF 33
  • Craig, Andrew Timms
    British journalist born in December 1954

    Registered addresses and corresponding companies
    • icon of address Herdley Cottage, Coamwood, Haltwhistle, Northumberland, NE49

      IIF 34
  • Craig, Andrew Timms
    British journalist

    Registered addresses and corresponding companies
    • icon of address West Barn, Manor Lane Oare, Hermitage, Berkshire, RG18 9SB

      IIF 35
  • Craig, Andrew Timms
    British journalist broadcast

    Registered addresses and corresponding companies
    • icon of address West Barn, Manor Lane Oare, Hermitage, Berkshire, RG18 9SB

      IIF 36
child relation
Offspring entities and appointments
Active 9
  • 1
    CLEARSIFT LIMITED - 2010-05-10
    icon of address Norfolk House, 75 Bartholomew Street, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    367,701 GBP2020-12-31
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    A LITTLE TINKER LIMITED - 1993-06-02
    icon of address West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-05-04 ~ now
    IIF 8 - Director → ME
  • 3
    MILESTONE GROUP HOLDINGS LIMITED - 2003-05-22
    icon of address West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    112,139 GBP2024-09-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -60,678 GBP2024-09-30
    Officer
    icon of calendar 1992-02-26 ~ now
    IIF 12 - Director → ME
  • 5
    OPTIC VISION LIMITED - 2008-11-19
    icon of address C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2001-08-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Goringe Accountants Ltd Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    8,939 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2012-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 4 - Has significant influence or controlOE
  • 8
    REAL WORLD INTELLIGENCE LIMITED - 2021-12-06
    icon of address C/o Hcr Law Llp Floor 20 South, 51 Lime Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -16,496 GBP2024-09-30
    Officer
    icon of calendar 1998-03-17 ~ now
    IIF 11 - Director → ME
Ceased 23
  • 1
    icon of address Bridge House Waterfront East, Level Street, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-07 ~ 2002-12-24
    IIF 13 - Director → ME
  • 2
    TRI MEDIA PUBLISHING LIMITED - 2003-05-22
    MINICHARGE LIMITED - 2000-01-18
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-22 ~ 2006-08-25
    IIF 9 - Director → ME
  • 3
    CELADOR RADIO (NEWBURY) LIMITED - 2020-08-24
    WEST BERKSHIRE RADIO LIMITED - 2012-04-12
    PROGRESSIVE ENGRAVING (NEWBURY) LIMITED - 1996-11-11
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1997-03-19 ~ 2006-02-17
    IIF 6 - Director → ME
  • 4
    CATENAE INNOVATION P.L.C. - 2024-03-05
    ELEGY (NO.9) PLC - 2003-05-22
    MILESTONE GROUP PLC - 2018-03-26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2008-03-07
    IIF 16 - Director → ME
  • 5
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51,027 GBP2021-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2022-01-31
    IIF 29 - Director → ME
  • 6
    icon of address 1 Fore Street Avenue, C/o Praxis, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    333,635 GBP2022-12-31
    Officer
    icon of calendar 2013-01-06 ~ 2018-08-21
    IIF 25 - Director → ME
  • 7
    THREE WISE MONKEYS CONSULTANCY LIMITED - 2008-03-05
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-06 ~ 2018-08-21
    IIF 26 - Director → ME
  • 8
    OXYGEN 107.9 FM LIMITED - 2002-02-06
    FUSION 107.9 FM LIMITED - 2002-11-20
    PASSION RADIO (OXFORD) LIMITED - 2019-02-14
    BURGINHALL 893 LIMITED - 1996-05-02
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,496,407 GBP2022-09-30
    Officer
    icon of calendar 2001-12-21 ~ 2006-06-07
    IIF 14 - Director → ME
  • 9
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Officer
    icon of calendar 1997-05-30 ~ 2006-02-17
    IIF 10 - Director → ME
  • 10
    INHOCO 4245 LIMITED - 2009-03-05
    icon of address Calder & Co, 16 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2012-02-17
    IIF 15 - Director → ME
  • 11
    A LITTLE TINKER LIMITED - 1993-06-02
    icon of address West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1993-05-04 ~ 2003-01-28
    IIF 35 - Secretary → ME
  • 12
    icon of address Centerprise House Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2021-12-21
    IIF 30 - Director → ME
  • 13
    MOTIONLED MEDIA LIMITED - 2014-03-12
    icon of address Centerprise House Hampshire International Business Park, Lime Tree Way, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    530,219 GBP2015-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2021-12-21
    IIF 24 - Director → ME
  • 14
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-17 ~ 2000-12-21
    IIF 32 - Director → ME
  • 15
    icon of address West Barn Manor Lane, Oare Hermitage, Thatcham, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -60,678 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-02-14
    IIF 34 - Director → ME
    icon of calendar 1992-02-26 ~ 2003-01-28
    IIF 36 - Secretary → ME
  • 16
    SPORTS ANALYSIS LTD - 2009-01-27
    icon of address Index House, St. George's Lane, Ascot, Berkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    266,888 GBP2024-11-30
    Officer
    icon of calendar 2011-09-30 ~ 2014-05-28
    IIF 28 - Director → ME
  • 17
    FESTIVAL FM LIMITED - 2000-07-31
    icon of address 1 London Street, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,534,532 GBP2018-03-31
    Officer
    icon of calendar 1999-05-07 ~ 2005-08-25
    IIF 31 - Director → ME
  • 18
    TV2GO LIMITED - 2012-08-08
    icon of address Unit 10 1 Luke Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-06 ~ 2018-08-21
    IIF 27 - Director → ME
  • 19
    HINCKLEY BROADCASTING COMPANY LIMITED - 1998-08-05
    icon of address 30 Leicester Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -439,615 GBP2020-12-31
    Officer
    icon of calendar 1997-12-02 ~ 2006-02-28
    IIF 33 - Director → ME
  • 20
    VICTORY FM LIMITED - 2001-07-25
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-27 ~ 1999-11-12
    IIF 5 - Director → ME
  • 21
    MILLENNIUM FM LIMITED - 2003-07-07
    INDEPENDENT RADIO THAMESMEAD LIMITED - 1997-12-23
    DRIVELUX LIMITED - 1989-06-08
    icon of address 2-6 Basildon Road, Abbeywood, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-18 ~ 2004-01-15
    IIF 17 - Director → ME
  • 22
    LAWGRA (NO.1008) LIMITED - 2003-05-22
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-25 ~ 2006-08-25
    IIF 7 - Director → ME
  • 23
    INNOVISE PLC - 2014-02-10
    CONTEMPORARY ENTERPRISES PLC - 2007-03-09
    INNOVISE LIMITED - 2023-04-19
    icon of address C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,558,952 GBP2022-12-31
    Officer
    icon of calendar 2002-12-24 ~ 2006-02-06
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.