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

Maitland, Craig Stuart Douglas

    Related profiles found in government register
  • Maitland, Craig Stuart Douglas
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands, Packington Lane, Birmingham, B46 2QP, England

      IIF 1
    • icon of address Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, United Kingdom

      IIF 2
    • icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 3
    • icon of address Brooklands, Packington Lane, Brimingham, B46 2QP, United Kingdom

      IIF 4
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 5
    • icon of address Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 6 IIF 7
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 8
    • icon of address Victory House, C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, United Kingdom

      IIF 9
  • Maitland, Craig Stuart Douglas
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 10
  • Maitland, Craig
    British diirector born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400, Castle House,first Floor, Dawson Road, Bletchley, Northamptonshire, MK1 1QT, United Kingdom

      IIF 11
  • Mr Craig Stuart Douglas Maitland
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands, Packington Lane, Birmingham, B46 2QP, England

      IIF 12
    • icon of address Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, United Kingdom

      IIF 13
    • icon of address 310, Portland Road, Brighton And Hove, BN3 5LP, England

      IIF 14
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 15
    • icon of address Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 18
    • icon of address Victory House, C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, United Kingdom

      IIF 19
  • Maitland, Craig Stuart Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 14 Imperial Court Empire Way, Wembley, Middlesex, HA9 0RS

      IIF 20
  • Mr Craig Maitland
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
    • icon of address First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 23
    • icon of address Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 24
    • icon of address 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 25
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 26
    • icon of address Field Burcote Lodge, Field Burcote Lodge, Towcester, NN12 8AH, England

      IIF 27
  • Maitland, Craig Stuart Douglas

    Registered addresses and corresponding companies
    • icon of address Castle House, First Floor, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, United Kingdom

      IIF 28
    • icon of address Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 29
    • icon of address Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA, United Kingdom

      IIF 30
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 31
    • icon of address Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 32
  • Maitland, Craig
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 24 Imperial Court Empire Way, Wembley, Middlesex, HA9 0RS

      IIF 33
  • Mr Craig Maitland
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 34
  • Maitland, Craig

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 36 IIF 37 IIF 38
    • icon of address 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 39
    • icon of address Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 40
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Douglas-maitland, Craig Stuart

    Registered addresses and corresponding companies
    • icon of address 51, Waterpump Court, Northampton, NN3 8UR, England

      IIF 44
  • Craig, Maitland

    Registered addresses and corresponding companies
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 45
child relation
Offspring entities and appointments
Active 15
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address Victory House C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    CAREWELL HIGH DEPENDENCY CARE LTD - 2025-09-25
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    icon of address One Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 41 - Secretary → ME
  • 7
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address 94 Bridge Street, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    373 GBP2020-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    NEXTGEN TRAINING CENTRE LTD - 2025-09-11
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 310 Portland Road, Brighton And Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-10-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 30 - Secretary → ME
    icon of calendar 2023-11-24 ~ now
    IIF 40 - Secretary → ME
  • 13
    CARLTON ASSOCIATES (SOUTHERN) LIMITED - 2023-07-05
    icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,656 GBP2024-09-30
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Unit 3 Bugbrooke Fields Buisness Park, Bugbrooke, Northampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 42 - Secretary → ME
Ceased 13
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-04-21 ~ 2021-10-01
    IIF 45 - Secretary → ME
    icon of calendar 2017-08-01 ~ 2019-08-05
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-04-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    KPR TELECOMS LTD - 2015-03-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420,350 GBP2018-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-06-01
    IIF 28 - Secretary → ME
  • 3
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2025-03-24 ~ 2025-06-28
    IIF 10 - Director → ME
  • 4
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-04-29
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-11
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-04-13 ~ 2020-06-11
    IIF 32 - Secretary → ME
    icon of calendar 2020-06-12 ~ 2023-01-07
    IIF 36 - Secretary → ME
  • 7
    TULIPIA PRODUCTS LIMITED - 2005-09-06
    icon of address 65-67 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2006-09-24
    IIF 33 - Director → ME
    icon of calendar 2005-09-01 ~ 2005-09-09
    IIF 20 - Secretary → ME
  • 8
    icon of address 94 Bridge Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-19
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-04-11
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    455,077 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-10-08
    IIF 38 - Secretary → ME
  • 10
    icon of address 94 Bridge Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-22 ~ 2020-03-26
    IIF 39 - Secretary → ME
  • 11
    SAS SEC TRAINING LTD - 2025-10-22
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2023-01-09
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-05-20
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Mac First Floor Castle House Dawson Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate
    Equity (Company account)
    64,828 GBP2021-10-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-04-01
    IIF 31 - Secretary → ME
  • 13
    icon of address 6 Keystone, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-06-19
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2020-06-19
    IIF 21 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.