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

Nicholas Cragg

    Related profiles found in government register
  • Nicholas Cragg
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reginald Arthur House 2-8, Nicholas Associates, Percy Street, Rotherham, S65 1ED, United Kingdom

      IIF 1
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 2
    • Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU, England

      IIF 3
    • Reginald Arthur House, Percy Street, Rotherham, S65 1ED

      IIF 4
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 5
    • 8, Europa View, Sheffield Business Park, Sheffield, S9 1XH, England

      IIF 6
    • 8, Europa View, Sheffield, S9 1XH, England

      IIF 7
  • Cragg, Nicholas George William
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cragg, Nicholas George William
    British company chairman born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 14
  • Cragg, Nicholas George William
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 15
  • Cragg, Nicholas George William
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 First Floor, Exeter International Office Park, Clyst Honiton, Devon, EX5 2HL, England

      IIF 16
    • Unit 1 (first Floor), Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 17
    • 17, Morrell Street, Maltby, Rotherham, S66 7LL, United Kingdom

      IIF 18
    • Larch House, First Lane, Wickersley, Rotherham, S66 1DU, England

      IIF 19
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 20 IIF 21 IIF 22
    • Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU, United Kingdom

      IIF 25
  • Cragg, Nicholas George William
    British managing director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 26 IIF 27
  • Cragg, Nicholas
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED, United Kingdom

      IIF 28
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, First Lane, Wickersley, Rotherham, S66 1DU, England

      IIF 29
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 30
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 31
  • Mr Nicolas George William Cragg
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • New Ebury House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 32
  • Cragg, Nicholas George William
    British born in May 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Le Maison Des Terres, Havelet, St. Peter Port, Guernsey, GY1 1BA, Guernsey

      IIF 33
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 34 IIF 35
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 36 IIF 37
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 38 IIF 39
    • 8, Europa View, Sheffield Business Park, Sheffield, S9 1XH, England

      IIF 40
    • 8, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 21
  • 1
    I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CENFRA ONLINE LEARNING LIMITED - 2014-07-16
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    800 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    ARISTOTLE NA LIMITED - 2022-09-29
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -444,965 GBP2024-12-31
    Officer
    2019-02-12 ~ now
    IIF 39 - Director → ME
  • 4
    Other registered number: 07790725
    ASHLEY KATE ASSOCIATES LIMITED - 2011-10-14
    Related registration: 07790725
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    523,958 GBP2024-12-31
    Officer
    2015-12-16 ~ now
    IIF 40 - Director → ME
  • 5
    Rotherham Rugby Club, Broom Road, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,395 GBP2025-06-30
    Person with significant control
    2020-02-26 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Officer
    ~ now
    IIF 41 - Director → ME
  • 7
    NO 1 RECRUITMENT LIMITED - 2003-01-16
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2001-08-22 ~ now
    IIF 11 - Director → ME
  • 8
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2002-04-11 ~ now
    IIF 8 - Director → ME
  • 9
    OFTN RECORDS LIMITED - 2006-02-06
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-10-31
    Officer
    2001-01-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    STAFFORCE LIMITED - 2013-04-19
    Related registration: 03371503
    Reginald Arthur House, Percy Street, Rotherham
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,892 GBP2024-03-31
    Officer
    2005-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (7 parents)
    Equity (Company account)
    4,770 GBP2024-02-28
    Officer
    2014-02-14 ~ now
    IIF 37 - Director → ME
  • 12
    JENKINSON & CO (CV) LTD - 2014-11-24
    New Ebury House, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,726 GBP2015-11-30
    Officer
    2013-12-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    XL GRADUATE PLACEMENT LIMITED - 2017-01-05
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,448 GBP2024-12-31
    Officer
    2015-10-30 ~ now
    IIF 13 - Director → ME
  • 14
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,889 GBP2024-03-31
    Officer
    2018-03-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    STAFFORCE PERSONNEL LIMITED - 2016-03-01
    NICHOLAS ASSOCIATES LEISURE LIMITED - 1999-01-14
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1,040,056 GBP2024-12-31
    Officer
    1998-11-30 ~ now
    IIF 35 - Director → ME
  • 16
    NICHOLAS ASSOCIATES LIMITED - 2016-03-01
    Reginald Arthur House, 4 Percy Street, Rotherham, Sth Yorkshire
    Active Corporate (3 parents, 9 offsprings)
    Profit/Loss (Company account)
    -36,703 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    EASYTRAINER HEALTHCARE.COM LIMITED - 2012-12-13
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-08-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    Reginald Arthur House, 2-6 Percy Street, Rotherham, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 20 - Director → ME
  • 19
    Other registered number: 02186475
    ADVANTAGE STAFFORCE LIMITED - 2013-04-19
    STAFFORCE EDUCATION LIMITED - 2007-05-02
    QUALITY EDUCATION DIRECTORATE LIMITED - 2003-01-22
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    1997-05-12 ~ now
    IIF 36 - Director → ME
  • 20
    Unit 1b Spinnaker Court, Becketts Wharf, Hampton Wick, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-25 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Clifton Lane Sports Ground, Badsley Moor Lane Clifton, Rotherham, South Yorkshire
    Active Corporate (9 parents)
    Officer
    2005-09-19 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    Rotherham Rugby Club, Broom Road, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,395 GBP2025-06-30
    Officer
    2020-02-26 ~ 2023-06-20
    IIF 19 - Director → ME
  • 2
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    65 Petty France, London
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2004-06-09 ~ 2009-10-16
    IIF 21 - Director → ME
  • 3
    ROTHERHAM CHAMBER OF COMMERCE - 2007-08-13
    Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (12 parents)
    Equity (Company account)
    2,007,990 GBP2024-03-31
    Officer
    2000-07-05 ~ 2006-10-20
    IIF 27 - Director → ME
    2008-02-28 ~ 2012-03-02
    IIF 23 - Director → ME
  • 4
    CHAMBER ENTERPRISE TRAINING LIMITED - 2005-03-18
    ROTHERHAM CHAMBER TRAINING LIMITED - 2002-06-25
    ROTHERHAM COMMERCIAL TRAINING LIMITED - 2000-12-13
    ROTHERHAM CHAMBER (TRAINING) LIMITED - 1997-04-25
    CLEVERBAY LIMITED - 1988-03-08
    Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,778 GBP2024-03-31
    Officer
    2009-07-01 ~ 2015-11-25
    IIF 14 - Director → ME
    2001-07-02 ~ 2007-09-30
    IIF 26 - Director → ME
  • 5
    LONSBOROUGH DEVELOPMENTS LIMITED - 2008-04-25
    26 The Crescent West, Sunnyside, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -771 GBP2022-03-31
    Officer
    ~ 2009-01-16
    IIF 15 - Director → ME
  • 6
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -544 GBP2024-06-30
    Officer
    2017-06-30 ~ 2017-06-30
    IIF 28 - Director → ME
  • 7
    Other registered number: 12405198
    JMC RECRUITMENT SOLUTIONS LIMITED - 2023-08-31
    Related registration: 12405198
    JMC RECUITMENT SOLUTIONS LIMITED - 2010-02-23
    Related registration: 12405198
    Third Floor, Hangar 1, Exeter Airport, Exeter, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-22 ~ 2024-10-03
    IIF 16 - Director → ME
  • 8
    Other registered number: 06583787
    JMC AVIATION LIMITED - 2023-08-31
    Related registration: 06583787
    JMC AVIATION EXETER LIMITED - 2023-08-31
    JMCRS123 LIMITED - 2020-02-13
    C/o Jmc Aviation, Third Floor, Hangar 1, Exeter Airport, Exeter, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-15 ~ 2024-10-03
    IIF 17 - Director → ME
  • 9
    17 Morrell Street, Maltby, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,106 GBP2022-12-31
    Officer
    2022-03-15 ~ 2024-03-01
    IIF 18 - Director → ME
  • 10
    ROTHERHAM RUFC (2004) LTD - 2015-05-22
    New Ebury House, South Grove, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -627,106 GBP2024-06-30
    Officer
    2004-09-06 ~ 2015-06-30
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-09
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ROTHERHAM DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1999-10-06
    The Spectrum, Coke Hill, Rotherham, South Yorkshire
    Active Corporate (12 parents)
    Officer
    2005-03-18 ~ 2010-11-19
    IIF 24 - 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.