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 Henry Crecraft

    Related profiles found in government register
  • Mr Henry Crecraft
    British born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT

      IIF 1
  • Mr Ashley Henry Crecraft
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Market Street, Wakefield, West Yorkshire, WF1 1DH, England

      IIF 2
    • icon of address 10, Market Street, Wakefield, West Yorkshire, WF1 1DH, United Kingdom

      IIF 3
  • Mr Ashley Henry Crecraft
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Market Street, Wakefield, WF1 1DH, England

      IIF 4
  • Crecraft, Ashley Henry
    British amusement caterer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Barn, Woolley Low Moor Lane, Woolley, Wakefield, WF4 2LN

      IIF 5
  • Crecraft, Ashley Henry
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Market Street, Wakefield, West Yorkshire, WF1 1DH, United Kingdom

      IIF 6
    • icon of address 10 Market Street, Wakefield, West Yorkshire, WF1 1DH

      IIF 7
  • Crecraft, Ashley Henry
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granary Barn, Woolley Low Moor Lane, Woolley, Wakefield, WF4 2LN

      IIF 8
  • Crecraft, Henry
    British director born in June 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Fairway House, Fortran Road, St. Mellons, Cardiff, CF3 0LT

      IIF 9
  • Crecraft, Henry
    British company director born in June 1948

    Registered addresses and corresponding companies
  • Crecraft, Henry
    British director born in June 1948

    Registered addresses and corresponding companies
  • Crecraft, Ashley Henry
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Market Street, Wakefield, WF1 1DH, England

      IIF 18
    • icon of address 2, Chevet Gardens, Sandal, Wakefield, West Yorkshire, WF2 6AP

      IIF 19
  • Crecraft, Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address 22 Chevet Lane, Wakefield, West Yorkshire, WF2 6HR

      IIF 20
  • Crecraft, Ashley Henry
    British amusement caterer

    Registered addresses and corresponding companies
    • icon of address Granary Barn, Woolley Low Moor Lane, Woolley, Wakefield, WF4 2LN

      IIF 21
  • Crecraft, Ashley Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address 10 Market Street, Wakefield, West Yorkshire, WF1 1DH

      IIF 22
  • Crecraft, Ashley Henry
    British director

    Registered addresses and corresponding companies
    • icon of address 2, Chevet Gardens, Sandal, Wakefield, West Yorkshire, WF2 6AP

      IIF 23
    • icon of address 453 Barnsley Road, Sandal, Wakefield, West Yorkshire, WF2 6BN

      IIF 24
    • icon of address Granary Barn, Woolley Low Moor Lane, Woolley, Wakefield, WF4 2LN

      IIF 25
  • Crecraft, Ashley Henry
    British director born in January 1972

    Registered addresses and corresponding companies
    • icon of address 453 Barnsley Road, Sandal, Wakefield, West Yorkshire, WF2 6BN

      IIF 26
  • Crecraft, Henry

    Registered addresses and corresponding companies
    • icon of address 22 Chevet Lane, Wakefield, West Yorkshire, WF2 6HR

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 10 Market Street, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,076 GBP2024-09-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    J.C. (SNOOKER) LIMITED - 2002-02-04
    icon of address 10 Market Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -63,251 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1994-03-31 ~ now
    IIF 5 - Director → ME
    icon of calendar 1994-05-20 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 10 Market Street, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-30 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-07-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Fairway House Fortran Road, St. Mellons, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -35,984 GBP2024-09-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    J.C. (SNOOKER) LIMITED - 2002-02-04
    icon of address 10 Market Street, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -63,251 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 2008-03-30
    IIF 13 - Director → ME
  • 2
    RECOVERING FEATURE LIMITED - 2006-02-09
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2008-03-30
    IIF 17 - Director → ME
  • 3
    icon of address Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-04 ~ 2008-03-30
    IIF 16 - Director → ME
  • 4
    SANDAL MACHINE MAINTENANCE LTD - 1996-05-14
    icon of address Lermon Court, Fairway House, Links Business Park, St Mellons Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-22 ~ 2008-03-30
    IIF 14 - Director → ME
    icon of calendar 1994-10-01 ~ 1996-03-22
    IIF 26 - Director → ME
    icon of calendar 1994-10-01 ~ 1996-03-22
    IIF 24 - Secretary → ME
  • 5
    icon of address Fairway House Links Business Fortran Road, St. Mellons, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    303,719 GBP2024-01-31
    Officer
    icon of calendar 2005-01-06 ~ 2008-03-30
    IIF 11 - Director → ME
    icon of calendar 2005-01-06 ~ 2021-01-31
    IIF 7 - Director → ME
    icon of calendar 2008-03-30 ~ 2021-01-31
    IIF 22 - Secretary → ME
    icon of calendar 2005-01-06 ~ 2008-03-30
    IIF 27 - Secretary → ME
  • 6
    YORKCOURT PROPERTIES LIMITED - 2016-05-18
    icon of address 2 Red Hall Court, Paragon Business Village, Wakefield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -20,701,026 GBP2022-03-30
    Officer
    icon of calendar ~ 2008-01-24
    IIF 10 - Director → ME
  • 7
    icon of address 434 Barnsley Road Barnsley Road, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,482 GBP2024-09-30
    Officer
    icon of calendar 2019-01-23 ~ 2023-01-04
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2023-01-04
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Fairway House Fortran Road, St. Mellons, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -35,984 GBP2024-09-30
    Officer
    icon of calendar 1998-11-25 ~ 2008-03-30
    IIF 12 - Director → ME
    icon of calendar 1998-11-25 ~ 2013-11-22
    IIF 19 - Director → ME
    icon of calendar 1998-11-25 ~ 2008-03-30
    IIF 20 - Secretary → ME
    icon of calendar 2008-03-30 ~ 2013-11-22
    IIF 23 - Secretary → ME
  • 9
    SHIMMER ESSENCE LIMITED - 2006-02-09
    icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-06 ~ 2008-03-30
    IIF 15 - Director → ME

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.