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

Petrie, Craig Stuart

    Related profiles found in government register
  • Petrie, Craig Stuart
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 1
    • icon of address C/o Hale Hamilton (valves) Limited, Cowley Road, Uxbridge, Middlesex, UB8 2AF, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Petrie, Craig Stuart
    British chief financial officer born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Osborn Way, Hook, Hampshire, RG27 9HX

      IIF 6
    • icon of address Surface Technology International, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 7
    • icon of address Witan Court, Upper Fourth Street, Milton Keynes, MK9 1EH, England

      IIF 8
  • Petrie, Craig Stuart
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, RG27 9HX, United Kingdom

      IIF 9
  • Petrie, Craig Stuart
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 10
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
  • Petrie, Craig Stuart
    British vice president finance born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Knaves Beech Business Centre, Davies Way, Loudwater, Wooburn Green, High Wycombe, HP10 9UT, England

      IIF 13
  • Mr Craig Stuart Petrie
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Petrie, Craig Stuart

    Registered addresses and corresponding companies
    • icon of address Osborn Way, Hook, Hampshire, RG27 9HX

      IIF 17
    • icon of address C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 18
    • icon of address Surface Technology International, Osborn Way, Hook, Hampshire, RG27 9HX, England

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    WARNER ELECTRIC LIMITED - 2006-04-28
    WARNER ELECTRIC UK II LIMITED - 2000-03-22
    CLFX SUB LTD - 2018-02-09
    icon of address Frays Mill Works, Cowley Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 5 - Director → ME
  • 3
    CROSSCO (270) LIMITED - 1997-07-14
    BARIC ENGINEERING LIMITED - 2011-10-25
    BARIC SYSTEMS MIDDLE EAST LIMITED - 2015-04-01
    BARIC SYSTEMS LIMITED - 2010-11-02
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,764 GBP2024-12-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 2 - Director → ME
  • 4
    SPOOLCADE LIMITED - 1981-12-31
    icon of address Frays Mill Works, Cowley Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Frays Mill Works, Cowley Road, Uxbridge, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 11 Evans Close, Ashley Heath, Ringwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,910 GBP2024-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ 2019-09-03
    IIF 9 - Director → ME
  • 2
    icon of address C/o Surface Technology International Limited, Osborn Way, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-12 ~ 2019-09-03
    IIF 10 - Director → ME
    icon of calendar 2018-07-12 ~ 2019-09-03
    IIF 18 - Secretary → ME
  • 3
    STI ENTERPRISES PLC - 2016-11-21
    icon of address 4th, Floor, 24 Old Bond Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2019-09-03
    IIF 7 - Director → ME
    icon of calendar 2018-01-02 ~ 2019-09-03
    IIF 19 - Secretary → ME
  • 4
    STI ASIA (UK) LIMITED - 2016-06-07
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2019-07-04
    IIF 8 - Director → ME
  • 5
    SIMPSON MITCHELL DEVELOPMENTS LIMITED - 1989-06-26
    icon of address 4th Floor, 24 Old Bond Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2024-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2019-09-03
    IIF 6 - Director → ME
    icon of calendar 2018-01-02 ~ 2019-09-03
    IIF 17 - Secretary → ME
  • 6
    icon of address Beech House Knaves Beech Business Centre, Loudwater, High Wycombe, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-14 ~ 2023-10-31
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.