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

Unsworth, Craig

    Related profiles found in government register
  • Unsworth, Craig
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne House, Milbourne Street, Carlisle, England, CA2 5XF, England

      IIF 1
  • Unsworth, Craig
    British chairman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Shortlands, Office 4-19, London, W6 8DA, England

      IIF 2
  • Unsworth, Craig
    British chief executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 3
  • Unsworth, Craig
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland

      IIF 4
    • icon of address 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, United Kingdom

      IIF 5
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Unsworth, Craig
    British chief executive born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 8
  • Unsworth, Craig
    British non-executive director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o High Speed Training Ltd, Riverside Business Park, Dansk Way, Leeds Road, Ilkley, West Yorkshire, LS29 8JZ, England

      IIF 9
    • icon of address Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ, England

      IIF 10
    • icon of address Riverside Business Park, Dansk Way, Leeds Road, Ilkley, West Yorkshire, LS29 8JZ

      IIF 11
  • Mr Craig Unsworth
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 12
  • Le Grice, Craig
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 408 Duncan House, Dolphin Square, London, SW1V 3PW, United Kingdom

      IIF 13
  • Le Grice, Craig
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14 IIF 15
  • Mr Craig Unsworth
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland

      IIF 16
    • icon of address 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, United Kingdom

      IIF 17
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    NEURODIVERSE CONSULTING LTD - 2025-06-17
    BOARD ADVISE (TRADING) LIMITED - 2022-06-10
    icon of address 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112,868 GBP2025-02-28
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3b Ormiston Terrace, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 122 Minories, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 14 - Director → ME
  • 5
    LIFE'S BACK-UP LIMITED - 2021-03-09
    icon of address Bourne House, Milbourne Street, Carlisle, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,939 GBP2024-07-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 408 Duncan House Dolphin Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -543,889 GBP2024-07-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    627,789 GBP2019-12-31
    Officer
    icon of calendar 2018-04-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    JEEVES SALES CONSULTANCY LIMITED - 1993-01-14
    CAZENOVE & LOYD SAFARIS LIMITED - 2001-07-30
    icon of address 3 Shortlands Office 4-19, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-01 ~ 2024-11-23
    IIF 2 - Director → ME
  • 2
    icon of address Riverside Business Park Dansk Way, Leeds Road, Ilkley, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    5,820,556 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-02-29
    IIF 10 - Director → ME
  • 3
    icon of address Riverside Business Park Dansk Way, Leeds Road, Ilkley, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,369,303 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-02-29
    IIF 11 - Director → ME
  • 4
    icon of address C/o High Speed Training Ltd Riverside Business Park, Dansk Way, Leeds Road, Ilkley, West Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,290 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-02-29
    IIF 9 - Director → ME
  • 5
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -543,889 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-14 ~ 2021-04-12
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.