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

Norman, Craig

    Related profiles found in government register
  • Norman, Craig

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 1
    • 21, Prowse Avenue, Bushey Heath, WD23 1JS, United Kingdom

      IIF 2
  • Norman, Craig Charles

    Registered addresses and corresponding companies
    • 2nd Floor, Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR

      IIF 3
  • Norman, Craig Charles
    British

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 4
  • Norman, Craig Charles
    British director

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 5 IIF 6
  • Norman, Craig Charles
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 7
  • Norman, Craig Charles
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Prowse Avenue, Bushey Heath, Bushey, WD23 1JS, United Kingdom

      IIF 8
    • 21, Prowse Avenue, Bushey, Hertfordshire, WD23 1JS, United Kingdom

      IIF 9
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 10
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 34-36, Lowlands Road, Harrow, HA1 3AT, England

      IIF 14
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 15 IIF 16 IIF 17
  • Norman, Craig Charles
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 19
  • Norman, Craig Charles
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Floor 8, Lyndon House, Hagley Road, Birmingham, England, B16 8PE

      IIF 20
    • Floor B Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 21
    • 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 22
    • 21, Prowse Avenue, Bushey, Hertfordshire, WD23 1JS, United Kingdom

      IIF 23 IIF 24
    • 1, Fore Street, Moorgate, London, EC2Y 5EJ

      IIF 25 IIF 26
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 27
    • 5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, England

      IIF 28
    • 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 29 IIF 30
  • Norman, Craig Charles
    British estate agent born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Edgbaston House, 3 Duchess Place, Birmingham, B16 8NH, England

      IIF 31
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 32
  • Norman, Craig Charles
    British executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 33
    • The Stile, Rowley Lane, Barnet, EN5 3HS, United Kingdom

      IIF 34
  • Norman, Craig Charles
    British none born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 35
  • Norman, Craig Charles
    British director born in September 1982

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 13, Albany Close, Bushey, Hertfordshire, WD23 4SG, United Kingdom

      IIF 36 IIF 37
    • 2nd, Floor Compton House, 29-33 Church Road, Stanmore, Middlesex, HA7 4AR, United Kingdom

      IIF 38
  • Craig Charles Norman
    English born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 39
  • Norman, Craig Charles
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 40
    • The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, WD3 1BS, United Kingdom

      IIF 41
  • Norman, Craig Charles
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 42
  • Norman, Craig Charles
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 43
  • Mr Craig Charles Norman
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 44
  • Mr Craig Charles Norman
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 45
    • Floor 8, Lyndon House, Hagley Road, Birmingham, B16 8PE, England

      IIF 46
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 47
    • 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 51
    • 103, Chamberlayne Road, Kensal Rise, London, NW10 3NS, United Kingdom

      IIF 52
    • 103, Chamberlayne Road, London, NW10 3NS

      IIF 53
    • 103, Chamberlayne Road, London, NW10 3NS, England

      IIF 54 IIF 55 IIF 56
    • Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 59
    • 264, Banbury Road, Oxford, OX2 7DY

      IIF 60
  • Mr Craig Charles Norman
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, M2 5GB, United Kingdom

      IIF 61
child relation
Offspring entities and appointments 31
  • 1
    ABACUS ESTATES (HARROW) LIMITED
    14876032
    103 Chamberlayne Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -108,314 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-05-17 ~ now
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    ABACUS ESTATES (KENSAL RISE) LIMITED
    07838571
    103 Chamberlayne Road, Kensal Rise, London
    Active Corporate (1 parent)
    Equity (Company account)
    -665,081 GBP2023-03-29
    Officer
    2011-11-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    ABACUS ESTATES (LONDON) LTD
    - now 09918284 11168077
    ABACUS ESTATES (NEASDEN) LTD
    - 2018-05-10 09918284
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,864 GBP2018-03-31
    Officer
    2015-12-16 ~ 2018-05-01
    IIF 34 - Director → ME
    2018-05-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 4
    ABACUS ESTATES INTERNATIONAL LIMITED
    05074612
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middx
    Dissolved Corporate (8 parents)
    Officer
    2005-11-14 ~ dissolved
    IIF 37 - Director → ME
    2004-03-16 ~ 2010-10-06
    IIF 5 - Secretary → ME
  • 5
    BENJI AND LOUIE'S HOUSE LIMITED
    08495262
    2nd Floor Compton House, 29-33 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BLRN (HOLDINGS) LTD
    - now 11172845
    ABACUS ESTATES (HOLDINGS) LTD
    - 2018-05-04 11172845
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,527 GBP2023-01-31
    Officer
    2018-01-26 ~ 2018-05-01
    IIF 9 - Director → ME
    2018-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 7
    BLRN (LONDON) LTD
    - now 11168077
    ABACUS ESTATES (LONDON) LTD
    - 2018-05-04 11168077 09918284
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79 GBP2024-01-31
    Officer
    2018-08-07 ~ now
    IIF 11 - Director → ME
    2018-01-24 ~ 2018-05-01
    IIF 24 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 8
    BLRN (WEST HAMPSTEAD) LTD
    - now 11168085
    ABACUS ESTATES (WEST HAMPSTEAD) LTD
    - 2018-05-04 11168085
    2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    10 GBP2024-01-31
    Officer
    2018-08-07 ~ now
    IIF 13 - Director → ME
    2018-01-24 ~ 2018-05-01
    IIF 23 - Director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 9
    BLRN LIMITED
    09949605
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    96,214 GBP2023-03-31
    Officer
    2016-01-13 ~ now
    IIF 10 - Director → ME
    2016-01-13 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Has significant influence or control OE
  • 10
    BLRN NO.1 LIMITED
    14891528 14891586
    103 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 11
    BLRN NO.2 LIMITED
    14891586 14891528
    103 Chamberlayne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    CK PROPERTY INVESTMENT AND MANAGEMENT LTD
    - now 05124272
    GADGET COVER LIMITED - 2014-07-31
    SUPERTALK LIMITED - 2009-12-03
    Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -135,059 GBP2024-05-31
    Officer
    2019-05-02 ~ 2024-07-19
    IIF 35 - Director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GREAT BALLS OF FIRE (LONDON) LIMITED
    07838160
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 30 - Director → ME
  • 14
    HIGHPOINT LONDON LTD
    08667239
    Floor 8 Lyndon House, Hagley Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2013-08-28 ~ dissolved
    IIF 31 - Director → ME
    2013-08-28 ~ dissolved
    IIF 1 - Secretary → ME
  • 15
    HODDLESTON ROAD PROPERTIES LIMITED
    09235526
    Floor B Lyndon House, Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 16
    HS 599 LIMITED
    08422373 05074770, 08208729, 06108332... (more)
    Nationworld House, Noose Lane, Willenhall, England
    Active Corporate (6 parents)
    Equity (Company account)
    -57,082 GBP2024-12-30
    Officer
    2013-05-01 ~ 2017-10-01
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    HS 630 LIMITED
    08976242 05074770, 08208729, 06108332... (more)
    5th Floor, Free Trade Exchange, 37 Peter Street, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2014-06-04 ~ 2014-06-25
    IIF 28 - Director → ME
  • 18
    L&C MAINTENANCE LTD
    15225678
    103 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 19
    LENSCANE LIMITED
    01755241
    264 Banbury Road, Oxford
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -379,492 GBP2017-03-31
    Officer
    2010-03-11 ~ dissolved
    IIF 32 - Director → ME
    2010-03-11 ~ 2010-11-03
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Has significant influence or control OE
  • 20
    LONDON & COUNTY HOUSING (UK) LIMITED
    08351910 06010868
    Insolvency Squared Ltd, 1 Fore Street, Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-08 ~ dissolved
    IIF 25 - Director → ME
  • 21
    LONDON & COUNTY HOUSING LIMITED
    - now 06010868 08351910
    GREAT BALLS OF FIRE LIMITED
    - 2012-07-10 06010868
    BYRAN REDSTONE LIMITED - 2006-12-28
    Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 22 - Director → ME
    2007-10-01 ~ 2011-06-27
    IIF 36 - Director → ME
    2007-10-01 ~ 2009-07-09
    IIF 6 - Secretary → ME
  • 22
    LONDON & COUNTY MAINTENANCE LTD
    14039453
    103 Chamberlayne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MAYGROVE ROAD LIMITED
    06684655
    103 Chamberlayne Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,407 GBP2015-09-30
    Officer
    2008-08-29 ~ dissolved
    IIF 27 - Director → ME
    2008-08-29 ~ 2009-09-15
    IIF 4 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MONGOOSE INVESTMENTS LIMITED
    10313207
    C/o Fieldfisher Llp, The Free Trade Exchange, 37 Peter Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 25
    64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 26
    NORMAN NICHOLSON PROPERTY LTD
    13694379
    103 Chamberlayne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    151,962 GBP2023-12-31
    Officer
    2021-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ROUGE PROPERTY ESTATES LTD
    12122824
    34-36 Lowlands Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,699 GBP2023-10-31
    Officer
    2023-10-04 ~ now
    IIF 14 - Director → ME
  • 28
    SARCON (NO. 387) LIMITED
    09985060
    103 Chamberlayne Road, Kensal Rise, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,254 GBP2023-02-28
    Officer
    2016-02-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 29
    SUSSEX & KENT HOUSING LIMITED
    07626520
    Insolvency Squared Limited, 1 Fore Street, Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    2011-05-09 ~ 2011-06-27
    IIF 38 - Director → ME
    2011-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 30
    THE OLD VICARAGE (RICKMANSWORTH) LIMITED
    - now 09009271
    HS 632 LIMITED - 2014-06-12 05074770, 08208729, 06108332... (more)
    Floor 8 Lyndon House, Hagley Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-14 ~ dissolved
    IIF 20 - Director → ME
  • 31
    THE OLD VICARAGE (RICKMANSWORTH) MANAGEMENT COMPANY LIMITED
    09910880
    The Old Vicarage, 10 Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    49 GBP2023-12-31
    Officer
    2015-12-10 ~ 2016-09-15
    IIF 41 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.