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

Craggs, Steven

    Related profiles found in government register
  • Craggs, Steven
    British business consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT

      IIF 1
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Herts, CM23 3BT, United Kingdom

      IIF 8 IIF 9
    • icon of address Causeway Hosue, 1 Dane Street, Bishops Stortford, Herts, CM23 3BT

      IIF 10 IIF 11 IIF 12
    • icon of address 1st Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN1 3HR

      IIF 14 IIF 15
    • icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY

      IIF 16
    • icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 17 IIF 18
    • icon of address Buckers Grange, Elviron Drive, Tettenhall, Wolverhampton, WV6 8SZ, United Kingdom

      IIF 19
    • icon of address Bucklers Grange, Elviron Drive, Tettenhall, Wolverhampton, WV6 8SZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Bucklers, Grange, Elviron Drive, Wolverhampton, WV6 8SZ, United Kingdom

      IIF 25
  • Craggs, Steven
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-47, High Street, Aldridge, Staffordshire, WS9 8NL, United Kingdom

      IIF 26
    • icon of address 12-22, Newhall Street, Birmingham, West Midlands, B3 3AS, England

      IIF 27
    • icon of address Deansgate 62-70, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 28
  • Craggs, Steven
    British financial advisor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Beckbury, Shifnal, Shropshire, TF11 9DG

      IIF 29 IIF 30
  • Craggs, Steve
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overedge, Overedge, Wolverhampton, WV6 7HD, United Kingdom

      IIF 31
    • icon of address The Boot Factory, Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, WV2 1BH, England

      IIF 32
  • Craggs, Steven
    British accountant born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 33
  • Craggs, Steven
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, England

      IIF 34
    • icon of address Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 35 IIF 36
    • icon of address 10, King Street, Wolverhampton, WV1 1ST, England

      IIF 37
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 38 IIF 39 IIF 40
    • icon of address Deansgate, 62-70 Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 41 IIF 42
    • icon of address The Boot Factory, Suite 4, Cleveland Road, Wolverhampton, WV2 1BH, England

      IIF 43
  • Craggs, Steven
    British managing director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, King Street, Wolverhampton, WV1 1ST, England

      IIF 44
  • Mr Steve Craggs
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overedge, Overedge, Wolverhampton, WV6 7HD, United Kingdom

      IIF 45
  • Mr Steven Craggs
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-47, High Street, Aldridge, Staffordshire, WS9 8NL, United Kingdom

      IIF 46
    • icon of address 12-22, Newhall Street, Birmingham, West Midlands, B3 3AS, England

      IIF 47
    • icon of address Deansgate 62-70, Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 48
    • icon of address Suite 4 The Boot Factory, Cleveland Road, Wolverhampton, West Midlands, WV2 1BH, United Kingdom

      IIF 49
    • icon of address The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 50 IIF 51
  • Mr Steve Craggs
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 52
  • Mr Steven Craggs
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Falcon Point, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DE, United Kingdom

      IIF 53
    • icon of address 10, King Street, Wolverhampton, WV1 1ST, England

      IIF 54 IIF 55 IIF 56
    • icon of address 29, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 57 IIF 58 IIF 59
    • icon of address Deansgate, 62-70 Tettenhall Road, Wolverhampton, WV1 4TH, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 5 - Director → ME
  • 6
    icon of address Price Bailey Llp, Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Price Bailey Llp, Causeway House 1, Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 17 - Director → ME
  • 12
    BESPOKE FACILITIES MANAGEMENT LIMITED - 2013-12-18
    icon of address Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 18 - Director → ME
  • 14
    BESPOKE PROPERTY INVESTMENT SOLUTIONS LIMITED - 2013-12-09
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 15
    BESPOKE GLOBAL RESOURCES LTD - 2016-10-11
    BESPOKE GLOBAL RECRUITMENT LIMITED - 2016-10-06
    icon of address 10 King Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,710 GBP2022-02-28
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 7 - Director → ME
  • 18
    icon of address Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 20
    icon of address Price Bailey, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address The Boot Factory, Cleveland Road, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 9 - Director → ME
  • 24
    07026122 LIMITED - 2011-09-07
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 25
    icon of address 29 Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -339,456 GBP2017-02-28
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Boot Factory Unit 4, The Boot Factory, Cleveland Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 32 - Director → ME
  • 27
    icon of address Price Bailey Llp, Causeway Hosue 1 Dane Street, Bishops Stortford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 10 - Director → ME
  • 28
    SC GLOBAL VENTURES LIMITED - 2020-02-19
    icon of address Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,918 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    GLOBAL PROPERTY HUB CENTRES LTD - 2025-05-07
    icon of address 12-22 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 30
    icon of address 10 King Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -550,731 GBP2024-01-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 4 The Boot Factory, Cleveland Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 10 King Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -472,053 GBP2022-07-11
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 33
    GLOBAL TRAINING SERVICES LIMITED - 2018-03-10
    C & T GLOBAL LTD - 2020-02-19
    icon of address Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,768 GBP2021-02-28
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    ONE GLOBAL GROUP LIMITED - 2021-12-13
    icon of address Deansgate 62-70 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 1 - Director → ME
  • 36
    icon of address 29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -291,458 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 38
    icon of address Kings Chambers, Queens Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-23 ~ dissolved
    IIF 29 - Director → ME
  • 39
    CHOICE FINANCIAL GROUP LIMITED - 2025-06-03
    icon of address 45-47 High Street, Aldridge, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 41
    icon of address Falcon Point Park Plaza, Heath Hayes, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 44
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    SC GLOBAL VENTURES LIMITED - 2020-02-19
    icon of address Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,918 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2024-01-24
    IIF 42 - Director → ME
    icon of calendar 2016-02-17 ~ 2018-06-11
    IIF 38 - Director → ME
  • 2
    icon of address Price Bailey Llp, Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ 2013-10-01
    IIF 3 - Director → ME
  • 3
    GLOBAL TRAINING SERVICES LIMITED - 2018-03-10
    C & T GLOBAL LTD - 2020-02-19
    icon of address Deansgate, 62-70 Tettenhall Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,768 GBP2021-02-28
    Officer
    icon of calendar 2019-06-17 ~ 2024-01-24
    IIF 41 - Director → ME
    icon of calendar 2015-06-15 ~ 2018-03-09
    IIF 43 - Director → ME
  • 4
    icon of address 29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -291,458 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-06-11
    IIF 40 - Director → ME
  • 5
    icon of address 29 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-06-11
    IIF 39 - 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.