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

Smith, Craig Dale

    Related profiles found in government register
  • Smith, Craig Dale
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Wem Road, Clive, Shropshire, SY4 3JH, United Kingdom

      IIF 1
    • icon of address Ruskin House The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire, SY14 8LU

      IIF 2
    • icon of address Sycamore House, Wem Road, Clive, Shrewsbury, Shropshire, SY4 3JH, United Kingdom

      IIF 3
  • Smith, Craig Dale
    British contractor born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Rushton Nr Eaton Constantine, Shropshire, TF6 5AG

      IIF 4
  • Smith, Craig Dale
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 5
    • icon of address Unit 2, Waymills Industrial Estate, Waymills, Whitchurch, Shropshire, SY13 1TT, United Kingdom

      IIF 6
  • Smith, Craig Dale
    British operations director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Wem Road, Clive, Shrewsbury, Shropshire, SY4 3JH, United Kingdom

      IIF 7
  • Smith, Craig
    British drivers mate born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Prospect Walk, Lower Burton, Saltash, Cornwall, PL12 4RG, United Kingdom

      IIF 8
  • Mr Craig Dale Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, SY2 6LG, United Kingdom

      IIF 9
    • icon of address Unit 2, Waymills Industrial Estate, Waymills, Whitchurch, Shropshire, SY13 1TT

      IIF 10
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 2 Waymills Industrial Estate, Waymills, Whitchurch, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,039,181 GBP2024-12-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Emstrey House ( North), Shrewsbury Business Park, Shrewsbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    419,920 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    JPCS LTD
    - now
    OFFSHELF 187 LTD. - 1993-03-18
    icon of address Rejuvo House, The Sidings Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,808,080 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2012-05-31
    IIF 7 - Director → ME
  • 2
    OFFSHELF 345 LTD - 2006-12-18
    icon of address Ruskin House The Sidings, Hampton Heath Industrial Estate, Malpas, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-03 ~ 2012-05-31
    IIF 3 - Director → ME
  • 3
    OFFSHELF 299 LTD - 2003-05-22
    icon of address Ruskin House, The Sidings, Hampton Heath, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-12-31
    Officer
    icon of calendar 2006-11-24 ~ 2012-05-31
    IIF 1 - Director → ME
  • 4
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2014-08-26 ~ 2015-03-24
    IIF 8 - Director → ME
  • 5
    JPCS PROJECTS LIMITED - 2018-09-28
    OFFSHELF 340 LTD - 2006-07-27
    JPCS ASPHALT SOLUTIONS LIMITED - 2009-12-21
    icon of address Rejuvo House Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2012-05-31
    IIF 4 - Director → ME
  • 6
    JPCS WEED CONTROL LIMITED - 2009-12-17
    OFFSHELF 347 LTD - 2007-01-11
    JPCS SURFACING SOLUTIONS LIMITED - 2017-01-18
    icon of address Rejuvo House Hampton Heath Industrial Estate, Hampton, Malpas, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -500 GBP2024-12-31
    Officer
    icon of calendar 2007-02-12 ~ 2012-05-31
    IIF 2 - 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.