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 James Croft

    Related profiles found in government register
  • Mr James Croft
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 1
    • icon of address 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, DE13 0AT, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Unit 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, DE13 0AT, United Kingdom

      IIF 5
    • icon of address 1, Chandos Pole St, Derby, Derbyshire, DE22 3BA

      IIF 6
    • icon of address Rayworth House, Grassy Lane, Burnaston, Derby, DE65 6LN, England

      IIF 7
    • icon of address 3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

      IIF 8 IIF 9 IIF 10
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 11
    • icon of address 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 12
  • Mr James Barry Croft
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Barry James Croft
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 17 IIF 18 IIF 19
    • icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 20
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 25
  • Croft, James Barry
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 26
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 27
  • Croft, James Barry
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, DE14 2WX, United Kingdom

      IIF 28
    • icon of address Unit 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, DE13 0AT, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Croft, James
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rayworth House, Grassy Lane, Burnaston, Derby, DE65 6LN, England

      IIF 34
  • Croft, James
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, DE13 0AT, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 1, Chandos Pole St, Derby, Derbyshire, DE22 3BA

      IIF 38
  • Croft, Barry James
    British co director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 39
  • Croft, Barry James
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 40 IIF 41
    • icon of address 3rd, Floor, Butt Dyke House 33 Park Row, Nottingham, NG1 6EE

      IIF 42
    • icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, England

      IIF 43
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 44
    • icon of address 4, High Street, Uttoxeter, ST14 7HT, England

      IIF 45
  • Croft, Barry James
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 46
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 47
    • icon of address 3rd Floor, Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 56
  • Croft, Barry James
    British managing director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakdene House, Burnaston Lane Etwall, Derby, Derbyshire, DE65 6LX

      IIF 57 IIF 58
    • icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, NG1 6EE

      IIF 59
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-29 ~ dissolved
    IIF 57 - Director → ME
  • 5
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 15 - Has significant influence or controlOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 14 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    DERBY TRAILER HIRE LIMITED - 2021-10-27
    icon of address 7 Faraday Court, First Avenue, Burton On Trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,160 GBP2024-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    E. W. RETAIL PACKERS LIMITED - 2011-04-01
    icon of address Regent House, Clinton Avenue, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-16 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-05-31
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 14
    icon of address Rayworth House Grassy Lane, Burnaston, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 17
    icon of address 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 18
    icon of address 3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,472 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    171 GBP2016-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 44 - Director → ME
    IIF 27 - Director → ME
  • 20
    icon of address 3rd Floor Butt Dyke House, 33 Park Row, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 49 - Director → ME
Ceased 13
  • 1
    icon of address 19/20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,000 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2022-08-20
    IIF 55 - Director → ME
  • 2
    STARTMINI LIMITED - 1989-06-27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,365,212 GBP2023-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2022-08-20
    IIF 56 - Director → ME
  • 3
    icon of address 4 High Street, Uttoxeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,623 GBP2024-03-31
    Officer
    icon of calendar 2008-07-02 ~ 2022-08-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2022-08-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 4
    M & K CONTROLS LTD - 2000-11-24
    icon of address 4 High Street, Uttoxeter, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,254,665 GBP2024-03-31
    Officer
    icon of calendar 2000-02-01 ~ 2022-08-20
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2022-08-20
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    EUROKAROO FOODS LTD - 2011-04-11
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,445 GBP2022-10-31
    Officer
    icon of calendar 2008-08-22 ~ 2009-03-18
    IIF 46 - Director → ME
  • 6
    FOOD SEARCH WORLDWIDE LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    icon of calendar 2008-05-28 ~ 2022-08-20
    IIF 54 - Director → ME
  • 7
    icon of address C/o Dains Accountants, Cubo Standard Court, Park Row, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,159 GBP2024-03-31
    Officer
    icon of calendar 2017-02-24 ~ 2022-08-20
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2022-08-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    icon of address Bank House, Broad Street, Spalding, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    187,684 GBP2025-02-28
    Officer
    icon of calendar 2005-02-10 ~ 2007-10-09
    IIF 39 - Director → ME
  • 9
    icon of address Brook House, 13, Mead Road, Cranleigh, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,980 GBP2024-03-31
    Officer
    icon of calendar 2017-01-04 ~ 2019-04-03
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2019-04-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 1 Chandos Pole St, Derby, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,594 GBP2024-12-31
    Officer
    icon of calendar 2017-05-05 ~ 2020-01-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2020-01-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    KESWICK FULFILMENT SERVICES GROUP LIMITED - 2024-11-22
    BROOMCO (755) LIMITED - 1994-05-24
    LINK LOGISTICS LIMITED - 2008-08-19
    LINK LOGISTICS GROUP LIMITED - 2016-03-09
    THE FOOD LINK GROUP LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    947,458 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2022-08-20
    IIF 53 - Director → ME
  • 12
    icon of address Foston Stud Hay Lane, Foston, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,820 GBP2024-03-31
    Officer
    icon of calendar 2003-05-19 ~ 2022-08-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ 2023-10-05
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    icon of calendar 2016-04-06 ~ 2022-08-20
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 3rd Floor, Butt Dyke House 33 Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    287,472 GBP2023-03-31
    Officer
    icon of calendar 2014-08-28 ~ 2024-03-18
    IIF 26 - Director → ME
    icon of calendar 2002-01-17 ~ 2022-08-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-20
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE

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.