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

Smith, Craig

    Related profiles found in government register
  • Smith, Craig
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottis Barn, How Caple, Hereford, HR1 4RP, United Kingdom

      IIF 1
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 2
  • Smith, Craig
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 3
  • Smith, Craig
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 9LF, United Kingdom

      IIF 4
  • Smith, Craig
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, LU7 9LF, United Kingdom

      IIF 5 IIF 6
    • Hawthorns, Eggington, Leighton Buzzard, LU7 9NE, United Kingdom

      IIF 7
  • Smith, Craig, Mr.
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE, United Kingdom

      IIF 8
  • Mr Craig Smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Blaisdon, Yate, Bristol, BS37 8TR, United Kingdom

      IIF 9
    • Cottis Barn, How Caple, Hereford, HR1 4RP, United Kingdom

      IIF 10
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 11
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 12
  • Smith, Craig
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 152, Somerset Avenue, Yate, Bristol, BS37 7SL, England

      IIF 13
  • Smith, Craig
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339 Coventry Road, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 14
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 15 IIF 16 IIF 17
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 20
  • Smith, Craig
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 21
    • 15576642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • Highfield House, Highfield Terrace, Leamington Spa, West Midlands, CV32 6EE, England

      IIF 23
  • Smith, Craig
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Solihul, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 24
  • Smith, Craig
    British glass born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 25
  • Mr Craig Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorns, Hockcliffe Road, Eggington, Beds, LU7 9NE

      IIF 26
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 9LF, United Kingdom

      IIF 27
    • Hawthorns, Eggington, Leighton Buzzard, Bedfordshire, LU7 9NE, United Kingdom

      IIF 28
    • Hawthorns, Eggington, Leighton Buzzard, LU7 9NE, United Kingdom

      IIF 29
  • Smith, Daniel
    British born in June 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29 Ahornstrasse, Basel, CH-4055, Switzerland

      IIF 30
  • Smith, Craig
    English director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Leighton Buzzard, Bedfordshire, LU7 9NE, England

      IIF 31
  • Smith, Craig
    English showman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 32 IIF 33
  • Smith, Joe Craig
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Bedfordshire, LU7 9NE, England

      IIF 34 IIF 35
  • Smith, Joe Craig
    British showman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 36
  • Mr Craig Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 152, Somerset Avenue, Yate, Bristol, BS37 7SL, England

      IIF 37
  • Mr Craig Smith
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339 Coventry Road, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 38
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 39 IIF 40 IIF 41
    • 2339, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 44
    • 15576642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 46
    • 10, Fitzroy Square, London, W1T 5HP, England

      IIF 47
  • Mr Joe Craig Smith
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Bedfordshire, LU7 9NE, England

      IIF 48
  • Smith, Craig

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 49
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 50
  • Smith, Joe Craig

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE

      IIF 51
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    29 Mount Park Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-27 ~ now
    IIF 30 - Director → ME
  • 2
    01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-15 ~ now
    IIF 8 - Director → ME
  • 3
    Cottis Barn, How Caple, Hereford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    10 Fitzroy Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 5
    4385, 15576642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 6
    Highfield House, 1 Highfield Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-19 ~ now
    IIF 2 - Director → ME
    2011-10-19 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    Hawthorns, Eggington, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    CJM GAMING LIMITED - 2011-12-02
    Hawthorns, Hockcliffe Road, Eggington, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    622,301 GBP2024-04-30
    Officer
    2009-11-20 ~ dissolved
    IIF 32 - Director → ME
    2011-11-16 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    FUSION GLASS DESIGN LIMITED - 2021-09-21
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2022-03-31
    Officer
    2024-05-24 ~ now
    IIF 15 - Director → ME
  • 11
    Highfield House, Highfield Terrace, Leamington Spa, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-05-20 ~ now
    IIF 23 - Director → ME
  • 12
    2339 Coventry Road, Solihul, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 24 - Director → ME
  • 13
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-09-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    2339 Coventry Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,250 GBP2021-11-30
    Officer
    2020-11-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 16
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,334,017 GBP2024-04-30
    Officer
    2024-10-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,604 GBP2025-04-30
    Officer
    2024-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 19
    152 Somerset Avenue, Yate, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DUCKS AND DRAKE LIMITED - 2011-05-19
    DOWN TO THE RIVER LTD - 2005-01-18
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 31 - Director → ME
Ceased 9
  • 1
    Highfield House, 1 Highfield Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-10
    IIF 3 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    CJM GAMING LIMITED - 2011-12-02
    Hawthorns, Hockcliffe Road, Eggington, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    622,301 GBP2024-04-30
    Officer
    2009-11-20 ~ 2011-11-16
    IIF 49 - Secretary → ME
  • 3
    FUSION GLASS DESIGN LIMITED - 2021-09-21
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2022-03-31
    Officer
    2021-03-15 ~ 2023-01-01
    IIF 16 - Director → ME
    Person with significant control
    2021-03-15 ~ 2023-01-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 4
    15 Knightswick Road, Canvey Island, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    785,084 GBP2024-08-31
    Officer
    2010-05-12 ~ 2012-04-13
    IIF 36 - Director → ME
    2007-07-01 ~ 2012-04-13
    IIF 33 - Director → ME
    2007-07-01 ~ 2012-04-13
    IIF 51 - Secretary → ME
  • 5
    2339 Coventry Road Coventry Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2018-03-15 ~ 2022-12-30
    IIF 14 - Director → ME
    Person with significant control
    2018-03-15 ~ 2022-12-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate
    Officer
    2020-01-06 ~ 2023-03-01
    IIF 18 - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-12-30
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 7
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,334,017 GBP2024-04-30
    Officer
    2016-12-30 ~ 2024-10-08
    IIF 4 - Director → ME
  • 8
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,604 GBP2025-04-30
    Officer
    2022-04-19 ~ 2024-10-07
    IIF 5 - Director → ME
    Person with significant control
    2022-06-07 ~ 2024-10-07
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate
    Officer
    2022-11-01 ~ 2024-03-11
    IIF 21 - Director → ME
    Person with significant control
    2022-11-01 ~ 2022-12-30
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.