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

Niven, Craig Lees Baxter

    Related profiles found in government register
  • Niven, Craig Lees Baxter
    British chartered accountant born in October 1956

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address May Cottage, Depden Green, Bury St Edmunds, Suffolk, IP29 4BY

      IIF 1 IIF 2 IIF 3
  • Niven, Craig Lees Baxter
    British company director born in October 1956

    Resident in Gb

    Registered addresses and corresponding companies
  • Niven, Craig Lees Baxter
    British director born in October 1956

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address May Cottage, Depden Green, Bury St Edmunds, Suffolk, IP29 4BY

      IIF 9 IIF 10
  • Niven, Craig Lees Baxter
    British chartered accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Sudbury, CO10 2SP, England

      IIF 11
  • Niven, Craig Lees Baxter
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Norfolk Mansions, Prince Of Wales Drive, London, SW11 4HJ, United Kingdom

      IIF 12
    • icon of address C/o Bgm Lewis Hickie Limited, 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 13
  • Niven, Craig Lees Baxter
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere House, Mill Lane, Frensham, Farnham, GU10 3EB, England

      IIF 14 IIF 15 IIF 16
    • icon of address 59, Petersham Road, Richmond, TW10 6UT, England

      IIF 17
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP, England

      IIF 18
  • Niven, Craig Lees Baxter
    British investment management born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Whitehall, London, SW1A 2DD, United Kingdom

      IIF 19 IIF 20
  • Niven, Craig Lees Baxter
    British none born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP, United Kingdom

      IIF 21
  • Niven, Craig Lees Baxter
    British

    Registered addresses and corresponding companies
    • icon of address May Cottage, Depden Green, Bury St Edmunds, Suffolk, IP29 4BY

      IIF 22
    • icon of address 59, Petersham Road, Richmond, TW10 6UT, England

      IIF 23
  • Niven, Craig Lees Baxter
    British chief executive officer born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Buckingham Gate, London, SW1E 6PE

      IIF 24
  • Niven, Craig Lees Baxter
    British investment banker born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Craig Lees Baxter Niven
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere House, Mill Lane, Frensham, Farnham, GU10 3EB, England

      IIF 27
    • icon of address 15, Whitehall, London, SW1A 2DD

      IIF 28
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP, England

      IIF 29 IIF 30
  • Mr Craig Niven
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Station Road, Sudbury, Suffolk, CO10 2SP, England

      IIF 31
  • Niven, Craig
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Southcroft Road, Orpington, BR6 9QG, England

      IIF 32
    • icon of address 45, Southcroft Road, Orpington, BR6 9QG, United Kingdom

      IIF 33
  • Mr Craig Niven
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Southcroft Road, Orpington, BR6 9QG, England

      IIF 34
    • icon of address 45, Southcroft Road, Orpington, BR6 9QG, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 10
  • 1
    AGENTSELECT LIMITED - 1997-11-24
    icon of address Mere House Mill Lane, Frensham, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,063 GBP2023-12-31
    Officer
    icon of calendar 1997-11-04 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address 45 Southcroft Road, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    icon of address 45 Southcroft Road, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    icon of address 61 Station Road, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -380,085 GBP2019-12-31
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 21 - Director → ME
  • 5
    THEMESMART LIMITED - 1987-08-27
    icon of address Mere House Mill Lane, Frensham, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,467 GBP2023-12-31
    Officer
    icon of calendar 1997-05-26 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address Mere House Mill Lane, Frensham, Farnham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    116,226 GBP2023-12-31
    Officer
    icon of calendar 1996-05-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    FASTNOTE LIMITED - 2002-06-13
    icon of address 61 Station Road, Sudbury, Suffolk, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    136 GBP2017-12-31
    Officer
    icon of calendar 2002-04-26 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2002-06-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address Portwall Place (4th Floor), Portwall Lane, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-24 ~ dissolved
    IIF 12 - Director → ME
  • 9
    CN BROOKES AND CO LIMITED - 2014-12-08
    CCBCN 1 LIMITED - 2011-08-26
    icon of address 15 Whitehall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 Station Road, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    ANLER PLC
    - now
    RENAL SERVICES PLC - 2011-09-07
    RENAL SERVICES HOLDINGS PLC - 2009-10-07
    icon of address 4 St. Giles Court, Southampton Street, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-09 ~ 2010-04-09
    IIF 24 - Director → ME
  • 2
    LION RESOURCE MANAGEMENT LIMITED - 2004-10-13
    RAPID 7794 LIMITED - 1989-04-12
    icon of address 15 Whitehall, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-19 ~ 2012-05-02
    IIF 7 - Director → ME
  • 3
    ARTILIUM GROUP PLC - 2018-10-02
    ARTILIUM PLC - 2018-10-02
    FUTURE INTERNET TECHNOLOGIES PLC - 2007-05-23
    GRIFF-TECH.COM PLC - 2000-06-02
    icon of address 201 Haverstock Hill, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-10 ~ 2000-06-05
    IIF 6 - Director → ME
  • 4
    BEOWULF GOLD PLC - 2005-03-31
    ALAMOS PLC - 2003-01-21
    E.RUBY PLC - 2001-04-02
    BRITCAN MINERALS PLC - 2000-04-07
    LUXMIT LIMITED - 1989-03-02
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-11-13 ~ 2000-03-02
    IIF 1 - Director → ME
  • 5
    CCBCN 2 LIMITED - 2011-08-26
    icon of address 15 Whitehall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2012-04-11
    IIF 19 - Director → ME
  • 6
    AGENTSELECT LIMITED - 1997-11-24
    icon of address Mere House Mill Lane, Frensham, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    252,063 GBP2023-12-31
    Officer
    icon of calendar 2003-10-01 ~ 2004-12-31
    IIF 22 - Secretary → ME
  • 7
    ECKOH PLC - 2025-01-30
    ECKOH TECHNOLOGIES PLC - 2006-11-02
    365 CORPORATION PLC - 2002-05-21
    DIRECT NETWORK PUBLISHING PLC - 1999-07-28
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2003-09-24
    IIF 10 - Director → ME
  • 8
    icon of address Clarendon House, 2 Church Street, Hamilton Hm 11, Bermuda, Bermuda
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-10-22 ~ 2000-12-22
    IIF 9 - Director → ME
  • 9
    MONEYSWAP CARDS LIMITED - 2008-10-24
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,892 GBP2018-03-31
    Officer
    icon of calendar 2016-01-12 ~ 2018-10-30
    IIF 26 - Director → ME
  • 10
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,227 GBP2020-03-31
    Officer
    icon of calendar 2013-12-02 ~ 2018-10-30
    IIF 25 - Director → ME
  • 11
    BRITCAN EXPLORATION LIMITED - 2000-11-20
    BRITCAN MINERALS LIMITED - 1989-03-02
    HIVEFRONT LIMITED - 1987-06-12
    icon of address 8th Floor, 54 Jermyn Street Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1997-11-13 ~ 2000-12-22
    IIF 3 - Director → ME
  • 12
    icon of address C/o Bgm Lewis Hickie Limited 3rd Floor, 114a Cromwell Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    7,006 GBP2024-03-31
    Officer
    icon of calendar 2014-01-29 ~ 2020-04-01
    IIF 13 - Director → ME
  • 13
    icon of address 8th Floor 167, Fleet Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-22 ~ 1997-01-22
    IIF 8 - Director → ME
  • 14
    icon of address 61 Station Road, Sudbury, Suffolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -380,085 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-24
    IIF 29 - Right to appoint or remove directors OE
  • 15
    EUROPEAN MINING FINANCE (UK) LIMITED - 2002-07-14
    EUROPEAN MINING FINANCE LIMITED - 1992-10-30
    ALPHAQUAD 8 LIMITED - 1988-03-16
    icon of address 8th Floor, 54 Jermyn Street Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -415,573 GBP2020-12-31
    Officer
    icon of calendar 1997-11-13 ~ 2000-12-22
    IIF 2 - Director → ME
  • 16
    PANDAW NOMINEES LIMITED - 2022-05-17
    PALACE HOUSE RACING LIMITED - 2015-06-19
    WOLF ROCK LIMITED - 2012-03-29
    SUNNYRAPID LIMITED - 2004-03-09
    icon of address Seven Grange Lane, Pitsford, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,585,131 USD2023-12-31
    Officer
    icon of calendar 2004-02-20 ~ 2016-01-01
    IIF 18 - Director → ME
  • 17
    LOCATION SCIENCES GROUP PLC - 2024-02-16
    PROXAMA PLC - 2018-03-21
    LONGSHIPS PLC - 2013-08-22
    icon of address 5th Floor Room 502d,chancery Place 50 Brown Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2010-07-26
    IIF 4 - Director → ME
  • 18
    OZMOSA PLC - 2001-04-02
    TIGERBET PLC - 2001-03-20
    CASINO WEBSPORTS PLC - 2001-03-01
    NINET PLC - 2000-11-20
    icon of address 8th Floor 54 Jermyn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2000-11-22
    IIF 5 - Director → ME
  • 19
    icon of address 61 Station Road, Sudbury, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-07
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.