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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cragg, Nicholas George William

    Related profiles found in government register
  • Cragg, Nicholas George William
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cragg, Nicholas George William
    British company chairman born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 7
  • Cragg, Nicholas George William
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 8
  • Cragg, Nicholas George William
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 First Floor, Exeter International Office Park, Clyst Honiton, Devon, EX5 2HL, England

      IIF 9
    • Unit 1 (first Floor), Exeter International Office Park, Clyst Honiton, Exeter, EX5 2HL, England

      IIF 10
    • 17, Morrell Street, Maltby, Rotherham, S66 7LL, United Kingdom

      IIF 11
    • Larch House, First Lane, Wickersley, Rotherham, S66 1DU, England

      IIF 12
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 13 IIF 14 IIF 15
    • Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU, United Kingdom

      IIF 18
  • Cragg, Nicholas George William
    British managing director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 19 IIF 20
  • Cragg, Nicholas George William
    British born in May 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Le Maison Des Terres, Havelet, St. Peter Port, Guernsey, GY1 1BA, Guernsey

      IIF 21
    • Larch House First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU

      IIF 22 IIF 23
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 24 IIF 25
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 26 IIF 27
    • 8, Europa View, Sheffield Business Park, Sheffield, S9 1XH, England

      IIF 28
    • 8, Europa View, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XH, United Kingdom

      IIF 29
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, NG18 5FB, England

      IIF 30
    • Larch House, First Lane, Wickersley, Rotherham, South Yorkshire, S66 1DU, England

      IIF 31
    • Reginald Arthur House, Percy Street, Rotherham, S65 1ED

      IIF 32
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 33
    • 8, Europa View, Sheffield Business Park, Sheffield, S9 1XH, England

      IIF 34
    • 8, Europa View, Sheffield, S9 1XH, England

      IIF 35
  • Nicholas Cragg
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Reginald Arthur House 2-8, Nicholas Associates, Percy Street, Rotherham, S65 1ED, United Kingdom

      IIF 36
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Larch House, First Lane, Wickersley, Rotherham, S66 1DU, England

      IIF 37
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 38
  • Mr Nicholas George William Cragg
    British born in May 1949

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, S65 1ED

      IIF 39
  • Mr Nicolas George William Cragg
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • New Ebury House, South Grove, Rotherham, South Yorkshire, S60 2AF

      IIF 40
  • Cragg, Nicholas
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, S65 1ED, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 31
  • 1
    ALTURA SEARCH LTD
    11364595
    I2 Mansfield Office Suite 0.3, Hamilton Court, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    APPRENTICE EMPLOYMENT AGENCY LIMITED
    - now 07758752
    CENFRA ONLINE LEARNING LIMITED - 2014-07-16
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    ARISTOTLE PARTNERSHIPS LIMITED
    - now 11823357
    ARISTOTLE NA LIMITED
    - 2022-09-29 11823357
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2019-02-12 ~ now
    IIF 27 - Director → ME
  • 4
    ASHLEY KATE HR LIMITED
    - now 04186135 07790725
    ASHLEY KATE ASSOCIATES LIMITED - 2011-10-14
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (11 parents)
    Officer
    2015-12-16 ~ now
    IIF 28 - Director → ME
  • 5
    BADSLEY MOOR LTD
    12421372
    Rotherham Rugby Club, Broom Road, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-02-26 ~ 2023-06-20
    IIF 12 - Director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 37 - Has significant influence or control OE
  • 6
    BRITISH CHAMBERS OF COMMERCE
    - now 00009635
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    65 Petty France, London
    Active Corporate (154 parents, 4 offsprings)
    Officer
    2004-06-09 ~ 2009-10-16
    IIF 14 - Director → ME
  • 7
    CHAMBER OF COMMERCE (BARNSLEY AND ROTHERHAM) LTD
    - now 04029723
    ROTHERHAM CHAMBER OF COMMERCE
    - 2007-08-13 04029723
    Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (76 parents, 1 offspring)
    Officer
    2000-07-05 ~ 2006-10-20
    IIF 20 - Director → ME
    2008-02-28 ~ 2012-03-02
    IIF 16 - Director → ME
  • 8
    CHAMBER SKILLS SOLUTIONS LIMITED
    - now 01966180
    CHAMBER ENTERPRISE TRAINING LIMITED
    - 2005-03-18 01966180
    ROTHERHAM CHAMBER TRAINING LIMITED
    - 2002-06-25 01966180
    ROTHERHAM COMMERCIAL TRAINING LIMITED - 2000-12-13
    ROTHERHAM CHAMBER (TRAINING) LIMITED - 1997-04-25
    CLEVERBAY LIMITED - 1988-03-08
    Unit 6 Genesis Park, Sheffield Road, Rotherham, England
    Active Corporate (43 parents)
    Officer
    2009-07-01 ~ 2015-11-25
    IIF 7 - Director → ME
    2001-07-02 ~ 2007-09-30
    IIF 19 - Director → ME
  • 9
    CRA-CRO LIMITED
    - now 02359445
    LONSBOROUGH DEVELOPMENTS LIMITED
    - 2008-04-25 02359445
    26 The Crescent West, Sunnyside, Rotherham, South Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    ~ 2009-01-16
    IIF 8 - Director → ME
  • 10
    CRA-CRO TECHNICAL SERVICES LIMITED
    01336278
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Officer
    ~ now
    IIF 29 - Director → ME
  • 11
    E-PEOPLE PERSONNEL HOLDINGS LIMITED
    10843615
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-06-30 ~ 2017-06-30
    IIF 41 - Director → ME
  • 12
    EASYDEMO LIMITED
    - now 04029079
    NO 1 RECRUITMENT LIMITED
    - 2003-01-16 04029079
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2001-08-22 ~ now
    IIF 4 - Director → ME
  • 13
    EASYTRAINER.COM LIMITED
    04095198
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (7 parents)
    Officer
    2002-04-11 ~ now
    IIF 1 - Director → ME
  • 14
    ETHICAL VALUE ADDED CONSULTING LIMITED
    - now 04141127
    OFTN RECORDS LIMITED
    - 2006-02-06 04141127
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Officer
    2001-01-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 15
    FITZROVIA VENTURES LIMITED
    - now 02186475
    STAFFORCE LIMITED
    - 2013-04-19 02186475 03371503
    Reginald Arthur House, Percy Street, Rotherham
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-11-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    GALLERY TOWN LIMITED
    08896231
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (10 parents)
    Officer
    2014-02-14 ~ now
    IIF 25 - Director → ME
  • 17
    GENESIS PARK LTD
    - now 08808165
    JENKINSON & CO (CV) LTD
    - 2014-11-24 08808165
    New Ebury House, South Grove, Rotherham, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GRADUATE TALENT SOLUTIONS LIMITED
    - now 07511790
    XL GRADUATE PLACEMENT LIMITED
    - 2017-01-05 07511790
    Reginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (8 parents)
    Officer
    2015-10-30 ~ now
    IIF 6 - Director → ME
  • 19
    JMC AVIATION LIMITED
    - now 06583787 12405198
    JMC RECRUITMENT SOLUTIONS LIMITED
    - 2023-08-31 06583787 12405198
    JMC RECUITMENT SOLUTIONS LIMITED - 2010-02-23
    Third Floor, Hangar 1, Exeter Airport, Exeter, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2019-03-22 ~ 2024-10-03
    IIF 9 - Director → ME
  • 20
    JMC RECRUITMENT SOLUTIONS LIMITED
    - now 12405198 06583787... (more)
    JMC AVIATION LIMITED - 2023-08-31
    JMC AVIATION EXETER LIMITED
    - 2023-08-31 12405198
    JMCRS123 LIMITED
    - 2020-02-13 12405198
    C/o Jmc Aviation, Third Floor, Hangar 1, Exeter Airport, Exeter, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-01-15 ~ 2024-10-03
    IIF 10 - Director → ME
  • 21
    LINGS ASSOCIATES LIMITED
    12400558
    17 Morrell Street, Maltby, Rotherham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-03-15 ~ 2024-03-01
    IIF 11 - Director → ME
  • 22
    NABLE WORLDWIDE LTD
    11268571
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2018-03-21 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2018-03-21 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    NICHOLAS ASSOCIATES GROUP LIMITED
    - now 03606174
    STAFFORCE PERSONNEL LIMITED
    - 2016-03-01 03606174
    NICHOLAS ASSOCIATES LEISURE LIMITED
    - 1999-01-14 03606174
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (17 parents, 7 offsprings)
    Officer
    1998-11-30 ~ now
    IIF 23 - Director → ME
  • 24
    NICHOLAS ASSOCIATES HOLDINGS LIMITED
    - now 01296650
    NICHOLAS ASSOCIATES LIMITED
    - 2016-03-01 01296650
    Reginald Arthur House, 4 Percy Street, Rotherham, Sth Yorkshire
    Active Corporate (8 parents, 9 offsprings)
    Officer
    ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    PHASE WORLDWIDE LIMITED
    - now 04274861
    EASYTRAINER HEALTHCARE.COM LIMITED
    - 2012-12-13 04274861
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (4 parents)
    Officer
    2001-08-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    ROKD LTD
    05832644
    Reginald Arthur House, 2-6 Percy Street, Rotherham, South Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2006-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 27
    STAFFORCE LIMITED
    - now 03371503 02186475
    ADVANTAGE STAFFORCE LIMITED
    - 2013-04-19 03371503
    STAFFORCE EDUCATION LIMITED
    - 2007-05-02 03371503
    QUALITY EDUCATION DIRECTORATE LIMITED
    - 2003-01-22 03371503
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (9 parents)
    Officer
    1997-05-12 ~ now
    IIF 24 - Director → ME
  • 28
    TITANS CATERING LIMITED
    10345645
    Unit 1b Spinnaker Court, Becketts Wharf, Hampton Wick, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-25 ~ dissolved
    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
  • 29
    TITANS COMMUNITY FOUNDATION
    05567014
    Clifton Lane Sports Ground, Badsley Moor Lane Clifton, Rotherham, South Yorkshire
    Active Corporate (14 parents)
    Officer
    2005-09-19 ~ now
    IIF 3 - Director → ME
  • 30
    TITANS RUGBY LTD
    - now 05213479
    ROTHERHAM RUFC (2004) LTD
    - 2015-05-22 05213479
    New Ebury House, South Grove, Rotherham, South Yorkshire
    Active Corporate (12 parents)
    Officer
    2004-09-06 ~ 2015-06-30
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-10-09
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    VOLUNTARY ACTION ROTHERHAM LIMITED
    - now 02222190
    ROTHERHAM DISTRICT COUNCIL FOR VOLUNTARY SERVICE - 1999-10-06
    The Spectrum, Coke Hill, Rotherham, South Yorkshire
    Active Corporate (102 parents)
    Officer
    2005-03-18 ~ 2010-11-19
    IIF 17 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.