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

Croft, James Barry

    Related profiles found in government register
  • Croft, James Barry
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 1
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 2
  • Croft, James Barry
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 3
    • icon of address Unit 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, DE13 0AT, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Croft, James
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayworth House, Grassy Lane, Burnaston, Derby, DE65 6LN, England

      IIF 9
  • Croft, James
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, DE13 0AT, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Chandos Pole St, Derby, Derbyshire, DE22 3BA

      IIF 13
  • Mr James Croft
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 14
    • icon of address 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, DE13 0AT, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, DE13 0AT, United Kingdom

      IIF 18
    • icon of address 1, Chandos Pole St, Derby, Derbyshire, DE22 3BA

      IIF 19
    • icon of address Rayworth House, Grassy Lane, Burnaston, Derby, DE65 6LN, England

      IIF 20
    • icon of address 3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

      IIF 21 IIF 22 IIF 23
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 24
    • icon of address 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 25
  • Croft, Barry James
    British co director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 26
  • Croft, Barry James
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 27 IIF 28
    • icon of address 3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

      IIF 29
    • icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 30
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 31
    • icon of address 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 32
  • Croft, Barry James
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 33
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 34
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 43
  • Croft, Barry James
    British managing director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 44 IIF 45
    • icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 46
  • Mr James Barry Croft
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry James Croft
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 51 IIF 52 IIF 53
    • icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 54
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 49 - Has significant influence or controlOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    DERBY TRAILER HIRE LIMITED - 2021-10-27
    icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,160 GBP2024-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    E. W. RETAIL PACKERS LIMITED - 2011-04-01
    icon of address Regent House, Clinton Avenue, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 14
    icon of address Rayworth House Grassy Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 17
    icon of address 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 18
    icon of address 3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,472 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171 GBP2016-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 31 - Director → ME
    IIF 2 - Director → ME
  • 20
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 36 - Director → ME
Ceased 13
  • 1
    icon of address 19/20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2022-08-20
    IIF 42 - Director → ME
  • 2
    STARTMINI LIMITED - 1989-06-27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,365,212 GBP2023-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2022-08-20
    IIF 43 - Director → ME
  • 3
    icon of address 4 High Street, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,623 GBP2024-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2022-08-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2022-08-20
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 4
    M & K CONTROLS LTD - 2000-11-24
    icon of address 4 High Street, Uttoxeter, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,254,665 GBP2024-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2022-08-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2022-08-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    EUROKAROO FOODS LTD - 2011-04-11
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,445 GBP2022-10-31
    Officer
    icon of calendar 2008-08-22 ~ 2009-03-18
    IIF 33 - Director → ME
  • 6
    FOOD SEARCH WORLDWIDE LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    icon of calendar 2008-05-28 ~ 2022-08-20
    IIF 41 - Director → ME
  • 7
    icon of address C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2022-08-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2022-08-20
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Bank House, Broad Street, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    187,684 GBP2025-02-28
    Officer
    icon of calendar 2005-02-10 ~ 2007-10-09
    IIF 26 - Director → ME
  • 9
    icon of address Brook House, 13, Mead Road, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,980 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-04-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-04-03
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1 Chandos Pole St, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,594 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2020-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    KESWICK FULFILMENT SERVICES GROUP LIMITED - 2024-11-22
    BROOMCO (755) LIMITED - 1994-05-24
    LINK LOGISTICS LIMITED - 2008-08-19
    LINK LOGISTICS GROUP LIMITED - 2016-03-09
    THE FOOD LINK GROUP LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    947,458 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-08-20
    IIF 40 - Director → ME
  • 12
    icon of address Foston Stud Hay Lane, Foston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,820 GBP2024-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2022-08-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2022-08-20
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,472 GBP2023-03-31
    Officer
    icon of calendar 2014-08-28 ~ 2024-03-18
    IIF 1 - Director → ME
    icon of calendar 2002-01-17 ~ 2022-08-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-20
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.