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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Craig Charles Norman

    Related profiles found in government register
  • Craig Charles Norman
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 1
  • Mr Craig Charles Norman
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 2
    • Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 3
    • Bel-air, California Lane, Bushey Heath, Bushey, WD23 1EP, England

      IIF 4
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 5
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 34-36, Lowlands Road, Harrow, HA1 3AT, England

      IIF 9
    • 34-36, Lowlands Road, Harrow, HA1 3AT, United Kingdom

      IIF 10
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 11
    • 103, Chamberlayne Road, London, NW10 3NS

      IIF 12
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 13 IIF 14 IIF 15
    • Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 18
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 19
  • Mr Craig Charles Norman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 20
  • Norman, Craig Charles
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prowse Avenue, Bushey Heath, Bushey, WD23 1JS, United Kingdom

      IIF 21
    • 21, Prowse Avenue, Bushey, Hertfordshire, WD23 1JS, United Kingdom

      IIF 22
    • Bel-air, California Lane, Bushey Heath, Bushey, WD23 1EP, England

      IIF 23
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 24
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 34-36, Lowlands Road, Harrow, HA1 3AT, England

      IIF 28 IIF 29
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 30 IIF 31 IIF 32
  • Norman, Craig Charles
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 34
  • Norman, Craig Charles
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor 8, Lyndon House, Hagley Road, Birmingham, England, B16 8PE

      IIF 35
    • Floor B Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 36
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 37
    • 21, Prowse Avenue, Bushey, Hertfordshire, WD23 1JS, United Kingdom

      IIF 38 IIF 39
    • 1, Fore Street, Moorgate, London, EC2Y 5EJ

      IIF 40 IIF 41
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 42
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, England

      IIF 43
    • 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 44 IIF 45
  • Norman, Craig Charles
    British estate agent born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 46
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 47
  • Norman, Craig Charles
    British executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 48
    • The Stile, Rowley Lane, Barnet, EN5 3HS, United Kingdom

      IIF 49
  • Norman, Craig Charles
    British none born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 50
  • Mr Craig Charles Norman
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 51
  • Norman, Craig Charles
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 52
  • Norman, Craig Charles
    British

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 53
  • Norman, Craig Charles
    British director

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 54 IIF 55
  • Norman, Craig Charles
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 56
    • The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, WD3 1BS, United Kingdom

      IIF 57
  • Norman, Craig Charles
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 58
  • Norman, Craig Charles
    British director born in September 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 59 IIF 60
    • 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 61
  • Norman, Craig Charles
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 62
  • Norman, Craig Charles

    Registered addresses and corresponding companies
    • 2nd Floor, Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 63
  • Norman, Craig

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 64
    • 21, Prowse Avenue, Bushey Heath, WD23 1JS, United Kingdom

      IIF 65
child relation
Offspring entities and appointments 33
  • 1
    ABACUS ESTATES (HARROW) LIMITED
    14876032
    103 Chamberlayne Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    ABACUS ESTATES (KENSAL RISE) LIMITED
    07838571
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    2011-11-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    ABACUS ESTATES (KR) LTD
    17083309
    34-36 Lowlands Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    ABACUS ESTATES (LONDON) LTD
    - now 09918284 11168077
    ABACUS ESTATES (NEASDEN) LTD
    - 2018-05-10 09918284
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    2015-12-16 ~ 2018-05-01
    IIF 49 - Director → ME
    2018-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    ABACUS ESTATES INTERNATIONAL LIMITED
    05074612
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middx
    Dissolved Corporate (8 parents)
    Officer
    2005-11-14 ~ dissolved
    IIF 60 - Director → ME
    2004-03-16 ~ 2010-10-06
    IIF 54 - Secretary → ME
  • 6
    BENJI AND LOUIE'S HOUSE LIMITED
    08495262
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 44 - Director → ME
  • 7
    BLRN (HOLDINGS) LTD
    - now 11172845
    ABACUS ESTATES (HOLDINGS) LTD
    - 2018-05-04 11172845
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Receiver Action Corporate (3 parents)
    Officer
    2018-08-07 ~ now
    IIF 26 - Director → ME
    2018-01-26 ~ 2018-05-01
    IIF 22 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    BLRN (LONDON) LTD
    - now 11168077
    ABACUS ESTATES (LONDON) LTD
    - 2018-05-04 11168077 09918284
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2018-08-07 ~ now
    IIF 25 - Director → ME
    2018-01-24 ~ 2018-05-01
    IIF 39 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 9
    BLRN (WEST HAMPSTEAD) LTD
    - now 11168085
    ABACUS ESTATES (WEST HAMPSTEAD) LTD
    - 2018-05-04 11168085
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2018-08-07 ~ now
    IIF 27 - Director → ME
    2018-01-24 ~ 2018-05-01
    IIF 38 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 10
    BLRN LIMITED
    09949605
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    2016-01-13 ~ now
    IIF 24 - Director → ME
    2016-01-13 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or control OE
  • 11
    BLRN NO.1 LIMITED
    14891528 14891586
    103 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    BLRN NO.2 LIMITED
    14891586 14891528
    103 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    CK PROPERTY INVESTMENT AND MANAGEMENT LTD
    - now 05124272
    GADGET COVER LIMITED - 2014-07-31
    SUPERTALK LIMITED - 2009-12-03
    Unit 3, Bradley House, 26 St Albans Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-05-02 ~ 2024-07-19
    IIF 50 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GREAT BALLS OF FIRE (LONDON) LIMITED
    07838160
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 45 - Director → ME
  • 15
    HIGHPOINT LONDON LTD
    08667239
    Floor 8 Lyndon House, Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 46 - Director → ME
    2013-08-28 ~ dissolved
    IIF 64 - Secretary → ME
  • 16
    HODDLESTON ROAD PROPERTIES LIMITED
    09235526
    Floor B Lyndon House, Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 36 - Director → ME
  • 17
    HS 599 LIMITED
    08422373 06660585... (more)
    Nationworld House, Noose Lane, Willenhall, England
    Active Corporate (6 parents)
    Officer
    2013-05-01 ~ 2017-10-01
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HS 630 LIMITED
    08976242 09077555... (more)
    5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-04 ~ 2014-06-25
    IIF 43 - Director → ME
  • 19
    L&C MAINTENANCE LTD
    15225678
    103 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LENSCANE LIMITED
    01755241
    264 Banbury Road, Oxford
    Dissolved Corporate (6 parents)
    Officer
    2010-03-11 ~ dissolved
    IIF 47 - Director → ME
    2010-03-11 ~ 2010-11-03
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Has significant influence or control OE
  • 21
    LONDON & COUNTY HOUSING (UK) LIMITED
    08351910 06010868
    Insolvency Squared Ltd, 1 Fore Street, Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 40 - Director → ME
  • 22
    LONDON & COUNTY HOUSING LIMITED
    - now 06010868 08351910
    GREAT BALLS OF FIRE LIMITED
    - 2012-07-10 06010868
    BYRAN REDSTONE LIMITED - 2006-12-28
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-10-01 ~ 2011-06-27
    IIF 59 - Director → ME
    2012-01-19 ~ dissolved
    IIF 37 - Director → ME
    2007-10-01 ~ 2009-07-09
    IIF 55 - Secretary → ME
  • 23
    LONDON & COUNTY MAINTENANCE LTD
    14039453
    103 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MAYGROVE ROAD LIMITED
    06684655
    103 Chamberlayne Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-08-29 ~ dissolved
    IIF 42 - Director → ME
    2008-08-29 ~ 2009-09-15
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
    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
  • 25
    MONGOOSE INVESTMENTS LIMITED
    10313207
    C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    NHG SPV18 LIMITED
    13977141 13540022... (more)
    64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NORMAN & RAGHVANI ACCOUNTANTS LTD
    17098698
    43 Brunswick Park Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2026-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 28
    NORMAN NICHOLSON PROPERTY LTD
    13694379
    103 Chamberlayne Road, London, England
    Receiver Action Corporate (2 parents)
    Officer
    2021-12-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ROUGE PROPERTY ESTATES LTD
    12122824
    34-36 Lowlands Road, Harrow, England
    Active Corporate (7 parents)
    Officer
    2023-10-04 ~ now
    IIF 28 - Director → ME
  • 30
    SARCON (NO. 387) LIMITED
    09985060 NI627777... (more)
    34-36 Lowlands Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2016-02-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    SUSSEX & KENT HOUSING LIMITED
    07626520
    Insolvency Squared Limited, 1 Fore Street, Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 41 - Director → ME
    2011-05-09 ~ 2011-06-27
    IIF 61 - Director → ME
  • 32
    THE OLD VICARAGE (RICKMANSWORTH) LIMITED
    - now 09009271
    HS 632 LIMITED - 2014-06-12
    Floor 8 Lyndon House, Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 35 - Director → ME
  • 33
    THE OLD VICARAGE (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED
    09910880
    The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-12-10 ~ 2016-09-15
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.