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 Smith

    Related profiles found in government register
  • Mr Craig Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorns, Hockcliffe Road, Eggington, Beds, LU7 9NE

      IIF 1
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 9LF, United Kingdom

      IIF 2
    • Hawthorns, Eggington, Leighton Buzzard, Bedfordshire, LU7 9NE, United Kingdom

      IIF 3
    • Hawthorns, Eggington, Leighton Buzzard, LU7 9NE, United Kingdom

      IIF 4
  • Mr Craig Smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 180 Blaisdon, Yate, Bristol, BS37 8TR, United Kingdom

      IIF 5
    • Cottis Barn, How Caple, Hereford, HR1 4RP, United Kingdom

      IIF 6
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 7
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 8
  • Smith, Craig
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, LU7 9LF, United Kingdom

      IIF 9
  • Smith, Craig
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Double Arches Business Park, Eastern Way, Heath And Reach, Leighton Buzzard, LU7 9LF, United Kingdom

      IIF 10 IIF 11
    • Hawthorns, Eggington, Leighton Buzzard, LU7 9NE, United Kingdom

      IIF 12
  • Mr Craig Smith
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339 Coventry Road, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 13
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 14 IIF 15 IIF 16
    • 2339, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 19
    • 15576642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 21
    • 10, Fitzroy Square, London, W1T 5HP, England

      IIF 22
  • Mr Craig Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 152, Somerset Avenue, Yate, Bristol, BS37 7SL, England

      IIF 23
  • Smith, Craig
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cottis Barn, How Caple, Hereford, HR1 4RP, United Kingdom

      IIF 24
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 25
  • Smith, Craig
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 26
  • Smith, Craig, Mr.
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, TW20 8HE, United Kingdom

      IIF 27
  • Mr Joe Craig Smith
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Bedfordshire, LU7 9NE, England

      IIF 28
  • Smith, Craig
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339 Coventry Road, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 29
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 30 IIF 31 IIF 32
    • Highfield House, 1 Highfield Terrace, Leamington Spa, CV32 6EE, England

      IIF 35
  • Smith, Craig
    British company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Sheldon, Birmingham, B26 3PN, England

      IIF 36
    • 15576642 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
    • Highfield House, Highfield Terrace, Leamington Spa, West Midlands, CV32 6EE, England

      IIF 38
  • Smith, Craig
    British director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Solihul, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 39
  • Smith, Craig
    British glass born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2339, Coventry Road, Sheldon, Birmingham, West Midlands, B26 3PN, United Kingdom

      IIF 40
  • Smith, Craig
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 152, Somerset Avenue, Yate, Bristol, BS37 7SL, England

      IIF 41
  • Smith, Daniel
    British born in June 1980

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 29 Ahornstrasse, Basel, CH-4055, Switzerland

      IIF 42
  • Smith, Craig
    English director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Leighton Buzzard, Bedfordshire, LU7 9NE, England

      IIF 43
  • Smith, Craig
    English showman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 44 IIF 45
  • Smith, Joe Craig
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Bedfordshire, LU7 9NE, England

      IIF 46 IIF 47
  • Smith, Joe Craig
    British showman born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 48
  • Smith, Craig

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 49
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 50
  • Smith, Joe Craig

    Registered addresses and corresponding companies
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE

      IIF 51
    • Hawthorns, Hockliffe Road, Eggington, Beds, LU7 9NE, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 20
  • 1
    29 Mount Park Crescent, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-07-27 ~ now
    IIF 42 - Director → ME
  • 2
    01 Meadlake Place, Thorpe Lea Road, Egham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-07-15 ~ now
    IIF 27 - Director → ME
  • 3
    Cottis Barn, How Caple, Hereford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-07-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    10 Fitzroy Square, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
  • 5
    4385, 15576642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    Highfield House, 1 Highfield Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2011-10-19 ~ now
    IIF 25 - Director → ME
    2011-10-19 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    Hawthorns, Eggington, Leighton Buzzard, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-03-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    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
  • 9
    CJM GAMING LIMITED - 2011-12-02
    Hawthorns, Hockcliffe Road, Eggington, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    622,301 GBP2024-04-30
    Officer
    2009-11-20 ~ dissolved
    IIF 44 - Director → ME
    2011-11-16 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    FUSION GLASS DESIGN LIMITED - 2021-09-21
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2022-03-31
    Officer
    2024-05-24 ~ now
    IIF 30 - Director → ME
  • 11
    Highfield House, Highfield Terrace, Leamington Spa, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-05-20 ~ now
    IIF 38 - Director → ME
  • 12
    2339 Coventry Road, Solihul, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-04 ~ dissolved
    IIF 39 - Director → ME
  • 13
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2021-09-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-09-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 14
    2339 Coventry Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-05-18 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,250 GBP2021-11-30
    Officer
    2020-11-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-11-10 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,334,017 GBP2024-04-30
    Officer
    2024-10-07 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,604 GBP2025-04-30
    Officer
    2024-10-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 19
    152 Somerset Avenue, Yate, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DUCKS AND DRAKE LIMITED - 2011-05-19
    DOWN TO THE RIVER LTD - 2005-01-18
    Stafford House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    2011-04-20 ~ dissolved
    IIF 43 - Director → ME
Ceased 9
  • 1
    Highfield House, 1 Highfield Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ 2025-02-10
    IIF 26 - Director → ME
    Person with significant control
    2025-02-10 ~ 2025-02-10
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    CJM GAMING LIMITED - 2011-12-02
    Hawthorns, Hockcliffe Road, Eggington, Beds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    622,301 GBP2024-04-30
    Officer
    2009-11-20 ~ 2011-11-16
    IIF 49 - Secretary → ME
  • 3
    FUSION GLASS DESIGN LIMITED - 2021-09-21
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,001 GBP2022-03-31
    Officer
    2021-03-15 ~ 2023-01-01
    IIF 31 - Director → ME
    Person with significant control
    2021-03-15 ~ 2023-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    15 Knightswick Road, Canvey Island, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    785,084 GBP2024-08-31
    Officer
    2010-05-12 ~ 2012-04-13
    IIF 48 - Director → ME
    2007-07-01 ~ 2012-04-13
    IIF 45 - Director → ME
    2007-07-01 ~ 2012-04-13
    IIF 51 - Secretary → ME
  • 5
    2339 Coventry Road Coventry Road, Sheldon, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2018-03-15 ~ 2022-12-30
    IIF 29 - Director → ME
    Person with significant control
    2018-03-15 ~ 2022-12-30
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 6
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate
    Officer
    2020-01-06 ~ 2023-03-01
    IIF 33 - Director → ME
    Person with significant control
    2020-01-06 ~ 2022-12-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 7
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,334,017 GBP2024-04-30
    Officer
    2016-12-30 ~ 2024-10-08
    IIF 9 - Director → ME
  • 8
    Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,604 GBP2025-04-30
    Officer
    2022-04-19 ~ 2024-10-07
    IIF 10 - Director → ME
    Person with significant control
    2022-06-07 ~ 2024-10-07
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    2339 Coventry Road, Sheldon, Birmingham, England
    Active Corporate
    Officer
    2022-11-01 ~ 2024-03-11
    IIF 36 - Director → ME
    Person with significant control
    2022-11-01 ~ 2022-12-30
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.