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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Craig, Steve

    Related profiles found in government register
  • Craig, Steve
    British 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 1
    • Flat 28 Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

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

      IIF 3
    • The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 4 IIF 5 IIF 6
  • Craig, Steve
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 9
  • Craig, Steve
    British director 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 10 IIF 11
  • 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 12 IIF 13
  • Craig, Kelly
    British born in April 1974

    Resident in United Kingdom

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

      IIF 14
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

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

      IIF 16 IIF 17 IIF 18
  • Craig, Kelly
    British company director born in April 1974

    Resident in United Kingdom

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

      IIF 19
  • Craig, Steve
    British 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 20
    • The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 21
    • 38 Church Street, Church Street, Reigate, RH2 0AJ, United Kingdom

      IIF 22
  • Craig, Steve
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 23
  • 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 24
  • 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 25
  • Mr Steve Craig
    British born in August 1973

    Resident in United Kingdom

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

      IIF 26
    • The Byre, Chilmead Lane, Nutfield, RH1 4EQ, United Kingdom

      IIF 27 IIF 28
  • Mrs Kelly Craig
    British born in April 1974

    Resident in United Kingdom

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

      IIF 29
    • Flat 28, Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 30
    • Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 31
  • Craig, Kelly
    British born in April 1974

    Resident in England

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

      IIF 32
    • The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 33
    • The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

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

      IIF 35
  • Craig, Kelly
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Craig, Kelly
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Hilden Park House, 79 Tonbridge Road, Hildenborough, TN11 9BH, England

      IIF 39
  • Craig, Steve
    British

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

      IIF 40
  • Stevie Craig
    British born in August 1973

    Resident in England

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

      IIF 41
  • Craig, Keli
    British

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

      IIF 42
  • Craig, Kelly
    British

    Registered addresses and corresponding companies
  • Craig, Kelly
    British accountant

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

      IIF 52
  • 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 53
    • Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

      IIF 54
    • Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 55 IIF 56
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 57
    • 6, Templeman Close, Purley, CR8 4BX, England

      IIF 58
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 59
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH, England

      IIF 60 IIF 61
  • Kelly Craig
    British born in April 1974

    Resident in England

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

      IIF 62
    • Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 63
  • Mrs Keli Craig
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 64
child relation
Offspring entities and appointments 33
  • 1
    BAGOOSH LIMITED
    13852761
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    BOOBAND LIMITED
    09441183
    Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-07-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2019-09-26
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-26 ~ now
    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
  • 3
    BOOBUDDY LIMITED
    10995662
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (3 parents)
    Officer
    2017-10-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHILMEAD FARM MANAGEMENT COMPANY LIMITED
    04146162
    2 Chilmead Barns, Chilmead Lane Nutfield, Redhill, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2006-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 5
    CHILMEAD RESIDENTS LIMITED
    14657748
    2 Chilmead Farm, Chilmead Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-02-13 ~ now
    IIF 1 - Director → ME
  • 6
    CISB LIMITED
    05320133
    Westcroft, 16 -18 West Street, Reigate, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2004-12-23 ~ 2005-06-01
    IIF 51 - Secretary → ME
  • 7
    COCO ACCOUNTS LIMITED
    07434713
    Trinity Court, 34 West Street, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-11-09 ~ 2013-05-21
    IIF 38 - Director → ME
  • 8
    CRONX AUTO LIMITED
    15066146
    6 Templeman Close, Purley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CUSTOM CORPORATION LIMITED
    06853147
    Unit 5 Roman Industrial Estate, Tait Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-03-19 ~ 2010-08-17
    IIF 5 - Director → ME
    2009-03-19 ~ dissolved
    IIF 47 - Secretary → ME
  • 10
    CUSTOM FACILITIES MAINTENANCE LIMITED
    - now 04681125
    CUSTOM BUILDING AND MAINTENANCE LIMITED
    - 2008-07-22 04681125
    Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (12 parents)
    Officer
    2003-02-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 11
    CUSTOM FM LTD
    06253817
    Unit 13 Airport Industrial Estate, Biggin Hill, Kent, Uk
    Dissolved Corporate (3 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    CUSTOM ITV LIMITED
    06587834
    10 Orange Street, Haymarket, London
    Dissolved Corporate (6 parents)
    Officer
    2008-05-08 ~ 2011-06-28
    IIF 11 - Director → ME
    2008-05-08 ~ dissolved
    IIF 43 - Secretary → ME
  • 13
    CUSTOM MEDIA LIMITED
    - now 05498356
    TECHCAT LIMITED - 2007-04-10
    Findlay James Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (7 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 14
    CUSTOM MULTIZONE LIMITED
    05714160
    Findlay James, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (7 parents)
    Officer
    2006-02-17 ~ dissolved
    IIF 7 - Director → ME
    2006-02-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 15
    CUSTOM TV LIMITED
    - now 03481784
    CUSTOM ADVERTISING LIMITED
    - 2006-01-16 03481784
    Haslers, Old Station Road, Laughton, Essex
    Dissolved Corporate (9 parents)
    Officer
    1997-12-17 ~ 2011-06-28
    IIF 12 - Director → ME
    1997-12-17 ~ dissolved
    IIF 42 - Secretary → ME
  • 16
    EXCLUSIVE EXERCISE ENVIRONMENT LIMITED
    06853125
    Mrs K Craig, Posterngate Farm, Harts Lane, South Godstone, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-03-19 ~ 2010-06-01
    IIF 13 - Director → ME
  • 17
    FEEL FIT LIMITED
    06452656 11374528
    Baker Tilly Restructuring And Recovery Llp, 25 Farringdon Street Eight Floor, London
    Dissolved Corporate (7 parents)
    Officer
    2007-12-13 ~ 2010-08-17
    IIF 4 - Director → ME
    2007-12-13 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    FESTIVAL HOUSE LIMITED
    06568187
    Posterngate Farm, Harts Lane, South Godstone, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-04-16 ~ 2010-04-01
    IIF 40 - Secretary → ME
  • 19
    HEIDI & BASIL LIMITED
    08429044 07454486
    Hilden Park House, 79 Tonbridge Road, Hildenborough, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ 2013-03-04
    IIF 39 - Director → ME
  • 20
    INOOT LTD.
    13464349
    Flat 28 Kings House, 8 Queens Gardens, Hove, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 21
    INOY LIMITED
    11688664
    Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-12 ~ dissolved
    IIF 19 - Director → ME
    2018-11-21 ~ 2019-02-20
    IIF 24 - Director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 22
    JOO LTD
    15444995
    Dorothy Court Flat 12 Dorothy Court, 17 Dorothy Avenue, Peacehaven, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-01-26 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    JUZOU LIMITED
    06518140 05284804
    50 Throwley Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-04-14 ~ dissolved
    IIF 8 - Director → ME
  • 24
    KEHEMI LIMITED
    10742507
    Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Officer
    2017-04-26 ~ now
    IIF 3 - Director → ME
    2026-03-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    2024-04-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    LEVEL ACTIVE LTD
    13974068
    Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Officer
    2022-03-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-03-14 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    MOOD LONDON LTD
    13695183
    Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (2 parents)
    Officer
    2021-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 27
    NUEVERA LIMITED
    - now 06255217
    CUSTOM LEISURE LIMITED
    - 2010-10-29 06255217
    Flat 8 Kings House, 8 Queens Gardens, Hove, United Kingdom
    Active Corporate (4 parents)
    Officer
    2010-08-01 ~ 2013-05-21
    IIF 33 - Director → ME
    2021-06-03 ~ now
    IIF 21 - Director → ME
    2018-01-20 ~ now
    IIF 32 - Director → ME
    2007-05-22 ~ 2013-05-21
    IIF 48 - Secretary → ME
    Person with significant control
    2021-06-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2017-01-01 ~ 2017-06-01
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    2021-06-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    POPBAND LIMITED
    - now 08249498
    MOLLY MABELS LIMITED
    - 2013-03-22 08249498
    Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (11 parents)
    Officer
    2012-10-11 ~ 2013-03-22
    IIF 34 - Director → ME
    2016-06-16 ~ 2017-09-30
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SMUG RETAIL LIMITED
    11103060
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Officer
    2017-12-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-05-11 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-08 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    TIYA RETAIL LTD
    14882641
    5 Tudor Close, Banstead, England
    Active Corporate (2 parents)
    Officer
    2023-09-01 ~ now
    IIF 2 - Director → ME
  • 31
    TONIC PEOPLE LIMITED
    - now 07454486
    HEIDI & BASIL LIMITED
    - 2013-02-28 07454486 08429044
    TONIC PEOPLE LIMITED
    - 2011-08-05 07454486
    Mrs K Craig, The Byre, Chilmead Lane, Nutfield, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-29 ~ 2013-05-21
    IIF 36 - Director → ME
  • 32
    WORLD SERIES OF GOLF LIMITED
    06590736
    The Byre, Chilmead Lane, Nutfield, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-05-13 ~ 2010-08-01
    IIF 10 - Director → ME
    2010-08-01 ~ 2013-05-21
    IIF 37 - Director → ME
    2008-05-13 ~ 2010-08-01
    IIF 44 - Secretary → ME
  • 33
    WPL CONSULTANCY LIMITED
    08584708
    Trinity Court, 34 West Street, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.