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 Craig Stewart Chidgey

    Related profiles found in government register
  • Mr Craig Stewart Chidgey
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 1 IIF 2
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 3
    • 27, Cambridge Park, London, E11 2PU, United Kingdom

      IIF 4
    • Cambridge House, 27 Cambridge Park, London, E11 2PU

      IIF 5
    • Tulip House, 70 Borough High Street, London, SE1 1XF, United Kingdom

      IIF 6
    • 12, Clarence Road, Sidcup, DA14 4DL, England

      IIF 7 IIF 8 IIF 9
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 10
  • Mr Craig Chidgey
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Clarence Road, Sidcup, DA14 4DL, England

      IIF 11
  • Chidgey, Craig Stewart
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 12 IIF 13
    • Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom

      IIF 14
    • 12, Clarence Road, Sidcup, DA14 4DL, England

      IIF 15
  • Chidgey, Craig Stewart
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Clarence Road, Sidcup, DA14 4DL, England

      IIF 16
  • Chidgey, Craig Stewart
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 74, Elektron Tower, 12 Blackwall Way, London, E14 9GB, United Kingdom

      IIF 17 IIF 18
    • Cambridge House, 27 Cambridge Park, London, E11 2PU

      IIF 19
    • Flat 74, Elektron Tower, 12 Blackwall Way, London, E14 9GB, United Kingdom

      IIF 20
  • Chidgey, Craig Stewart
    British entrepreneur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Suite 22, 70 Borough High Street, London, SE1 1XF, United Kingdom

      IIF 21
    • Tulip House, 70 Borough High Street, London, SE1 1XF, United Kingdom

      IIF 22
    • 12, Clarence Road, Sidcup, DA14 4DL, England

      IIF 23
  • Chidgey, Craig Stewart
    British entrpreneur born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, London, E11 2PU, England

      IIF 24
  • Chidgey, Craig Stewart
    British managing director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Tulip House, 70 Borough High Street, London, SE1 1XF, United Kingdom

      IIF 25
  • Chidgey, Craig Stewart
    British wine merchant born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 180 Dalston Lane, London, E8 1NG, United Kingdom

      IIF 26
  • Chidgey, Craig Stewart
    British wine broker born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 15
  • 1
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Flat 4 180 Dalston Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    IMASYS LTD - 2025-08-13
    12 Clarence Road, Sidcup, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    2021-12-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    Tulip House, 70 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -503,862 GBP2023-04-01 ~ 2024-03-31
    Officer
    2015-09-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60,120 GBP2023-11-30
    Officer
    2022-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-11-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,543 GBP2024-03-31
    Officer
    2022-05-11 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    12 Clarence Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-09-12 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    Tish Press And Co, 27 Cambridge Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-29
    Officer
    2015-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Tish Press & Co, Cambridge House, 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2019-03-31
    Officer
    2011-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    25 Marston Road, Crookes, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-25 ~ dissolved
    IIF 18 - Director → ME
  • 12
    Tulip House, 70 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    556 GBP2018-09-30
    Officer
    2018-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    12 St Margarets Avenue, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 17 - Director → ME
  • 14
    12 Clarence Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    THE WHISKEY MARKET LTD - 2014-04-24
    Cambridge House, 27 Cambridge Park, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,408 GBP2018-11-30
    Officer
    2018-05-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 1
  • 1
    ELLEMENT LTD - 2017-06-15
    383 Durnsford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,590 GBP2024-06-29
    Officer
    2013-06-06 ~ 2015-05-26
    IIF 24 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.