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

Dearden-phillips, Craig

    Related profiles found in government register
  • Dearden-phillips, Craig
    British ceo born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Nowton, Bury St. Edmunds, Suffolk, IP29 5NB

      IIF 1
  • Dearden-phillips, Craig
    British company director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 4, Evergreen House North, 160 Grafton Place, London, NW1 2DX, England

      IIF 2
  • Dearden-phillips, Craig
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Nowton, Bury St. Edmunds, Suffolk, IP29 5NB, United Kingdom

      IIF 3
    • icon of address Rosie Cottage, Newton, Bury St. Edmunds, Suffolk, IP29 5NB, Uk

      IIF 4
  • Dearden-phillips, Craig
    British social entrepreneur born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate Community Centre, Caie Walk, Bury St Edmunds, Suffolk, IP33 2PJ

      IIF 5
  • Dearden Phillips, Craig
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whiting Street, Bury St. Edmunds, IP33 1NX, United Kingdom

      IIF 6
  • Dearden, Craig
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Fifers Lane, Norwich, Norfolk, NR6 6EQ, United Kingdom

      IIF 7
  • Dearden, Craig
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, Fifers Lane, Norwich, Norfolk, NR6 6EQ, United Kingdom

      IIF 8
  • Dearden-phillips, Craig
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 A, Queen Insurance Building, 24 Queen Ave, Liverpool, L2 4TZ, United Kingdom

      IIF 9
    • icon of address Suite 3 A, Queen Insurance Building, 24 Queen Ave, Liverpool, L2 4TZ, United Kingdom

      IIF 10
  • Dearden-phillips, Craig
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Dearden, Craig
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euston House, 2nd Floor, Euston House, 24 Eversholt Street, London, NW1 1AD, United Kingdom

      IIF 12
  • Dearden, Craig
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gascoyne House, Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, IP28 6JY, United Kingdom

      IIF 13
  • Dearden, Craig, Dr
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gascoyne House, Moselelys Farm Business Centre, Bury St. Edmunds, IP28 6JY, England

      IIF 14
    • icon of address 543-545, London Road, Westcliff On Sea, SS0 9LJ, England

      IIF 15
  • Mr Craig Dearden Phillips
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whiting Street, Bury St. Edmunds, IP33 1NX, United Kingdom

      IIF 16
  • Dearden, Craig, Dr
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Black Barn, Hall Road, Lavenham, Sudbury, CO10 9QX, England

      IIF 17
  • Dr Craig Dearden
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 543-545, London Road, Westcliff On Sea, SS0 9LJ, England

      IIF 18
  • Mr Craig Dearden
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 19
  • Dr Craig Dearden
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 The Black Barn, Hall Road, Lavenham, Sudbury, CO10 9QX, England

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 543-545 London Road, Westcliff On Sea, England
    Active Corporate (11 parents)
    Equity (Company account)
    125,685 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    HMP NEWCO LTD - 2020-01-31
    icon of address Unit 11-12 Pennant Industrial Estate Pennant Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -250,265 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ask House, Northgate Ave, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 77 East Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address 127 Fencepiece Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    111,163 GBP2024-07-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-12-31
    Officer
    icon of calendar 2010-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    HATCH WITH CAPACITY CIC - 2024-01-31
    icon of address Suite 3 A, Queen Insurance Building, 24 Queen Ave, Liverpool, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Flat 2 The Black Barn Hall Road, Lavenham, Sudbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3 A Queen Insurance Building, 24 Queen Ave, Liverpool, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 4385, 08460519 - Companies House Default Address, Cardiff
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-05 ~ 2019-06-05
    IIF 2 - Director → ME
  • 2
    icon of address Floor 4, Evergreen House North, 160 Grafton Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2018-09-19
    IIF 1 - Director → ME
  • 3
    icon of address 280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-18
    IIF 8 - Director → ME
  • 4
    icon of address Southgate Community Centre, Caie Walk, Bury St Edmunds, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2013-05-03
    IIF 5 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    187,970 GBP2024-12-31
    Officer
    icon of calendar 2023-01-30 ~ 2025-04-04
    IIF 11 - Director → ME
  • 6
    EASTERN FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2015-08-28
    icon of address 2 Friars Bridge Road, Ipswich, Suffolk, England
    Active Corporate (6 parents, 21 offsprings)
    Officer
    icon of calendar 2011-12-20 ~ 2013-05-23
    IIF 4 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.