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

Lambie, Craig

    Related profiles found in government register
  • Lambie, Craig

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • icon of address 41, High Street, Newcastle, ST5 1QZ, England

      IIF 2
    • icon of address 41, High St, Newcastle-under-lyme, ST5 1QZ, United Kingdom

      IIF 3
  • Lambie, Craig
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 4
  • Lambie, Craig Colin
    Australian born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apt 30080 Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 5
  • Lambie, Craig Colin
    Australian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lambie, Craig Colin
    Australian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Lambie, Craig
    Australian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • icon of address 41, High Street, Newcastle, ST5 1QZ, England

      IIF 18 IIF 19
  • Lambie, Craig
    Australian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Laura Street, Crewe, Cheshire, CW2 6HA, United Kingdom

      IIF 20
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21 IIF 22
    • icon of address 41, High St, Newcastle-under-lyme, ST5 1QZ, United Kingdom

      IIF 23
  • Mr Craig Lambie
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 24
  • Lambie, Craig Colin
    Australian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capel Farm House, Satmar Lane, Capel-le-ferne, Folkestone, CT18 7JG, England

      IIF 25
  • Lambie, Craig Colin
    Australian director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capel Farm House, Satmar Lane, Folkestone, CT18 7JG, United Kingdom

      IIF 26
    • icon of address Capel Farm, Satmar Lane, Capel-le-ferne, Folkestone, CT18 7JG, United Kingdom

      IIF 27
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 28
  • Mr Craig Colin Lambie
    Australian born in June 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Apt 30080 Chynoweth House, Trevissome Park, Truro, TR4 8UN, United Kingdom

      IIF 29
  • Mr Craig Colin Lambie
    Australian born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Craig Lambie
    Australian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Laura Street, Crewe, Cheshire, CW2 6HA, United Kingdom

      IIF 40
    • icon of address 41, Shelton Street, Covent Garden, London, ST5 1QZ, United Kingdom

      IIF 41
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42 IIF 43
    • icon of address 41, High Street, Newcastle, ST5 1QZ, England

      IIF 44
    • icon of address 41, High St, Newcastle-under-lyme, ST5 1QZ, United Kingdom

      IIF 45
  • Mr Craig Colin Lambie
    Australian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capel Farm House, Satmar Lane, Capel-le-ferne, Folkestone, CT18 7JG, England

      IIF 46
    • icon of address Capel Farm House, Satmar Lane, Folkestone, CT18 7JG, United Kingdom

      IIF 47
    • icon of address Capel Farm, Satmar Lane, Folkestone, CT18 7JG, United Kingdom

      IIF 48
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 49
  • Mr Craig Colin Lambie
    Australian,british born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, High Street, Newcastle, ST5 1QZ, England

      IIF 50
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Argyll House, Quarrywood Court, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,143 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 41 Laura Street, Crewe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 3
    icon of address Capel Farm Satmar Lane, Capel-le-ferne, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -58,187 GBP2024-05-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    MILL STREET 36 MACCLESFIELD LTD - 2022-12-12
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2022-07-12 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    2B MARLBOROUGH RD LTD - 2018-11-08
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,247 GBP2024-05-31
    Officer
    icon of calendar 2018-02-20 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    MYRTLE STREET DEVELOPMENTS LTD - 2020-06-08
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    111,637 GBP2023-09-30
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address 61 Bridge Street, Kington, England
    Receiver Action Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    281,713 GBP2023-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2022-03-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    LPL INTERNATIONAL HOUSE LTD - 2020-06-18
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,109 GBP2024-05-31
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,671 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 17 - Director → ME
    icon of calendar 2023-09-13 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1st Floor, Suite 4, Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    150,103 GBP2023-05-31
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    UK PROP 1 LTD - 2020-10-01
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -83,106 GBP2024-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 18
    UK PROP 2 LTD - 2020-10-01
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -54,181 GBP2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 61 Bridge Street, Kington, Herefordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    210,976 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Capel Farm House, Satmar Lane, Folkestone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ 2018-11-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2018-11-28
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    2B MARLBOROUGH RD LTD - 2018-11-08
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,247 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-02-20 ~ 2022-12-12
    IIF 36 - Has significant influence or control OE
  • 3
    LIVERPOOL MALMAISON LTD - 2023-07-24
    icon of address 61 Bridge Street, Kington, England
    Receiver Action Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,241,668 GBP2023-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2024-07-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-10-01
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate
    Officer
    icon of calendar 2023-05-24 ~ 2025-04-10
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ 2025-02-11
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    JCH TRADING LTD - 2018-11-29
    MIDDLE PARK PROJECTS LTD - 2024-10-02
    icon of address 61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -38,075 GBP2023-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2024-08-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ 2024-08-01
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    LIVERPOOL TP RESIDENTIAL LTD - 2024-09-05
    icon of address 3b Rosemary House Lanwades Business Park, Kennett, Kentford, Newmarket, England
    Active Corporate (3 parents)
    Equity (Company account)
    497 GBP2025-06-30
    Officer
    icon of calendar 2024-06-02 ~ 2024-08-15
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.