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 Hugh Craen

    Related profiles found in government register
  • Mr Hugh Craen
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 39, Muster Green South, Haywards Heath, RH16 4AL, England

      IIF 1
    • Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 2 IIF 3 IIF 4
    • 65, Church Road, Hove, BN3 2BD, England

      IIF 5
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 6
  • Hugh Craen
    English born in January 2020

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 7
  • Craen, Hugh Bernard
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 8
  • Craen, Hugh Bernard
    British consultant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 9
  • Craen, Hugh Bernard
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 10 IIF 11
  • Craen, Hugh Bernard
    British factoring born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Northlands, Muster Green, Haywards Heath, Surrey, RH16 4AL

      IIF 12 IIF 13
  • Craen, Hugh
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 14
    • 160, City Road, London, EC1V 2NX, England

      IIF 15
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Craen, Hugh
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 22 Henrietta Street, London, WC2E 8ND

      IIF 17
    • 39, Muster Green, 39 Muster Green, Haywards Heath, RH164AL, England

      IIF 18
    • 39, Muster Green, Haywards Heath, West Sussex, RH16 4AL, England

      IIF 19
    • 39, Muster Green, Haywards Heath, West Sussex, RH16 4AL, Great Britain

      IIF 20
    • Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 21 IIF 22 IIF 23
    • Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 24 IIF 25
    • 160, City Road, London, EC1V 2NX, England

      IIF 26
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27 IIF 28
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 29 IIF 30
    • 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 31
  • Craen, Hugh
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 39, Muster Green, Haywards Heath, RH16 4AL, United Kingdom

      IIF 32
  • Craen, Hugh Bernard
    British born in January 1950

    Registered addresses and corresponding companies
    • 5 The Pagets, Newick, East Sussex, BN8 4PW

      IIF 33
  • Craen, Hugh Bernard
    British banker born in January 1950

    Registered addresses and corresponding companies
    • 5 The Pagets, Newick, East Sussex, BN8 4PW

      IIF 34
  • Craen, Hugh
    United Kingdom born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
  • Craen, Hugh

    Registered addresses and corresponding companies
    • 39, Muster Green South, Haywards Heath, RH16 4AL, England

      IIF 36
    • Willow Lodge, Gatesmead, Haywards Heath, RH16 1SN, England

      IIF 37 IIF 38
    • 65, Church Road, Hove, BN3 2BD, England

      IIF 39 IIF 40 IIF 41
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43
    • 21, West Street, Storrington, Pulborough, West Sussex, RH20 4DZ, United Kingdom

      IIF 44
    • 15, Sea Lane, Ferring, Worthing, BN12 5DP, England

      IIF 45
child relation
Offspring entities and appointments
Active 18
  • 1
    ALR PROJECTS LTD
    12148994
    Willow Lodge, Gatesmead, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-01 ~ now
    IIF 14 - Director → ME
    2019-08-09 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2020-08-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    ANGLO LIBERIA RESOURCES DEVELOPMENT LTD
    11543173
    65 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    ASR DEVELOPMENTS LTD
    11476727
    65 Church Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-22 ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    ASR OPERATIONS LTD
    - now 08550849
    TWIN RESOURCES LTD - 2017-12-11
    65 Church Road, Hove, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-01-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 5
    BFS ( SUSSEX) LIMITED
    06536844
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    583 GBP2016-03-31
    Officer
    2008-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 6
    BFS (CONSULT ) LTD.
    - now 10007971
    NEWICK CONSULTING LIMITED
    - 2016-04-05 10007971
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2024-03-31
    Officer
    2016-02-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    CRAEN ENTERPRISES LTD
    10968903 07319877
    Willow Lodge, Gatesmead, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,605 GBP2024-09-30
    Officer
    2020-03-30 ~ now
    IIF 38 - Secretary → ME
  • 8
    DE BUILD LTD
    - now 10488161
    ALL YOURS UN LIMITED - 2017-09-18
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-11-12 ~ dissolved
    IIF 25 - Director → ME
  • 9
    DEMOLITION PLANT LTD.
    - now 09339996
    TPS (105) LIMITED - 2016-08-09 09339839, 09339895, 09339970... (more)
    Live Recoveries, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,065 GBP2017-12-31
    Officer
    2018-10-22 ~ dissolved
    IIF 24 - Director → ME
  • 10
    EDF SOLAR ENERGY LTD
    07338447
    289 London Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 20 - Director → ME
  • 11
    EVC-UK LTD
    07197754
    289 London Road, Burgess Hill, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GENTIUM ENERGY LTD
    11356486
    15 Sea Lane, Ferring, Worthing, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    IGNITE TRAINING AND RECRUITMENT COMPANY LTD
    - now 07836005
    IGNITE TRAINING COMPANY LTD
    - 2013-01-04 07836005
    39 Muster Green, Haywards Heath
    Dissolved Corporate (1 parent)
    Officer
    2011-11-04 ~ dissolved
    IIF 32 - Director → ME
  • 14
    MAXWELLS RESTAURANTS LIMITED
    01038660 02880401
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents, 11 offsprings)
    Officer
    2020-11-09 ~ now
    IIF 17 - Director → ME
  • 15
    MT CENTRAL RESOURCES (2008) LIMITED
    06456066
    Suite 54 27 Colmore Row, Birmingham, West Mids
    Dissolved Corporate (2 parents)
    Officer
    2007-12-18 ~ dissolved
    IIF 10 - Director → ME
  • 16
    PINNER SITE SERVICES LTD
    - now 10820960
    DE BUILD UK LTD
    - 2020-12-22 10820960
    TMD BUILDING LTD
    - 2019-04-13 10820960
    TRADETECH EUROPE LIMITED - 2017-10-06
    85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    389,500 GBP2024-03-31
    Officer
    2017-11-11 ~ now
    IIF 35 - Director → ME
    2017-11-11 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2020-11-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 17
    SOMALI TRADE OFFICE LTD
    08681050
    39 Muster Green, 39 Muster Green, Haywards Heath
    Dissolved Corporate (1 parent)
    Officer
    2013-09-09 ~ dissolved
    IIF 18 - Director → ME
  • 18
    WILLOWSPV2021 LTD
    - now 13500829
    KEYSTAGE GROUP LTD
    - 2021-07-19 13500829
    Willow Lodge, Gatesmead, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    ALL MIX CONCRETE LTD
    11391637 05701749
    207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-31 ~ 2024-03-20
    IIF 23 - Director → ME
    Person with significant control
    2018-05-31 ~ 2024-03-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    ALR PROJECTS LTD
    12148994
    Willow Lodge, Gatesmead, Haywards Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2020-08-01 ~ 2020-08-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ANGLO LIBERIA RESOURCES LIMITED
    11364986
    21 West Street, Storrington, Pulborough, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-16 ~ 2018-09-05
    IIF 44 - Secretary → ME
  • 4
    ANGLO SOMALILAND RESOURCES LTD
    09461235
    25 Moot Court Fryent Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,211 GBP2019-02-28
    Officer
    2019-05-31 ~ 2019-06-12
    IIF 31 - Director → ME
    2017-07-18 ~ 2021-01-14
    IIF 36 - Secretary → ME
  • 5
    BINGHAMS (RUSCOMBE) LIMITED LIMITED - now
    BINGHAMS BREWERY LIMITED
    - 2022-02-17 06191943
    Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56,485 GBP2021-09-30
    Officer
    2020-05-28 ~ 2020-06-09
    IIF 26 - Director → ME
  • 6
    BINGHAMS BARS AND EVENTS LTD
    11874264
    4385, 11874264 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2021-03-31
    Officer
    2020-05-28 ~ 2020-06-09
    IIF 15 - Director → ME
  • 7
    BINGHAMS LONDON LTD - now
    BINGHAMS LONDON LTD LTD - 2020-09-15
    UBREW LONDON LIMITED
    - 2020-06-19 12147485
    *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-08-31
    Officer
    2020-06-04 ~ 2020-06-08
    IIF 28 - Director → ME
  • 8
    DE BUILD LTD
    - now 10488161
    ALL YOURS UN LIMITED - 2017-09-18
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-11-11 ~ 2018-10-22
    IIF 42 - Secretary → ME
  • 9
    F.W. HIPKIN LIMITED
    00322577
    Acorn House, Coppen Road Off Selinas Lane, Chadwell Heath Dagenham, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,746,670 GBP2024-12-31
    Officer
    1997-02-26 ~ 2002-09-05
    IIF 33 - Director → ME
  • 10
    FRENCH SOLE HOLDINGS LTD - now 03086814, 10701411
    FRENCH SOLE RETAIL LTD - 2022-04-25
    SPV1066 LTD
    - 2020-08-24 07489503 11723052
    STARSOLES LIMITED - 2019-10-22 10701411
    Kemp House, City Road, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    14,900 GBP2021-03-31
    Officer
    2020-06-04 ~ 2020-06-08
    IIF 30 - Director → ME
  • 11
    FRENCH SOLE WHOLESALE LIMITED - now
    FRENCH SOLE LTD. - 2024-08-27 03086814, 09426376, 10701411
    F SWHOLESALE LTD. - 2024-01-10
    FS(MADDOX) LTD - 2024-01-10 10701411
    FRENCH SOLE WHOLESALE LTD - 2024-01-10
    ROCKY HEAD BREWERY LTD
    - 2020-09-07 12091982
    160 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    787,000 GBP2024-07-31
    Officer
    2020-06-04 ~ 2020-06-08
    IIF 27 - Director → ME
  • 12
    HIPKIN HOLDINGS LIMITED
    - now 03301381
    B.L.X. LTD.
    - 1997-02-21 03301381
    Acorn House Coppen Road Off, Selinas Lane Chadwell Heath, Dagenham, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    848,217 GBP2024-01-01 ~ 2024-12-31
    Officer
    1997-02-06 ~ 2002-09-05
    IIF 34 - Director → ME
  • 13
    LONDON SOLE LIMITED
    04944961
    2 Lace Market Square, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,609 GBP2018-03-31
    Officer
    2019-07-10 ~ 2019-09-04
    IIF 29 - Director → ME
  • 14
    POTENTIAL ASSET FINANCE LIMITED
    03850744
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2000-03-01 ~ 2003-07-21
    IIF 13 - Director → ME
  • 15
    POTENTIAL FINANCE GROUP PLC
    03920220
    Kpmg Llp, 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    2000-02-16 ~ 2005-08-31
    IIF 12 - Director → ME
  • 16
    POTENTIAL FINANCE LIMITED
    03799137
    Kpmg Llp 2 Forbury Place, 33 Forbury Road, Reading
    Dissolved Corporate (3 parents)
    Officer
    1999-10-26 ~ 2005-08-31
    IIF 8 - Director → ME
  • 17
    SEARCHWORKS EDUCATION LTD
    13543113
    Trafalgar House, 5- 7 High Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,878 GBP2024-08-31
    Officer
    2021-08-02 ~ 2021-08-16
    IIF 22 - Director → ME
    Person with significant control
    2021-08-02 ~ 2021-08-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 18
    STORM TECHNOLOGIES LIMITED
    - now 03998372
    BREMSHIELDS LIMITED - 2000-06-14
    The Boulevard Blackmoor Lane, Croxley Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2001-10-15 ~ 2002-02-04
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.