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, Walter

    Related profiles found in government register
  • Craig, Walter
    British company director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 1
  • Craig, Walter
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Craig, Walter
    British none born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 202, Bath Street, Glasgow, G2 4HW, Scotland United Kingdom

      IIF 16
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 17
  • Craig, Walter
    British area manager born in September 1959

    Registered addresses and corresponding companies
    • icon of address Urb Los Naranjos, C/manzano 4-n 20, 29660 Marbella, Spain

      IIF 18
  • Craig, Walter
    British company director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 10 Williamfied Grove, Irvine, Ayrshire, KA12 8SE

      IIF 19
  • Craig, Walter
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Monktonhall Road, Southwoods, Troon, South Ayrshire, KA10 7EL

      IIF 20
  • Craig, Walter
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arcade House, 788 - 790, Finchley Road, London, NW11 7TL, United Kingdom

      IIF 21
  • Craig, Walter
    British property investment professional born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 250, 162-168 Regent Street, London, W1B 5TD, United Kingdom

      IIF 22
  • Mr Walter Craig
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Craig, Walter
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 33
  • Craig, Walter

    Registered addresses and corresponding companies
    • icon of address Arcade House, 788 - 790, Finchley Road, London, NW11 7TL, United Kingdom

      IIF 34
    • icon of address 201, Bath Street, Glasgow, G2 4HZ, Scotland

      IIF 35 IIF 36 IIF 37
    • icon of address 201, Bath Street, Glasgow, Lanarkshire, G2 4HZ, United Kingdom

      IIF 39
    • icon of address 202, Bath Street, Glasgow, G2 4HW, Scotland

      IIF 40 IIF 41 IIF 42
    • icon of address Waterloo Chambers, 19 Waterloo Street, Glasgow, G26AY, Scotland

      IIF 44
    • icon of address 11, Thameside, Henley-on-thames, Oxfordshire, RG9 1BH, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 11 Thameside, Henley-on-thames, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-02-21 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    DUNWILCO (1133) LIMITED - 2004-05-10
    icon of address C/o Sherwood House, 7 Glasgow Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-25 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 210 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2021-06-17 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address C/o Dickson And Co, 32 Granville Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-05-18 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 201 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 201 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2022-08-25 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    icon of address 201 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    icon of address Flat, 201 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-03-05 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 201 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2019-10-24 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 84 Dundonald Road, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 16 - Director → ME
  • 12
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-09-08 ~ dissolved
    IIF 41 - Secretary → ME
  • 14
    icon of address C/o Campbell Meechan, 19 Waterloo Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 16
    icon of address Suite 250 162-168 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-06-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 18
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2015-09-07 ~ dissolved
    IIF 40 - Secretary → ME
  • 19
    icon of address 201 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,005 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 201 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -10,764 GBP2024-08-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2022-08-15 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 202 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 201 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-10 ~ 2017-11-08
    IIF 3 - Director → ME
  • 2
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ 2015-11-18
    IIF 10 - Director → ME
    icon of calendar 2015-09-08 ~ 2015-11-18
    IIF 42 - Secretary → ME
  • 3
    icon of address 202 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ 2012-08-03
    IIF 14 - Director → ME
    icon of calendar 2011-12-05 ~ 2012-08-03
    IIF 44 - Secretary → ME
  • 4
    icon of address 201 Bath Street Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    22,005 GBP2020-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2016-04-14
    IIF 11 - Director → ME
    icon of calendar 2015-08-26 ~ 2016-04-14
    IIF 43 - Secretary → 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.