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 Ince

    Related profiles found in government register
  • Mr Craig Ince
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 1
  • Ince, Craig
    British bar owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Barton Arcade, Manchester, M3 2BJ

      IIF 2
  • Ince, Craig
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-51, Chorley New Road, Bolton, BL1 4QR

      IIF 3
    • icon of address 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA

      IIF 4
    • icon of address 68, Barton Arcade, Manchester, Cheshire, M3 2BB, United Kingdom

      IIF 5 IIF 6
    • icon of address 68, Barton Arcade, Manchester, M3 2BJ

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 226, 2nd Floor Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 10 IIF 11 IIF 12
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14
  • Ince, Craig
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stancliffe Road, Sharston, Manchester, Lancashire, M22 4PR, United Kingdom

      IIF 15
  • Ince, Craig
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 16
  • Ince, Craig Robert
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 226 Ducie House, 37 Ducie House, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 17
    • icon of address Unit 226, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 18
  • Mr Craig Ince
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 226, 2nd Floor Ducie House, Ducie Street, Manchester, M1 2JW

      IIF 19
  • Mr Craig Robert Ince
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 20
    • icon of address Usn Bolton Arena, C/o Accology Limited, Arena Approach, Horwich, Bolton, BL6 6LB, England

      IIF 21
    • icon of address 407, Parrs Wood Road, East Didsbury, Manchester, Lancashire, M20 5WA

      IIF 22 IIF 23
    • icon of address 407, Parrs Wood Road, Manchester, M20 5WA, England

      IIF 24
    • icon of address Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 226, 2nd Floor Ducie House, Ducie Street, Manchester, M1 2JW

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 226, 37 Ducie Street, Manchester, Cheshire, M1 2JW, England

      IIF 33
    • icon of address Unit 226 Ducie House, 37 Ducie Street, Manchester, Cheshire, M1 2JW

      IIF 34
    • icon of address Unit 226 Ducie House, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 35
    • icon of address Unit 226, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 36
    • icon of address Unit 226, Unit 226 Ducie House, Ducie Street, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 37
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 38
  • Craig, Ince
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 226 Ducie House, 37 Ducie Street, Manchester, Cheshire, M1 2JW, Great Britain

      IIF 39
  • Ince, Craig Robert
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 407, Parrs Wood Road, Manchester, M20 5WA, England

      IIF 40
  • Ince, Craig Robert
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 41
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 42
    • icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 43
    • icon of address 417, Parrs Wood Road, Manchester, Cheshire, M20 5WA, United Kingdom

      IIF 44
    • icon of address Unit 226, 37 Ducie Street, Manchester, Cheshire, M1 2JW, England

      IIF 45
    • icon of address Unit 226 Ducie House, 37 Ducie Street, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 46
    • icon of address Unit 226, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 47
    • icon of address Unit 226, Unit 226 Ducie House, Ducie Street, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 48
  • Ince, Craig Robert
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 226 Ducie House, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 49
  • Ince, Craig Robert
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oh You Pretty Things Metro Centre, Upper Platinum Mall, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 50
  • Ince, Craig Robert
    British

    Registered addresses and corresponding companies
    • icon of address 407 Parrs Wood Road, East Didsbury, Greater Manchester, M20 5WA

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 226 Ducie House 37 Ducie Street, Manchester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    356,500 GBP2016-10-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,409 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13 GBP2016-02-29
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address Usn Bolton Arena C/o Accology Limited, Arena Approach, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -786,236 GBP2016-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 226 Ducie House Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 41 - Director → ME
  • 11
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    219,999 GBP2016-10-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    341,317 GBP2016-10-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    558,721 GBP2016-10-31
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 16
    icon of address 407 Parrs Wood Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,749 GBP2025-06-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    SEEBECK 153 LIMITED - 2017-02-23
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    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
  • 18
    icon of address C/o Cowgill Holloway Bsuiness Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 44 - Director → ME
  • 19
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 21
    icon of address 407 Parrs Wood Road, East Didsbury, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2007-11-20
    IIF 52 - Secretary → ME
    icon of calendar 2007-05-17 ~ 2007-10-16
    IIF 51 - Secretary → ME
  • 2
    BLUEWATER F & B LIMITED - 2018-06-11
    icon of address Unit 226 37 Ducie Street, Manchester, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-27 ~ 2018-06-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,409 GBP2015-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2018-06-11
    IIF 5 - Director → ME
  • 4
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-06-23
    IIF 4 - Director → ME
  • 5
    DERBY F & B LIMITED - 2018-06-11
    icon of address Unit 226 Ducie House 37 Ducie Street, Manchester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-30
    Officer
    icon of calendar 2014-06-10 ~ 2018-01-01
    IIF 46 - Director → ME
  • 6
    FIRST FLOOR F & B LIMITED - 2018-06-11
    icon of address Unit 226 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2018-06-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 407 Parrs Wood Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,749 GBP2025-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2017-10-01
    IIF 17 - Director → ME
  • 8
    icon of address 407 Parrs Wood Road, East Didsbury, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2018-07-31
    IIF 50 - Director → ME
    icon of calendar 2014-11-20 ~ 2017-10-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-05-18 ~ 2018-07-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-24 ~ 2018-06-11
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.