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

Cragg, Bernard Anthony

    Related profiles found in government register
  • Cragg, Bernard Anthony
    British accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Administration Building, All Asia Broadcast Centre, Lebuhraya Puchong-sungai Besi, Bukit Jalil, 57000 Kuala Lumpur, Malaysia

      IIF 1
  • Cragg, Bernard Anthony
    British chairman born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Guild, 5 Abbey Street, Carlisle, CA3 8TX, England

      IIF 2
  • Cragg, Bernard Anthony
    British chartered accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Blythe Road, London, W14 0HG

      IIF 3
    • icon of address 19-23 Wells Street, London, W1P 3FP

      IIF 4
    • icon of address Big Park Manor, House, New Hutton, Kendal, Cumbria, LA8 0AY, England

      IIF 5
    • icon of address Chester House, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 6
  • Cragg, Bernard Anthony
    British company director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 7
  • Cragg, Bernard Anthony
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Big Park Manor House, Sedbergh Road, New Hutton, Nor Kendal, LA8 0AY, England

      IIF 8
  • Cragg, Bernard Anthony
    British accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cherry Tree Road, Watford, Hertfordshire, WD24 6SH

      IIF 9
  • Cragg, Bernard Anthony
    British chartered accountant born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Cragg, Bernard Anthony
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Norwich Street, London, EC4A 1BD

      IIF 42
  • Cragg, Bernard Anthony
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Greenhead Ghyll, Grasmere Nr Ambleside, Cumbria, LA22 9RW

      IIF 43
  • Mr Bernard Anthony Cragg
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Guild, 5 Abbey Street, Carlisle, CA3 8TX, England

      IIF 44
  • Cragg, Bernard Anthony
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address 30 Claremont Road, London, N3 1TH

      IIF 45
  • Cragg, Bernard Anthony
    British chartered accountant born in December 1954

    Registered addresses and corresponding companies
  • Mr Bernard Anthony Cragg
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Big Park Manor, House, New Hutton, Kendal, Cumbria, LA8 0AY

      IIF 48
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Bernard A Cragg, Big Park Manor House, New Hutton, Kendal, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    -50,275 GBP2024-12-31
    Officer
    icon of calendar 2001-12-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Guild, 5 Abbey Street, Carlisle, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    29,630 GBP2024-12-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    AD CONTENT LTD - 2017-09-22
    icon of address 1 Golden Court, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 8 - Director → ME
Ceased 43
  • 1
    MICHAEL COX ELECTRONICS LIMITED - 1986-08-26
    ABEKAS COX ELECTRONICS LIMITED - 1989-01-17
    ABEKAS COX LIMITED - 1988-02-09
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-21
    IIF 26 - Director → ME
  • 2
    BURTON GROUP PUBLIC LIMITED COMPANY(THE) - 1998-01-23
    ARCADIA GROUP LIMITED - 2021-12-07
    ARCADIA GROUP PLC - 2002-12-10
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (7 parents, 37 offsprings)
    Officer
    icon of calendar 1999-02-11 ~ 2002-10-16
    IIF 43 - Director → ME
  • 3
    CARDBROOK PLC - 2003-07-23
    ASTRO ALL ASIA NETWORKS PLC - 2012-01-18
    icon of address 13th Floor One Angel Court, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-17 ~ 2017-06-16
    IIF 1 - Director → ME
  • 4
    BANK OF IRELAND FINANCE (NORTHERN IRELAND) LIMITED - 2000-01-01
    BANK OF IRELAND UK HOLDINGS LIMITED - 2001-01-31
    BIF (NORTHERN IRELAND) LIMITED - 1996-11-08
    icon of address 1 Donegall Square South, Belfast
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2002-06-25 ~ 2007-10-01
    IIF 10 - Director → ME
  • 5
    SCENETEL LIMITED - 1998-04-14
    OPEN HOUSE PRODUCTIONS LIMITED - 1996-11-20
    PYRAMID PRODUCTIONS LIMITED - 1984-03-06
    DIRECTORS PRECINCT LIMITED - 1984-01-30
    MOPEC DEVELOPMENTS LIMITED - 1980-12-31
    DIVEDALE LIMITED - 1978-12-31
    icon of address Building 1, 3rd Floor Chiswick, Park, 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 40 - Director → ME
  • 6
    BRISTOL & WEST PENSION TRUSTEES LIMITED - 2011-10-11
    BRISTOL AND WEST BUILDING SOCIETY(PENSION TRUSTEES)LIMITED - 1997-07-29
    icon of address One Temple Back East, Temple Quay, Bristol
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2007-09-29
    IIF 28 - Director → ME
  • 7
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2007-10-01
    IIF 12 - Director → ME
  • 8
    CARLTON BOOKS LTD. - 1995-03-08
    CARLTONCO FORTY-ONE LIMITED - 1991-11-29
    icon of address Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 1998-07-22
    IIF 27 - Director → ME
  • 9
    CARLTON TELEVISION HOLDINGS LIMITED - 1997-02-01
    CARLTONCO THIRTY LIMITED - 1991-03-28
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 37 - Director → ME
  • 10
    CARLTON TELEVISION LIMITED - 1997-02-01
    CARLTON INDEPENDENT TELEVISION LIMITED - 1991-04-10
    CARLTONCO SIXTY LIMITED - 1991-01-21
    CARLTON HAMBRO LIMITED - 1991-01-16
    CARLTON HAMBROS LIMITED - 1990-01-10
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-11-30
    IIF 30 - Director → ME
  • 11
    CARLTON COMMUNICATIONS PLC - 2004-09-27
    FLEET STREET LETTER P L C(THE) - 1983-02-24
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 19 - Director → ME
  • 12
    CARLTON NEWSLETTER LIMITED - 1983-10-04
    LEGIBUS 275 LIMITED - 1983-01-26
    CARLTONCO ONE LIMITED - 1989-09-04
    FSL PUBLICATIONS LIMITED - 1986-02-12
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2001-12-31
    IIF 21 - Director → ME
  • 13
    CARLTON UK PRODUCTIONS LIMITED - 1997-01-01
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-30 ~ 1994-12-31
    IIF 14 - Director → ME
  • 14
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-30 ~ 2001-12-31
    IIF 13 - Director → ME
  • 15
    SECURITY LEASING AND FINANCE LIMITED - 1994-03-15
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-04 ~ 1995-08-21
    IIF 25 - Director → ME
  • 16
    CARLTONCO FORTY LIMITED - 1993-02-26
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-21
    IIF 18 - Director → ME
  • 17
    icon of address 1 Golden Court, Richmond, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-24 ~ 2010-06-24
    IIF 42 - Director → ME
  • 18
    PROGRESSIVE DIGITAL MEDIA GROUP PLC - 2016-01-22
    THEMUTUAL.NET PLC - 2006-12-01
    TMN GROUP PLC - 2009-06-24
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (9 parents, 13 offsprings)
    Officer
    icon of calendar 2009-07-20 ~ 2021-04-20
    IIF 41 - Director → ME
  • 19
    GLOBALDATA LTD - 2016-01-22
    LABD LTD - 2008-05-12
    icon of address John Carpenter House, John Carpenter Street, London
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2018-04-24 ~ 2021-04-20
    IIF 7 - Director → ME
  • 20
    icon of address 28 Chancery Lane, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-11-13 ~ 2016-12-11
    IIF 4 - Director → ME
  • 21
    DATAMONITOR LIMITED - 2024-04-17
    DATAMONITOR PLC - 2007-09-24
    DATAMONITOR PUBLICATIONS LIMITED - 1997-07-31
    icon of address 5 Howick Place, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-10 ~ 2007-07-13
    IIF 45 - Director → ME
  • 22
    OVUM LIMITED - 2006-02-14
    OVUM EUROPE LIMITED - 2014-04-30
    icon of address 5 Howick Place, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-11 ~ 2007-07-30
    IIF 47 - Director → ME
  • 23
    ACTION TIME (UK) LIMITED - 2013-02-20
    ACTION TIME HOLDINGS LIMITED - 1994-03-11
    ZENITH PRODUCTIONS LIMITED - 1993-07-14
    ACTION TIME LIMITED - 1989-12-11
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-02-18
    IIF 38 - Director → ME
  • 24
    CARLTON TELEVISION LIMITED - 2006-12-29
    CARLTON UK TELEVISION LIMITED - 1997-02-01
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-06-06 ~ 1994-06-06
    IIF 36 - Director → ME
  • 25
    JUNEWELL INVESTMENT CO. LIMITED - 2008-08-18
    icon of address 2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 20 - Director → ME
  • 26
    ITV STUDIOS LIMITED - 2008-12-22
    UNIVERSAL COLOUR LABORATORY LIMITED - 2008-08-18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-02-01
    IIF 24 - Director → ME
  • 27
    UNICA TELEVISION LIMITED - 2000-09-01
    CARLTON MEDIA SALES LIMITED - 2000-12-21
    CARLTON SALES LIMITED - 2010-11-08
    INDUSTRIAL & MERCANTILE FINANCE LIMITED - 2000-07-06
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-03-04 ~ 1995-08-21
    IIF 29 - Director → ME
  • 28
    STOREHOUSE PLC - 2000-08-03
    15TH LEGIBUS PLC - 1985-12-06
    icon of address Westside 1 London Road, Hemel Hempstead, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2003-03-28 ~ 2012-12-31
    IIF 9 - Director → ME
  • 29
    SPECULATOR LIMITED(THE) - 1984-04-11
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-21
    IIF 33 - Director → ME
  • 30
    DRUM TELEVISION LIMITED - 1976-12-31
    icon of address Building 1, 3rd Floor Chiswick, Park, 566 Chiswick High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-07-05
    IIF 35 - Director → ME
  • 31
    icon of address 5 Howick Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2007-07-30
    IIF 46 - Director → ME
  • 32
    CARLTON MUSIC LIMITED - 1995-09-04
    CARLTONCO FORTY-FOUR LIMITED - 1993-03-02
    icon of address The London Television Centre, Upper Ground, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-08-31
    IIF 34 - Director → ME
  • 33
    icon of address C/o Cc Young & Co, 3rd Floor, The Bloomsbury Building, 10 Bloomsbury Way, Holborn, London, England
    Active Corporate (4 parents, 8 offsprings)
    Profit/Loss (Company account)
    -31,599 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-08-08 ~ 2020-02-24
    IIF 3 - Director → ME
  • 34
    ONE POST LIMITED - 2003-03-17
    VIDEO TIME LIMITED - 2002-12-17
    CARLTON PICTURES LIMITED - 1995-09-08
    R.FOX (INTERIORS) LIMITED - 1982-11-19
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-08-23
    IIF 31 - Director → ME
  • 35
    DTV LIMITED - 2000-06-20
    CARLTONCO 104 LIMITED - 1997-10-03
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,651,698 GBP2019-12-31
    Officer
    icon of calendar 2000-06-28 ~ 2001-03-16
    IIF 15 - Director → ME
  • 36
    CARLTONCO FORTY-TWO LIMITED - 1992-10-26
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-21
    IIF 11 - Director → ME
  • 37
    TAPETECH LIMITED - 1990-11-08
    TECHNICOLOR VIDEOCASSETTE (UK) LIMITED - 1992-10-26
    MATAHARI 109 LIMITED - 1986-06-30
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-02-11
    IIF 17 - Director → ME
  • 38
    ALNERY NO. 701 LIMITED - 1988-08-16
    TECHNICOLOR VIDEOCASSETTE (U.K.) LIMITED - 1990-11-08
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -23,000 GBP2019-12-31
    Officer
    icon of calendar ~ 1999-02-11
    IIF 16 - Director → ME
  • 39
    SANDELMERE LIMITED - 1989-01-20
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,426,398 GBP2019-12-31
    Officer
    icon of calendar ~ 1995-08-21
    IIF 39 - Director → ME
  • 40
    ASCENT MEDIA LIMITED - 2003-01-15
    TVI LIMITED - 2003-01-14
    VIDEO TIME LIMITED - 1995-08-10
    CLUNWORTH LIMITED - 1978-12-31
    icon of address 1 Stephen Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-08-21
    IIF 22 - Director → ME
  • 41
    TECHNICOLOR HOLDINGS LIMITED - 2023-12-06
    LEGIBUS 1243 LIMITED - 1988-09-14
    COLORADO HOLDINGS LIMITED - 1989-01-20
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    75,000 GBP2019-12-31
    Officer
    icon of calendar ~ 2001-03-16
    IIF 23 - Director → ME
  • 42
    LONDON INDUSTRIAL PLC. - 1997-07-31
    LONDON INDUSTRIAL PUBLIC LIMITED COMPANY - 1993-12-03
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2014-07-16
    IIF 6 - Director → ME
  • 43
    ZENITH PRODUCTIONS LIMITED - 1989-12-11
    PRECIS (240) LIMITED - 1984-04-18
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-07-22
    IIF 32 - Director → ME

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.