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

Feldman, Craig Laurence

    Related profiles found in government register
  • Feldman, Craig Laurence
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arthog Drive, Hale, Altrincham, WA15 0NB, England

      IIF 1
    • Apt 1, 231 Ashley Road, Hale, Altrincham, Cheshire, WA15 9SX, Uk

      IIF 2
    • 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 3 IIF 4 IIF 5
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 9
    • Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 10 IIF 11
  • Feldman, Craig Laurence
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 12 IIF 13
    • Unit 4, Oldham Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 14
  • Feldman, Craig Laurence
    British property developer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 15
  • Feldman, Craig Laurence
    British solicitor born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Knutsford View, Hale Barns, Altrincham, WA15 8SU, England

      IIF 16 IIF 17
    • 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 18 IIF 19
  • Feldman, Craig Lawrence
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Offices 7-9 The Old Printshop, Bowden Hall, Bowden Lane, Marple, Stockport, SK6 6NE, England

      IIF 20
  • Feldman, Craig
    British director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Floats Road, Manchester, M23 9YJ, United Kingdom

      IIF 21
  • Feldman, Craig Laurence
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 118 Regents Park Road, London, N3 3HY, United Kingdom

      IIF 22
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 23
  • Feldman, Craig Laurence
    British co director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 24
  • Feldman, Craig Laurence
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15c, Carrwood, Hale Barns, Altrincham, Cheshire, WA15 0ED, England

      IIF 25
    • Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 26 IIF 27
  • Feldman, Craig Laurence
    British solicitor born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 28
  • Feldman, Craig Laurence
    British director born in June 1963

    Registered addresses and corresponding companies
    • The Cottage, 2a Talbot Road, Bowden Altrincham, Cheshire, WA14 3JD

      IIF 29
  • Mr Craig Feldman
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 30
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 31
    • 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 32 IIF 33
    • Hollinwood Business Centre, Hollinwood Business Centre, Albert Street, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 34
  • Mr Craig Laurence Feldman
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 231 Ashley Road, Hale, Altrincham, WA15 9SX, United Kingdom

      IIF 35
    • Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, England

      IIF 36
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 37
  • Feldman, Craig Laurence
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Feldman, Craig Laurence
    British co director

    Registered addresses and corresponding companies
    • Struan 15 Carrwood, Halebarns, Altrincham, Cheshire, WA15 0ED

      IIF 41
  • Mr Craig Feldman
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 42
  • Mr Craig Laurence Feldman
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, Knutsford View, Hale Barns, Altrincham, WA15 8SU, England

      IIF 43 IIF 44
    • 2, Arthog Drive, Hale, Altrincham, Cheshire, WA15 0NB, England

      IIF 45 IIF 46 IIF 47
    • Apartment 1, 231 Ashley Road, Hale, Lancashire, WA15 9SX, England

      IIF 49
    • 118, Regents Park Road, Finchley, London, N3 3HY, England

      IIF 50 IIF 51 IIF 52
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 54
    • Mynshull House, 78 Churchgate, Stockport, SK1 1YJ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 21
  • 1
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2024-07-18 ~ now
    IIF 20 - Director → ME
  • 2
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-07
    Officer
    2020-10-02 ~ now
    IIF 11 - Director → ME
  • 3
    118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    67,297 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -24,084 GBP2023-11-30
    Officer
    2021-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-11-22 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Marple, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2018-09-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-09-03 ~ 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
  • 6
    CR CLAIMS LIMITED - 2023-12-12
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2023-11-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE MILLER FELDMAN PARTNERSHIP LIMITED - 1996-11-25
    JOINTCHARGE LIMITED - 1994-01-27
    118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2024-08-31
    Officer
    1994-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    2 Arthog Drive, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,943 GBP2021-08-31
    Officer
    1995-03-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,857 GBP2024-03-31
    Officer
    2005-10-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    118 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    171,678 GBP2024-02-29
    Officer
    2017-02-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    1 Knutsford View, Hale Barns, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-10-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    OLD ASTBURY ESTATES LIMITED - 2019-12-20
    118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,317 GBP2024-06-30
    Officer
    2019-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-12-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 13
    118 Regents Park Road, Finchley, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,419 GBP2024-01-31
    Officer
    2018-01-26 ~ now
    IIF 15 - Director → ME
  • 14
    381 Stockport Road, Timperley, Altrincham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,850 GBP2024-04-30
    Officer
    2016-11-22 ~ now
    IIF 2 - Director → ME
  • 15
    NO WIN NO COST LIMITED - 2003-11-10
    GOODFORM LIMITED - 2001-05-14 03718054
    1 Knutsford View, Hale Barns, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,225 GBP2022-08-31
    Officer
    2001-05-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    C/o Frp Advisory Llp, 1 Queen Street, Bristol
    Dissolved Corporate (178 parents)
    Officer
    2003-03-26 ~ dissolved
    IIF 40 - LLP Member → ME
  • 17
    2 Arthog Drive, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,659 GBP2021-08-31
    Officer
    2009-04-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    118 Regents Park Road, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,614 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 19
    118 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,007 GBP2024-08-31
    Officer
    2015-12-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 20
    Parkside House, 41 Walsingham Road, Enfield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Mynshull House, 78 Churchgate, Stockport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 22 - Director → ME
Ceased 15
  • 1
    2 Arthog Drive, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -211,943 GBP2021-08-31
    Officer
    1994-09-09 ~ 1994-12-15
    IIF 29 - Director → ME
  • 2
    Oldfield Lane, Altrincham, Cheshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,325,374 GBP2024-03-31
    Officer
    2005-04-19 ~ 2006-04-03
    IIF 27 - Director → ME
  • 3
    CREDIT AGREEMENT SERVICES LIMITED - 2010-02-17
    BOND COMPENSATION LIMITED - 2009-04-02 05525074, 05660088
    29th Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,926,633 GBP2018-08-01 ~ 2019-10-31
    Officer
    2009-04-20 ~ 2010-01-11
    IIF 28 - Director → ME
  • 4
    GROSVENOR PARK FILM PARTNERSHIP NO.3 LLP - 2002-02-01 OC300843, OC300874, OC301683... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    22,162,680 GBP2018-04-05
    Officer
    2002-03-19 ~ 2019-03-28
    IIF 38 - LLP Member → ME
  • 5
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (90 parents)
    Total Assets Less Current Liabilities (Company account)
    318,398 GBP2020-04-05
    Officer
    2005-03-15 ~ 2020-08-21
    IIF 39 - LLP Member → ME
  • 6
    118 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    171,678 GBP2024-02-29
    Person with significant control
    2017-02-20 ~ 2017-06-26
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    1 Knutsford View, Hale Barns, Altrincham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-04-16 ~ 2015-08-01
    IIF 25 - Director → ME
  • 8
    ALTERSTYLE LIMITED - 2003-11-27
    The Bungalow 2 Rappax Road, Hale, Altrincham
    Active Corporate (1 parent)
    Equity (Company account)
    205,707 GBP2024-12-31
    Officer
    2003-11-10 ~ 2006-10-16
    IIF 24 - Director → ME
    2003-11-10 ~ 2006-10-16
    IIF 41 - Secretary → ME
  • 9
    1 Vencourt Place, Ravenscourt Park, Hammersmith, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,034 GBP2024-07-31
    Officer
    2019-05-28 ~ 2023-03-20
    IIF 13 - Director → ME
    Person with significant control
    2019-05-28 ~ 2023-03-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    118 Regents Park Road, Finchley, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,419 GBP2024-01-31
    Person with significant control
    2018-01-26 ~ 2018-01-26
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    1 Vencourt Place, Ravenscourt Park, Hammersmith, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,956 GBP2024-07-31
    Officer
    2020-06-19 ~ 2023-03-20
    IIF 12 - Director → ME
    Person with significant control
    2022-07-25 ~ 2022-07-25
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-03 ~ 2023-03-20
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    WITHINGTON VILLAGE ESTATES LIMITED - 2020-02-18 12472202
    41 Walsingham Road, Enfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -170 GBP2021-02-28
    Officer
    2020-02-13 ~ 2022-03-20
    IIF 14 - Director → ME
  • 13
    DUNHAM TAX AND TRUSTS CO. LIMITED - 2003-10-14
    BRANDLINE LIMITED - 2003-04-29
    The Bungalow Rappax Road, Hale, Altrincham, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-12-31
    Officer
    2002-09-30 ~ 2006-10-16
    IIF 26 - Director → ME
  • 14
    118 Regents Park Road, Finchley, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,007 GBP2024-08-31
    Officer
    2012-04-13 ~ 2014-11-17
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-14
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 15
    Mynshull House, 78 Churchgate, Stockport, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-05-09 ~ 2025-11-03
    IIF 55 - Ownership of shares – 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.