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 Unsworth

    Related profiles found in government register
  • Mr Craig Unsworth
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 1
  • Mr Craig Unsworth
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Avington Close, Liverpool, L12 4DD, United Kingdom

      IIF 2
    • 17, Avington Close, West Derby, Liverpool, L12 4DD, England

      IIF 3
    • 17, Avington Close, West Derby, Liverpool, L12 4DD, United Kingdom

      IIF 4
    • 225, Eaton Road, West Derby, Liverpool, Merseyside, L12 2AG, United Kingdom

      IIF 5
    • 229, Eaton Road, West Derby, Liverpool, L12 2AG, England

      IIF 6 IIF 7 IIF 8
    • 229 Eaton Road, West Derby, Liverpool, Merseyside, L12 2AG, England

      IIF 14
    • 81-83, Allerton Road, Liverpool, L18 2DA, United Kingdom

      IIF 15
  • Mr Craig Unsworth
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland

      IIF 16
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 17 IIF 18
  • Unsworth, Craig
    British chairman born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Shortlands, Office 4-19, London, W6 8DA, England

      IIF 19
  • Unsworth, Craig
    British chief executive born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 20
  • Unsworth, Craig
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bourne House, Milbourne Street, Carlisle, England, CA2 5XF, England

      IIF 21
  • Unsworth, Craig
    British company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 225, Eaton Road, West Derby, Liverpool, Merseyside, L12 2AG, United Kingdom

      IIF 22
    • 229, Eaton Road, West Derby, Liverpool, L12 2AG, England

      IIF 23 IIF 24 IIF 25
    • 81-83, Allerton Road, Allerton, Liverpool, L18 2DA, United Kingdom

      IIF 27
  • Unsworth, Craig
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • F4a, Oaklands Business Centre, Hooton Road, Hooton, Cheshire, CH66 7NZ, United Kingdom

      IIF 28
    • 17, Avington Close, West Derby, Liverpool, L12 4DD, England

      IIF 29
    • 17, Avington Close, West Derby, Liverpool, L12 4DD, United Kingdom

      IIF 30
    • 229, Eaton Road, West Derby, Liverpool, L12 2AG, England

      IIF 31 IIF 32 IIF 33
    • 229 Eaton Road, West Derby, Liverpool, Merseyside, L12 2AG, England

      IIF 34
  • Unsworth, Craig
    British entrepreneur born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 229, Eaton Road, West Derby, Liverpool, L12 2AG, England

      IIF 35
  • Unsworth, Craig
    British plumber born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Avington Close, Liverpool, L12 4DD, United Kingdom

      IIF 36
  • Le Grice, Craig
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408 Duncan House, Dolphin Square, London, SW1V 3PW, United Kingdom

      IIF 37
  • Le Grice, Craig
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 38 IIF 39
  • Unsworth, Craig
    British chief executive born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 40
  • Unsworth, Craig
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3b, Ormiston Terrace, Edinburgh, EH12 7SJ, Scotland

      IIF 41
    • 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 42
  • Unsworth, Craig
    British non-executive director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o High Speed Training Ltd, Riverside Business Park, Dansk Way, Leeds Road, Ilkley, West Yorkshire, LS29 8JZ, England

      IIF 43
    • Riverside Business Park, Dansk Way, Leeds Road, Ilkley, LS29 8JZ, England

      IIF 44
    • Riverside Business Park, Dansk Way, Leeds Road, Ilkley, West Yorkshire, LS29 8JZ

      IIF 45
  • Unsworth, Craig

    Registered addresses and corresponding companies
    • 229 Eaton Road, West Derby, Liverpool, Merseyside, L12 2AG, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    122 Minories, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-02-07 ~ dissolved
    IIF 39 - director → ME
  • 2
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 38 - director → ME
  • 3
    229 Eaton Road, West Derby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    14,708 GBP2023-10-31
    Officer
    2018-08-01 ~ now
    IIF 46 - secretary → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    229 Eaton Road, West Derby, Liverpool, England
    Dissolved corporate (3 parents)
    Officer
    2020-08-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    LIFE'S BACK-UP LIMITED - 2021-03-09
    Bourne House, Milbourne Street, Carlisle, England, England
    Corporate (4 parents)
    Equity (Company account)
    -31,939 GBP2024-07-31
    Officer
    2020-06-15 ~ now
    IIF 21 - director → ME
  • 6
    229 Eaton Road, West Derby, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-15 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 7
    GALOWRTH ECOM LIMITED - 2022-08-16
    229 Eaton Road, West Derby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -10,239 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    71 Queen Victoria Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2020-06-22 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    408 Duncan House Dolphin Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-08 ~ dissolved
    IIF 37 - director → ME
  • 10
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -530,174 GBP2023-07-31
    Officer
    2021-01-14 ~ now
    IIF 42 - director → ME
  • 11
    229 Eaton Road, West Derby, Liverpool, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    67,905 GBP2023-05-31
    Officer
    2018-05-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    BOARD ADVISE (TRADING) LIMITED - 2022-06-10
    3b Ormiston Terrace, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    14,502 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-02-28 ~ 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
  • 13
    BITE SIZE BOILER COMPANY LTD - 2021-09-17
    229 Eaton Road, West Derby, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    F4a Oaklands Business Centre, Hooton Road, Hooton, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2021-04-29 ~ dissolved
    IIF 28 - director → ME
  • 15
    27 Queen's Gate, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -22,359 GBP2023-09-30
    Officer
    2019-09-19 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    17 Avington Close, West Derby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    -7,945 GBP2023-06-30
    Officer
    2019-12-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-12-20 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    17 Avington Close, West Derby, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -844 GBP2022-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved corporate (1 parent)
    Equity (Company account)
    745 GBP2018-08-31
    Officer
    2016-08-24 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents)
    Equity (Company account)
    627,789 GBP2019-12-31
    Officer
    2018-04-13 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    225 Eaton Road, West Derby, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 21
    DMS PROPERTY MAINTENANCE LTD - 2022-11-14
    229 Eaton Road, West Derby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    23,182 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 35 - director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    CAZENOVE & LOYD SAFARIS LIMITED - 2001-07-30
    JEEVES SALES CONSULTANCY LIMITED - 1993-01-14
    3 Shortlands Office 4-19, London, England
    Corporate (4 parents)
    Officer
    2020-09-01 ~ 2024-11-23
    IIF 19 - director → ME
  • 2
    229 Eaton Road, West Derby, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    14,708 GBP2023-10-31
    Officer
    2018-08-01 ~ 2022-08-24
    IIF 34 - director → ME
  • 3
    229 Eaton Road, West Derby, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    -3,766 GBP2024-04-30
    Officer
    2021-04-20 ~ 2022-11-14
    IIF 32 - director → ME
    Person with significant control
    2021-04-20 ~ 2022-11-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    Riverside Business Park Dansk Way, Leeds Road, Ilkley, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,482,259 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-06-01 ~ 2024-02-29
    IIF 44 - director → ME
  • 5
    Riverside Business Park Dansk Way, Leeds Road, Ilkley, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    3,210,420 GBP2023-12-31
    Officer
    2023-06-01 ~ 2024-02-29
    IIF 45 - director → ME
  • 6
    C/o High Speed Training Ltd Riverside Business Park, Dansk Way, Leeds Road, Ilkley, West Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    270,993 GBP2023-12-31
    Officer
    2023-06-01 ~ 2024-02-29
    IIF 43 - director → ME
  • 7
    71 Queen Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -530,174 GBP2023-07-31
    Person with significant control
    2021-01-14 ~ 2021-04-12
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    229 Eaton Road, West Derby, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-14 ~ 2024-06-14
    IIF 26 - director → ME
    Person with significant control
    2021-12-14 ~ 2024-06-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.