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

Harris, Craig Andrew

    Related profiles found in government register
  • Harris, Craig Andrew
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Algores Way, Wisbech, Cambridgeshire, PE13 2TQ

      IIF 1
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 2 IIF 3
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, United Kingdom

      IIF 4
    • icon of address Commerce House, Carlton Boulevard, Lincoln, LN2 4WJ, England

      IIF 5 IIF 6
    • icon of address Apollo, 2 Dovecote Road, Holytown, Motherwell, ML1 4GP, Scotland

      IIF 7
    • icon of address Blenheim Way, Market Deeping, Peterborough, PE6 8LD, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, England

      IIF 11 IIF 12 IIF 13
    • icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, PE14 0SB, United Kingdom

      IIF 15
    • icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ, United Kingdom

      IIF 16
    • icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs, PE13 2TQ

      IIF 17
  • Harris, Craig Andrew
    British chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 18
    • icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester, M2 3EY

      IIF 19
    • icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH

      IIF 20 IIF 21 IIF 22
  • Harris, Craig Andrew
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH, England

      IIF 25
  • Harris, Craig Andrew
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 26 IIF 27
  • Harris, Craig Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 28
  • Harris, Craig Andrew
    British sales director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 11 Lotus Court, The Oaks, North Hykeham, Lincoln, LN6 9UQ

      IIF 29
  • Harris, Craig Andrew
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harris, Craig Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Rookery, Church Lane, Hayton, Retford, DN22 9LD, England

      IIF 35
  • Mr Craig Andrew Harris
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Newland, Lincoln, LN1 1XG, England

      IIF 36 IIF 37
    • icon of address 15, Newland, Lincoln, Lincolnshire, LN1 1XG, England

      IIF 38 IIF 39
    • icon of address The Rookery, Church Lane, Hayton, Retford, DN22 9LD, England

      IIF 40
    • icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH, England

      IIF 41
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address The Rookery Church Lane, Hayton, Retford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,538 GBP2018-09-30
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 15 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,206 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AGHOCO 2313 LIMITED - 2024-08-08
    ENSCO 3 LIMITED - 2024-09-23
    icon of address Ernst & Young Llp, 1, Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 30 - Director → ME
  • 5
    AGHOCO 2315 LIMITED - 2024-08-08
    ENSCO 5 LIMITED - 2024-09-23
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 34 - Director → ME
  • 6
    AGHOCO 2314 LIMITED - 2024-08-08
    ENSCO 4 LIMITED - 2024-09-23
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 33 - Director → ME
  • 7
    ENSCO 2 LIMITED - 2024-09-23
    AGHOCO 2312 LIMITED - 2024-08-08
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 32 - Director → ME
  • 8
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address 15 Newland, Lincoln, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,770 GBP2024-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Newland, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,476 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 4 - Director → ME
  • 11
    CASTLEGATE 344 LIMITED - 2005-01-13
    icon of address C/o Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 19 - Director → ME
  • 12
    ICON AEROSPACE TECHNOLOGY LTD - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 13
    CASTLEGATE 345 LIMITED - 2005-01-07
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 24 - Director → ME
  • 14
    BRAYFORD FORMATIONS 170 LIMITED - 2016-09-08
    icon of address Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (10 parents)
    Equity (Company account)
    141,892 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Director → ME
  • 15
    LINCOLN INCORPORATED CHAMBERS OF COMMERCE - 2000-10-03
    icon of address Commerce House, Carlton Boulevard, Lincoln, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    1,110,044 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Apollo 2 Dovecote Road, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Priden (uk) Ltd, Algores Way, Wisbech, Cambs
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 17 - Director → ME
  • 18
    icon of address Algores Way, Wisbech, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,002,038 GBP2017-03-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address Priden Engineering Ltd, Algores Way, Wisbech, Cambs, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -302 GBP2017-02-28
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 14 - Director → ME
  • 21
    GUARDFIND LIMITED - 1997-11-26
    SILENTBLOC UK LIMITED - 2005-10-03
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 20 - Director → ME
  • 22
    FRIARS 731 LIMITED - 2022-07-29
    TVS INTERFLEET LIMITED - 2023-05-09
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 15 - Director → ME
  • 23
    MCQUEEN CONSTRUCTION MACHINERY LTD - 2011-06-16
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    15,726 GBP2016-07-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 12 - Director → ME
  • 24
    FRIARS 719 LIMITED - 2018-05-21
    TOTAL VEHICLE SOLUTIONS GROUP LIMITED - 2023-05-09
    icon of address Millennium Works, Enterprise Way, Wisbech, Cambridgeshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 11 - Director → ME
  • 25
    ENSCO 1 LIMITED - 2024-08-19
    icon of address Ernst & Young Llp, 1 Colmore Square, Birmingham, United Kingdom
    In Administration Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 31 - Director → ME
  • 26
    PINCO 1531 LIMITED - 2000-12-15
    icon of address Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,101,228 GBP2020-11-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,000,000 GBP2020-11-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 8 - Director → ME
  • 28
    WILCOX GROUP LIMITED - 2016-05-04
    icon of address Blenheim Way, Market Deeping, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    535 GBP2020-11-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    PROJECT PILOT BIDCO LIMITED - 2018-12-18
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-04 ~ 2019-12-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-12-23
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SILENTBLOC UK LIMITED - 2020-10-02
    SILVERTOWN UK LIMITED - 2005-10-03
    icon of address Dellner Silentbloc Uk Ltd, Wellington Road, Burton-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-08-16 ~ 2019-12-20
    IIF 22 - Director → ME
  • 3
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,817 GBP2024-12-31
    Officer
    icon of calendar 2020-06-24 ~ 2021-11-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-11-30
    IIF 39 - Has significant influence or control OE
  • 4
    icon of address 15 Newland, Lincoln, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -142,210 GBP2024-12-31
    Officer
    icon of calendar 2021-02-02 ~ 2021-11-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-11-30
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    NORTHERN RUBBER COMPANY LIMITED(THE) - 2001-12-27
    ICON NORTHERN RUBBER LIMITED - 2005-10-03
    ICON POLYMER LIMITED - 2016-08-12
    icon of address Victoria Works, Thrumpton Lane, Retford, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2019-12-23
    IIF 23 - Director → ME
  • 6
    icon of address Campbell Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2003-07-01 ~ 2005-08-31
    IIF 29 - Director → ME
  • 7
    icon of address 15 Newland, Lincoln, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,679 GBP2024-12-31
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-30
    IIF 28 - 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.