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

Kelly Craig

    Related profiles found in government register
  • Kelly Craig
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 1
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 2
  • Mrs Keli Craig
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 3
  • Stevie Craig
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 4
  • Mr Steve Craig
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 The Stables, Brewer Street Farm, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 5
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 6
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 7 IIF 8
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 9
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 10
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 11
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH, England

      IIF 12 IIF 13
  • Craig, Kelly
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 14
  • Craig, Kelly
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Kelly
    British certified accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 18
  • Craig, Kelly
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH, England

      IIF 19
    • The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 20
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 21
  • Craig, Steve
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 22
    • The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 23
    • 38 Church Street, Church Street, Reigate, RH2 0AJ, United Kingdom

      IIF 24
  • Craig, Steve
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 25
  • Craig, Steve
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 The Stables, Brewer Street Farm, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 26
  • Craig, Steve
    British self employed born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 27
  • Mrs Kelly Craig
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28 Kings House, 8 Queens Gardens, Flat 28 Kings House, Hove, BN3 2QU, United Kingdom

      IIF 28
    • Flat 28, Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 29
    • Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 30
  • Mr Steve Craig
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 31
    • The Byre, Chilmead Lane, Nutfield, RH1 4EQ, United Kingdom

      IIF 32 IIF 33
  • Craig, Keli
    British

    Registered addresses and corresponding companies
    • 1 The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 34
  • Craig, Kelly
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 35
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Craig, Kelly
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 8 Kings House, Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 39
  • Craig, Kelly
    British

    Registered addresses and corresponding companies
    • Sprooles, The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 40 IIF 41
    • 22 Church Lane, Warlingham, Surrey, CR6 9NL

      IIF 42
  • Craig, Kelly
    British accountant

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 43
  • Craig, Steve
    British

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 44
  • Craig, Steve
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 45
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 46
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 47
  • Craig, Steve
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Redhill, Surrey, RH1 4EQ, England

      IIF 48
  • Craig, Steve
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 49 IIF 50
  • Craig, Steve
    British telecommunications born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 51 IIF 52
  • Craig, Kelly

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,188 GBP2021-12-31
    Officer
    2019-09-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-07-31 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    2019-09-26 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 Chilmead Farm, Chilmead Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,776 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 45 - Director → ME
  • 5
    6 Templeman Close, Purley, England
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CUSTOM BUILDING AND MAINTENANCE LIMITED - 2008-07-22
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    2003-02-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-08 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    CUSTOM ADVERTISING LIMITED - 2006-01-16
    Haslers, Old Station Road, Laughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-12-17 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    Flat 28 Kings House, 8 Queens Gardens, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-18 ~ dissolved
    IIF 27 - Director → ME
  • 10
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-01-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 11
    Flat 5 Stewart Court Epsom Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-01-26 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,986 GBP2024-12-31
    Officer
    2017-04-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    2024-04-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 15
    CUSTOM LEISURE LIMITED - 2010-10-29
    Flat 8 Kings House, 8 Queens Gardens, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2020-11-30
    Officer
    2018-01-20 ~ now
    IIF 14 - Director → ME
    2021-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,670 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    2022-05-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    5 Tudor Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,196 GBP2024-05-31
    Officer
    2023-09-01 ~ now
    IIF 46 - Director → ME
  • 18
    Trinity Court, 34 West Street, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,855 GBP2015-12-31
    Officer
    2015-10-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,188 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Westcroft, 16 -18 West Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,237 GBP2019-03-31
    Officer
    2004-12-23 ~ 2005-06-01
    IIF 42 - Secretary → ME
  • 3
    Trinity Court, 34 West Street, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2016-11-30
    Officer
    2010-11-09 ~ 2013-05-21
    IIF 17 - Director → ME
  • 4
    10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-08 ~ 2011-06-28
    IIF 50 - Director → ME
  • 5
    CUSTOM ADVERTISING LIMITED - 2006-01-16
    Haslers, Old Station Road, Laughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-12-17 ~ 2011-06-28
    IIF 51 - Director → ME
  • 6
    Mrs K Craig, Posterngate Farm, Harts Lane, South Godstone, Surrey
    Dissolved Corporate
    Officer
    2009-03-19 ~ 2010-06-01
    IIF 52 - Director → ME
  • 7
    Posterngate Farm, Harts Lane, South Godstone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-16 ~ 2010-04-01
    IIF 44 - Secretary → ME
  • 8
    Hilden Park House, 79 Tonbridge Road, Hildenborough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ 2013-03-04
    IIF 19 - Director → ME
  • 9
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-21 ~ 2019-02-20
    IIF 26 - Director → ME
  • 10
    CUSTOM LEISURE LIMITED - 2010-10-29
    Flat 8 Kings House, 8 Queens Gardens, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2020-11-30
    Officer
    2010-08-01 ~ 2013-05-21
    IIF 20 - Director → ME
    2007-05-22 ~ 2013-05-21
    IIF 53 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-06-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MOLLY MABELS LIMITED - 2013-03-22
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,189 GBP2020-12-31
    Officer
    2016-06-16 ~ 2017-09-30
    IIF 18 - Director → ME
    2012-10-11 ~ 2013-03-22
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    HEIDI & BASIL LIMITED - 2013-02-28
    TONIC PEOPLE LIMITED - 2011-08-05
    Mrs K Craig, The Byre, Chilmead Lane, Nutfield, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2010-11-29 ~ 2013-05-21
    IIF 15 - Director → ME
  • 13
    The Byre, Chilmead Lane, Nutfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-08-01 ~ 2013-05-21
    IIF 16 - Director → ME
    2008-05-13 ~ 2010-08-01
    IIF 49 - Director → ME
    2008-05-13 ~ 2010-08-01
    IIF 41 - Secretary → 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.