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

Craig, Steve

    Related profiles found in government register
  • Craig, Steve
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 1
    • The Byre, Chilmead Lane, Nutfield, Redhill, Surrey, RH1 4EQ, England

      IIF 2
  • Craig, Steve
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 3
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 4
    • The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 5 IIF 6
  • Craig, Steve
    British telecommunications born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 7 IIF 8
  • Craig, Steve
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 9
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 10
    • The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 11
    • 38 Church Street, Church Street, Reigate, RH2 0AJ, United Kingdom

      IIF 12
  • Craig, Steve
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 The Stables, Brewer Street Farm, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 13
  • Craig, Steve
    British self employed born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 14
  • Mr Steve Craig
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 15
    • The Byre, Chilmead Lane, Nutfield, RH1 4EQ, United Kingdom

      IIF 16 IIF 17
  • Craig, Steve
    British

    Registered addresses and corresponding companies
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 18
  • Stevie Craig
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Byre, The Byre, Chilmead Lane, Surrey, RH1 4EQ, United Kingdom

      IIF 19
  • Mr Steve Craig
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 The Stables, Brewer Street Farm, Brewer Street, Bletchingley, Surrey, RH1 4QP, United Kingdom

      IIF 20
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 21 IIF 22
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 23
    • The Byre, The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 24
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 25
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 26
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 14
  • 1
    Flat 28 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2022-01-17 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    The Byre The Byre, Chilmead Lane, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,188 GBP2021-12-31
    Person with significant control
    2021-07-31 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 Chilmead Farm, Chilmead Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,776 GBP2024-02-28
    Officer
    2023-02-13 ~ now
    IIF 3 - Director → ME
  • 5
    6 Templeman Close, Purley, England
    Active Corporate (2 parents)
    Officer
    2023-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Flat 28 Kings House, 8 Queens Gardens, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2021-06-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    2018-11-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,921 GBP2023-12-31
    Officer
    2017-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2022-03-14 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    Flat 28 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2023-11-01 ~ now
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 11
    CUSTOM LEISURE LIMITED - 2010-10-29
    The Byre The Byre, Chilmead Lane, Nutfield, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2020-11-30
    Officer
    2021-06-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    15,670 GBP2023-12-31
    Officer
    2017-12-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    5 Tudor Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,196 GBP2024-05-31
    Officer
    2023-09-01 ~ now
    IIF 1 - Director → ME
  • 14
    Trinity Court, 34 West Street, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,855 GBP2015-12-31
    Officer
    2015-10-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    The Byre The Byre, Chilmead Lane, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,188 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2019-09-26
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    2008-05-08 ~ 2011-06-28
    IIF 6 - Director → ME
  • 3
    CUSTOM ADVERTISING LIMITED - 2006-01-16
    Haslers, Old Station Road, Laughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    1997-12-17 ~ 2011-06-28
    IIF 7 - Director → ME
  • 4
    Mrs K Craig, Posterngate Farm, Harts Lane, South Godstone, Surrey
    Dissolved Corporate
    Officer
    2009-03-19 ~ 2010-06-01
    IIF 8 - Director → ME
  • 5
    Posterngate Farm, Harts Lane, South Godstone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-04-16 ~ 2010-04-01
    IIF 18 - Secretary → ME
  • 6
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2018-11-21 ~ 2019-02-20
    IIF 13 - Director → ME
  • 7
    CUSTOM LEISURE LIMITED - 2010-10-29
    The Byre The Byre, Chilmead Lane, Nutfield, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,080 GBP2020-11-30
    Person with significant control
    2017-01-01 ~ 2017-06-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    The Byre, Chilmead Lane, Nutfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-05-13 ~ 2010-08-01
    IIF 5 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.