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

Mr Craig Andrew Hinchliffe

    Related profiles found in government register
  • Mr Craig Andrew Hinchliffe
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Post Office Street, Altrincham, WA14 1QA, England

      IIF 1
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 2
  • Hinchliffe, Craig Andrew
    British company director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Post Office Street, Altrincham, WA14 1QA, England

      IIF 3
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 4
  • Hinchliffe, Craig Andrew
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mezzanine, No.1 Spinningfields, 1 Hardman St, Manchester, M3 3EB, United Kingdom

      IIF 5
  • Hinchliffe, Craig Andrew
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
  • Hinchliffe, Craig Andrew
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Post Office Street, Altrincham, WA14 1QA, England

      IIF 18
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 19
    • icon of address 17 Rochester Row, Westminster, London, SW1P 1QT, England

      IIF 20
  • Hinchliffe, Craig Andrew
    British financial director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 21
  • Hinchliffe, Craig Andrew
    British group cfo born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Esh Plaza, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9BA

      IIF 22 IIF 23
  • Hinchliffe, Craig Andrew

    Registered addresses and corresponding companies
    • icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, FY4 5LW, England

      IIF 24
child relation
Offspring entities and appointments
Active 18
  • 1
    ASSET COLLECTIONS & INVESTIGATIONS LIMITED - 2021-12-06
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    359,317 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 21 - Director → ME
  • 2
    ASSOCIATION OF TRADE PROTECTION AND DEBT RECOVERY AGENTS LIMITED (THE) - 1988-12-20
    CREDIT SERVICES ASSOCIATION LIMITED - 1989-08-23
    CREDIT SERVICES ASSOCIATION - 2018-03-09
    icon of address 2 Esh Plaza Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    65,693 GBP2024-06-30
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 2 Post Office Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,050 GBP2024-09-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Post Office Street, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -58,259 GBP2024-09-30
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 18 - Director → ME
  • 5
    TM ASSETCO LIMITED - 2018-07-20
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,361,797 GBP2021-03-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Mezzanine No.1 Spinningfields, 1 Hardman St, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 5 - Director → ME
  • 7
    TM HOLDINGS LIMITED - 2018-07-20
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    -11,933 GBP2021-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -38 GBP2022-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    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
  • 9
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    870 GBP2021-03-31
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 12 - Director → ME
  • 11
    PERCH SERVICING LIMITED - 2019-07-02
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -392,803 GBP2021-03-31
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 4 - Director → ME
    icon of calendar 2023-03-24 ~ now
    IIF 24 - Secretary → ME
  • 13
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    283,792 GBP2022-03-31
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    360,036 GBP2022-03-31
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 10 - Director → ME
  • 15
    TM RECOVERIES LIMITED - 2016-06-11
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    970,143 GBP2021-03-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256,932 GBP2022-03-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 16 - Director → ME
  • 17
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 15 - Director → ME
  • 18
    icon of address Unit 10 Whitehills Drive, Whitehills Business Park, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-03-31
    Officer
    icon of calendar 2019-08-12 ~ dissolved
    IIF 6 - Director → ME
Ceased 3
  • 1
    icon of address 2 Esh Plaza, Sir Bobby Robson Way Great Park, Newcastle Upon Tyne
    Active Corporate (10 parents)
    Equity (Company account)
    176,609 GBP2024-06-30
    Officer
    icon of calendar 2020-07-22 ~ 2023-03-29
    IIF 23 - Director → ME
  • 2
    icon of address 104a Business First Davyfield Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,031 GBP2024-03-31
    Officer
    icon of calendar 2018-09-21 ~ 2023-05-09
    IIF 11 - Director → ME
  • 3
    CAPITA GLAMORGAN CONSULTANCY LIMITED - 2022-10-31
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    0 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2018-01-05
    IIF 20 - 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.