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

Huber, Craig

    Related profiles found in government register
  • Huber, Craig
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office P1, 1 Rutherford Park, Great Notley, Braintree, Essex, CM77 7AU, England

      IIF 1
  • Huber, Craig
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ignite House, 48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 2
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 3
  • Huber, Craig
    British property developer born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meraki, The Street, Little Dunmow, Dunmow, Essex, CM6 3HT, United Kingdom

      IIF 4
  • Huber, Craig Michael
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 5 IIF 6
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN

      IIF 7
  • Huber, Craig
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D & K Accountancy Services Limited Solar House, 915, High Road, London, N12 8QJ, England

      IIF 8
  • Mr Craig Huber
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office P1, 1 Rutherford Park, Great Notley, Braintree, Essex, CM77 7AU, England

      IIF 9
    • icon of address Unit 1, Ignite House, 48 Springwood Drive, Braintree, Essex, CM7 2YN, United Kingdom

      IIF 10
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 11
  • Craig Michael Huber
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN

      IIF 12
  • Huber, Craig Michael
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex, SS14 3EU, United Kingdom

      IIF 13
  • Huber, Craig Michael
    English company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 915, High Road (solar House), D & K Accountancy Services Limited, London, N12 8QJ, England

      IIF 14
  • Huber, Craig Michael
    English director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o D & K Accountancy Services Limited, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 15
  • Mr Craig Huber
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D & K Accountancy Services Limited Solar House, 915, High Road, London, N12 8QJ, England

      IIF 16
  • Mr Craig Michael Huber
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o D & K Accountancy Services Limited, Solar House, 915 High Road, London, N12 8QJ, United Kingdom

      IIF 17
  • Mr Craig Michael Huber
    English born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 915, High Road (solar House), D & K Accountancy Services Limited, London, N12 8QJ, England

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address D & K Accountancy Services Limited Solar House 915, High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 1 Ignite House, 48 Springwood Drive, Braintree, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 5 - Director → ME
  • 4
    SPARTAN DEMOLITION LIMITED - 2018-06-19
    icon of address C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,696 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116,365 GBP2021-10-31
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Office P1 1 Rutherford Park, Great Notley, Braintree, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SPARTAN DESIGN & CONSTRUCTION LIMITED - 2018-10-15
    icon of address C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -397,993 GBP2024-03-31
    Officer
    icon of calendar 2015-06-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o Ridgell & Guildway Accountants Ltd The Counting House, Watling Lane, Thaxted, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,345 GBP2024-05-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-03-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ 2021-03-19
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SPARTAN DEMOLITION LIMITED - 2018-06-19
    icon of address C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    74,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-06-04
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SPARTAN DESIGN & CONSTRUCTION LIMITED - 2018-10-15
    icon of address C/o D & K Accountancy Services Limited Solar House, 915 High Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -397,993 GBP2024-03-31
    Officer
    icon of calendar 2014-04-29 ~ 2014-06-13
    IIF 13 - Director → ME
  • 4
    icon of address 915 High Road (solar House), D & K Accountancy Services Limited, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-06 ~ 2025-05-09
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2025-05-12
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 75 Wells Street, London, England
    Active Corporate
    Equity (Company account)
    8 GBP2023-01-31
    Officer
    icon of calendar 2022-01-14 ~ 2024-08-08
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.