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 Fothringham

    Related profiles found in government register
  • Mr Craig Fothringham
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 2
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 7
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 8
    • icon of address Ground Floor, 108 Fore Street, Hertford, SG14 1AB

      IIF 9
    • icon of address Ground Floor Office 108, Fore Street, Hertford, SG14 1AB

      IIF 10 IIF 11 IIF 12
    • icon of address Uni 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 13
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 14
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 15 IIF 16 IIF 17
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 18
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 19
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 20 IIF 21
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 22 IIF 23 IIF 24
    • icon of address 64, Harwal Road, Redcar, TS10 5AQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 35
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 36 IIF 37
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 38
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 39
  • Fothringham, Craig
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 40
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 41
  • Fothringham, Craig
    British consultant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 42
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 43
    • icon of address Ground Floor, 108 Fore Street, Hertford, SG14 1AB

      IIF 44
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 45
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 46 IIF 47 IIF 48
    • icon of address Uni 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 49
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 50
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 51 IIF 52 IIF 53
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 54
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 55
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 56
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 57 IIF 58 IIF 59
    • icon of address 64, Harwal Road, Redcar, TS10 5AQ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 70
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 71 IIF 72
  • Fothringham, Craig
    British operator born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fothringham, Craig
    British warehouse operative born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 77
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 78
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Uni 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 64 Harwal Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 50 - Director → ME
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,836 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,192 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,671 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2017-04-05
    Officer
    icon of calendar 2016-10-04 ~ 2017-02-03
    IIF 77 - Director → ME
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 55 - Director → ME
  • 12
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-09
    IIF 45 - Director → ME
  • 15
    icon of address Uni 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    183 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-04
    IIF 49 - Director → ME
  • 16
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2021-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 56 - Director → ME
  • 20
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-02-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 43 - Director → ME
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2017-08-08
    IIF 78 - Director → ME
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    486 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    983 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 11 - Ownership of shares – 75% or more OE
  • 27
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 28
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    864 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -505 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 35 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.