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

Kraft, Kim

    Related profiles found in government register
  • Kraft, Kim
    American cfo born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 1
  • Kraft, Kim
    American chief financial officer born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • If House, Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire, YO18 7JB

      IIF 2
  • Kraft, Kim
    American director-chief financial officer born in January 1963

    Resident in United States

    Registered addresses and corresponding companies
    • 4511 Helton Drive, Florence, Alabama 35630, United States

      IIF 3
  • Smith, Martin
    British building services manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Archdale Close, West Winch, King's Lynn, PE33 0LE, United Kingdom

      IIF 4
  • Tooze, Susan
    British office manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Headmasters House, Ford Park, Plymouth, PL4 6RN, England

      IIF 5
  • Mcaneny, Susan
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pavilion, Dean Street, Clydebank, G81 1RH, United Kingdom

      IIF 6
  • Craik, Brian Philip
    British director born in January 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

      IIF 7
  • Muzzlewhite, Teresa
    British advertising born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cornish Grove, South Woodham Ferrers, Chelmsford, CM3 5XX, United Kingdom

      IIF 8
  • Winter, Sandra Tracey

    Registered addresses and corresponding companies
    • 31 Westfield Road, Brundall, Norwich, NR13 5LF

      IIF 9
    • 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, United Kingdom

      IIF 10
  • Winter, Sandra Tracey
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Westfield Road, Brundall, Norwich, NR13 5LF, United Kingdom

      IIF 11
  • Mrs Helen Martin-bacon
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • October Cottage, Dairy House Lane, Dilhorne, Stoke-on-trent, Staffordshire, ST10 2PW, United Kingdom

      IIF 12
  • Mrs Sandra Tracey Winter
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Westfield Road, Brundall, Norwich, NR13 5LF, United Kingdom

      IIF 13
    • Flat 1 Dormy House, Cromer Road, Sheringham, NR26 8RP, England

      IIF 14
  • Winter, Sandra Tracey
    British administrator born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, United Kingdom

      IIF 15
  • Winter, Sandra Tracey
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, United Kingdom

      IIF 16
  • Martin-bacon, Helen Rebecca
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • October Cottage, Dairy House Lane, Dilhorne, Stoke-on-trent, ST10 2PW, United Kingdom

      IIF 17
  • Mrs Sandra Tracey Winter
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Fordham House - Flaxfields, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 18
    • 31, Westfield Road, Brundall, Norwich, NR13 5LF, England

      IIF 19
    • 31, Westfield Road, Brundall, Norwich, Norfolk, NR13 5LF, England

      IIF 20
child relation
Offspring entities and appointments 13
  • 1
    AVALON HERITAGE LTD
    - now 10343218
    COMMERCIAL ARCHAEOLOGY LIMITED
    - 2018-09-03 10343218
    3 The Mill, High Street, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2016-08-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    CLYDEBANK COMMUNITY SPORTS HUB
    SC440117
    Clydebank Community Sport Hub 60 Dean Street, Whitecrook, Clydebank, Scotland
    Active Corporate (6 parents)
    Officer
    2013-01-11 ~ now
    IIF 6 - Director → ME
  • 3
    IF CARDBOARD CREATIONS LIMITED
    03146800
    Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Active Corporate (9 parents)
    Officer
    2013-05-01 ~ 2021-12-31
    IIF 1 - Director → ME
  • 4
    LETTERHIRE LIMITED
    09543246
    19 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    2015-04-15 ~ 2019-04-30
    IIF 4 - Director → ME
  • 5
    LINKS COURT (SHERINGHAM) LIMITED
    04930151
    31 Westfield Road, Brundall, Norwich, England
    Active Corporate (12 parents)
    Officer
    2021-11-19 ~ 2022-05-14
    IIF 15 - Director → ME
    2019-10-27 ~ 2020-06-20
    IIF 16 - Director → ME
    Person with significant control
    2019-04-12 ~ 2022-07-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-20 ~ 2025-03-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-19 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    LUPFAW 366 LIMITED
    08434897 08495728... (more)
    If Cardboard Creations, If House Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 2 - Director → ME
  • 7
    MCM BESPOKE INVESTMENT SERVICES LIMITED
    - now 06460768
    SPIXWORTH ASSET MANAGEMENT LIMITED
    - 2012-04-17 06460768
    8 Thorpe Road, Norwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-12-28 ~ 2012-12-21
    IIF 9 - Secretary → ME
  • 8
    PENNEY, RUDDY & WINTER LTD - now
    RUDDY & WINTER LTD
    - 2013-08-20 08325152
    130 Buckingham Palace Road, London, England
    Active Corporate (10 parents)
    Officer
    2012-12-11 ~ 2013-01-18
    IIF 10 - Secretary → ME
  • 9
    POP UP HORSHAM C.I.C.
    09626498
    Springfield House, Springfield Road, Horsham, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-06-06 ~ dissolved
    IIF 7 - Director → ME
  • 10
    SAROLE LTD
    07795085
    31 Westfield Road, Brundall, Norwich
    Active Corporate (3 parents)
    Officer
    2011-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-12-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    SPIRIT OF THE EMPIRE LTD
    08256916
    Spirit Of The Empire, 4 Cornish Grove, South Woodham Ferrers, Chelmsford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 12
    THAT COMPANY CALLED IF LIMITED
    - now 08308334
    LUPFAW 363 LIMITED
    - 2013-04-15 08308334 08495728... (more)
    Thornton Road Industrial Estate, Thornton Road, Pickering, North Yorkshire
    Active Corporate (10 parents)
    Officer
    2013-03-20 ~ 2021-12-31
    IIF 3 - Director → ME
  • 13
    TOTAL ACCOUNTANCY SUPPORT LIMITED
    07937853
    The Headmasters House, Ford Park, Plymouth
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ dissolved
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.