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 Martin Cawthray

    Related profiles found in government register
  • Mr Craig Martin Cawthray
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ackworh Park House, Pontefract Road, Pontefract, West Yorkshire, WF7 7ET, United Kingdom

      IIF 1
    • icon of address Ackworth Park House, Pontefract Road, Ackworth, Pontefract, West Yorkshire, WF7 7ET, England

      IIF 2
  • Mr Craig Cawthray
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ackworth Park House, Pontefract Road, Ackworth, WF7 7ET, United Kingdom

      IIF 3
    • icon of address Hub26 Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 4
  • Mr Craig Martin Cawthray
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkin Chapman Business Solutions Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 5
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 6 IIF 7
    • icon of address 71, Greenway, Harlow Business Park, Harlow, Essex, CM19 5QE, England

      IIF 8
    • icon of address Unit 2, Valencia Court, Pontefract Road, Normanton, WF6 1ZD, England

      IIF 9
  • Mr Craig Martin Cawthray
    English born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Valencia Court, Pontefract Road, Normanton, West Yorkshire, WF6 1ZD, England

      IIF 10
  • Cawthray, Craig Martin
    British sign maker born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ackworh Park House, Pontefract Road, Pontefract, West Yorkshire, WF7 7ET, United Kingdom

      IIF 11
  • Cawthray, Craig
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hub26 Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 12
  • Cawthray, Craig
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Resolution House, 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ

      IIF 13
  • Cawthray, Craig
    British owner born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ackworth Park House, Pontefract Road, Ackworth, Pontefract, WF7 7ET, United Kingdom

      IIF 14
  • Cawthray, Craig
    British sign fitter born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, East Acres, Byram, Knottingley, WF11 9DX, United Kingdom

      IIF 15
  • Cawthray, Craig
    British sign maker born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Boothroyds Way, Newtwork Space, Festherstone, West Yorkshire, WF7 6EN, England

      IIF 16
    • icon of address Unit 2, Pontefract Road, Normanton, WF6 1ZD, England

      IIF 17
  • Cawthray, Craig Martin
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Greenway, Harlow Business Park, Harlow, Essex, CM19 5QE, England

      IIF 18
    • icon of address Unit 2, Valencia Court, Pontefract Road, Normanton, WF6 1ZD, England

      IIF 19
  • Cawthray, Craig Martin
    British install director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Wilkin Chapman Business Solutions Limited, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 20
  • Cawthray, Craig Martin
    British managing director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
  • Cawthray, Craig
    British sign installer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12, Green Lane Network Centre, Boothroyds Way, Featherstone, West Yorkshire, WF7 6EN, England

      IIF 24
  • Cawthray, Craig Martin

    Registered addresses and corresponding companies
    • icon of address Ackworh Park House, Pontefract Road, Pontefract, West Yorkshire, WF7 7ET, United Kingdom

      IIF 25
  • Cawthray, Craig

    Registered addresses and corresponding companies
    • icon of address Ackworth Park House, Pontefract Road, Ackworth, Pontefract, WF7 7ET, United Kingdom

      IIF 26
    • icon of address Hub26 Scandinavia Mills, Hunsworth Lane, Cleckheaton, BD19 4LN, England

      IIF 27
    • icon of address Unit 12, Boothroyds Way, Newtwork Space, Festherstone, West Yorkshire, WF7 6EN, England

      IIF 28
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 12 Boothroyds Way, Newtwork Space, Festherstone, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2015-11-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    NATIONWIDE REFIT LIMITED - 2024-07-15
    icon of address Cutter Mill, B7, Tileyard North, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,727 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-09-29 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 17 - Director → ME
  • 5
    DE - THREE BRAND INSTALL LIMITED - 2017-07-20
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Unit 6c Ferrybridge Business Centre, Knottingley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Unit 1 Dale Court, Off Avenue Lodeve, South Kirkby, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 14 - Director → ME
    icon of calendar 2024-05-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chamberalin & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    IIF 13 - Director → ME
  • 9
    BRAND INSTALL LTD - 2017-10-04
    2C2B LIMITED - 2018-08-22
    icon of address C/o Wilkin Chapman Business Solutions Limited 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    172,434 GBP2018-06-30
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ls1 2bh, 10-12 E Parade, Leeds East Parade, Leeds, East Parade, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2019-09-25 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 11
    DE - THREE RETAIL LIMITED - 2017-08-29
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of address The Hub, Unit 2, Stuart Road, Pontefract, England
    Liquidation Corporate
    Person with significant control
    icon of calendar 2018-10-22 ~ 2018-11-01
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Wilkin Chapman Business Solutions Limited, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2016-08-24 ~ 2017-07-31
    IIF 19 - Director → ME
    icon of calendar 2016-07-18 ~ 2016-08-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2017-07-01
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2016-07-19 ~ 2016-08-21
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 4385, 09422447: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    215,890 GBP2016-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2016-09-18
    IIF 24 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.