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

Fletcher, Craig Austen

    Related profiles found in government register
  • Fletcher, Craig Austen
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Gloster Court, Whittle Avenue, Fareham, PO15 5SH, England

      IIF 1
    • Suite 8, Bourne Gate, 25, Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 2
  • Fletcher, Craig Austen
    British design consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balmacara, Long Stratton Road, Forncett St Peter, Norwich, Norfolk, NR16 1HT, England

      IIF 3 IIF 4
    • Balmacara, Long Stratton Road, Norwich, Norfolk, NR16 1HT, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Fletcher, Craig Austen
    British developer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Branston House, West Avenue, Wigston, Leicestershire, LE17 2FB, United Kingdom

      IIF 9
  • Fletcher, Craig Austen
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Caroline Court, 13 Caroline Street, Birmingham, B3 1TR, England

      IIF 10
    • 45/51, Chorley New Road, Bolton, BL1 4QR, United Kingdom

      IIF 11 IIF 12
    • 3 Brickfields Business Park, Old Stowmarket Road, Woolpit, Bury St Edmunds, IP30 9QS, United Kingdom

      IIF 13
    • Brett Pittwood, Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 14
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 15
  • Fletcher, Craig Austen
    British engineer born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balcara Long Stratton Road, Forncett St Peter, Norwich, Norfolk, NR16 1HT

      IIF 16
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY

      IIF 17
    • Old School Annexe, Kingsbury Road, Marston, Sutton Coldfield, B76 0DH, United Kingdom

      IIF 18
    • The Old School, Kingsbury Road, Marston, Sutton Coldfield, B76 0DH, United Kingdom

      IIF 19
  • Fletcher, Craig Austen
    British managing director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 20
    • Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, United Kingdom

      IIF 21 IIF 22
  • Mr Craig Austen Fletcher
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brickfields Business Park, Old Stowmarket Road, Woolpit, Bury St Edmunds, IP30 9QS, United Kingdom

      IIF 23
    • Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, United Kingdom

      IIF 24
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 25
    • Old School, Kingsbury Road, Marston, Sutton Coldfield, B76 0DH, England

      IIF 26
  • Mr Craig Austen Fletcher
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, BH12 1DY, United Kingdom

      IIF 27
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY

      IIF 28
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY, United Kingdom

      IIF 29
    • Old School Annexe, Kingsbury Road, Marston, Sutton Coldfield, B76 0DH, United Kingdom

      IIF 30
    • The Old School, Kingsbury Road, Lea Marston, Sutton Coldfield, West Midlands, B76 0DH, United Kingdom

      IIF 31
    • The Old School, Kingsbury Road, Marston, Sutton Coldfield, B76 0DH, United Kingdom

      IIF 32
    • Unit 1 Branston House, West Avenue, Wigston, Leicestershire, LE17 2FB, United Kingdom

      IIF 33
  • Fletcher, Craig

    Registered addresses and corresponding companies
    • Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY

      IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    Brett Pittwood Suite 8, Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 14 - director → ME
  • 2
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 8 - director → ME
  • 4
    3 Brickfields Business Park Old Stowmarket Road, Woolpit, Bury St Edmunds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -53,299 GBP2024-01-31
    Officer
    2021-07-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-07-01 ~ 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
  • 5
    IP CONSORTIUM LIMITED - 2012-10-23
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2008-04-16 ~ dissolved
    IIF 16 - director → ME
  • 6
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 3 - director → ME
  • 7
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 5 - director → ME
  • 8
    3 Caroline Court, 13 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 10 - director → ME
  • 9
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-01-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 10
    45/51 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 11 - director → ME
  • 11
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    931 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    The Old School Kingsbury Road, Marston, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2017-06-29 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    ACME INNOVATIONS LTD - 2016-08-25
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ dissolved
    IIF 17 - director → ME
    2013-08-15 ~ dissolved
    IIF 34 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    Unit 1 Branston House, West Avenue, Wigston, Leicestershire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,858 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 15
    Bh12 1dy, Suite 8 25 Bourne Valley Road, Bourne Gate, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -14,233 GBP2020-06-30
    Person with significant control
    2017-06-02 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    45/51 Chorley New Road, Bolton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-07-27 ~ dissolved
    IIF 12 - director → ME
  • 17
    Suite 8, Bourne Gate, 25, Bourne Valley Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -295,704 GBP2023-12-31
    Officer
    2016-04-13 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2004-12-20 ~ 2009-12-31
    IIF 4 - director → ME
  • 2
    Suite D Astor House 282 Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2011-12-02 ~ 2012-04-01
    IIF 7 - director → ME
  • 3
    Bh12 1dy, Suite 8 25 Bourne Valley Road, Bourne Gate, Poole, Dorset, England
    Corporate (2 parents)
    Equity (Company account)
    -14,233 GBP2020-06-30
    Officer
    2017-06-02 ~ 2018-02-16
    IIF 18 - director → ME
  • 4
    International House, 36-38 Cornhill, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-24 ~ 2025-04-11
    IIF 20 - director → ME
    Person with significant control
    2024-03-24 ~ 2024-06-09
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 5
    5a The Gardens, Broadcut, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-03-11 ~ 2016-12-02
    IIF 1 - director → ME
  • 6
    Rubis House, 15, Friarn Street, Bridgwater, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    2021-04-19 ~ 2024-07-23
    IIF 22 - director → ME
    Person with significant control
    2021-04-19 ~ 2024-07-23
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
© 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.