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

Ainscough, Craig Stephen

    Related profiles found in government register
  • Ainscough, Craig Stephen
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kensite Services, Unit 9, Tyldesley Old Road, Atherton, Manchester, M46 9BE, United Kingdom

      IIF 1
  • Ainscough, Craig
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook House, Barmskin Lane, Heskin, Chorley, PR7 5PZ, United Kingdom

      IIF 2
  • Ainscough, Craig Stephen
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centurion House, Centurion Way, Farington, Leyland, PR25 3GR, England

      IIF 3 IIF 4
    • icon of address Waldron House, Drury Lane, Chadderton, Oldham, OL9 8EU, England

      IIF 5
  • Ainscough, Craig Stephen
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calderbanks, Shady Lane, Bamber Bridge, Preston, PR5 6AU, England

      IIF 6
    • icon of address 32, The Hawthorns, Eccleston, Chorley, Lancashire, PR7 5QW, England

      IIF 7
    • icon of address Brook House, Barmskin Lane, Heskin, Chorley, PR7 5PZ, Great Britain

      IIF 8
    • icon of address 21, Hope Carr Road, Leigh, Lancashire, WN7 3ET, England

      IIF 9
    • icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, M46 9BE, England

      IIF 10 IIF 11 IIF 12
    • icon of address Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 14
  • Ainscough, Craig Stephen
    British property developer born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland House, 21 Hope Carr Road, Leigh, WN7 3ET, United Kingdom

      IIF 15
    • icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, M46 9BE, England

      IIF 16
    • icon of address Calderbanks, Shady Lane, Bamber Bridge, Preston, PR5 6AU, United Kingdom

      IIF 17
  • Ainscough, Craig Stephen
    born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakland House, 21 Hope Carr Road, Leigh, Wigan, WN7 3ET, England

      IIF 18
  • Mr Craig Stephen Ainscough
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Kensite Services, Unit 9, Tyldesley Old Road, Atherton, Manchester, M46 9BE, United Kingdom

      IIF 19
    • icon of address Waldron House, Drury Lane, Chadderton, Oldham, OL9 8EU, England

      IIF 20
  • Ainscough, Craig
    British director born in June 1985

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK11 6QL

      IIF 21
  • Ainscough, Craig Stephen

    Registered addresses and corresponding companies
    • icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, M46 9BE, England

      IIF 22
  • Mr Craig Stephen Ainscough
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, M46 9BE, England

      IIF 23 IIF 24
    • icon of address Centurion House, Centurion Way, Farington, Leyland, Lancashire, PR25 3GR, England

      IIF 25
    • icon of address Centurion House, Centurion Way, Farington, Leyland, PR25 3GR, England

      IIF 26
    • icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, M46 9BE, England

      IIF 27 IIF 28 IIF 29
    • icon of address Douglas Bank House, Wigan Lane, Wigan, WN1 2TB, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Kensite Services, Unit 9 Tyldesley Old Road, Atherton, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,078 GBP2024-09-29
    Officer
    icon of calendar 2015-01-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 3
    WEIGHTCO 2014 (4) LIMITED - 2014-11-12
    icon of address Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,078 GBP2024-09-29
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address Brook House Barmskin Lane, Heskin, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    249,136 GBP2024-09-29
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 13 - Director → ME
  • 7
    EVENTUS EDEN LLP - 2012-04-16
    icon of address Centurion House Centurion Way, Farington, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    305,893 GBP2024-09-29
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 10 - Director → ME
  • 9
    AINSCOUGH JOHNSTON PROPERTIES LIMITED - 2009-07-08
    AINSCOUGH JOHNSTON LIMITED - 2007-08-28
    EVENTUS DEVELOPMENTS LIMITED - 2009-12-30
    icon of address Unit 9 Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    130,485 GBP2024-09-29
    Officer
    icon of calendar 2009-07-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2009-10-12 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    ONE STOP SITE SERVICES LIMITED - 2019-07-19
    icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,818,416 GBP2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    476,751 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address C/o Alexander Knight & Co Limited Westgate House, 44 Hale Road, Hale, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 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
  • 13
    icon of address 123 School Lane, Ollerton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 14
    ARIA PROJECTS LIMITED - 2014-11-12
    icon of address 21 Hope Carr Road, Leigh, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2020-01-06
    IIF 15 - Director → ME
  • 2
    RECELLULAR LIMITED - 2009-10-24
    WELLTOP LIMITED - 1998-11-26
    icon of address Oakland House, 21 Hope Carr Road, Leigh, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -964,373 GBP2020-12-31
    Officer
    icon of calendar 2009-10-22 ~ 2010-11-23
    IIF 21 - Director → ME
  • 3
    ONE STOP SITE SERVICES LIMITED - 2019-07-19
    icon of address Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,818,416 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-30 ~ 2023-05-31
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Waldron House Drury Lane, Chadderton, Oldham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -332,842 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-11-05 ~ 2022-12-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2022-12-09
    IIF 20 - Has significant influence or control OE
    icon of calendar 2020-11-05 ~ 2022-02-24
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Oakland House, 21 Hope Carr Road, Leigh, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2010-11-26
    IIF 17 - Director → ME
  • 6
    icon of address 87 Woodland Clay, 87 Bison Place, Leyland, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,104 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ 2016-07-08
    IIF 7 - Director → 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.