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

Mr Craig Matthew Ganderton

    Related profiles found in government register
  • Mr Craig Matthew Ganderton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 1
    • icon of address 60, Caelum Drive, Colchester, CO2 8FP, United Kingdom

      IIF 2
    • icon of address 99, London Road, Stanway, Colchester, CO3 0NY, England

      IIF 3 IIF 4
    • icon of address 99, London Road, Stanway, Colchester, CO3 0NY, United Kingdom

      IIF 5
  • Mr Craig Matthew Ganterton
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 6
  • Mr Craig Matthew Ganderton
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, London Road, Stanway, Colchester, CO3 0NY, United Kingdom

      IIF 7
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 8 IIF 9
  • Ganderton, Craig Matthew
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, Essex, CM13 3FR, United Kingdom

      IIF 10
    • icon of address 60, Caelum Drive, Colchester, CO2 8FP, United Kingdom

      IIF 11
    • icon of address 99, London Road, Stanway, Colchester, CO3 0NY, England

      IIF 12 IIF 13
    • icon of address 99, London Road, Stanway, Colchester, CO3 0NY, United Kingdom

      IIF 14
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 15
  • Ganderton, Craig Matthew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, London Road, Stanway, Colchester, CO3 0NY, United Kingdom

      IIF 16
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, England

      IIF 17 IIF 18
  • Ganterton, Craig Matthew
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Gadd House, Arcadia Avenue, London, N3 2JU, United Kingdom

      IIF 19
  • Ganderton, Craig Matthew
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Caelum Drive, Colchester, Essex, CO2 8FP, England

      IIF 20
  • Ganderton, Craig Matthew
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Caelum Drive, Colchester, Essex, CO2 8FP, England

      IIF 21 IIF 22
  • Ganderton, Craig Matthew
    British

    Registered addresses and corresponding companies
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    151 GBP2023-03-31
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    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
  • 2
    EVOLVE PROPERTY CONSULTANTS & DEVELOPERS LIMITED - 2006-04-21
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    172,392 GBP2024-02-29
    Officer
    icon of calendar 2006-02-20 ~ now
    IIF 15 - Director → ME
    icon of calendar 2006-03-03 ~ now
    IIF 23 - Secretary → ME
  • 3
    icon of address C/o Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -79,167 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    JACKSON & CO. FINE AND COUNTRY LIMITED - 2024-04-04
    icon of address 99 London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -90,628 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 2nd Floor Gadd House, Arcadia Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2023-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 99 London Road, Stanway, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 99 London Road, Stanway, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    IIF 21 - Director → ME
  • 8
    JACKSON & CO. PROPERTY SALES LTD - 2024-04-04
    icon of address 99 London Road, Stanway, Colchester, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    60,130 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 99 London Road, Stanway, Colchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 99 London Road, Stanway, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,575 GBP2024-11-30
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    JACKSON & CO. (TIPTREE) LIMITED - 2024-04-04
    icon of address 99 London Road, Stanway, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,289 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
Ceased 2
  • 1
    icon of address 99 London Road, Stanway, Colchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,575 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ 2024-01-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ 2024-01-11
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    DAWNVIEW ESTATES LIMITED - 2023-03-31
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,397 GBP2024-07-31
    Officer
    icon of calendar 2020-09-30 ~ 2022-01-18
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2022-01-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.