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

Maitland, Craig

    Related profiles found in government register
  • Maitland, Craig

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 2 IIF 3 IIF 4
    • icon of address 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 5
    • icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 6
    • icon of address Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 7
    • icon of address Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 8
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Maitland, Craig
    British company director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 24 Imperial Court Empire Way, Wembley, Middlesex, HA9 0RS

      IIF 12
  • Craig, Maitland

    Registered addresses and corresponding companies
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 13
  • Douglas-maitland, Craig Stuart

    Registered addresses and corresponding companies
    • icon of address 51, Waterpump Court, Northampton, NN3 8UR, England

      IIF 14
  • Maitland, Craig Stuart Douglas

    Registered addresses and corresponding companies
    • icon of address Castle House, First Floor, Dawson Road, Bletchley, Milton Keynes, MK1 1QT, United Kingdom

      IIF 15
    • icon of address Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 16
    • icon of address Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA, United Kingdom

      IIF 17
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 18
    • icon of address Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 19
  • Maitland, Craig Stuart Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 14 Imperial Court Empire Way, Wembley, Middlesex, HA9 0RS

      IIF 20
  • Maitland, Craig
    British diirector born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400, Castle House,first Floor, Dawson Road, Bletchley, Northamptonshire, MK1 1QT, United Kingdom

      IIF 21
  • Mr Craig Maitland
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 22
  • Maitland, Craig Stuart Douglas
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, United Kingdom

      IIF 23
  • Maitland, Craig Stuart Douglas
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 24
    • icon of address Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 25
    • icon of address Victory House, C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, United Kingdom

      IIF 26
  • Maitland, Craig Stuart Douglas
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA, England

      IIF 27
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 28
    • icon of address Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 29
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 30
  • Mr Craig Maitland
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31 IIF 32
    • icon of address First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 33
    • icon of address Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 34
    • icon of address 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 35
    • icon of address Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 36
    • icon of address Field Burcote Lodge, Field Burcote Lodge, Towcester, NN12 8AH, England

      IIF 37
  • Maitland, Craig Stuart Douglas
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brooklands, Packington Lane, Brimingham, B46 2QP, United Kingdom

      IIF 38
  • Mr Craig Stuart Douglas Maitland
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Packington Lane, Coleshill, Birmingham, B46 2QP, United Kingdom

      IIF 39
    • icon of address 310, Portland Road, Brighton And Hove, BN3 5LP, England

      IIF 40
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 41
    • icon of address Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 42 IIF 43
    • icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 44
    • icon of address Victory House, C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 16
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Has significant influence or control over the trustees of a trustOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address Victory House C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    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
  • 3
    CAREWELL HIGH DEPENDENCY CARE LTD - 2025-09-25
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address One Arlington Square, Downshire Way, Bracknell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 7
    icon of address Castle House Dawson Road, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,427 GBP2016-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 94 Bridge Street, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    373 GBP2020-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 11
    NEXTGEN TRAINING CENTRE LTD - 2025-09-11
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 6 Bryson Close, Westonning, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 7 - Secretary → ME
  • 13
    icon of address 310 Portland Road, Brighton And Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2024-10-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 17 - Secretary → ME
    icon of calendar 2023-11-24 ~ now
    IIF 8 - Secretary → ME
  • 15
    CARLTON ASSOCIATES (SOUTHERN) LIMITED - 2023-07-05
    icon of address 3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,656 GBP2024-09-30
    Officer
    icon of calendar 2025-03-23 ~ now
    IIF 27 - Director → ME
  • 16
    icon of address Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 13
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrook Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ 2019-08-05
    IIF 16 - Secretary → ME
    icon of calendar 2020-04-21 ~ 2021-10-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2020-04-03
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    KPR TELECOMS LTD - 2015-03-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    420,350 GBP2018-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-06-01
    IIF 15 - Secretary → ME
  • 3
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2025-03-24 ~ 2025-06-28
    IIF 28 - Director → ME
  • 4
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-29 ~ 2020-04-29
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2020-04-13 ~ 2020-06-11
    IIF 19 - Secretary → ME
    icon of calendar 2020-06-12 ~ 2023-01-07
    IIF 2 - Secretary → ME
  • 7
    TULIPIA PRODUCTS LIMITED - 2005-09-06
    icon of address 65-67 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-09 ~ 2006-09-24
    IIF 12 - Director → ME
    icon of calendar 2005-09-01 ~ 2005-09-09
    IIF 20 - Secretary → ME
  • 8
    icon of address 94 Bridge Street, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-19
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-04-11
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    455,077 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-10-08
    IIF 4 - Secretary → ME
  • 10
    icon of address 94 Bridge Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-22 ~ 2020-03-26
    IIF 5 - Secretary → ME
  • 11
    icon of address Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2023-01-09
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-05-20
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o Mac First Floor Castle House Dawson Road, Bletchley, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate
    Equity (Company account)
    64,828 GBP2021-10-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-04-01
    IIF 18 - Secretary → ME
  • 13
    icon of address 6 Keystone, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-18 ~ 2020-06-19
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2020-06-19
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.