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

Craggs, Ian James

    Related profiles found in government register
  • Craggs, Ian James
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 1 IIF 2 IIF 3
    • Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 4
    • 35-37, Crescent Road, Windermere, Cumbria, LA23 1BL, England

      IIF 5
    • 35-37, Crescent Road, Windermere, LA23 1BL, England

      IIF 6
  • Craggs, Ian James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Clover Cottage, Snelson Lane, Marthall, Macclesfield, Cheshire, SK11 9BL

      IIF 7
  • Craggs, Ian James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 8
    • Suite 85 Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 9 IIF 10
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 11
    • Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ

      IIF 12
  • Craggs, Ian James
    British uk finance & property director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 13
  • Craggs, Ian James
    British uk finance and property director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 14
    • Suite 85, Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 15 IIF 16
  • Craggs, Ian James
    British worldwide group finance & property director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4ED, England

      IIF 17
  • Craggs, Ian James
    British worldwide group finance and property director born in July 1974

    Resident in England

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

      IIF 18
    • First Floor, Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, WA1 3TZ, England

      IIF 19
  • Craggs, Ian James
    British worldwide group finance director born in July 1974

    Resident in England

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

      IIF 20
  • Craggs, Ian James
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bodyline Clinic Ltd, Unit 5 Antiques Triangle, 124 Chester Street, Birkenhead, Merseyside, CH41 5DL, England

      IIF 21
  • Craggs, Ian James
    British finance director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ, United Kingdom

      IIF 22
  • Craggs, Ian James
    British managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ

      IIF 23
  • Mr Ian James Craggs
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 24 IIF 25 IIF 26
    • Suite 85 Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 28
    • Suite 85, Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 29 IIF 30 IIF 31
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 34
    • C/o Mitchell Charlesworth, 11th Floor, Centurion House, 129 Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 35
    • C/o Mitchell Charlesworth, 11th Floor Centurion House, Deansgate, Manchester, Lancashire, M3 3WR, England

      IIF 36 IIF 37
    • First Floor, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ, England

      IIF 38
    • First Floor, Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, WA1 3TZ, England

      IIF 39
    • 35-37, Crescent Road, Windermere, LA23 1BL, England

      IIF 40
  • Mr Ian James Craggs
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 41
  • Ian James Craggs
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 42 IIF 43
    • 35-37, Crescent Road, Windermere, Cumbria, LA23 1BL, England

      IIF 44
child relation
Offspring entities and appointments 20
  • 1
    CBDDIRECT2U LIMITED
    - now 11215038 11869937
    SUGARFINERY LIMITED
    - 2022-03-04 11215038 11486639
    HOOPER AND FINCH LIMITED
    - 2021-07-15 11215038 11042781
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 11 - Director → ME
    2018-02-20 ~ 2020-01-22
    IIF 15 - Director → ME
    Person with significant control
    2018-02-20 ~ 2019-08-15
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    2021-09-02 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    CBDDIRECT2U LIMITED
    11869937 11215038
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-08 ~ 2020-01-22
    IIF 10 - Director → ME
  • 3
    DESIGNER MOBILE ACCESSORIES LTD
    09294590
    Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 7 - Director → ME
  • 4
    DRSLIM LIMITED
    - now 07841073
    DRSLIM LTD
    - 2017-11-23 07841073
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-28 ~ 2020-01-22
    IIF 20 - Director → ME
    2011-11-09 ~ 2012-12-04
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-11-05
    IIF 33 - Ownership of shares – 75% or more OE
    2016-07-13 ~ 2016-07-06
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 5
    EVOLUTION CHILDCARE LIMITED
    11205954 09319825... (more)
    232 Hall Street, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2018-09-07 ~ 2018-11-02
    IIF 17 - Director → ME
  • 6
    ISC DEVELOPMENTS LTD
    09317146
    Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-18 ~ dissolved
    IIF 12 - Director → ME
  • 7
    MEDISPACE UK LIMITED
    - now 11099874
    MEDISPACE LIMITED
    - 2017-12-11 11099874
    1 Cross Street, Birkenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-12-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-12-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 8
    NU MEDISPA & WELLNESS CLINIC LIMITED
    11794049
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-29 ~ 2020-01-22
    IIF 9 - Director → ME
  • 9
    PHOENIX CARE PROPERTY GROUP LIMITED
    11261598
    Suite 85 Cassidy House, Station Road, Chester, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    PHOENIX NURSERY FRANCHISE LIMITED
    11260953
    232 Hall Street, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-16 ~ 2018-11-09
    IIF 19 - Director → ME
    Person with significant control
    2018-03-16 ~ 2018-11-09
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PHOENIX NURSERY GROUP HOLDINGS LIMITED
    12017286 11097261
    1 Cross Street, Birkenhead, England
    Active Corporate (3 parents)
    Officer
    2023-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    PHOENIX NURSERY GROUP LIMITED
    11097261 12017286
    1 Cross Street, Birkenhead, England
    Active Corporate (6 parents)
    Officer
    2017-12-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-12-05 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    PREMIER PROPERTY NEGOTIATORS LTD
    08352883
    Kalgarth Lodge 447 Manchester Road, Paddington, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 14
    SUGARFINERY LIMITED
    - now 11486639 11215038
    DIRECT2U GROUP LIMITED
    - 2022-03-04 11486639
    MEDSDIRECT2U LIMITED
    - 2019-07-03 11486639
    35-37 Crescent Road, Windermere, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    2018-07-27 ~ 2019-08-15
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    SUGARFINERY LONDON LIMITED
    14420412
    35-37 Crescent Road, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Officer
    2022-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    THE BODYLINE CLINIC LIMITED
    06263327
    Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-02-28 ~ 2017-08-18
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    THE CLINIC HAMILTON SQUARE LIMITED
    14413397
    1 Cross Street, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    2022-10-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-10-12 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 18
    UNIQUE HOLIDAY STAYS LIMITED
    - now 11042781
    HOOPER AND FINCH ESTATES LIMITED
    - 2018-10-22 11042781
    HOOPER & FINCH LIMITED
    - 2017-11-23 11042781 11215038
    1 Cross Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ 2020-01-22
    IIF 16 - Director → ME
    2021-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-01 ~ 2019-08-15
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    2021-02-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 19
    VITSPRAY UK LIMITED
    - now 13697348
    HANSEL & GRETEL'S LIMITED
    - 2023-11-21 13697348
    HANSEL AND GRETEL’S LIMITED
    - 2021-11-10 13697348
    1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 20
    WYNYARD PROPERTY DEVELOPMENTS LIMITED
    11004911
    1 Cross Street, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    2017-10-10 ~ 2019-08-15
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 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 22 March 2026 and licensed under the Open Government Licence v3.0.