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, Gordon

    Related profiles found in government register
  • Craig, Gordon
    British accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 1
    • icon of address Unit 27, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 2
  • Craig, Gordon
    British chartered accountant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin House, 5 Cross Way Hillend Ind Pk, Dalgety Bay, Dunfermline, KY11 9JE, Scotland

      IIF 3
    • icon of address 437, 1 Canada Square, Canary Wharf, London, E14 5AA, United Kingdom

      IIF 4
    • icon of address 5th Floor, Trafford Plaza, Seymour Grove, Manchester, M16 0LD

      IIF 5
    • icon of address Unit 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 6
    • icon of address 29c, High Street, Stevenage, Hertfordshire, SG1 3AU, England

      IIF 7
    • icon of address Whiteholme, 115 Preston Road, Whittle Le Woods Chorley, Lancashire, PR6 7PJ

      IIF 8 IIF 9
  • Craig, Gordon
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT, United Kingdom

      IIF 10
    • icon of address West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 11
  • Craig, Gordon
    British director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Hamilton Square, Birkenhead, CH41 5AS, England

      IIF 12
    • icon of address 22, Hartwood Green, Chorley, Lancashire, PR6 7BJ, United Kingdom

      IIF 13
    • icon of address Suite 27, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG, England

      IIF 14
    • icon of address Whiteholme, 115 Preston Road, Whittle Le Woods, PR6 7PJ, United Kingdom

      IIF 15 IIF 16
  • Craig, Gordon
    born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 17
    • icon of address White Holme, 115 Preston Road, Whittle Le Woods, PR6 7PJ

      IIF 18
  • Craig, Gordon
    British chartered accountant born in February 1957

    Registered addresses and corresponding companies
    • icon of address 115 Preston Road, Whittle Le Woods, Chorley, Lancashire, PR6 7PJ

      IIF 19
  • Craig, Gordon
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Whiteholme, 115 Preston Road, Whittle Le Woods Chorley, Lancashire, PR6 7PJ

      IIF 20
  • Mr Gordon Craig
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT, United Kingdom

      IIF 21
    • icon of address 115, Preston Road, Chorley, PR6 7PJ, United Kingdom

      IIF 22
    • icon of address 22, Hartwood Green, Chorley, Lancashire, PR6 7BJ, United Kingdom

      IIF 23
    • icon of address Whiteholme, Preston Road, Whittle-le-woods, Chorley, PR6 7PJ, England

      IIF 24
    • icon of address C/o Clough Corporate Solutions Limited, 2nd Floor, 11 Park Square East, Leeds, West Yorkshire, LS1 2NG

      IIF 25
    • icon of address Refresh Recovery Ltd, Suite 27, West Lancashire Investment Centre, Skelmersdale, Lancashire, WN8 9TG, United Kingdom

      IIF 26
    • icon of address Unit 27, Maple View, White Moss Business Park, Skelmersdale, WN8 9TG, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 13
  • 1
    ELMO ADMIN LIMITED - 2017-07-13
    icon of address 2 Appleby Green, Liverpool, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    QUICK RESOLUTION LTD - 2013-03-25
    icon of address Refresh Recovery Ltd West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -88,680 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    SPRINT 1023 LIMITED - 2005-06-09
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 22 Hartwood Green, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    BLUEOLOGY LTD - 2011-12-05
    CLAIMSRESOLVER LIMITED - 2010-04-15
    icon of address Unit 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Unit 27 Maple View, White Moss Business Park, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    icon of address Unit 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 103 Bradley House Radcliffe Moor Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    icon of address Whiteholme Preston Road, Whittle-le-woods, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    CRESSWALL CORPORATE LIMITED - 2008-11-25
    REFRESH RECOVERY LIMITED - 2008-10-16
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    410 GBP2016-12-31
    Officer
    icon of calendar 2008-10-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address Suite 27 Maple View, White Moss Business Park, Skelmersdale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Dales Evans & Co Ltd Chartered Accountants, 88/90 Baker Street, London
    Dissolved Corporate (45 parents)
    Officer
    icon of calendar 2002-09-04 ~ dissolved
    IIF 18 - LLP Member → ME
  • 13
    icon of address Whalley Swarbrick 16 Berry Lane, Longridge, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 16 - Director → ME
Ceased 9
  • 1
    icon of address C/o Refresh Recovery Limited West Lancashire Investment Centre Maple View, Whitemoss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2010-12-31
    IIF 12 - Director → ME
  • 2
    icon of address Nantporth Stadium, Holyhead Road, Bangor, Gwynedd
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -384,865 GBP2018-12-31
    Officer
    icon of calendar 2016-07-08 ~ 2019-01-09
    IIF 11 - Director → ME
  • 3
    BKFSDM LIMITED - 2013-03-01
    BYROM & KEELEY FINANCIAL SERVICES LIMITED - 2012-07-31
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-05-27
    IIF 5 - Director → ME
  • 4
    HALLCO 128 LIMITED - 2004-05-05
    icon of address Buckingham Street, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    62,406 GBP2024-03-31
    Officer
    icon of calendar 1997-04-15 ~ 2008-02-01
    IIF 20 - Secretary → ME
  • 5
    GROSVENOR REALTY&INVESTMENTS (EUROPE) LIMITED - 2013-02-28
    FIRST CHOICE ESTATE & LETTINGS LIMITED - 2012-08-01
    icon of address 437 1 Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2013-03-28
    IIF 4 - Director → ME
  • 6
    icon of address 9 High Street, Aberdour, Burntisland, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    47,402 GBP2024-04-30
    Officer
    icon of calendar 2018-02-26 ~ 2018-06-04
    IIF 3 - Director → ME
  • 7
    icon of address 6 Martins Court, Hindley, Wigan, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    34,726 GBP2017-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2016-10-19
    IIF 1 - Director → ME
  • 8
    THE THOMPSON PARTNERSHIP SERVICES LIMITED - 2005-06-20
    icon of address Inducta House, Fryers Road, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    195,090 GBP2024-06-30
    Officer
    icon of calendar 2005-04-01 ~ 2005-06-02
    IIF 19 - Director → ME
  • 9
    INFRARAD ECO SOLUTIONS LTD - 2013-11-21
    THE CONSUMER CONTACT DATA COMPANY LTD. - 2013-10-09
    TOP QUOTER LTD - 2011-06-02
    TOP QUOTA LTD - 2009-12-03
    icon of address 7 Weymouth Road, Wainscott, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-14 ~ 2013-09-02
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.