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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maitland, Craig Stuart Douglas

    Related profiles found in government register
  • Maitland, Craig Stuart Douglas
    British

    Registered addresses and corresponding companies
    • 14 Imperial Court Empire Way, Wembley, Middlesex, HA9 0RS

      IIF 1
  • Maitland, Craig Stuart Douglas

    Registered addresses and corresponding companies
    • Castle House, First Floor, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, United Kingdom

      IIF 2
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 3
    • Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA, United Kingdom

      IIF 4
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 5
    • Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 6
  • Maitland, Craig
    British company director born in May 1962

    Registered addresses and corresponding companies
    • 24 Imperial Court Empire Way, Wembley, Middlesex, HA9 0RS

      IIF 7
  • Maitland, Craig Stuart Douglas
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands, Packington Lane, Birmingham, B46 2QP, England

      IIF 8
    • Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, United Kingdom

      IIF 9
    • 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 10
    • Brooklands, Packington Lane, Brimingham, B46 2QP, United Kingdom

      IIF 11
    • Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 12
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 13
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 14
    • Unit 3 Bugbrooke Field Business Park, Bugbrooke Road, Kislingbury, Northampton, Northants, NN7 4UF, United Kingdom

      IIF 15
    • Unit 3 Bugbrooke Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, England

      IIF 16
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 17
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 18
  • Maitland, Craig

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 20 IIF 21 IIF 22
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 23
    • Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 24
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Douglas-maitland, Craig Stuart

    Registered addresses and corresponding companies
    • 51, Waterpump Court, Northampton, NN3 8UR, England

      IIF 28
  • Maitland, Craig
    British diirector born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 400, Castle House,first Floor, Dawson Road, Bletchley, Northamptonshire, MK1 1QT, United Kingdom

      IIF 29
  • Mr Craig Maitland
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 30
  • Craig, Maitland

    Registered addresses and corresponding companies
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 31
  • Mr Craig Maitland
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32 IIF 33
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 34
    • Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 35
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 36
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 37
    • Field Burcote Lodge, Field Burcote Lodge, Towcester, NN12 8AH, England

      IIF 38
  • Mr Craig Stuart Douglas Maitland
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands, Packington Lane, Birmingham, B46 2QP, England

      IIF 39
    • Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, United Kingdom

      IIF 40
    • 310, Portland Road, Brighton And Hove, BN3 5LP, England

      IIF 41
    • Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 42
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 43
    • Unit 3 Bugbrooke Field Business Park, Bugbrooke Road, Kislingbury, Northampton, Northants, NN7 4UF, United Kingdom

      IIF 44
    • Unit 3 Bugbrooke Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, England

      IIF 45
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 46
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 47
child relation
Offspring entities and appointments 27
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY T/A MAITLAND & ASSOCIATES LTD
    - now 09944696
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD
    - 2024-10-18 09944696
    Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (6 parents)
    Officer
    2025-03-01 ~ now
    IIF 12 - Director → ME
    2017-08-01 ~ 2019-08-05
    IIF 3 - Secretary → ME
    2020-04-21 ~ 2021-10-01
    IIF 31 - Secretary → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    2020-04-03 ~ 2020-04-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    APT GLOBAL SERVICES LTD
    - now 08891855
    KPR TELECOMS LTD - 2015-03-10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-11-01 ~ 2018-06-01
    IIF 2 - Secretary → ME
  • 3
    ASH LUX LIMITED
    15651254
    Unit 3 Bugbrooke Business Park Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    ASTRAL GAINS LTD
    10631180
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    2025-03-24 ~ 2025-06-28
    IIF 14 - Director → ME
  • 5
    CIVILS ACCOUNTING LTD
    11189297
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, England
    Active Corporate (3 parents)
    Person with significant control
    2019-07-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    DAAC CAPITAL LTD
    16402174
    One Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 7
    DR DRINKS 24/7 LTD
    12577312
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-04-29 ~ 2020-04-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ELYSIUM FIELDS PROPERTIES LTD
    13309383
    Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-04-01 ~ 2021-04-11
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FIVE STAR THAI SPA LTD
    11464540
    4385, 11464540 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2020-04-13 ~ 2020-06-11
    IIF 6 - Secretary → ME
    2020-06-12 ~ 2023-01-07
    IIF 20 - Secretary → ME
  • 10
    GRAFT MODE CLOTHING LTD
    14483336
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 11
    INNOVATIVE FINANCIAL SOLUTIONS LIMITED
    11001857
    94 Bridge Street, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-09 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    M&A ACCOUNTANTS AND SAFE SECURE TAX SPECIALISTS LTD
    17024538
    Unit 3 Bugbrooke Fields Business Park Bugbrooke Road, Kislingbury, Northampton, Northants, England
    Active Corporate (1 parent)
    Officer
    2026-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 13
    MAITLAND & ASSOCIATES ACCOUNTANTS & INSOLVENCY ADVISORS LTD
    15995886
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    MEDIAWATCH360 LIMITED
    - now 05042890
    TULIPIA PRODUCTS LIMITED
    - 2005-09-06 05042890
    65-67 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2005-09-09 ~ 2006-09-24
    IIF 7 - Director → ME
    2005-09-01 ~ 2005-09-09
    IIF 1 - Secretary → ME
  • 15
    NINE EIGHT ACQUISITIONS & CONSULTANCY LTD - now
    SAS SEC TRAINING LTD
    - 2025-10-22 11970960
    1 Arlington Square, 3rd Floor, Downshire Way, Bracknell, England
    Active Corporate (2 parents)
    Officer
    2019-04-30 ~ 2023-01-09
    IIF 21 - Secretary → ME
    Person with significant control
    2019-04-30 ~ 2020-05-20
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NO17 VENUES LTD
    13321890
    94 Bridge Street, Northampton, England
    Dissolved Corporate (4 parents)
    Officer
    2021-04-08 ~ 2021-04-19
    IIF 27 - Secretary → ME
    Person with significant control
    2021-04-08 ~ 2021-04-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    SAFE AND SECURE SECURITY LIMITED
    09096172
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2020-11-01 ~ 2021-10-08
    IIF 22 - Secretary → ME
  • 18
    SAS SEC LTD
    11935426
    Unit 3 Bugbrooke Business Park Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (2 parents)
    Officer
    2019-04-22 ~ 2020-03-26
    IIF 23 - Secretary → ME
  • 19
    SOPAR SO GOOD ( BRIGHTON & HOVE) LTD
    15221944
    310 Portland Road, Brighton And Hove, England
    Active Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 20
    SOPAR SO GOOD LTD
    12974276
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2023-11-24 ~ now
    IIF 24 - Secretary → ME
    2023-05-01 ~ now
    IIF 4 - Secretary → ME
  • 21
    TEMPESTAS ASTROLABE LTD
    - now 07362064
    TEMPESTAS BLACK LABEL LIMITED
    - 2025-09-08 07362064
    CARLTON ASSOCIATES (SOUTHERN) LIMITED - 2023-07-05
    3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (10 parents)
    Officer
    2025-03-23 ~ now
    IIF 10 - Director → ME
  • 22
    THAI THERAPIST SPA COMPANY LTD
    12263480
    C/o Mac First Floor Castle House Dawson Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-26 ~ 2020-04-01
    IIF 5 - Secretary → ME
  • 23
    THE MAITLAND PROPERTY GROUP LTD
    16799913
    Unit 3 Bugbrooke Fields Buisness Park, Bugbrooke, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    THE PROPERTY DEVELOPMENT COMPANY (UK) LTD
    11470275
    6 Keystone, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-18 ~ 2020-06-19
    IIF 19 - Secretary → ME
    Person with significant control
    2018-07-18 ~ 2020-06-19
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    U SAFE SECURITY SOLUTIONS LIMITED
    12399837
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 26
    VANGUARD MEDIA HOUSE LTD
    - now 16086235
    NEXTGEN TRAINING CENTRE LTD
    - 2025-09-11 16086235
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (3 parents)
    Officer
    2024-11-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WILLOW OAKS RESIDENTIAL CARE HOME LTD
    - now 16560140
    CAREWELL HIGH DEPENDENCY CARE LTD
    - 2025-09-25 16560140
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.