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

Craig, Gillian

    Related profiles found in government register
  • Craig, Gillian
    British

    Registered addresses and corresponding companies
    • icon of address 5 Blackwater Road, Mallusk, Newtownabbey, Co Antrim, BT36 4TZ

      IIF 1 IIF 2
    • icon of address 5 Blackwater Road, Mallusk, Newtownabbey, County Antrim, BT36 4TZ

      IIF 3 IIF 4
  • Craig, Gillian
    British development dirctor born in December 1964

    Registered addresses and corresponding companies
    • icon of address 904a Antrim Road, Templepatrick, Ballyclare, Co Antrim, BT39 0AH

      IIF 5
  • Craig, Gillian

    Registered addresses and corresponding companies
    • icon of address 5, Blackwater Road, Mallusk, Newtownabbey, Antrim, BT36 4TZ

      IIF 6
    • icon of address 5 Blackwater Road, Mallusk, Newtownabbey, Co Antrim, BT36 4TZ

      IIF 7 IIF 8
    • icon of address 5 Blackwater Road, Mallusk, Newtownabbey, Co.antrim, BT36 4TZ

      IIF 9
    • icon of address 5 Blackwater Road, Mallusk, Newtownabbey, County Antrim, BT36 4TZ

      IIF 10 IIF 11
  • Craig, Gillian Elizabeth

    Registered addresses and corresponding companies
    • icon of address 5, Blackwater Road, Newtownabbey, County Antrim, BT36 4TZ, Northern Ireland

      IIF 12
    • icon of address 321-323, High Road, Office Suite 7434, Romford, RM6 6AX, England

      IIF 13
  • Craig, Gillian
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 222, 321-323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 14
  • Craig, Gillian Elizabeth
    British development director born in December 1964

    Registered addresses and corresponding companies
    • icon of address 904a Antrim Road, Templepatrick, Ballyclare, Co Antrim, BT39 0AH

      IIF 15
    • icon of address 904a Antrim Road, Templpatrick, Ballyclare, Co Antrim, BT39 0AH

      IIF 16
  • Craig, Gillian Elizabeth
    British development manager born in December 1964

    Registered addresses and corresponding companies
    • icon of address 904a Antrim Road, Templepatrick, Ballyclare, Co Antrim, BT39 0AH

      IIF 17
    • icon of address 904a Antrim Road, Templepatrick, Ballyclare, Co Antrim, BT39 OAH

      IIF 18
  • Craig, Gillian Elizabeth
    British management consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brunel Way, Thetford, IP24 1HP, England

      IIF 19
  • Ms Gillian Craig
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 222, 321-323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 20
  • Craig, Gillian Elizabeth
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Craig, Gillian Elizabeth
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Wellington Court, Wellington Road, Hampton, TW12 1JS, United Kingdom

      IIF 22
    • icon of address 79, Chelmsford Avenue, Romford, Havering, RM5 3UX, United Kingdom

      IIF 23
  • Craig, Gillian Elizabeth
    British director born in December 1964

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 135 Ard Colgan, Carndonagh, County Donegal

      IIF 24
    • icon of address 135 Ard Colgan, Carndonagh, County Donegal, Republic Of Ireland

      IIF 25 IIF 26
    • icon of address 135 Ard Colgan, Carndonagh, Republic Of Ireland

      IIF 27
  • Craig, Gillian Elizabeth
    British finance director born in December 1964

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 135 Ard Colgan, Carndonagh, County Donegal, Republic Of Ireland

      IIF 28
  • Craig, Gillian Elizabeth
    British strategic development director born in December 1964

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address 5 Blackwater Road, Mallusk, Newtownabbey, Co Antrim, BT36 4TZ

      IIF 29
    • icon of address 5 Blackwater Road, Mallusk, Newtownabbey, County Antrim, BT36 4TZ

      IIF 30
  • Ms Gillian Elizabeth Craig
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Wellington Court, Wellington Road, Hampton, TW12 1JS, United Kingdom

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 79, Chelmsford Avenue, Romford, RM5 3UX, United Kingdom

      IIF 33
    • icon of address 3, Market Place, Office 2, Thetford, IP24 2AH, England

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 8 Wellington Court, Wellington Road, Hampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Market Place, Office 2, Thetford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,450 GBP2017-04-30
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    CBS-CRAIG BUSINESS SOLUTIONS LTD - 2024-09-16
    icon of address 321-323 High Road, Office Suite 7434, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2024-04-23 ~ now
    IIF 13 - Secretary → ME
  • 4
    T & A SITE SERVICES LTD - 2013-08-13
    icon of address 5 Blackwater Road, Mallusk, Newtownabbey, Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Office 222, 321-323 High Road, Chadwell Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 20 - Has significant influence or controlOE
Ceased 9
  • 1
    icon of address 9 Gibsons Lane, Newtownards, Co Down
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-28
    IIF 7 - Secretary → ME
  • 2
    icon of address 5 Blackwater Road, Newtownabbey, County Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-28 ~ 2016-01-28
    IIF 12 - Secretary → ME
  • 3
    CBS-CRAIG BUSINESS SOLUTIONS LTD - 2024-09-16
    icon of address 321-323 High Road, Office Suite 7434, Romford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-23 ~ 2025-04-15
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,222 GBP2021-03-31
    Officer
    icon of calendar 2017-08-08 ~ 2017-11-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-11-14
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALOM ENTERPRISES LIMITED - 2004-11-12
    KALIKUVA PROTECTION SYSTEM LIMITED - 1995-07-27
    icon of address 5 Blackwater Road, Mallusk, Newtownabbey, Co Antrim
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-02-04 ~ 2009-01-31
    IIF 5 - Director → ME
    icon of calendar 2009-10-26 ~ 2011-02-10
    IIF 26 - Director → ME
    icon of calendar 2009-12-18 ~ 2011-02-10
    IIF 2 - Secretary → ME
  • 6
    BLACKRIVER GROUP LIMITED - 2004-11-12
    T. & A. KERNOGHAN (GROUP) LIMITED - 1995-10-02
    icon of address 5 Blackwater Road, Mallusk, Newtownabbey, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2012-01-13
    IIF 29 - Director → ME
    icon of calendar 2009-10-26 ~ 2011-02-10
    IIF 28 - Director → ME
    icon of calendar 2007-11-01 ~ 2009-01-31
    IIF 15 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-01-28
    IIF 8 - Secretary → ME
    icon of calendar 2009-12-18 ~ 2011-02-10
    IIF 1 - Secretary → ME
  • 7
    icon of address 9 Gibson's Lane, Newtownards, Co Down
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2009-01-31
    IIF 16 - Director → ME
    icon of calendar 2009-10-26 ~ 2011-02-10
    IIF 27 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-01-28
    IIF 9 - Secretary → ME
  • 8
    LAGAVARA PROPERTIES LIMITED - 2007-05-21
    icon of address The Metro Building 1st Floor, 6-9 Donegall Square South, Belfast, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2012-01-13
    IIF 30 - Director → ME
    icon of calendar 2007-11-01 ~ 2009-01-31
    IIF 17 - Director → ME
    icon of calendar 2009-10-26 ~ 2011-02-10
    IIF 24 - Director → ME
    icon of calendar 2009-12-18 ~ 2011-02-10
    IIF 3 - Secretary → ME
    icon of calendar 2015-06-01 ~ 2016-01-28
    IIF 11 - Secretary → ME
  • 9
    T & A KERNOGHAN (SMALL WORKS) LIMITED - 2011-01-25
    T & A KERNOGHAN (NW) LIMITED - 2009-08-17
    KEERAN PROPERTIES LIMITED - 2007-05-21
    icon of address 5 Blackwater Road, Mallusk, Newtownabbey, County Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ 2011-01-04
    IIF 25 - Director → ME
    icon of calendar 2007-11-01 ~ 2009-01-31
    IIF 18 - Director → ME
    icon of calendar 2015-06-01 ~ 2016-01-28
    IIF 10 - Secretary → ME
    icon of calendar 2009-12-18 ~ 2011-02-10
    IIF 4 - Secretary → 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.