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

Craig, Peter Thomas

    Related profiles found in government register
  • Craig, Peter Thomas
    British company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Aberdeen Road, Darlington, Durham, DL1 3QY, United Kingdom

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Craig, Thomas
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Peter Thomas Craig
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Mr Craig Robert Thomas
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Potter Place, Hartford, Northwich, Cheshire, CW8 1TB

      IIF 5
    • 26, Lancaster Crescent, Northwich, CW8 1RY, United Kingdom

      IIF 6
    • Office 7, 37-39 Shakespeare Street, Southport, Merseyside, PR8 5AB, United Kingdom

      IIF 7
  • Craig, Thomas
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Fourth Avenue, Millerston, Glasgow, Lanarkshire, G33 6JZ, Scotland

      IIF 8
  • Mr Thomas Craig
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Thomas, Craig Robert
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7, 37-39 Shakespeare Street, Southport, Merseyside, PR8 5AB, United Kingdom

      IIF 10
  • Thomas, Craig Robert
    British business analyst/consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Potter Place, Hartford, Northwich, Cheshire, CW8 1TB

      IIF 11
  • Thomas, Craig Robert
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Lancaster Crescent, Hartford, Northwich, CW8 1RY, United Kingdom

      IIF 12
  • Thomas, Craig Robert
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Potter Place, Hartford, Northwich, Cheshire, CW8 1TB

      IIF 13
  • Thomas, Craig Robert
    British mortgage advisor born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3000 Aviator Way, Manchester Business Park, Handforth, Manchester, Cheshire, M22 5TG, United Kingdom

      IIF 14
  • Craig Thomas
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 21 Crockerton Road, London, SW17 7HE, England

      IIF 15
  • Craig, Thomas Peter
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Fourth Avenue, Millerston, Glasgow, G33 6JZ, Scotland

      IIF 16 IIF 17
  • Mr Craig Robert Thomas
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 23, Potter Place, Hartford, Northwich, Cheshire, CW8 1TB

      IIF 18
    • 26, Lancaster Crescent, Hartford, Northwich, CW8 1RY, England

      IIF 19 IIF 20
  • Mr Craig Robert Thomas
    British born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 427, Princes Road, Dartford, DA1 1RB, England

      IIF 21
  • Mr Thomas Peter Craig
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Fourth Avenue, Millerston, Glasgow, G33 6JZ, Scotland

      IIF 22 IIF 23
  • Mr Thomas Craig
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Fourth Avenue, Millerston, Glasgow, G33 6JZ, Scotland

      IIF 24
  • Thomas, Craig
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat B, 21 Crockerton Road, London, SW17 7HE, England

      IIF 25
  • Thomas, Craig
    British musician born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 221, Clapham Road, London, SW9 9BE, England

      IIF 26
  • Thomas, Craig Robert
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lancaster Crescent, Hartford, Northwich, CW8 1RY, England

      IIF 27 IIF 28
  • Thomas, Craig Robert
    British aircraft engineer born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 427, Princes Road, Dartford, DA1 1RB, England

      IIF 29
  • Craig, Thomas

    Registered addresses and corresponding companies
    • 45, Fourth Avenue, Millerston, Glasgow, Lanarkshire, G33 6JZ, Scotland

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    45 Fourth Avenue, Millerston, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 8 - Director → ME
    2025-09-04 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 3
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-04-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    427 Princes Road, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-31 ~ dissolved
    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
  • 5
    26 Lancaster Crescent, Hartford, Northwich, England
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Flat B, 21 Crockerton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    WICKED TECHNOLOGY LTD - 2019-11-12
    19 Denmark Mansions, Coldharbour Lane, London, England, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 26 - Director → ME
  • 8
    23 Potter Place, Hartford, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    905 GBP2023-12-31
    Officer
    2012-06-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UK MORTGAGE GROUP LIMITED - 2020-08-31
    MAMMOTH MORTGAGES LIMITED - 2020-07-19
    23 Potter Place, Hartford, Northwich, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2018-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    KSCT GLOBAL LIMITED - 2024-02-04
    Office 7 37-39 Shakespeare Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2023-08-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    23 Potter Place, Hartford, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,259 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    45 Fourth Avenue, Millerston, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2020-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    45 Fourth Avenue, Millerston, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-11-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    6 Aberdeen Road, Darlington, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 1 - Director → ME
Ceased 2
  • 1
    ZUMA FINANCE GROUP LIMITED - 2020-08-26
    1 Dundonald Avenue C/o Cortex, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,782 GBP2021-01-31
    Officer
    2020-01-22 ~ 2020-08-05
    IIF 12 - Director → ME
    Person with significant control
    2020-01-22 ~ 2020-08-05
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    11th Floor 3 Piccadilly Place, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,482 GBP2024-03-31
    Officer
    2021-05-18 ~ 2021-09-09
    IIF 14 - 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.