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

Craig Chaim Sherer

    Related profiles found in government register
  • Craig Chaim Sherer
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Craig Chaim Scherer
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 4
  • Mr Craig Scherer
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a Kings Road, Kings Road, Prestwich, Manchester, M25 0FY, England

      IIF 5
    • icon of address 78a, Kings Road, Prestwich, Manchester, M25 0FY, England

      IIF 6
  • Mr Craig Chaim Yitzchok Scherer
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Craig Chaim Yitzchok Scherer
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Meade, Prestwich, Manchester, M25 0JJ, England

      IIF 31
  • Sherer, Craig Chaim
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chaim Scherer
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Kings Road, Manchester, M25 OFY, United Kingdom

      IIF 35
  • Mr Chaim Scherrer
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 36
  • Scherer, Craig Chaim Yitzchok
    British company director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a Kings Road, Kings Road, Prestwich, Manchester, M25 0FY, England

      IIF 37
    • icon of address 78a, Kings Road, Prestwich, Manchester, M25 0FY, England

      IIF 38
    • icon of address 158, Cromwell Road, Salford, Lancashire, M6 6DE, United Kingdom

      IIF 39 IIF 40
    • icon of address 158, Cromwell Road, Salford, M6 6DE, England

      IIF 41 IIF 42 IIF 43
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 49
  • Scherer, Craig Chaim Yitzchok
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
  • Scherer, Craig Chaim Yitzchok
    British manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78a, Kings Road, Prestwich, Manchester, M25 0FY, England

      IIF 61
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 62
  • Scherer, Craig Chaim Yitzchok
    British none born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Meade, Prestwich, Manchester, M25 0JJ, England

      IIF 63
  • Scherer, Craig Chaim Yitzchok
    British property manager born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, England

      IIF 64
  • Scherer, Craig Chaim Yitzchok
    British company director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Meade, Prestwich, Manchester, M25 0JJ, England

      IIF 65
  • Craig Chaim Yitzchok Scherer
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 66
  • Scherer, Chaim Craig Yitzchok
    British director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Salisbury Drive, Prestwich, Manchester, M25 0HU, United Kingdom

      IIF 67
  • Mr Craig Chaim Yitzchok Scherer
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 68
  • Scherer, Chaim
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Kings Road, Prestwich, Manchester, M25 0FY, United Kingdom

      IIF 69
  • Scherer, Craig Chaim Yitzchok
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158, Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 70
    • icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, M6 6DE, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -896 GBP2022-07-31
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 40 - Director → ME
  • 2
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-04-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -280 GBP2020-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,433 GBP2020-02-28
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 158 Cromwell Road, Salford, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,233 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 250 Middleton Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,489 GBP2017-05-26
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127 GBP2020-10-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 78a Kings Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,251 GBP2021-01-25
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 78a Kings Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,368 GBP2024-02-21
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 250 Middleton Road, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    7,811 GBP2021-03-27
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 78a Kings Road Kings Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,941 GBP2024-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 16
    ONE LITTLE CANDLE LIMITED - 2018-12-07
    LIGHTING BRIGHT LIMITED - 2015-12-07
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -97,342 GBP2023-11-30
    Officer
    icon of calendar 2010-12-28 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    BINNY'S LIMITED - 2019-08-08
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,632 GBP2024-08-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,417 GBP2019-09-27
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address York House, 250 Middleton Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -986 GBP2018-02-21
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-19
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    S & S SALES (MCR) LTD - 2020-08-05
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,655 GBP2023-12-31
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,946 GBP2018-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-29
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    S & S HOME IMPROVEMENTS (MCR) LTD - 2010-08-26
    icon of address 78a Kings Rd, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,444 GBP2018-02-20
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    S & S MANAGEMENT (MCR) LTD - 2020-09-24
    icon of address 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,437 GBP2024-08-20
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 158 Cromwell Road, Salford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 32
    icon of address 250 Middleton Road, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,035 GBP2017-04-29
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,067 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 78a Kings Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,759 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 6 - Has significant influence or controlOE
Ceased 3
  • 1
    SCHIFF ESTATES LIMITED - 2019-01-23
    POMEGRANATE CHILDCARE LTD - 2018-12-07
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2018-11-26 ~ 2020-05-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-05-25
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SCHIFF ESTATES LIMITED - 2019-01-29
    PLAXBOROUGH DESIGNS LIMITED - 2019-01-25
    icon of address C/o Whiteside & Davies, 158 Cromwell Road, Salford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,823 GBP2024-02-29
    Officer
    icon of calendar 2019-01-22 ~ 2020-05-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2020-05-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 78a Kings Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,997 GBP2024-12-31
    Officer
    icon of calendar 2020-08-25 ~ 2023-06-20
    IIF 61 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.