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

Craggs, Ian James

    Related profiles found in government register
  • Craggs, Ian James
    British ceo & founder born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 1
    • icon of address 35-37, Crescent Road, Windermere, LA23 1BL, England

      IIF 2
  • Craggs, Ian James
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clover Cottage, Snelson Lane, Marthall, Macclesfield, Cheshire, SK11 9BL

      IIF 3
  • Craggs, Ian James
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 85 Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 7 IIF 8
    • icon of address Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 9
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 10
    • icon of address Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ

      IIF 11
    • icon of address 35-37, Crescent Road, Windermere, Cumbria, LA23 1BL, England

      IIF 12
  • Craggs, Ian James
    British uk finance & property director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 13
  • Craggs, Ian James
    British uk finance and property director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 14
    • icon of address Suite 85, Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 15 IIF 16
  • Craggs, Ian James
    British worldwide group finance & property director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grimsditch House, Grimsditch Lane, Lower Whitley, Warrington, Cheshire, WA4 4ED, England

      IIF 17
  • Craggs, Ian James
    British worldwide group finance and property director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 85, Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 18
    • icon of address First Floor, Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, WA1 3TZ, England

      IIF 19
  • Craggs, Ian James
    British worldwide group finance director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 85, Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 20
  • Craggs, Ian James
    British company director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bodyline Clinic Ltd, Unit 5 Antiques Triangle, 124 Chester Street, Birkenhead, Merseyside, CH41 5DL, England

      IIF 21
  • Craggs, Ian James
    British finance director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ, United Kingdom

      IIF 22
  • Craggs, Ian James
    British managing director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ

      IIF 23
  • Mr Ian James Craggs
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 85 Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 28
    • icon of address Suite 85, Cassidy House, Station Road, Chester, Cheshire, CH1 3DW, England

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 34
    • icon of address C/o Mitchell Charlesworth, 11th Floor, Centurion House, 129 Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 35
    • icon of address C/o Mitchell Charlesworth, 11th Floor Centurion House, Deansgate, Manchester, Lancashire, M3 3WR, England

      IIF 36 IIF 37
    • icon of address First Floor, 447 Manchester Road, Paddington, Warrington, Cheshire, WA1 3TZ, England

      IIF 38
    • icon of address First Floor, Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, WA1 3TZ, England

      IIF 39
    • icon of address 35-37, Crescent Road, Windermere, LA23 1BL, England

      IIF 40
  • Mr Ian James Craggs
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 41
  • Ian James Craggs
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Cross Street, Birkenhead, CH41 5EP, England

      IIF 42 IIF 43
    • icon of address 35-37, Crescent Road, Windermere, Cumbria, LA23 1BL, England

      IIF 44
child relation
Offspring entities and appointments
Active 14
  • 1
    SUGARFINERY LIMITED - 2022-03-04
    HOOPER AND FINCH LIMITED - 2021-07-15
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,583 GBP2022-03-30
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Mitchell Charlesworth Llp Centurion House, 129 Deansgate, Manchester, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 11 - Director → ME
  • 4
    MEDISPACE LIMITED - 2017-12-11
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -198,187 GBP2024-03-28
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 85 Cassidy House, Station Road, Chester, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -951 GBP2019-03-31
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,032 GBP2025-03-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,739 GBP2024-03-27
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kalgarth Lodge 447 Manchester Road, Paddington, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,178 GBP2017-03-31
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    DIRECT2U GROUP LIMITED - 2022-03-04
    MEDSDIRECT2U LIMITED - 2019-07-03
    icon of address 35-37 Crescent Road, Windermere, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -184,473 GBP2024-03-29
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 35-37 Crescent Road, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,105 GBP2024-03-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address 1 Cross Street, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,433 GBP2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    HOOPER AND FINCH ESTATES LIMITED - 2018-10-22
    HOOPER & FINCH LIMITED - 2017-11-23
    icon of address 1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,760 GBP2023-03-28
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    HANSEL AND GRETEL’S LIMITED - 2021-11-10
    HANSEL & GRETEL'S LIMITED - 2023-11-21
    icon of address 1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2025-03-10
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    SUGARFINERY LIMITED - 2022-03-04
    HOOPER AND FINCH LIMITED - 2021-07-15
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,583 GBP2022-03-30
    Officer
    icon of calendar 2018-02-20 ~ 2020-01-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2019-08-15
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-08 ~ 2020-01-22
    IIF 8 - Director → ME
  • 3
    DRSLIM LTD - 2017-11-23
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,103 GBP2020-03-31
    Officer
    icon of calendar 2011-11-09 ~ 2012-12-04
    IIF 21 - Director → ME
    icon of calendar 2013-02-28 ~ 2020-01-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-05
    IIF 33 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-13 ~ 2016-07-06
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    icon of address 232 Hall Street, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-09-07 ~ 2018-11-02
    IIF 17 - Director → ME
  • 5
    icon of address Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-01-22
    IIF 7 - Director → ME
  • 6
    icon of address 232 Hall Street, Warrington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,806 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2018-11-09
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2018-11-09
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DIRECT2U GROUP LIMITED - 2022-03-04
    MEDSDIRECT2U LIMITED - 2019-07-03
    icon of address 35-37 Crescent Road, Windermere, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -184,473 GBP2024-03-29
    Person with significant control
    icon of calendar 2018-07-27 ~ 2019-08-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Mitchell Charlesworth, 3rd Floor, 44 Peter Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,574,544 GBP2024-09-30
    Officer
    icon of calendar 2013-02-28 ~ 2017-08-18
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HOOPER AND FINCH ESTATES LIMITED - 2018-10-22
    HOOPER & FINCH LIMITED - 2017-11-23
    icon of address 1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,760 GBP2023-03-28
    Officer
    icon of calendar 2017-11-01 ~ 2020-01-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2019-08-15
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Cross Street, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2025-03-10
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-08-15
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.