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

Craig, Andrew David

    Related profiles found in government register
  • Craig, Andrew David
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2-04, Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ, United Kingdom

      IIF 1
    • icon of address Suite 2-04, Savoy Tower, 77 Renfrew Street, Glasgow, Lanarkshire, G2 3BZ, Scotland

      IIF 2
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 3
  • Craig, Andrew David
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 4
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Craig, Andrew
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 6
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 8 IIF 9
  • Craig, Andrew
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Andrew
    British managing director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81a, Pread Street, London, W2 1 NS, United Kingdom

      IIF 12
  • Mr Andrew Craig
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 13
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
    • icon of address 6th Floor, Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 15 IIF 16
  • Craig, Andrew David
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Craig
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Harley Street, London, W1G 9QS, England

      IIF 24
  • Mr Andrew David Craig
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Harley Street, London, W1G 9QS, England

      IIF 25
  • Craig, Andrew
    British director born in March 1984

    Resident in United Kingdom

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

      IIF 26
  • Mr Andrew Craig
    British born in March 1984

    Resident in United Kingdom

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

      IIF 27
  • Mr Andrew David Craig
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennine House, 39-45 Well Street, Bradford, BD1 5NE, United Kingdom

      IIF 28
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Craig, Andrew

    Registered addresses and corresponding companies
    • icon of address 81a, Pread Street, London, W2 1 NS, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Pennine House, Well Street, Bradford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    icon of address Pennine House, 39-45 Wells Street, Bradford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    581,070 GBP2023-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Suite 2-04 Savoy Tower, 77 Renfrew Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Pennine House, 39-45 Well Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,397,005 GBP2023-12-31
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address 31 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 4385, 10932553 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -52,294 GBP2021-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 23 - Director → ME
  • 11
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,294 GBP2020-03-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 31 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -234,037 GBP2020-06-30
    Officer
    icon of calendar 2016-06-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -595,722 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    151,705 GBP2021-04-30
    Officer
    icon of calendar 2018-02-05 ~ 2021-06-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ 2021-06-04
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-02-05 ~ 2018-02-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 2 Virginia Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,054 GBP2023-10-31
    Officer
    icon of calendar 2021-10-19 ~ 2024-04-15
    IIF 2 - Director → ME
  • 3
    icon of address 512 Holloway Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,000 GBP2015-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2015-05-15
    IIF 12 - Director → ME
    icon of calendar 2013-01-07 ~ 2016-01-13
    IIF 33 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-20 ~ 2016-05-04
    IIF 5 - Director → ME
  • 5
    icon of address Pennine House, 39-45 Well Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,397,005 GBP2023-12-31
    Officer
    icon of calendar 2018-03-13 ~ 2021-06-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-05-31
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,294 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-08-16
    IIF 25 - Ownership of shares – 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.