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 Daniel France

    Related profiles found in government register
  • Mr Craig Daniel France
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Blandford Rise, Lostock, Bolton, BL6 4JH, England

      IIF 1
    • 14 Blandford Rise, Lostock, Bolton, BL6 4JH, United Kingdom

      IIF 2
    • 80, St. Georges Road, Bolton, BL1 2DD, England

      IIF 3 IIF 4 IIF 5
    • 80, St George’s Road, Bolton, BL1 2DD, United Kingdom

      IIF 6
  • Mr Daniel France
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 80, St. Georges Road, Bolton, BL1 2DD, England

      IIF 7 IIF 8
  • Mr Daniel France
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Hove, BN3 7BD, England

      IIF 9
  • Mr Daniel France
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 10 IIF 11
  • France, Craig Daniel
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Blandford Rise, Lostock, Bolton, BL6 4JH, England

      IIF 12 IIF 13
    • 80, St. Georges Road, Bolton, BL1 2DD, England

      IIF 14 IIF 15
    • 80, St George’s Road, Bolton, BL1 2DD, United Kingdom

      IIF 16
  • France, Craig Daniel
    British building contractor born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Blandford Rise, Lostock, Bolton, BL6 4JH, United Kingdom

      IIF 17
  • France, Daniel
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1 Hillside Crescent, Horwich, Bolton, Lancashire, BL6 7HD

      IIF 18
  • France, Daniel
    British building contractor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, Hillside Crescent, Horwich, Bolton, BL6 7HD, England

      IIF 19
  • France, Daniel
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 106, Malthouse Lane, Ashover, Chesterfield, S45 0BU, England

      IIF 20
  • Mr Daniel Peter James France
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Brighton, BN3 7BD, United Kingdom

      IIF 21
    • 20, Marine Drive, Chesterfield, S41 0FG, England

      IIF 22
    • 349-351, Hasland Road, Hasland, Chesterfield, S41 0AQ, England

      IIF 23
  • France, Daniel Peter James
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 136-140, Old Shoreham Road, Brighton, BN3 7BD, United Kingdom

      IIF 24
    • 20, Marine Drive, Chesterfield, S41 0FG, England

      IIF 25 IIF 26
  • France, Daniel Peter James
    British manager born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • 349-351, Hasland Road, Hasland, Chesterfield, S41 0AQ, England

      IIF 27
  • Mr Daniel France
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Coombe Florey Mews, Gonvena Hill, Wadebridge, Cornwall, PL27 6DQ, United Kingdom

      IIF 28 IIF 29
    • 1, Fernleigh Road, Wadebridge, PL27 7AX, England

      IIF 30
  • France, Daniel
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • France, Daniel
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Coombe Florey Mews, Gonvena Hill, Wadebridge, Cornwall, PL27 6DQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 15
  • 1
    BARA-MIX LIMITED
    05046858
    80 St. Georges Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    2011-10-20 ~ now
    IIF 14 - Director → ME
    2004-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    BARA-MIX PLANT & EQUIPMENT LIMITED
    - now 07657816
    PENWORTHAM PLANT & EQUIPMENT HIRE LIMITED - 2013-07-30
    80 St. Georges Road, Bolton, England
    Active Corporate (3 parents)
    Officer
    2014-03-01 ~ 2024-10-02
    IIF 19 - Director → ME
    2014-03-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-20
    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
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BY CANVAS LTD
    10651964
    1 Coombe Florey Mews, Gonvena Hill, Wadebridge, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHESTERFIELD GROCERIES LTD
    12795274
    106 Malthouse Lane, Ashover, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COMPLETE COMMERCIAL REPAIRS LIMITED
    11716414
    80 St. Georges Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    2018-12-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    FRANCE PROPERTIES LTD
    15936303
    14 Blandford Rise, Lostock, Bolton, England
    Active Corporate (2 parents)
    Officer
    2024-09-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LANCASHIRE CONCRETE LTD
    16591524
    80 St George’s Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 8
    THE BISTRO HASLAND LIMITED
    15606260
    349-351 Hasland Road, Hasland, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    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
  • 9
    THERAPY LOUNGE BEAUTY LTD
    12728657
    106 Malthouse Lane, Ashover, Chesterfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-07-08 ~ 2020-10-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TTC DERBYSHIRE LIMITED
    15395105
    20 Marine Drive, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-01-08 ~ 2024-04-15
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    VAPE HQ CORNWALL LIMITED
    09980758
    106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (6 parents)
    Officer
    2016-02-01 ~ now
    IIF 31 - Director → ME
  • 12
    VAPE HQ TRURO LTD
    10924156
    106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2017-08-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-08-21 ~ 2017-10-24
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    VAPE HQ WADEBRIDGE LTD
    10635162
    106 Malthouse Lane, Ashover, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2017-02-23 ~ 2018-04-19
    IIF 33 - Director → ME
    Person with significant control
    2017-02-23 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    VOLUMIX CONCRETE LIMITED
    10941617
    14 Blandford Rise Lostock, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    YVC RETAIL LTD
    14423028
    136-140 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 25 - Director → ME
    2022-10-17 ~ 2024-07-15
    IIF 24 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 9 - Has significant influence or control OE
    2022-10-17 ~ 2024-07-15
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.