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

Blackwell, Craig Malcolm William

    Related profiles found in government register
  • Blackwell, Craig Malcolm William
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Station, Tithe Barn Street, Liverpool, L2 2QP

      IIF 1
  • Blackwell, Craig Malcolm
    British clothing wholesaler born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Eastway, Greasby, Wirral, Merseyside, CH49 2NT, England

      IIF 2
  • Blackwell, Craig Malcolm
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 68, Argyle Street, Birkenhead, Wirral, CH41 6AF

      IIF 3
  • Blackwell, Craig Malcolm
    British property developer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 18, Eastway, Greasby, Wirral, CH49 2NT

      IIF 4
  • Blackwell, Craig Malcolm William
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Edward Pavilion, Albert Dock, Liverpool, Merseyside, L3 4AF, United Kingdom

      IIF 5
    • Msb Solicitors, 1st Floor, 4 St. Pauls Square, Liverpool, L3 9SJ, England

      IIF 6
    • Suite 3, 12 Tithebarn Street, Liverpool, Merseyside, L2 2DT, England

      IIF 7
    • 8, Kenyon Road, Brierfield, Nelson, BB9 5SP, England

      IIF 8
    • High Trees, Quarry Road, Neston, CH64 7UA, United Kingdom

      IIF 9
    • Sirama, Little Boundes Close, Southborough, Kent, TN4 0RS, United Kingdom

      IIF 10
  • Blackwell, Craig Malcolm William
    British building contractor born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Hamilton Square, Birkenhead, Merseyside, CH41 5AR, United Kingdom

      IIF 11
  • Blackwell, Craig Malcolm William
    British company director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rico House, George Street, Prestwich, Manchester, M25 9WS, United Kingdom

      IIF 12
    • Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, England

      IIF 13
    • A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 14
  • Blackwell, Craig Malcolm William
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 16 IIF 17
    • Hightrees, Quarry Road, Neston, Cheshire, CH64 7AU, United Kingdom

      IIF 18
    • Sirama, Little Boundes Close, Southborough, Kent, TN4 0RS, United Kingdom

      IIF 19
    • A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 20
  • Blackwell, Craig Malcolm William
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Trees, Quarry Road, Neston, CH64 7UA

      IIF 21
  • Blackwell, Craig Malcolm William
    British sales consultant born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Trees, Quarry Road, Neston, CH64 7UA, United Kingdom

      IIF 22 IIF 23
    • Arrowe Brook Road, A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 24
    • Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, England

      IIF 25
    • Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 26
    • Unit A15, Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, England

      IIF 27
    • Arrowe Brook Road, A15 Champions Business Park, Arrowe Brook Road, Wirral, Merseyside, CH49 0AB, Great Britain

      IIF 28
    • Unit A15, Champions Business Park, Arrowe Brook Road Upton, Wirral, CH49 0AB

      IIF 29
  • Blackwell, Craig Malcolm William
    British

    Registered addresses and corresponding companies
    • High Trees, Quarry Road, Neston, CH64 7UA

      IIF 30
    • A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral, Merseyside, CH49 0AB, Great Britain

      IIF 31
  • Blackwell, Craig Malcom William
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 32
    • Unit A16, Arrowe Brook Road, Wirral, CH49 0AB, England

      IIF 33
    • Unit A16, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 34
  • Blackwell, Craig Malcolm
    British developer born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Trees, Quarry Road, Willaston, South Wirral, CH68 7UA

      IIF 35
  • Blackwell, Craig Malcolm
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Mortimer Street, Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 36
  • Blackwell, Craig Malcolm
    British managing director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Trees, Quarry Road, Neston, Chester, Cheshire, CH4 7AU, United Kingdom

      IIF 37
  • Blackwell, Craig Malcolm William

    Registered addresses and corresponding companies
    • 8, Kenyon Road, Brierfield, Nelson, BB9 5SP, England

      IIF 38
  • Mr Craig Malcolm Blackwell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Trees, Quarry Road, Neston, Neston, Cheshire, CH64 7AU, United Kingdom

      IIF 39
  • Mr Craig Malcolm William Blackwell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 41 IIF 42 IIF 43
    • C/o Cg & Co, 27 Byrom Street, Manchester, M3 4PF

      IIF 44
    • 8, Kenyon Road, Brierfield, Nelson, BB9 5SP, England

      IIF 45
    • Unit A16, Champions Business Park, Arrowe Brooke Road, Upton Wirral, CH49 0AB, England

      IIF 46
    • A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 47 IIF 48
  • Mr Craig Malcom William Blackwell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 49
    • Unit A16, Arrowe Brook Road, Wirral, CH49 0AB, England

      IIF 50
    • Unit A16, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 51
  • Mr Craig Blackwell
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A15, Champion Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 17
  • 1
    BLACKWELL DEVELOPMENTS (GOODIG) LIMITED
    09095470
    Kenwright & Co, A15 Champions Business Park Arrowe Brook Road, Upton, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 1 - Director → ME
    2014-06-20 ~ dissolved
    IIF 31 - Secretary → ME
  • 2
    CENTRAL PARK LIVERPOOL LTD
    09286005
    Kenwright & Co, Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2014-10-29 ~ dissolved
    IIF 25 - Director → ME
  • 3
    COLONIAL CHAMBERS LTD
    09495756
    Kenwright & Co Accountants, Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 22 - Director → ME
  • 4
    GIBSON HOUSE (WIRRAL) LIMITED
    - now 10659381
    THE RESIDENCE CASTLE VIEW LIMITED - 2017-06-01
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,818,990 GBP2024-03-31
    Officer
    2017-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    LIVERPOOL WATER STREET LIMITED
    09139089
    Kenwright & Co Accountants, Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 27 - Director → ME
  • 6
    LONDON INVESTMENTS AND CAPITAL LTD
    11166969
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2020-07-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-07-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    LUXCOM LIMITED
    06433945
    Kenwright & Co Accountants, Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 28 - Director → ME
  • 8
    MARLBOROUGH UTILITIES LIMITED
    08248069 07034355
    5 Mortimer Street, Mortimer Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 9
    NESTON BROOK REGENERATION LIMITED
    16202274
    Unit A16 Arrowe Brook Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 10
    NIL DESPERANDUM WIRRAL LIMITED
    08170418
    18 Eastway, Greasby, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2012-08-07 ~ dissolved
    IIF 4 - Director → ME
  • 11
    NOBLE WEST LIMITED
    07621897
    22 Lorn Street, Birkenhead, Merseyside, England
    Liquidation Corporate (2 parents)
    Officer
    2011-11-08 ~ now
    IIF 2 - Director → ME
  • 12
    PROSPECT AGH LTD
    10242429
    Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PROSPECT CAPITAL HOLDINGS LIMITED
    09689412
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -237 GBP2023-07-31
    Officer
    2015-07-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    PROSPECT CURVE LIMITED
    16323662
    Unit A, Arrowe Brook Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    RESIDENCES UPHOLLAND LIMITED
    15896594
    Unit A16 Arrowe Brook Road, Wirral, England
    Active Corporate (3 parents)
    Officer
    2024-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 16
    ROCK FERRY PROPERTY COMPANY LTD
    09495525
    Kenwright & Co Accountants, Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-18 ~ dissolved
    IIF 23 - Director → ME
  • 17
    WAVERLEY COURT (FREEHOLD) LTD
    10234360 06806993
    Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2020-05-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or control over the trustees of a trustOE
    IIF 46 - Has significant influence or controlOE
Ceased 17
  • 1
    ARMAND BASI UK LTD
    09156157
    Kenwright & Co Accountants, Unit A15 Champion Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ 2015-12-01
    IIF 13 - Director → ME
  • 2
    ATLANTIC REACH NEW BRIGHTON LIMITED
    09280999
    Kenwright & Co Accountants, Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2015-02-10 ~ 2016-06-29
    IIF 24 - Director → ME
  • 3
    BAKEWELL BROMBOROUGH LIMITED - now
    BAKEWELL BROMBOROUGH LIMITED
    - 2025-10-17 10505804
    Unit A16 Champions Business Park, Arrowe Brooke Road, Upton Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-28 ~ 2025-10-10
    IIF 15 - Director → ME
    Person with significant control
    2020-05-28 ~ 2025-10-10
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    BARNFIELD GRANGE LTD
    - now 11968543
    WIRRAL WATER DEVELOPMENTS LIMITED
    - 2025-07-18 11968543
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-04-29 ~ 2026-02-03
    IIF 8 - Director → ME
    2019-04-29 ~ 2026-02-03
    IIF 38 - Secretary → ME
    Person with significant control
    2019-04-29 ~ 2026-02-03
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    BIDSTON OBSERVATORY DEVELOPMENTS LIMITED
    - now 09109510
    BLACKWELL DEVELOPMENTS (LIVERPOOL) LIMITED
    - 2014-10-27 09109510
    Kenwright & Co Accountants, Unit A15 Champions Business Park, Arrowe Brook Road, Upton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ 2015-06-16
    IIF 21 - Director → ME
    2014-07-01 ~ 2015-06-16
    IIF 30 - Secretary → ME
  • 6
    DUNSTABLE FEATHERSTONE LIMITED - now
    DUNSTABLE FEATHERSTONE LIMITED
    - 2025-10-17 10508683
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -323 GBP2021-12-31
    Officer
    2020-05-28 ~ 2025-10-10
    IIF 17 - Director → ME
    Person with significant control
    2020-05-28 ~ 2025-10-10
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    FAIRFORD GRAVESEND LIMITED - now
    FAIRFORD GRAVESEND LIMITED
    - 2025-10-17 10512820
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-28 ~ 2025-10-10
    IIF 16 - Director → ME
    Person with significant control
    2020-05-28 ~ 2025-10-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 8
    HARTLEPOOL HORNCASTLE LIMITED - now
    HARTLEPOOL HORNCASTLE LIMITED
    - 2025-10-17 10512819
    A16 Champions Business Park Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-05-28 ~ 2025-10-10
    IIF 20 - Director → ME
    Person with significant control
    2020-05-28 ~ 2025-10-10
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    HOBBY CAVERN LTD
    10947193
    Flat 7 Regency House, 36 - 38 Whitworth Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,368 GBP2019-09-30
    Officer
    2020-05-24 ~ 2020-05-24
    IIF 37 - Director → ME
    Person with significant control
    2020-05-23 ~ 2020-05-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    M B E SECURITY SERVICES LIMITED
    08968656
    Data Safe Solutions 2nd Floor, Port Of Liverpool Building, Mann Island, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2015-08-01 ~ 2016-01-12
    IIF 19 - Director → ME
  • 11
    NIL SATIS NISI LIMITED
    06454085 08951119
    C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,083,066 GBP2024-12-31
    Officer
    2007-12-14 ~ 2010-04-13
    IIF 3 - Director → ME
  • 12
    PARK HOUSE BRADFORD LIMITED
    10879583
    C/o Cg & Co, 27 Byrom Street, Manchester
    In Administration Corporate (1 parent)
    Equity (Company account)
    -1,980,931 GBP2023-07-31
    Officer
    2017-08-02 ~ 2019-02-26
    IIF 12 - Director → ME
  • 13
    POLLYANNA INVESTMENTS LIMITED
    08188119
    33 Stanley Avenue, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -215,561 GBP2024-08-31
    Officer
    2015-08-01 ~ 2017-07-20
    IIF 10 - Director → ME
  • 14
    PUMPFIELDS REGENERATION COMPANY LIMITED
    09880003
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -590,911 GBP2018-12-01 ~ 2019-11-30
    Officer
    2017-06-16 ~ 2019-12-23
    IIF 7 - Director → ME
    2015-11-19 ~ 2015-11-19
    IIF 5 - Director → ME
  • 15
    RAMMON CONSTRUCTION LIMITED - now
    CB BLACKWELL CONSTRUCTION LTD
    - 2015-09-02 08935653
    173 College Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267 GBP2020-03-31
    Officer
    2014-03-12 ~ 2015-03-01
    IIF 11 - Director → ME
  • 16
    TRADELINK CORPORATION LIMITED
    04650644
    C/o Mcewan Wallace, Chartered Accountants, 68 Argyle Street, Birkenhead
    Dissolved Corporate (2 parents)
    Officer
    2006-02-16 ~ 2010-05-24
    IIF 35 - Director → ME
  • 17
    VW96 LIMITED
    08381732
    Unit A15 Champions Business Park, Arrowe Brook Road Upton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    2014-11-04 ~ 2015-12-01
    IIF 29 - Director → ME

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.