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

Craggs, Amanda

    Related profiles found in government register
  • Craggs, Amanda
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Crescent Road, Windermere, Cumbria, LA23 1BL, England

      IIF 1
    • 35-37, Crescent Road, Windermere, LA23 1BL, England

      IIF 2
  • Craggs, Amanda
    British company director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 3
  • Craggs, Amanda
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 4 IIF 5 IIF 6
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 7
  • Craggs, Amanda
    British uk sales and operations director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 8 IIF 9
  • Craggs, Amanda
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 10
  • Craggs, Amanda
    British uk group sales and operations director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 11
  • Craggs, Amanda
    British uk sales and operations director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 12
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 13
  • Mrs Amanda Craggs
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 14 IIF 15 IIF 16
  • Craggs, Amanda Jayne
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 85 Cassidy House, Station Road, Chester, CH1 3DW, England

      IIF 17
  • Craggs, Amanda Jayne
    British group sales and marketing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Hales Road, Cheltenham, GL52 6SR, England

      IIF 18
  • Craggs, Amanda Jayne
    British manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chantrell Road, Wirral, CH48 9XP, United Kingdom

      IIF 19
  • Amanda Craggs
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 20
  • Mrs Amanda Craggs
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 21
    • Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, TS25 2FE, England

      IIF 22 IIF 23 IIF 24
  • Miss Amanda Jayne Craggs
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Chantrell Road, Wirral, CH48 9XP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    CBDDIRECT2U LIMITED - now
    SUGARFINERY LIMITED
    - 2022-03-04 11215038 11486639
    HOOPER AND FINCH LIMITED
    - 2021-07-15 11215038
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ 2022-03-04
    IIF 8 - Director → ME
    Person with significant control
    2019-08-15 ~ 2022-03-04
    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
    CBDDIRECT2U LIMITED
    11869937 11215038
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-21 ~ dissolved
    IIF 7 - Director → ME
  • 3
    DRSLIM LIMITED
    - now 07841073
    DRSLIM LTD - 2017-11-23
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (5 parents)
    Officer
    2019-11-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    JUNKET LTD
    12916944
    20 Market Street, Wirral, England
    Active Corporate (3 parents)
    Officer
    2020-09-30 ~ 2024-10-12
    IIF 19 - Director → ME
    Person with significant control
    2020-09-30 ~ 2024-10-12
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MEDISPACE UK LIMITED
    - now 11099874
    MEDISPACE LIMITED - 2017-12-11
    1 Cross Street, Birkenhead, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-07-26 ~ 2019-11-05
    IIF 17 - Director → ME
  • 6
    NU MEDISPA & WELLNESS CLINIC LIMITED
    11794049
    Unit 5 Enterprise Court, Queens Meadow Business Park, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    PHOENIX NURSERY GROUP HOLDINGS LIMITED
    12017286
    1 Cross Street, Birkenhead, England
    Active Corporate (3 parents)
    Officer
    2019-05-24 ~ 2023-02-01
    IIF 10 - Director → ME
    Person with significant control
    2019-05-24 ~ 2023-02-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    PHOENIX NURSERY GROUP LIMITED
    11097261
    1 Cross Street, Birkenhead, England
    Active Corporate (6 parents)
    Officer
    2023-05-12 ~ 2023-08-10
    IIF 5 - Director → ME
    2019-03-14 ~ 2019-11-07
    IIF 18 - Director → ME
  • 9
    SUGARFINERY LIMITED
    - now 11486639 11215038
    DIRECT2U GROUP LIMITED
    - 2022-03-04 11486639
    MEDSDIRECT2U LIMITED - 2019-07-03
    35-37 Crescent Road, Windermere, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-11-27 ~ now
    IIF 2 - Director → ME
    2019-08-13 ~ 2021-08-25
    IIF 11 - Director → ME
    2022-07-01 ~ 2022-12-21
    IIF 4 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-08-25
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    SUGARFINERY LONDON LIMITED
    14420412
    35-37 Crescent Road, Windermere, Cumbria, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 1 - Director → ME
    2022-10-14 ~ 2023-08-12
    IIF 6 - Director → ME
    Person with significant control
    2022-10-14 ~ 2024-01-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    UNIQUE HOLIDAY STAYS LIMITED
    - now 11042781
    HOOPER AND FINCH ESTATES LIMITED - 2018-10-22
    HOOPER & FINCH LIMITED - 2017-11-23
    1 Cross Street, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    2019-08-13 ~ 2021-02-11
    IIF 12 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-02-11
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    WYNYARD PROPERTY DEVELOPMENTS LIMITED
    11004911
    1 Cross Street, Birkenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-14 ~ 2021-08-25
    IIF 13 - Director → ME
    Person with significant control
    2019-08-15 ~ 2021-08-25
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - 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.