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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Maika Crampton

    Related profiles found in government register
  • Mrs Maika Crampton
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Batch, Shepton Mallet, Somerset, BA4 5HW, England

      IIF 1
  • Dr Oliver Mason
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 57, Northfield Road, Kings Norton, Birmingham, B30 1JD

      IIF 2
  • Mr Marius Moll
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 3
    • 89, Fleet Street, London, EC4Y 1DH

      IIF 4
  • Ms Maika Crampton
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St. James's Road, Hastings, East Sussex, TN34 3LH, United Kingdom

      IIF 5
  • Moll, Marius
    German director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 89, Fleet Street, London, EC4Y 1DH, United Kingdom

      IIF 6
  • Sabine Mai
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU

      IIF 7
  • Crampton, Maika
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 59 St Helens Road, Hastings, East Sussex, TN34 2LN

      IIF 8
  • Mason, Jan Oliver
    German software developer born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 57, Northfield Road, Kings Norton, Birmingham, B30 1JD, England

      IIF 9
  • Claudia Maria Ashleigh
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, Carlinford, 26 Boscombe Cliff Road, Bournemouth, BH5 1JW, England

      IIF 10
  • Ahmed, Raja Nasir Bashir
    German mechanic born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 358, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 11
  • Dr Claudia Maria Ashleigh
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Shirley Road, Southampton, SO15 3FL, United Kingdom

      IIF 12
  • Mr Ahmet Kemal Kusderci
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

      IIF 13
  • Mr Nasir Bashir Ahmed Raja
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 358, Cheetham Hill Road, Unit 1, Manchester, M8 9LS, England

      IIF 14
  • Mr Raja Nasir Bashir Ahmed
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 358, Cheetham Hill Road, Manchester, M8 9LS, England

      IIF 15
  • Raja, Nasir Bashir Ahmed
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 358, Cheetham Hill Road, Unit 1, Manchester, M8 9LS, England

      IIF 16
  • Ashleigh, Claudia Maria
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, Carlinford, 26 Boscombe Cliff Road, Bournemouth, BH5 1JW, England

      IIF 17
    • Flat 13, Carlinford, 26 Boscombe Cliff Road, Bournemouth, Dorset, BH5 1JW, England

      IIF 18
    • Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire, SO51 9DH, United Kingdom

      IIF 19
  • Doerries, Chantal Aimee
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 20
  • Ashleigh, Claudia Maria, Dr
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT

      IIF 21
  • Ashleigh, Claudia Maria, Dr
    German director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 198, Shirley Road, Southampton, SO15 3FL, United Kingdom

      IIF 22
  • Doerries Kc, Chantal-aimee
    German born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Atkin Chambers, 1 Atkin Building, Gray's Inn, London, WC1R 5AT, England

      IIF 23
  • Miss Marion Geisler
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Willow Tree Close, London, SW18 3EL, United Kingdom

      IIF 24
  • Mr Ahmet Kemal Kusderci
    German born in August 1968

    Resident in Germany

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

      IIF 25
  • Geisler, Marion
    German director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Willow Tree Close, London, SW18 3EL, England

      IIF 26
  • Kusderci, Ahmet Kemal
    German commissioning engineer born in August 1968

    Resident in Canada

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 27
  • Kusderci, Ahmet Kemal
    German director born in August 1968

    Resident in Britain

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, London, SE18 6SS, United Kingdom

      IIF 28
  • Schipper, Sven Manfred
    German none born in August 1968

    Resident in Germany

    Registered addresses and corresponding companies
    • 93, Tudor Drive, Kingston, Surrey, KT2 5NP, England

      IIF 29
  • Mai, Sabine
    German occupational therapist born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Falcon Road, Corby, Northamptonshire, Great Britain

      IIF 30
  • Mai, Sabine
    German training provider/actor born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Bridge Road, Grays, Essex, RM17 6BU, United Kingdom

      IIF 31
  • Moll, Marius
    German manager born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152-160, City Road, Kemp House, London, EC1V 2NX, England

      IIF 32
  • Crampton, Maika
    German creative director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St. James's Road, Hastings, East Sussex, TN34 3LH, United Kingdom

      IIF 33
  • Kusderci, Ahmet Kemal
    German

    Registered addresses and corresponding companies
    • Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS, United Kingdom

      IIF 34
  • Mason, Oliver
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Northfield Road, Kings Norton, Birmingham, B30 1JD, United Kingdom

      IIF 35
  • Claudia Maria Ashleigh
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, Carlinford, 26 Boscombe Cliff Road, Bournemouth, Dorset, BH5 1JW, England

      IIF 36
  • Mr Nasir Bashir Ahmed Raja
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheetham M O T Station, 358, Cheetham Hill Road, Manchester, M8 9LS, United Kingdom

      IIF 37
  • Raja, Nasir Bashir Ahmed
    German director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheetham M O T Station, 358, Cheetham Hill Road, Manchester, Lancashire, M8 9LS, United Kingdom

      IIF 38
  • Ashleigh, Claudia Maria
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Carlton Crescent, Southampton, SO15 2EZ, England

      IIF 39
  • Ashleigh, Claudia Maria
    German optometrist born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Bassett Wood Drive, Bassett, Southampton, Hampshire, SO16 3PT

      IIF 40 IIF 41
  • Doerries, Chantal Aimee
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queens Road, Ryde, Isle Of Wight, PO33 3BE

      IIF 42
    • Westbourne Block Management, 9 Spring Street, London, W2 3RA, England

      IIF 43
  • Doerries, Chantal Aimee
    German barrister born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Raven Wharf, Lafone Street, London, SE1 2LR

      IIF 44
    • 86a Randolph Avenue, London, W9 1BG

      IIF 45
  • Schipper, Sven Manfred

    Registered addresses and corresponding companies
    • 201a, Victoria Street, London, SW1E 5NE

      IIF 46
  • Schipper, Sven Manfred
    German none born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201a, Victoria Street, London, SW1E 5NE

      IIF 47
  • Mr Noureidin Salih Ibrahim
    German born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 538, Bromford Road, Birmingham, B36 8AL, United Kingdom

      IIF 48
  • Salih Ibrahim, Noureidin
    German director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 538, Bromford Road, Birmingham, B36 8AL, United Kingdom

      IIF 49
  • Crampton, Maika

    Registered addresses and corresponding companies
    • 1 The Batch, 1 The Batch, Shepton Mallet, Somerset, BA4 5HW, England

      IIF 50
child relation
Offspring entities and appointments 30
  • 1
    59 ST HELENS ROAD LESSEES LIMITED
    04631644
    59 St Helens Road, Hastings, East Sussex
    Active Corporate (11 parents)
    Officer
    2013-06-21 ~ now
    IIF 8 - Director → ME
    2017-12-20 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2018-02-24 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    63-65 RANDOLPH AVENUE LIMITED
    01864684 01701101... (more)
    Red Rock House Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (24 parents)
    Officer
    2001-09-05 ~ 2024-09-17
    IIF 43 - Director → ME
  • 3
    84 RANDOLPH AVENUE LIMITED
    01595914 01626366... (more)
    91 Randolph Avenue, London
    Active Corporate (25 parents)
    Officer
    2003-03-10 ~ 2024-08-12
    IIF 45 - Director → ME
  • 4
    ASG CONSULTANTS (INTERNATIONAL) LTD
    09053206
    Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASG ENGINEERING LTD
    07173209
    Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 6
    ASG LONDON UK LIFTS LTD
    - now 05676419
    SK LIFTS & ENGINEERING LIMITED
    - 2008-03-27 05676419
    Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved Corporate (5 parents)
    Officer
    2007-08-01 ~ 2024-11-13
    IIF 27 - Director → ME
    2006-01-16 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ATKIN CHAMBERS LIMITED
    - now 01982372
    KLERKSLAVES LIMITED - 1986-08-26
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (56 parents)
    Officer
    1995-10-05 ~ 2015-11-11
    IIF 44 - Director → ME
    2017-02-13 ~ now
    IIF 20 - Director → ME
  • 8
    BISHEE LIMITED
    12693737
    25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BULL ROCK ADVISERY PLC
    13544561
    201a Victoria Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF 47 - Director → ME
    2021-08-03 ~ dissolved
    IIF 46 - Secretary → ME
  • 10
    CARLINFORD (BOSCOMBE) LIMITED
    02588738
    Heliting House, 35 Richmond Hill, Bournemouth, Dorset
    Active Corporate (43 parents)
    Officer
    2020-10-05 ~ now
    IIF 21 - Director → ME
  • 11
    CHAMPION TYRES MANCHESTER LTD
    15785164
    Unit 1, 358 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    CHAMPION TYRES MCR LTD
    15953017
    358 Cheetham Hill Road, Unit 1, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    CLAUDIA ASHLEIGH (BISHOPS WALTHAM) LIMITED
    07450857
    Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-11-25 ~ 2014-11-30
    IIF 39 - Director → ME
    2021-10-07 ~ now
    IIF 19 - Director → ME
  • 14
    CLAUDIA ASHLEIGH (FAIR OAK) LIMITED
    06704796
    198 Shirley Road, Shirley, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-23 ~ 2014-11-30
    IIF 40 - Director → ME
  • 15
    CLAUDIA ASHLEIGH (PORTSMOUTH) LIMITED
    06704804
    2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2008-09-23 ~ 2014-11-30
    IIF 41 - Director → ME
  • 16
    CLAUDIA ASHLEIGH (ROMSEY) LIMITED
    05428365
    Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2005-04-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    CLAUDIA ASHLEIGH LIMITED
    04594238
    Suite 7, 2 Park Court, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    DO-TECH PLC
    - now 07468160
    DO-TECH AKTIENGESELLSCHAFT PLC
    - 2011-02-25 07468160
    The Quadrant, 118 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 29 - Director → ME
  • 19
    ENCAUSTIC TILES LTD
    08556538
    152-160 City Road, Kemp House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-05 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    FRONT ROW FASHION PRODUCTIONS LTD
    10309582
    35 St. James's Road, Hastings, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-08-03 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Right to appoint or remove directors OE
  • 21
    MAGNUM SERVICES EUROPE LTD
    09095808
    48 Frans Green Frans Green, East Tuddenham, Dereham, England
    Dissolved Corporate (6 parents)
    Officer
    2014-06-20 ~ 2016-07-01
    IIF 31 - Director → ME
  • 22
    MARION GEISLER 2016 LIMITED
    09993807
    3 Willow Tree Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 23
    MIDLAND SAILING CLUB
    03252078
    Edgbaston Reservoir, Midland Sailing Club, Birmingham
    Active Corporate (41 parents)
    Officer
    2018-09-30 ~ 2023-03-22
    IIF 9 - Director → ME
  • 24
    MOROCCAN TILES LTD.
    09303156
    89 Fleet Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    NOURYAN MARKETING & SERVICES LIMITED
    10412368
    521 Green Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 26
    PHRASYS LTD
    08466631
    57 Northfield Road, Kings Norton, Birmingham
    Active Corporate (1 parent)
    Officer
    2013-03-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    RAJA AUTOS LTD
    12692430
    358 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 28
    RYDE SCHOOL
    - now 00432077 02181971
    RYDE SCHOOL LIMITED - 1979-12-31
    Queens Road, Ryde, Isle Of Wight
    Active Corporate (100 parents, 1 offspring)
    Officer
    2014-11-06 ~ now
    IIF 42 - Director → ME
  • 29
    THE COUNCIL OF THE INNS OF COURT
    08804708
    First Floor, 9 Gray's Inn Square, London, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2020-07-01 ~ now
    IIF 23 - Director → ME
  • 30
    TIDTAL LIMITED
    06116630
    43 Bridge Road, Grays, Essex
    Dissolved Corporate (5 parents)
    Officer
    2007-03-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75% 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 22 March 2026 and licensed under the Open Government Licence v3.0.