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

Harris, Craig Andrew

    Related profiles found in government register
  • Harris, Craig Andrew
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, United Kingdom

      IIF 1
    • C/o Fablink (northampton), Unit 2, Quarry Road, Brixworth, Northampton, NN6 9UB, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Harris, Craig Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Rookery, Church Lane, Hayton, Retford, DN22 9LD, England

      IIF 7
  • Harris, Craig Andrew
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 8
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 9 IIF 10
    • 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 11
    • Commerce House, Carlton Boulevard, Lincoln, LN2 4WJ, England

      IIF 12 IIF 13
    • Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 14
    • Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 15 IIF 16 IIF 17
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 18 IIF 19 IIF 20
    • Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 22
    • Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 23
    • Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 24
  • Harris, Craig Andrew
    British chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 25
    • C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

      IIF 26
    • Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH

      IIF 27 IIF 28 IIF 29
  • Harris, Craig Andrew
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH, England

      IIF 32
  • Harris, Craig Andrew
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 33 IIF 34
  • Harris, Craig Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 35
  • Harris, Craig Andrew
    British sales director born in December 1969

    Registered addresses and corresponding companies
    • 11 Lotus Court, The Oaks, North Hykeham, Lincoln, LN6 9UQ

      IIF 36
  • Mr Craig Andrew Harris
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Westleigh Business Park, Winchester Avenue, Blaby, Leicester, LE8 4EZ, United Kingdom

      IIF 37
  • Mr Craig Andrew Harris
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15, Newland, Lincoln, LN1 1XG, England

      IIF 38 IIF 39
    • 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 40 IIF 41
    • The Rookery, Church Lane, Hayton, Retford, DN22 9LD, England

      IIF 42
    • Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH, England

      IIF 43
child relation
Offspring entities and appointments 36
  • 1
    APPLIED COMPOSITES GROUP LTD
    10191082
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2018-08-16 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ATHENA DEVELOPMENT STRATEGIES LIMITED
    10179740
    The Rookery Church Lane, Hayton, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,538 GBP2018-09-30
    Officer
    2016-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    CRAIG HARRIS CONSULTING LTD
    12698101
    15 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,206 GBP2024-12-31
    Officer
    2020-06-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CROSSLINK TECHNOLOGY HOLDINGS LIMITED
    - now 11711299
    PROJECT PILOT BIDCO LIMITED
    - 2018-12-18 11711299
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2018-12-04 ~ 2019-12-23
    IIF 32 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-12-23
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DELLNER POLYMER SOLUTIONS LIMITED - now
    SILENTBLOC UK LIMITED
    - 2020-10-02 03471683 03456907
    SILVERTOWN UK LIMITED - 2005-10-03
    Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2018-08-16 ~ 2019-12-20
    IIF 29 - Director → ME
  • 6
    FABLINK (EVENWOOD) LIMITED
    - now 15826075
    ENSCO 3 LIMITED
    - 2024-09-23 15826075 11439791, SC306420, 07592456... (more)
    AGHOCO 2313 LIMITED - 2024-08-08
    Ernst & Young Llp, 1, Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (8 parents)
    Officer
    2024-09-11 ~ now
    IIF 2 - Director → ME
  • 7
    FABLINK (LUTON) LIMITED
    - now 15826084
    ENSCO 5 LIMITED
    - 2024-09-23 15826084 11439791, SC306420, 07592456... (more)
    AGHOCO 2315 LIMITED - 2024-08-08
    Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (8 parents)
    Officer
    2024-09-11 ~ now
    IIF 6 - Director → ME
  • 8
    FABLINK (NORTHAMPTON) LIMITED
    - now 15826092
    ENSCO 4 LIMITED
    - 2024-09-23 15826092 11439791, SC306420, 07592456... (more)
    AGHOCO 2314 LIMITED - 2024-08-08
    Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (8 parents)
    Officer
    2024-09-11 ~ now
    IIF 5 - Director → ME
  • 9
    FABLINK (WOLVERHAMPTON) LIMITED
    - now 15826054
    ENSCO 2 LIMITED
    - 2024-09-23 15826054 11439791, SC306420, 07592456... (more)
    AGHOCO 2312 LIMITED - 2024-08-08
    Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (8 parents)
    Officer
    2024-09-11 ~ now
    IIF 4 - Director → ME
  • 10
    FRIARS 820 LIMITED
    13353441 06812097, 05621165, 07889976... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-06-07 ~ now
    IIF 20 - Director → ME
  • 11
    HARRIS JONES DEVELOPMENTS LIMITED
    12694243
    15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -11,817 GBP2024-12-31
    Officer
    2020-06-24 ~ 2021-11-30
    IIF 33 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-11-30
    IIF 41 - Has significant influence or control OE
  • 12
    HARRIS JONES SCAFFOLDING LTD
    13172344
    15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -142,210 GBP2024-12-31
    Officer
    2021-02-02 ~ 2021-11-30
    IIF 34 - Director → ME
    Person with significant control
    2021-03-22 ~ 2021-11-30
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    HARRMONY INVESTMENTS LIMITED
    13274343
    15 Newland, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,770 GBP2024-12-31
    Officer
    2021-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    HARRMONY LIMITED
    12449939
    15 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,476 GBP2024-12-31
    Officer
    2020-02-07 ~ now
    IIF 11 - Director → ME
  • 15
    ICON AEROSPACE TECHNOLOGY LTD
    - now 00282648 10242849
    ICON POLYMER LIMITED - 2016-08-12
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (29 parents)
    Officer
    2018-08-16 ~ 2019-12-23
    IIF 30 - Director → ME
  • 16
    ICON POLYMER GROUP LIMITED
    - now 05264971 04595020, 03907128
    CASTLEGATE 344 LIMITED - 2005-01-13
    C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2018-08-16 ~ dissolved
    IIF 26 - Director → ME
  • 17
    ICON POLYMER LTD
    - now 10242849 03793107, 00282648
    ICON AEROSPACE TECHNOLOGY LTD - 2016-08-12
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 28 - Director → ME
  • 18
    ICON POLYMER TRUSTEES LIMITED
    - now 05264184
    CASTLEGATE 345 LIMITED - 2005-01-07
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 31 - Director → ME
  • 19
    JAMES DAWSON & SON,LIMITED
    00047152
    Campbell Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (32 parents, 2 offsprings)
    Officer
    2003-07-01 ~ 2005-08-31
    IIF 36 - Director → ME
  • 20
    LCCI SERVICES LIMITED
    - now 10334634
    BRAYFORD FORMATIONS 170 LIMITED - 2016-09-08
    Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (28 parents)
    Equity (Company account)
    141,892 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 12 - Director → ME
  • 21
    LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY
    - now 00028997
    LINCOLN INCORPORATED CHAMBERS OF COMMERCE - 2000-10-03
    Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (100 parents, 1 offspring)
    Equity (Company account)
    1,110,044 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 13 - Director → ME
  • 22
    MCPHEE BROS (BLANTYRE) LIMITED
    SC085303
    Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-08-16 ~ now
    IIF 14 - Director → ME
  • 23
    NEWARK SCAFFOLD LIMITED
    05234518
    15 Newland, Lincoln, England
    Active Corporate (11 parents)
    Equity (Company account)
    -37,679 GBP2024-12-31
    Officer
    2021-04-30 ~ 2021-11-30
    IIF 35 - Director → ME
  • 24
    PRIDEN (UK) LTD
    08610334
    Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (15 parents, 1 offspring)
    Officer
    2021-08-16 ~ now
    IIF 24 - Director → ME
  • 25
    PRIDEN ENGINEERING LIMITED
    04315304
    Algores Way, Wisbech, Cambridgeshire
    Active Corporate (21 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    2021-08-16 ~ now
    IIF 8 - Director → ME
  • 26
    PRIDEN HOLDINGS LTD
    10546540
    Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    2021-08-16 ~ now
    IIF 23 - Director → ME
  • 27
    S B COMPONENTS (INTERNATIONAL) LIMITED
    03859796
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2021-08-16 ~ now
    IIF 21 - Director → ME
  • 28
    SILVERTOWN UK LIMITED
    - now 03456907 03471683
    SILENTBLOC UK LIMITED - 2005-10-03
    GUARDFIND LIMITED - 1997-11-26
    Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (17 parents)
    Officer
    2018-08-16 ~ dissolved
    IIF 27 - Director → ME
  • 29
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - now 11313138 10479375
    TVS INTERFLEET LIMITED
    - 2023-05-09 11313138 10479375
    FRIARS 731 LIMITED
    - 2022-07-29 11313138 06812097, 05621165, 07889976... (more)
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2021-08-16 ~ now
    IIF 22 - Director → ME
  • 30
    TRUCKMIXER (U.K.) LIMITED
    - now 07652394 02519293
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    2021-08-16 ~ now
    IIF 19 - Director → ME
  • 31
    TVS INTERFLEET LIMITED
    - now 10479375 11313138
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED
    - 2023-05-09 10479375 11313138
    FRIARS 719 LIMITED - 2018-05-21
    Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2021-08-16 ~ now
    IIF 18 - Director → ME
  • 32
    UTS (ATLAS) LIMITED
    16862045
    Unit 4 Westleigh Business Park Winchester Avenue, Blaby, Leicester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-11-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    WHARFSIDE INDUSTRIAL LIMITED
    - now 15886331
    ENSCO 1 LIMITED - 2024-08-19
    Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (6 parents, 4 offsprings)
    Officer
    2024-09-11 ~ now
    IIF 3 - Director → ME
  • 34
    WILCOX COMMERCIAL VEHICLES LIMITED
    - now 04106720
    PINCO 1531 LIMITED - 2000-12-15
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    2021-08-16 ~ now
    IIF 17 - Director → ME
  • 35
    WILCOX GROUP LIMITED
    11854328 04324459
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    2021-08-16 ~ now
    IIF 15 - Director → ME
  • 36
    WILCOX TIPPERS LIMITED
    - now 04324459
    WILCOX GROUP LIMITED - 2016-05-04
    Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (12 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    2021-08-16 ~ now
    IIF 16 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.