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 Craig Robert Ince

    Related profiles found in government register
  • Mr Craig Robert Ince
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 1
    • icon of address Usn Bolton Arena, C/o Accology Limited, Arena Approach, Horwich, Bolton, BL6 6LB, England

      IIF 2
    • icon of address 407, Parrs Wood Road, East Didsbury, Manchester, Lancashire, M20 5WA

      IIF 3 IIF 4
    • icon of address 407, Parrs Wood Road, Manchester, M20 5WA, England

      IIF 5
    • icon of address Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 226, 2nd Floor Ducie House, Ducie Street, Manchester, M1 2JW

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 226, 37 Ducie Street, Manchester, Cheshire, M1 2JW, England

      IIF 14
    • icon of address Unit 226 Ducie House, 37 Ducie Street, Manchester, Cheshire, M1 2JW

      IIF 15
    • icon of address Unit 226 Ducie House, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 16
    • icon of address Unit 226, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 17
    • icon of address Unit 226, Unit 226 Ducie House, Ducie Street, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 18
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 19
  • Mr Craig Ince
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 226, 2nd Floor Ducie House, Ducie Street, Manchester, M1 2JW

      IIF 20
  • Ince, Craig Robert
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45-53, Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 21
    • icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 22
    • icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 23
    • icon of address 407, Parrs Wood Road, Manchester, M20 5WA, England

      IIF 24
    • icon of address 417, Parrs Wood Road, Manchester, Cheshire, M20 5WA, United Kingdom

      IIF 25
    • icon of address Unit 226, 37 Ducie Street, Manchester, Cheshire, M1 2JW, England

      IIF 26
    • icon of address Unit 226 Ducie House, 37 Ducie Street, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 27
    • icon of address Unit 226, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 28
    • icon of address Unit 226, Unit 226 Ducie House, Ducie Street, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 29
  • Ince, Craig Robert
    British managing director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 226 Ducie House, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 30
  • Ince, Craig Robert
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oh You Pretty Things Metro Centre, Upper Platinum Mall, Gateshead, Tyne And Wear, NE11 9YG, England

      IIF 31
  • Craig, Ince
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 226 Ducie House, 37 Ducie Street, Manchester, Cheshire, M1 2JW, Great Britain

      IIF 32
  • Mr Craig Ince
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 33
  • Ince, Craig Robert
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 226 Ducie House, 37 Ducie House, Manchester, Cheshire, M1 2JW, United Kingdom

      IIF 34
    • icon of address Unit 226, Ducie Street, Manchester, M1 2JW, United Kingdom

      IIF 35
  • Ince, Craig Robert
    British

    Registered addresses and corresponding companies
    • icon of address 407 Parrs Wood Road, East Didsbury, Greater Manchester, M20 5WA

      IIF 36 IIF 37
  • Ince, Craig
    British bar owner born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Barton Arcade, Manchester, M3 2BJ

      IIF 38
  • Ince, Craig
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House 45-51, Chorley New Road, Bolton, BL1 4QR

      IIF 39
    • icon of address 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA

      IIF 40
    • icon of address 68, Barton Arcade, Manchester, Cheshire, M3 2BB, United Kingdom

      IIF 41 IIF 42
    • icon of address 68, Barton Arcade, Manchester, M3 2BJ

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 226, 2nd Floor Ducie House, Ducie Street, Manchester, M1 2JW, England

      IIF 46 IIF 47 IIF 48
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
  • Ince, Craig
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, Stancliffe Road, Sharston, Manchester, Lancashire, M22 4PR, United Kingdom

      IIF 51
  • Ince, Craig
    British none born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 226 Ducie House 37 Ducie Street, Manchester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    356,500 GBP2016-10-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,409 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13 GBP2016-02-29
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 7
    icon of address Usn Bolton Arena C/o Accology Limited, Arena Approach, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -786,236 GBP2016-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 226 Ducie House Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Cowgil Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    219,999 GBP2016-10-31
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    341,317 GBP2016-10-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    558,721 GBP2016-10-31
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    icon of address 407 Parrs Wood Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,749 GBP2025-06-30
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 17
    SEEBECK 153 LIMITED - 2017-02-23
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Cowgill Holloway Bsuiness Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 25 - Director → ME
  • 19
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 407 Parrs Wood Road, East Didsbury, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-19 ~ 2007-11-20
    IIF 37 - Secretary → ME
    icon of calendar 2007-05-17 ~ 2007-10-16
    IIF 36 - Secretary → ME
  • 2
    BLUEWATER F & B LIMITED - 2018-06-11
    icon of address Unit 226 37 Ducie Street, Manchester, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-27 ~ 2018-06-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,409 GBP2015-10-31
    Officer
    icon of calendar 2012-10-03 ~ 2018-06-11
    IIF 41 - Director → ME
  • 4
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ 2014-06-23
    IIF 40 - Director → ME
  • 5
    DERBY F & B LIMITED - 2018-06-11
    icon of address Unit 226 Ducie House 37 Ducie Street, Manchester, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-10-30
    Officer
    icon of calendar 2014-06-10 ~ 2018-01-01
    IIF 27 - Director → ME
  • 6
    FIRST FLOOR F & B LIMITED - 2018-06-11
    icon of address Unit 226 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2018-06-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 407 Parrs Wood Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,749 GBP2025-06-30
    Officer
    icon of calendar 2014-06-09 ~ 2017-10-01
    IIF 34 - Director → ME
  • 8
    icon of address 407 Parrs Wood Road, East Didsbury, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-20 ~ 2017-10-01
    IIF 29 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-07-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-01
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2018-05-18 ~ 2018-07-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 226 2nd Floor Ducie House, Ducie Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-24 ~ 2018-06-11
    IIF 47 - 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.