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

Furniss, Craig Wesley

    Related profiles found in government register
  • Furniss, Craig Wesley
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Offices, 36 Rose Hill, Chesterfield, S40 1LR, England

      IIF 1
    • 36, Rose Hill, Chesterfield, S40 1LR, England

      IIF 2
    • 36-38, Rose Hill, Chesterfield, S40 1LR, England

      IIF 3
    • 76, Holme Park Avenue, Upper Newbold, Chesterfield, Derbyshire, S41 8XB, United Kingdom

      IIF 4
    • Moorgate Racing Limited, 2nd Floor Offices, 36 Rose Hill, Chesterfield, S40 1LR, England

      IIF 5
  • Furniss, Craig Wesley
    British businessman born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Holme Park Avenue, Chesterfield, S41 8XB, England

      IIF 6
  • Furniss, Craig Wesley
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston House, Dunston Road, Chesterfield, S41 9QD, United Kingdom

      IIF 7
    • Dunston House, Sheepbridge Works, Dunston Road, Chesterfield, S41 9QD, England

      IIF 8
    • The Garage, New Queen Street, Chesterfield, Derbyshire, S41 7ET, United Kingdom

      IIF 9
    • Unit 4, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 10
  • Furniss, Craig Wesley
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Holme Park Avenue, Upper Newbold, Chesterfield, Derbyshire, S41 8XB, United Kingdom

      IIF 11
    • Dunston House, Sheepbridge Works, Dunston Road, Chesterfield, S41 9QD, England

      IIF 12
    • Maynard House, 40 Clarence Road, Chesterfield, S40 1LQ, England

      IIF 13
  • Furniss, Craig Wesley
    British director and company secretary born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Knifesmithgate, Chesterfield, S40 1RF, England

      IIF 14
  • Furniss, Craig Wesley
    British manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Holme Park Avenue, Chesterfield, S41 8XB, England

      IIF 15
  • Furniss, Craig Wesley
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Dunston House, Dunston Road, Chesterfield, S41 9QD, United Kingdom

      IIF 16
  • Mr Craig Wesley Furniss
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Knifesmithgate, Chesterfield, S40 1RF, England

      IIF 17
    • 2nd Floor Offices, 36 Rose Hill, Chesterfield, S40 1LR, England

      IIF 18
    • 36, Rose Hill, Chesterfield, S40 1LR, England

      IIF 19
    • 36-38, Rose Hill, Chesterfield, S40 1LR, England

      IIF 20
    • 76, Holme Park Avenue, Upper Newbold, Chesterfield, Derbyshire, S41 8XB, United Kingdom

      IIF 21
    • Dunston House, Dunston Road, Chesterfield, S41 9QD, United Kingdom

      IIF 22
    • Dunston House, Sheepbridge Works, Dunston Road, Chesterfield, S41 9QD, England

      IIF 23
    • Maynard House, 40 Clarence Road, Chesterfield, S40 1LQ, England

      IIF 24
    • Moorgate Racing Limited, 2nd Floor Offices, 36 Rose Hill, Chesterfield, S40 1LR, England

      IIF 25
    • The Garage, New Queen Street, Chesterfield, Derbyshire, S41 7ET, United Kingdom

      IIF 26
    • Unit 4, Jessop Close, Newark Industrial Estate, Newark, NG24 2TT, England

      IIF 27
  • Furniss, Craig Wesley

    Registered addresses and corresponding companies
    • 76 Holme Park Avenue, Chesterfield, S41 8XB, England

      IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    Other registered number: 10768027
    The Warehouse, Spa Lane, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-12-05 ~ dissolved
    IIF 11 - Director → ME
  • 2
    Other registered number: 06766877
    Dunston House, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    Other registered number: 09100973
    Dunston House, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    Unit 4 Jessop Close, Newark Industrial Estate, Newark, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    36-38 Rose Hill, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,422 GBP2024-03-31
    Officer
    2022-03-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    DIRECT DAIRIES LIMITED - 2016-03-01
    Related registration: 11395368
    Dunston House, Sheepbridge Works, Dunston Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,831 GBP2016-06-30
    Officer
    2014-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    MOORGATE I S LIMITED - 2025-05-13
    36 Rose Hill, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    76 Holme Park Avenue, Upper Newbold, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 9
    Moorgate Racing Limited 2nd Floor Offices, 36 Rose Hill, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,932 GBP2024-02-29
    Officer
    2020-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    24 Knifesmithgate, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    2nd Floor Offices, 36 Rose Hill, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,239 GBP2024-11-30
    Officer
    2017-11-03 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-11-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    The Garage, New Queen Street, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    Maynard House, 40 Clarence Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    76 Holme Park Avenue, Upper Newbold, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-04 ~ dissolved
    IIF 15 - Director → ME
    2016-02-04 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 2
  • 1
    C/o Insolvency One Limited, 1 Aire Street, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,996 GBP2020-07-31
    Officer
    2017-03-20 ~ 2017-04-04
    IIF 8 - Director → ME
  • 2
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    PERREN CONSULTANTS LTD - 2019-02-27
    MINUS 5 MEDIA LTD - 2016-11-01
    Related registration: 12645026
    4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    2016-08-18 ~ 2016-09-09
    IIF 6 - 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.