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

Mrs Amanda Craggs

    Related profiles found in government register
  • Mrs Amanda Craggs
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 1 IIF 2 IIF 3
  • Mrs Amanda Craggs
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 4
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 5 IIF 6 IIF 7
  • Craggs, Amanda
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35-37, Crescent Road, Windermere, Cumbria, LA23 1BL, England

      IIF 8
    • icon of address 35-37, Crescent Road, Windermere, LA23 1BL, England

      IIF 9
  • Craggs, Amanda
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 10
  • Craggs, Amanda
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 14
  • Craggs, Amanda
    British uk sales and operations director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 15 IIF 16
  • Amanda Craggs
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 17
  • Miss Amanda Jayne Craggs
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chantrell Road, Wirral, CH48 9XP, United Kingdom

      IIF 18
  • Craggs, Amanda
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 19
  • Craggs, Amanda
    British uk group sales and operations director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 20
  • Craggs, Amanda
    British uk sales and operations director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 21
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 22
  • Craggs, Amanda Jayne
    British group sales and marketing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Hales Road, Cheltenham, GL52 6SR, England

      IIF 23
  • Craggs, Amanda Jayne
    British manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chantrell Road, Wirral, CH48 9XP, United Kingdom

      IIF 24
  • Craggs, Amanda Jayne
    British uk sales and marketing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 85 Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 25
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 14 - Director → ME
  • 2
    DRSLIM LTD - 2017-11-23
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,103 GBP2020-03-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    MEDSDIRECT2U LIMITED - 2019-07-03
    DIRECT2U GROUP LIMITED - 2022-03-04
    icon of address 35-37 Crescent Road, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,473 GBP2024-03-29
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 35-37 Crescent Road, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,105 GBP2024-03-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 8 - Director → ME
Ceased 9
  • 1
    HOOPER AND FINCH LIMITED - 2021-07-15
    SUGARFINERY LIMITED - 2022-03-04
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,583 GBP2022-03-30
    Officer
    icon of calendar 2018-02-20 ~ 2022-03-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2022-03-04
    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 20 Market Street, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2024-10-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2024-10-12
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MEDISPACE LIMITED - 2017-12-11
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -198,187 GBP2024-03-28
    Officer
    icon of calendar 2019-07-26 ~ 2019-11-05
    IIF 25 - Director → ME
  • 4
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,032 GBP2025-03-30
    Officer
    icon of calendar 2019-05-24 ~ 2023-02-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2023-02-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,739 GBP2024-03-27
    Officer
    icon of calendar 2019-03-14 ~ 2019-11-07
    IIF 23 - Director → ME
    icon of calendar 2023-05-12 ~ 2023-08-10
    IIF 12 - Director → ME
  • 6
    MEDSDIRECT2U LIMITED - 2019-07-03
    DIRECT2U GROUP LIMITED - 2022-03-04
    icon of address 35-37 Crescent Road, Windermere, England
    Active Corporate (2 parents)
    Equity (Company account)
    -184,473 GBP2024-03-29
    Officer
    icon of calendar 2019-08-13 ~ 2021-08-25
    IIF 20 - Director → ME
    icon of calendar 2022-07-01 ~ 2022-12-21
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-08-25
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 35-37 Crescent Road, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,105 GBP2024-03-31
    Officer
    icon of calendar 2022-10-14 ~ 2023-08-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2024-01-24
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HOOPER & FINCH LIMITED - 2017-11-23
    HOOPER AND FINCH ESTATES LIMITED - 2018-10-22
    icon of address 1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,760 GBP2023-03-28
    Officer
    icon of calendar 2019-08-13 ~ 2021-02-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-02-11
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2025-03-10
    Officer
    icon of calendar 2019-08-14 ~ 2021-08-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2021-08-25
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more 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.