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 Steven Macdougall

    Related profiles found in government register
  • Mr Craig Steven Macdougall
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 1
    • icon of address Madlan, Barn 1, Office C1, Dunston Business Village, Dunston, ST18 9FJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Barn 1 Unit C1, Dunston Business Village, Stafford, ST18 9FJ, United Kingdom

      IIF 4 IIF 5
    • icon of address Unit 17b, Stafford Road, Dunston, Stafford, ST18 9FJ, United Kingdom

      IIF 6
  • Mr Craig Macdougall
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 7
    • icon of address 53, Sankey Road, Cannock, WS11 6DT, United Kingdom

      IIF 8
  • Macdougall, Craig Steven
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madlan, Barn 1, Office C1, Dunston Business Village, Dunston, Staffordshire, ST18 9FJ, United Kingdom

      IIF 9 IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Macdougall, Craig Steven
    British electrician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, WS12 2DE, United Kingdom

      IIF 12
  • Macdougall, Craig
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Sankey Road, Cannock, WS11 6DT, United Kingdom

      IIF 13 IIF 14
  • Macdougall, Craig
    British electrician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Sankey Road, Cannock, WS11 6DT, United Kingdom

      IIF 15
    • icon of address 53, Sankey Road, Cannock, WS116DT, England

      IIF 16
  • Macdougall, Craig Steven
    United Kingdom company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bridge Avenue, Walsall, West Midlands, WS6 7EP, England

      IIF 17
  • Macdougall, Craig Steven
    United Kingdom director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Bridge Avenue, Walsall, West Midlands, WS6 7EP, United Kingdom

      IIF 18
  • Macdougall, Craig Steven

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
  • Macdougall, Craig

    Registered addresses and corresponding companies
    • icon of address 53, Sankey Road, Cannock, WS11 6DT, United Kingdom

      IIF 20
    • icon of address Madlan, Barn 1, Office C1, Dunston Business Village, Dunston, Staffordshire, ST18 9FJ, United Kingdom

      IIF 21 IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,370 GBP2017-11-30
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2014-11-24 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Sterling House, 97 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 20 Bridge Avenue, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    MADLAN HOLDINGS LTD - 2025-02-03
    icon of address Ecofit Contractors Ltd, Office 1, Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    228,290 GBP2024-08-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    ARPA CLEANING SERVICES LTD - 2025-04-01
    icon of address Ground Floor Virage Point, Green Lane, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    254,632 GBP2025-02-28
    Officer
    icon of calendar 2024-02-10 ~ now
    IIF 9 - Director → ME
    icon of calendar 2024-02-10 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address 53 Sankey Road, Cannock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address Barn 1 Unit C1, Dunston Business Village, Stafford, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 8
    icon of address Unit 17b Stafford Road, Dunston, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2023-05-24 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MADLAN CONSTRUCTION LTD - 2025-02-03
    icon of address Urban Build Construction Ltd First Floor, Swan Buildings, 20 Swan Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    306,744 GBP2025-02-28
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-02-07 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 10
    icon of address 53 Sankey Road, Cannock, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 16 - Director → ME
Ceased 2
  • 1
    icon of address Madlan M&e Ltd, Office 1 Izabella House, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    175,935 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-11 ~ 2025-02-04
    IIF 5 - Has significant influence or control OE
  • 2
    PMJ HAIR LTD - 2020-05-26
    WYRLEY CONSTRUCTION LIMITED - 2019-11-20
    icon of address Suite 1 Point North Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-28 ~ 2019-04-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2019-04-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.