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 Steve Craig

    Related profiles found in government register
  • Mr Steve Craig
    British born in August 1973

    Resident in United Kingdom

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

      IIF 1
    • icon of address The Byre, Chilmead Lane, Nutfield, RH1 4EQ, United Kingdom

      IIF 2 IIF 3
  • Mrs Kelly Craig
    British born in April 1974

    Resident in United Kingdom

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

      IIF 4
    • icon of address Flat 28, Kings House, 8 Queens Gardens, Hove, BN3 2QU, England

      IIF 5
    • icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, BN3 2QU, United Kingdom

      IIF 6
  • Mr Steve Craig
    British born in August 1973

    Resident in England

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

      IIF 7
    • icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, BN3 2QU, United Kingdom

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

      IIF 9 IIF 10
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 11
    • icon of address 6, Templeman Close, Purley, CR8 4BX, England

      IIF 12
    • icon of address Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 13
    • icon of address Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH, England

      IIF 14 IIF 15
  • Craig, Steve
    British company director born in August 1973

    Resident in United Kingdom

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

      IIF 16
    • icon of address The Byre, Chilmead Lane, Nutfield, Redhill, Surrey, RH1 4EQ, England

      IIF 17
  • Craig, Steve
    British director born in August 1973

    Resident in United Kingdom

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

      IIF 18
    • icon of address Flat 8 Kings House, Queens Gardens, Hove, BN3 2QU, England

      IIF 19
    • icon of address The Byre Chilmead Farm Barns, Chilmead Lane, Nutfield, Surrey, RH1 4EQ

      IIF 20 IIF 21
  • Craig, Steve
    British telecommunications born in August 1973

    Resident in United Kingdom

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

      IIF 22 IIF 23
  • Craig, Kelly
    British company director born in April 1974

    Resident in United Kingdom

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

      IIF 24
  • Craig, Kelly
    British director born in April 1974

    Resident in United Kingdom

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

      IIF 25
    • icon of address The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Stevie Craig
    British born in August 1973

    Resident in England

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

      IIF 29
  • Mrs Keli Craig
    British born in April 1974

    Resident in England

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

      IIF 30
  • Kelly Craig
    British born in April 1974

    Resident in England

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

      IIF 31
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 32
  • Craig, Steve
    British company director born in August 1973

    Resident in England

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

      IIF 33
    • icon of address 6, Templeman Close, Purley, CR8 4BX, England

      IIF 34
    • icon of address The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 35
    • icon of address 38 Church Street, Church Street, Reigate, RH2 0AJ, United Kingdom

      IIF 36
  • Craig, Steve
    British director born in August 1973

    Resident in England

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

      IIF 37
  • Craig, Steve
    British self employed born in August 1973

    Resident in England

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

      IIF 38
  • Craig, Kelly
    British accountant born in April 1974

    Resident in England

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

      IIF 39
    • icon of address The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Craig, Kelly
    British certified accountant born in April 1974

    Resident in England

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

      IIF 43
  • Craig, Kelly
    British director born in April 1974

    Resident in England

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

      IIF 44
    • icon of address The Byre, Chilmead Lane, Nutfield, Redhill, RH1 4EQ, England

      IIF 45
    • icon of address The Byre, Chilmead Lane, Nutfield, Surrey, RH1 4EQ, United Kingdom

      IIF 46
  • Craig, Keli
    British

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

      IIF 47
  • Craig, Steve
    British

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

      IIF 48
  • Craig, Kelly
    British

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

      IIF 49 IIF 50
    • icon of address 22 Church Lane, Warlingham, Surrey, CR6 9NL

      IIF 51
  • Craig, Kelly
    British accountant

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

      IIF 52
  • Craig, Kelly

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

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,188 GBP2021-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-07-31 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Chilmead Farm, Chilmead Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,776 GBP2024-02-28
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address 6 Templeman Close, Purley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CUSTOM BUILDING AND MAINTENANCE LIMITED - 2008-07-22
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-27 ~ dissolved
    IIF 52 - Secretary → ME
  • 7
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    CUSTOM ADVERTISING LIMITED - 2006-01-16
    icon of address Haslers, Old Station Road, Laughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-17 ~ dissolved
    IIF 47 - Secretary → ME
  • 9
    icon of address Flat 28 Kings House, 8 Queens Gardens, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 5 Stewart Court Epsom Road, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Flat 8 Kings House, Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,986 GBP2024-12-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-04-23 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 14
    icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or controlOE
  • 15
    CUSTOM LEISURE LIMITED - 2010-10-29
    icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2020-11-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-01-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,670 GBP2023-12-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-12-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 5 Tudor Close, Banstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,196 GBP2024-05-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address Trinity Court, 34 West Street, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,855 GBP2015-12-31
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,188 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Westcroft, 16 -18 West Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,237 GBP2019-03-31
    Officer
    icon of calendar 2004-12-23 ~ 2005-06-01
    IIF 51 - Secretary → ME
  • 3
    icon of address Trinity Court, 34 West Street, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2016-11-30
    Officer
    icon of calendar 2010-11-09 ~ 2013-05-21
    IIF 42 - Director → ME
  • 4
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ 2011-06-28
    IIF 21 - Director → ME
  • 5
    CUSTOM ADVERTISING LIMITED - 2006-01-16
    icon of address Haslers, Old Station Road, Laughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-17 ~ 2011-06-28
    IIF 22 - Director → ME
  • 6
    icon of address Mrs K Craig, Posterngate Farm, Harts Lane, South Godstone, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-19 ~ 2010-06-01
    IIF 23 - Director → ME
  • 7
    icon of address Posterngate Farm, Harts Lane, South Godstone, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-16 ~ 2010-04-01
    IIF 48 - Secretary → ME
  • 8
    icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-04
    IIF 44 - Director → ME
  • 9
    icon of address Flat 8 Kings House Flat 8 Kings House, 8 Queens Gardens, Hove, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-02-20
    IIF 37 - Director → ME
  • 10
    CUSTOM LEISURE LIMITED - 2010-10-29
    icon of address Flat 8 Kings House, 8 Queens Gardens, Hove, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,080 GBP2020-11-30
    Officer
    icon of calendar 2010-08-01 ~ 2013-05-21
    IIF 45 - Director → ME
    icon of calendar 2007-05-22 ~ 2013-05-21
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MOLLY MABELS LIMITED - 2013-03-22
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    85,189 GBP2020-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2013-03-22
    IIF 46 - Director → ME
    icon of calendar 2016-06-16 ~ 2017-09-30
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    HEIDI & BASIL LIMITED - 2013-02-28
    TONIC PEOPLE LIMITED - 2011-08-05
    icon of address Mrs K Craig, The Byre, Chilmead Lane, Nutfield, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2010-11-29 ~ 2013-05-21
    IIF 40 - Director → ME
  • 13
    icon of address The Byre, Chilmead Lane, Nutfield, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2013-05-21
    IIF 41 - Director → ME
    icon of calendar 2008-05-13 ~ 2010-08-01
    IIF 20 - Director → ME
    icon of calendar 2008-05-13 ~ 2010-08-01
    IIF 50 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.