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

Mr Craig Martin Cawthray

    Related profiles found in government register
  • Mr Craig Martin Cawthray
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ackworth Park House, Pontefract Road, Ackworth, WF7 7ET, United Kingdom

      IIF 1
    • Hub26 Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 2
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • Ackworh Park House, Pontefract Road, Pontefract, West Yorkshire, WF7 7ET, United Kingdom

      IIF 4
    • Ackworth Park House, Pontefract Road, Ackworth, Pontefract, West Yorkshire, WF7 7ET, England

      IIF 5
    • Cutter Mill, 7 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 6
  • Mr Craig Martin Cawthray
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilkin Chapman Business Solutions Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 7
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 8 IIF 9
    • 71, Greenway, Harlow Business Park, Harlow, Essex, CM19 5QE, England

      IIF 10
    • Unit 2, Valencia Court, Pontefract Road, Normanton, WF6 1ZD, England

      IIF 11
  • Mr Craig Martin Cawthray
    English born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Valencia Court, Pontefract Road, Normanton, West Yorkshire, WF6 1ZD, England

      IIF 12
  • Cawthray, Craig Martin
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ackworth Park House, Pontefract Road, Ackworth, Pontefract, WF7 7ET, United Kingdom

      IIF 13
    • Hub26 Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 14
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • Cutter Mill, 7 Tileyard North, Wakefield, WF1 5FY, United Kingdom

      IIF 16
  • Cawthray, Craig Martin
    British sign maker born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ackworh Park House, Pontefract Road, Pontefract, West Yorkshire, WF7 7ET, United Kingdom

      IIF 17
  • Cawthray, Craig
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 18
  • Cawthray, Craig
    British sign fitter born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Acres, Byram, Knottingley, WF11 9DX, United Kingdom

      IIF 19
  • Cawthray, Craig
    British sign maker born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Boothroyds Way, Newtwork Space, Festherstone, West Yorkshire, WF7 6EN, England

      IIF 20
    • Unit 2, Pontefract Road, Normanton, WF6 1ZD, England

      IIF 21
  • Cawthray, Craig Martin
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 71, Greenway, Harlow Business Park, Harlow, Essex, CM19 5QE, England

      IIF 22
    • Unit 2, Valencia Court, Pontefract Road, Normanton, WF6 1ZD, England

      IIF 23
  • Cawthray, Craig Martin
    British install director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilkin Chapman Business Solutions Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 24
  • Cawthray, Craig Martin
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Cawthray, Craig
    British sign installer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Green Lane Network Centre, Boothroyds Way, Featherstone, West Yorkshire, WF7 6EN, England

      IIF 28
  • Cawthray, Craig Martin

    Registered addresses and corresponding companies
    • Ackworh Park House, Pontefract Road, Pontefract, West Yorkshire, WF7 7ET, United Kingdom

      IIF 29
  • Cawthray, Craig

    Registered addresses and corresponding companies
    • Ackworth Park House, Pontefract Road, Ackworth, Pontefract, WF7 7ET, United Kingdom

      IIF 30
    • Hub26 Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 31
    • Unit 12, Boothroyds Way, Newtwork Space, Festherstone, West Yorkshire, WF7 6EN, England

      IIF 32
child relation
Offspring entities and appointments 15
  • 1
    ADEPT AGENCY LTD
    11634650
    The Hub, Unit 2, Stuart Road, Pontefract, England
    Liquidation Corporate (2 parents)
    Person with significant control
    2018-10-22 ~ 2018-11-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AIM RETAIL LIMITED
    09865653
    Unit 12 Boothroyds Way, Newtwork Space, Festherstone, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 20 - Director → ME
    2015-11-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    CAW MAINTENANCE GROUP LIMITED
    - now 15174334
    NATIONWIDE REFIT LIMITED
    - 2024-07-15 15174334
    Cutter Mill, B7, Tileyard North, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,727 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 14 - Director → ME
    2023-09-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CAW REFIT GROUP LTD
    16983811
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 5
    DE - THREE BRAND MEDIA LIMITED
    10541982
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    DE - THREE LIMITED
    07704954
    Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    2016-08-24 ~ 2017-07-31
    IIF 23 - Director → ME
    2017-12-08 ~ dissolved
    IIF 21 - Director → ME
    2016-07-18 ~ 2016-08-21
    IIF 22 - Director → ME
    Person with significant control
    2016-07-19 ~ 2016-08-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-08-24 ~ 2017-07-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    DE3 BRANDING LTD
    - now 10542002
    DE - THREE BRAND INSTALL LIMITED - 2017-07-20
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 8
    KD INSTALLS LTD
    08630029
    Unit 6c Ferrybridge Business Centre, Knottingley, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-30 ~ dissolved
    IIF 19 - Director → ME
  • 9
    NEWSTART LIVING WAKEFIELD CIC
    17018057
    Cutter Mill, 7 Tileyard North, Wakefield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    REACTIVE ENVIRONMENTAL SERVICES LTD
    15745011
    Unit 1 Dale Court, Off Avenue Lodeve, South Kirkby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-28 ~ now
    IIF 13 - Director → ME
    2024-05-28 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    SIGNSPEC LIMITED
    09422447
    4385, 09422447: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    215,890 GBP2016-02-28
    Officer
    2015-02-04 ~ 2016-09-18
    IIF 28 - Director → ME
  • 12
    SSINSTALL LIMITED
    07724844
    Chamberalin & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 13
    VIBE BRAND IDENTITY LTD
    - now 10765856
    2C2B LIMITED
    - 2018-08-22 10765856
    BRAND INSTALL LTD
    - 2017-10-04 10765856
    C/o Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172,434 GBP2018-06-30
    Officer
    2017-05-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    VISION-UK GROUP LTD
    12226648
    Ls1 2bh, 10-12 E Parade, Leeds East Parade, Leeds, East Parade, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 17 - Director → ME
    2019-09-25 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    2019-09-25 ~ dissolved
    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
  • 15
    WHITE LABEL DIGITAL PRINT LIMITED
    - now 10542004
    DE - THREE RETAIL LIMITED
    - 2017-08-29 10542004
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.