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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Craig Owen Whitrid

    Related profiles found in government register
  • Mr Craig Owen Whitrid
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 21 Roundlea Road, Birmingham, B31 1DA, England

      IIF 1
    • 19, Little London, Long Sutton, Spalding, PE12 9LE, England

      IIF 2
  • Mr Craig Whitrid
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 3
  • Craig Whitrid
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 4
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 5
    • 5, Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 6
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 7
    • 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 8 IIF 9
    • 9, Broadfields, Astley Village, Chorley, PR71 1XS

      IIF 10
    • 21, Upperfield Grove, Corby, NN17 1HN

      IIF 11
    • Office G, Charles Henry House, 130, Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 12
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 13
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 14 IIF 15
    • 12a, Market Place, Kettering, NN16 0AJ, United Kingdom

      IIF 16
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 17
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 18
    • Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 19
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 20
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 21
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 22
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 23
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 27
  • Whitrid, Craig Owen
    British gardener born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Little London, Long Sutton, Spalding, PE12 9LE, England

      IIF 28
  • Whitrid, Craig Owen
    British general manager born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 21 Roundlea Road, Birmingham, B31 1DA, England

      IIF 29
  • Whitrid, Craig
    British consultant born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 62 Victoria Street, Pontycymer, Bridgend, CF32 8NN, United Kingdom

      IIF 30
    • 71, Royal Drive, Bridgwater, TA6 4FS

      IIF 31
    • 5, Leahurst Court, Leahurst Court Road, Brighton, BN1 6UL

      IIF 32
    • First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 33
    • 13, Talybont Road, Cardiff, CF5 5EU, United Kingdom

      IIF 34 IIF 35
    • 9 Broadfields, Astley Village, Chorley, PR71 1XS, United Kingdom

      IIF 36
    • 21, Upperfield Grove, Corby, NN17 1HN, United Kingdom

      IIF 37
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 38
    • Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 39 IIF 40
    • Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 41
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 42 IIF 43
    • Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 44
    • Office 5, 2nd Floor, 14/15 Rother Street, Stratford Upon Avon, CV37 6LU, United Kingdom

      IIF 45
    • Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 46
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 47
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 48
    • Unit 17, Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 53
  • Whitrid, Craig
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 213, Station Road, Stechford, Birmingham, B33 8BB, England

      IIF 54
child relation
Offspring entities and appointments 27
  • 1
    AP CONSTRUCTION MIDLANDS LIMITED
    12002088 12360398... (more)
    213 Station Road, Stechford, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    CW LANDSCAPE SERVICES LTD
    13988029
    164 Parkfield Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    DIAMOND CLEAN SERVICES LTD
    15142884
    Flat 3 21 Roundlea Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-09-17 ~ 2024-07-03
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    HAMLETIVE LTD
    13461816
    3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-17 ~ 2021-07-01
    IIF 37 - Director → ME
    Person with significant control
    2021-06-17 ~ 2021-07-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    HANDITAL LTD
    13490068
    18 Gertrude Street, Grimsby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-02 ~ 2021-07-05
    IIF 30 - Director → ME
    Person with significant control
    2021-07-02 ~ 2021-07-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    HAQUELER LTD
    13491660
    4385, 13491660: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-03 ~ 2021-07-12
    IIF 35 - Director → ME
    Person with significant control
    2021-07-03 ~ 2021-07-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    HASHTOCKLE LTD
    13500290
    Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-08 ~ 2021-07-13
    IIF 36 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    HENDARMA LTD
    13503013
    71 Royal Drive, Bridgwater
    Dissolved Corporate (2 parents)
    Officer
    2021-07-09 ~ 2021-07-23
    IIF 31 - Director → ME
    Person with significant control
    2021-07-09 ~ 2021-07-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    HETTICKISM LTD
    13506504
    Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-12 ~ 2021-07-23
    IIF 34 - Director → ME
    Person with significant control
    2021-07-12 ~ 2021-07-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    NUBRAYRBEL LTD
    13070948
    Suite 1 Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ 2021-01-26
    IIF 39 - Director → ME
    Person with significant control
    2020-12-08 ~ 2021-01-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    NUZINMEAR LTD
    13072027
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-09 ~ 2021-01-27
    IIF 51 - Director → ME
    Person with significant control
    2020-12-09 ~ 2021-01-27
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    NYMPANISESH LTD
    13075362
    First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-10 ~ 2021-01-28
    IIF 33 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-01-28
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    OBSERVERDAZE LTD
    13077213
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-11 ~ 2021-01-28
    IIF 49 - Director → ME
    Person with significant control
    2020-12-11 ~ 2021-01-28
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 14
    OCHIERT LTD
    13083062
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-15 ~ 2021-01-29
    IIF 52 - Director → ME
    Person with significant control
    2020-12-15 ~ 2021-01-29
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 15
    ODHRENASER LTD
    13085704
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-16 ~ 2021-01-29
    IIF 50 - Director → ME
    Person with significant control
    2020-12-16 ~ 2021-01-29
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    SPHIDEYLE LTD
    13312801
    Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-03 ~ 2021-06-06
    IIF 32 - Director → ME
    Person with significant control
    2021-04-03 ~ 2021-06-06
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    STENFREV LTD
    13313962
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-06 ~ 2021-05-25
    IIF 47 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-05-25
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    TASNOS LTD
    13318195
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Active Corporate (2 parents)
    Officer
    2021-04-07 ~ 2021-05-17
    IIF 48 - Director → ME
    Person with significant control
    2021-04-07 ~ 2021-05-17
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 19
    THACZH LTD
    13322113
    Suite 1 Welch House, 90-92 High Street, Henley-in-arden
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ 2021-05-26
    IIF 38 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-05-26
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 20
    THALMSAZS LTD
    13324210
    546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-09 ~ 2021-04-29
    IIF 41 - Director → ME
    Person with significant control
    2021-04-09 ~ 2021-04-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    THASNIHI LTD
    13223368
    Office 5, 2nd Floor 14/15 Rother Street, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ 2021-03-05
    IIF 45 - Director → ME
    Person with significant control
    2021-02-24 ~ 2021-03-05
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 22
    THAYENPHO LTD
    13229217
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ 2021-03-11
    IIF 43 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    THAYOLLE LTD
    13231928
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ 2021-03-16
    IIF 42 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    THEMLSOR LTD
    13236382
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2021-03-17
    IIF 46 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-03-17
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    THEPICA LTD
    13239361
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-02 ~ 2021-03-23
    IIF 53 - Director → ME
    Person with significant control
    2021-03-02 ~ 2021-03-23
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    THERCESTT LTD
    13327398
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-12 ~ 2021-04-30
    IIF 44 - Director → ME
    Person with significant control
    2021-04-12 ~ 2021-04-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 27
    THEYOKLU LTD
    13242462
    Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-03 ~ 2021-03-23
    IIF 40 - Director → ME
    Person with significant control
    2021-03-03 ~ 2021-03-23
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 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.