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 Parsons

    Related profiles found in government register
  • Mr Craig Parsons
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 1
    • icon of address 5a, Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 2
    • icon of address Chorley Business & Technology Centre, East Terrace, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 3
    • icon of address Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 4
    • icon of address Unit 27, Chorley Business & Technology Centre, Euxton Lane, Chorley, PR7 6TE, England

      IIF 5
  • Craig Parsons
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chorley Business & Technology Centre, East Terrace, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 6
  • Mr Craig Parsons
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chorley Business & Technology Centre, East Terrace, Euxton Lane, Euxton, Chorley, PR7 6TE, England

      IIF 7
    • icon of address Office 5a, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, Lancashire, PR7 6TE, England

      IIF 8
  • Parsons, Craig
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chorley Business & Technology Centre, East Terrace, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 9 IIF 10
    • icon of address Chorley Business & Technology Centre, East Terrace, Euxton Lane, Euxton, Chorley, PR7 6TE, England

      IIF 11
    • icon of address Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, United Kingdom

      IIF 12
  • Parsons, Craig
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurolink, Lea Green, St Helens, Merseyside, WA9 4TT, England

      IIF 13 IIF 14
  • Parsons, Craig
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Exchange, 5, Bank Street, Bury, BL9 0DN, England

      IIF 15
    • icon of address Unit 27, Chorley Business & Technology Centre, Euxton Lane, Chorley, PR7 6TE, England

      IIF 16
    • icon of address Maxwell House, Crabtree Hall Business Centre, Little Holtby, Northallerton, DL7 9NY, England

      IIF 17
  • Parsons, Craig
    British it consultant born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hawkes Drive, Heathcote Industrial Estate, Warwick, CV34 6LX, United Kingdom

      IIF 18
  • Parsons, Craig
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11th Floor, One Temple Row, Birmingham, B2 5LG

      IIF 19
    • icon of address 5a Chorley Business & Techology Centre, Euxton Lane, Euxton, Chorley, PR7 6TE, England

      IIF 20
    • icon of address Office 5a, Chorley Business & Technology Centre, East Terrace, Euxton Lane, Chorley, Lancashire, PR7 6TE, England

      IIF 21
  • Parsons, Craig
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granby House, Stanley Street, Blackburn, Lancashire, BB1 3BW, United Kingdom

      IIF 22
  • Parsons, Craig
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Granby House, Stanley Street, Blackburn, Lancashire, BB1 3BW

      IIF 23
  • Parsons, Craig

    Registered addresses and corresponding companies
    • icon of address 5a Chorley Business & Technology Centre, Euxton Lane, Euxton, Chorley, PR7 6TE, England

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 5a, Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,670 GBP2024-07-31
    Officer
    icon of calendar 2015-02-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 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
  • 2
    icon of address 5a Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-01-20 ~ now
    IIF 24 - Secretary → ME
  • 3
    icon of address Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    381,679 GBP2024-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chorley Business & Technology Centre, East Terrace, Chorley, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,907,205 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Chorley Business & Technology Centre, East Terrace, Chorley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 5a, Chorley Business & Technology Centre East Terrace, Euxton Lane, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,797 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    RECONLIGO LIMITED - 2009-11-01
    icon of address Chorley Business & Technology Centre East Terrace, Euxton Lane, Euxton, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,755 GBP2024-03-31
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SALES INTEL LTD - 2012-10-08
    icon of address 17 Durham Drive, Buckshaw Village, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Unit 5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-31 ~ 2022-12-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ 2022-12-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Maxwell House Crabtree Hall Business Centre, Little Holtby, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-13 ~ 2023-04-12
    IIF 17 - Director → ME
  • 3
    HALLCO 361 LIMITED - 1999-12-09
    icon of address Granby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    3,450,533 GBP2024-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2014-10-24
    IIF 23 - Director → ME
  • 4
    icon of address Granby House, Stanley Street, Blackburn, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    247,405 GBP2024-12-31
    Officer
    icon of calendar 2013-11-22 ~ 2014-10-24
    IIF 22 - Director → ME
  • 5
    icon of address Unit 5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    162,256 GBP2024-12-31
    Officer
    icon of calendar 2020-02-24 ~ 2022-12-30
    IIF 14 - Director → ME
  • 6
    FURNISHING BRANDS LIMITED - 2020-03-17
    icon of address Unit 5, Eurolink 7 Eurolink, Lea Green, St Helens, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,394 GBP2024-12-31
    Officer
    icon of calendar 2020-03-11 ~ 2022-12-30
    IIF 13 - Director → ME
  • 7
    icon of address Unit 27 Chorley Business & Technology Centre, Euxton Lane, Chorley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,949 GBP2024-03-31
    Officer
    icon of calendar 2019-09-17 ~ 2023-05-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2023-05-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.