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

Cragg, Nicholas George William

    Related profiles found in government register
  • Cragg, Nicholas George William
    British company chairman born in May 1949

    Resident in United Kingdom

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

      IIF 1
  • Cragg, Nicholas George William
    British company director born in May 1949

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Cragg, Nicholas George William
    British director born in May 1949

    Resident in United Kingdom

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

      IIF 4
    • icon of address Unit 1 (first Floor), Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 5
    • icon of address 17, Morrell Street, Maltby, Rotherham, S66 7LL, United Kingdom

      IIF 6
    • icon of address Larch House, First Lane, Wickersley, Rotherham, S66 1DU, England

      IIF 7
    • icon of address Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 8 IIF 9 IIF 10
    • icon of address Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU, United Kingdom

      IIF 16
  • Cragg, Nicholas George William
    British engineer born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 17
  • Cragg, Nicholas George William
    British group chief executive born in May 1949

    Resident in United Kingdom

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

      IIF 18
  • Cragg, Nicholas George William
    British managing director born in May 1949

    Resident in United Kingdom

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

      IIF 19 IIF 20
  • Cragg, Nicholas George William
    British chairman born in May 1949

    Resident in Guernsey

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

      IIF 21
  • Cragg, Nicholas George William
    British company director born in May 1949

    Resident in Guernsey

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

      IIF 22
  • Cragg, Nicholas George William
    British director born in May 1949

    Resident in Guernsey

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

      IIF 23
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 24
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

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

    Resident in Guernsey

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

      IIF 26
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 27
  • Cragg, Nicholas George William
    British executive chairman born in May 1949

    Resident in Guernsey

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

      IIF 28
  • Cragg, Nicholas George William
    British managing director born in May 1949

    Resident in Guernsey

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

      IIF 29
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in United Kingdom

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

      IIF 30
    • icon of address Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU, England

      IIF 31
    • icon of address Reginald Arthur House, 4 Percy Street, Rotherham, Sth Yorkshire, S65 1ED

      IIF 32
    • icon of address Reginald Arthur House, Percy Street, Rotherham, S65 1ED

      IIF 33
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 34
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 35
  • Nicholas Cragg
    British born in May 1949

    Resident in United Kingdom

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

      IIF 36
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in England

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

      IIF 37
    • icon of address Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 38
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in Guernsey

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

      IIF 39
  • Mr Nicolas George William Cragg
    British born in May 1949

    Resident in England

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

      IIF 40
  • Cragg, Nicholas
    British director born in June 1949

    Resident in England

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

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

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 26 August 2025 and licensed under the Open Government Licence v3.0.