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
    British diirector born in September 1960

    Resident in United Kingdom

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

      IIF 1
  • Maitland, Craig
    British manager born in August 1983

    Resident in United Kingdom

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

      IIF 2
  • Maitland, Craig
    British marketing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 90, First Floor, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 3
  • Maitland, Craig
    British company director born in May 1962

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

      IIF 4
  • Maitland, Craig Stuart Douglas
    British accountant born in May 1962

    Resident in United Kingdom

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

      IIF 5
    • Brooklands, Packington Lane, Brimingham, B46 2QP, United Kingdom

      IIF 6
  • Maitland, Craig Stuart Douglas
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Brackmills, Northamptonshire, NN4 7PA, England

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

      IIF 8
  • Maitland, Craig Stuart Douglas
    British director born in May 1962

    Resident in United Kingdom

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

      IIF 9
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, NN7 4UF, England

      IIF 10
    • Unit 3, Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, NN7 4UF, United Kingdom

      IIF 11
    • Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Northampton, NN7 4UF, England

      IIF 12
  • Mr Craig Maitland
    British born in May 1962

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • First Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 15
    • Ground Floor, Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 16
    • 94, Bridge Street, Northampton, NN1 1PD, England

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

      IIF 18
    • Field Burcote Lodge, Field Burcote Lodge, Towcester, NN12 8AH, England

      IIF 19
  • Mr Craig Maitland
    British born in August 1983

    Resident in United Kingdom

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

      IIF 20
  • Maitland, Craig Stuart Douglas

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

      IIF 21
    • Castle House, Dawson Road, Milton Keynes, MK1 1QT, United Kingdom

      IIF 22
    • Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA, United Kingdom

      IIF 23
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, England

      IIF 24
    • Field Burcote Lodge, Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 25
  • Maitland, Craig Stuart Douglas
    British

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

      IIF 26
  • Maitland, Craig

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

      IIF 27 IIF 28
    • 94, Bridge Street, Northampton, NN1 1PD, England

      IIF 29 IIF 30 IIF 31
    • 94, Bridge Street, Northampton, NN1 1PD, United Kingdom

      IIF 32
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, England

      IIF 33
    • Beckett House, 14 Billing Road, Northampton, Northamptonshire, NN1 5AW, United Kingdom

      IIF 34
    • Regus M&a Accountants, Victory House, 400 Pavilion Drive, Northampton, NN4 7PA, United Kingdom

      IIF 35
    • Field Burcote Lodge, Duncote, Towcester, NN12 8AH, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Craig Maitland
    British born in May 1962

    Resident in England

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

      IIF 39
  • Mr Craig Stuart Douglas Maitland
    British born in May 1962

    Resident in United Kingdom

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

      IIF 40
    • Victory House, 400 Pavilion Drive, Brackmills, Northamptonshire, NN4 7PA, England

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

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

      IIF 43
    • Victory House, C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, NN4 7PA, United Kingdom

      IIF 44
  • Douglas-maitland, Craig Stuart

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

      IIF 45
  • Craig, Maitland

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

      IIF 46
  • Mr Craig Maitland
    Scottish born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2/2, 9 Castlebrae Gardens, Glasgow, G44 4EB, Scotland

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    Victory House, 400 Pavilion Drive, Brackmills, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2025-03-01 ~ now
    IIF 7 - director → ME
    Person with significant control
    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
    Victory House C/o Maitland Associates, 400 Pavilion Drive, Brackmills, Northampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 3
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2025-03-24 ~ now
    IIF 10 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-09-25 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 5
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2019-07-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    One Arlington Square, Downshire Way, Bracknell, England
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 36 - secretary → ME
  • 8
    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
    2015-03-25 ~ dissolved
    IIF 33 - secretary → ME
  • 9
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 1 - director → ME
  • 10
    94 Bridge Street, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    373 GBP2020-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 45 - secretary → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (5 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 28 - secretary → ME
  • 13
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northampton, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    6 Bryson Close, Westonning, Bedfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-12-16 ~ dissolved
    IIF 34 - secretary → ME
  • 15
    310 Portland Road, Brighton And Hove, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 6 - director → ME
  • 16
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (3 parents)
    Equity (Company account)
    9,735 GBP2023-10-31
    Officer
    2023-11-24 ~ now
    IIF 35 - secretary → ME
    2023-05-01 ~ now
    IIF 23 - secretary → ME
  • 17
    CARLTON ASSOCIATES (SOUTHERN) LIMITED - 2023-07-05
    3rd Floor, One Arlington Square, Downshire Way, Bracknell, Berkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -13,656 GBP2023-09-30
    Officer
    2025-03-23 ~ now
    IIF 9 - director → ME
  • 18
    Ground Floor, Castle House, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2020-01-13 ~ dissolved
    IIF 37 - secretary → ME
Ceased 13
  • 1
    ANGLIAN ACCOUNTANCY & INSOLVENCY LTD - 2024-10-18
    Victory House, 400 Pavilion Drive, Brackmills, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-04-21 ~ 2021-10-01
    IIF 46 - secretary → ME
    2017-08-01 ~ 2019-08-05
    IIF 22 - secretary → ME
    Person with significant control
    2020-04-03 ~ 2020-04-03
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    KPR TELECOMS LTD - 2015-03-10
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    420,350 GBP2018-03-31
    Officer
    2017-11-01 ~ 2018-06-01
    IIF 21 - secretary → ME
  • 3
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-30
    Person with significant control
    2020-04-29 ~ 2020-04-29
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Ground Floor Castle House, Dawson Road, Milton Keynes, England
    Dissolved corporate (2 parents)
    Person with significant control
    2021-04-01 ~ 2021-04-11
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2020-06-12 ~ 2023-01-07
    IIF 29 - secretary → ME
    2020-04-13 ~ 2020-06-11
    IIF 25 - secretary → ME
  • 6
    90 First Floor, Seaward Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-04-20 ~ 2024-06-01
    IIF 3 - director → ME
    Person with significant control
    2022-08-24 ~ 2023-03-30
    IIF 47 - Has significant influence or control OE
  • 7
    TULIPIA PRODUCTS LIMITED - 2005-09-06
    65-67 Wembley Hill Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-09-09 ~ 2006-09-24
    IIF 4 - director → ME
    2005-09-01 ~ 2005-09-09
    IIF 26 - secretary → ME
  • 8
    94 Bridge Street, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ 2021-04-19
    IIF 38 - secretary → ME
    Person with significant control
    2021-04-08 ~ 2021-04-11
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    455,077 GBP2019-12-31
    Officer
    2020-11-01 ~ 2021-10-08
    IIF 31 - secretary → ME
  • 10
    94 Bridge Street, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-22 ~ 2020-03-26
    IIF 32 - secretary → ME
  • 11
    Unit 3 Bugbrooke Fields Business Park, Bugbrooke Road, Kislingbury, Northamptonshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2019-04-30 ~ 2023-01-09
    IIF 30 - secretary → ME
    Person with significant control
    2019-04-30 ~ 2020-05-20
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    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
    2019-11-26 ~ 2020-04-01
    IIF 24 - secretary → ME
  • 13
    6 Keystone, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-18 ~ 2020-06-19
    IIF 27 - secretary → ME
    Person with significant control
    2018-07-18 ~ 2020-06-19
    IIF 13 - Ownership of shares – More than 50% but less than 75% 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.