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

Craen, Hugh

    Related profiles found in government register
  • Craen, Hugh
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 1
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3
  • Craen, Hugh
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Henrietta Street, London, WC2E 8ND

      IIF 4
    • icon of address 39, Muster Green, 39 Muster Green, Haywards Heath, RH164AL, England

      IIF 5
    • icon of address 39, Muster Green, Haywards Heath, West Sussex, RH16 4AL, England

      IIF 6
    • icon of address 39, Muster Green, Haywards Heath, West Sussex, RH16 4AL, Great Britain

      IIF 7
    • icon of address Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 8 IIF 9 IIF 10
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 11 IIF 12
    • icon of address 160, City Road, London, EC1V 2NX, England

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14 IIF 15
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 16 IIF 17
    • icon of address 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 18
  • Craen, Hugh
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Muster Green, Haywards Heath, RH16 4AL, United Kingdom

      IIF 19
  • Craen, Hugh Bernard
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 20
  • Craen, Hugh Bernard
    British consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 21
  • Craen, Hugh Bernard
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 22 IIF 23
  • Craen, Hugh Bernard
    British factoring born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 24 IIF 25
  • Craen, Hugh
    United Kingdom born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Mr Hugh Craen
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Muster Green South, Haywards Heath, RH16 4AL, England

      IIF 27
    • icon of address Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 28 IIF 29 IIF 30
    • icon of address 65, Church Road, Hove, BN3 2BD, England

      IIF 31
  • Craen, Hugh Bernard
    British banker born in January 1950

    Registered addresses and corresponding companies
  • Craen, Hugh

    Registered addresses and corresponding companies
    • icon of address 39, Muster Green South, Haywards Heath, RH16 4AL, England

      IIF 34
    • icon of address Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 35 IIF 36
    • icon of address 65, Church Road, Hove, BN3 2BD, England

      IIF 37 IIF 38 IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 41
    • icon of address 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 42
    • icon of address 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 43
  • Mr Hugh Bernard Craen
    English born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 44
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Willow Lodge, Gatesmead, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2019-08-09 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 65 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 65 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-22 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    TWIN RESOURCES LTD - 2017-12-11
    icon of address 65 Church Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 37 - Secretary → ME
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    583 GBP2016-03-31
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 21 - Director → ME
  • 6
    NEWICK CONSULTING LIMITED - 2016-04-05
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2024-03-31
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Willow Lodge, Gatesmead, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,605 GBP2024-09-30
    Officer
    icon of calendar 2020-03-30 ~ now
    IIF 36 - Secretary → ME
  • 8
    ALL YOURS UN LIMITED - 2017-09-18
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-11-12 ~ dissolved
    IIF 12 - Director → ME
  • 9
    TPS (105) LIMITED - 2016-08-09
    icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,065 GBP2017-12-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 289 London Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-21 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 289 London Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 15 Sea Lane, Ferring, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    IGNITE TRAINING COMPANY LTD - 2013-01-04
    icon of address 39 Muster Green, Haywards Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 14
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Suite 54 27 Colmore Row, Birmingham, West Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 22 - Director → ME
  • 16
    TRADETECH EUROPE LIMITED - 2017-10-06
    TMD BUILDING LTD - 2019-04-13
    DE BUILD UK LTD - 2020-12-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    389,500 GBP2024-03-31
    Officer
    icon of calendar 2017-11-11 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-11-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
  • 17
    icon of address 39 Muster Green, 39 Muster Green, Haywards Heath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 18
    KEYSTAGE GROUP LTD - 2021-07-19
    icon of address Willow Lodge, Gatesmead, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2024-03-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2024-03-20
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Willow Lodge, Gatesmead, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-08-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2018-09-05
    IIF 42 - Secretary → ME
  • 4
    icon of address 25 Moot Court Fryent Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,211 GBP2019-02-28
    Officer
    icon of calendar 2019-05-31 ~ 2019-06-12
    IIF 18 - Director → ME
    icon of calendar 2017-07-18 ~ 2021-01-14
    IIF 34 - Secretary → ME
  • 5
    BINGHAMS BREWERY LIMITED - 2022-02-17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,485 GBP2021-09-30
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-09
    IIF 13 - Director → ME
  • 6
    icon of address 4385, 11874264 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-06-09
    IIF 2 - Director → ME
  • 7
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED - 2020-06-19
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-08
    IIF 15 - Director → ME
  • 8
    ALL YOURS UN LIMITED - 2017-09-18
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-11-11 ~ 2018-10-22
    IIF 40 - Secretary → ME
  • 9
    icon of address Acorn House, Coppen Road Off Selinas Lane, Chadwell Heath Dagenham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,746,670 GBP2024-12-31
    Officer
    icon of calendar 1997-02-26 ~ 2002-09-05
    IIF 32 - Director → ME
  • 10
    SPV1066 LTD - 2020-08-24
    FRENCH SOLE RETAIL LTD - 2022-04-25
    STARSOLES LIMITED - 2019-10-22
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,900 GBP2021-03-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-08
    IIF 17 - Director → ME
  • 11
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    FRENCH SOLE LTD. - 2024-08-27
    F SWHOLESALE LTD. - 2024-01-10
    FS(MADDOX) LTD - 2024-01-10
    ROCKY HEAD BREWERY LTD - 2020-09-07
    icon of address 160 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    787,000 GBP2024-07-31
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-08
    IIF 14 - Director → ME
  • 12
    B.L.X. LTD. - 1997-02-21
    icon of address Acorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    848,217 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-02-06 ~ 2002-09-05
    IIF 33 - Director → ME
  • 13
    icon of address 2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,609 GBP2018-03-31
    Officer
    icon of calendar 2019-07-10 ~ 2019-09-04
    IIF 16 - Director → ME
  • 14
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2003-07-21
    IIF 25 - Director → ME
  • 15
    icon of address Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-16 ~ 2005-08-31
    IIF 24 - Director → ME
  • 16
    icon of address Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-26 ~ 2005-08-31
    IIF 20 - Director → ME
  • 17
    icon of address Trafalgar House, 5- 7 High Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,878 GBP2024-08-31
    Officer
    icon of calendar 2021-08-02 ~ 2021-08-16
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2021-08-16
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 18
    BREMSHIELDS LIMITED - 2000-06-14
    icon of address The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-10-15 ~ 2002-02-04
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.