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

Crewdson, Edward

    Related profiles found in government register
  • Crewdson, Edward
    British chartered quantity surveyor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Bedlam Cottage, Thornley, Preston, Lancashire, PR3 2TN

      IIF 1
  • Crewdson, Edward
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crewdson, Edward
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Bedlam Cottage, Thornley, Preston, Lancashire, PR3 2TN

      IIF 9
    • icon of address Higher Bedlam Cottage, Thornley With Wheatley, Preston, Lancashire, PR3 2TN, England

      IIF 10
    • icon of address Higher Bedlam Cottage, Thornley With Wheatley, Preston, Lancashire, PR3 2TN, United Kingdom

      IIF 11
    • icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, IP13 6BT, United Kingdom

      IIF 12
  • Crewdson, Edward
    British quantity surveyor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Bedlam Cottage, Thornley, Preston, Lancashire, PR3 2TN

      IIF 13
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 14 IIF 15
    • icon of address 4, Waltham Court, Milley Lane Hare Hatch, Reading, RG10 9AA, England

      IIF 16
  • Crewdson, Edward
    born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 17
  • Crewdson, Edward
    British retired born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulwood Hall Lane, Fulwood, Preston Lancashire, PR2 8DD

      IIF 18
  • Mr Edward Crewdson
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Higher Bedlam Cottage, Thornley With Wheatley, Preston, Lancashire, PR3 2TN, England

      IIF 19
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 20
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 21
    • icon of address Poplar Cottage, Boulge, Woodbridge, IP13 6BT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, IP13 6BT, United Kingdom

      IIF 29
  • Crewdson, Edward
    British chartered quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 30
  • Crewdson, Edward
    British quantity surveyor

    Registered addresses and corresponding companies
    • icon of address Richard House, Winckley Square, Preston, Lancashire, PR1 3HP

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-09-19 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    300 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -212,869 GBP2023-07-31
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EDC PROJECTS LIMITED - 2016-06-29
    icon of address Richard House, Winckley Square, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,804 GBP2024-05-31
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 9
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    150 GBP2023-07-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -289 GBP2014-06-30
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 1998-07-20 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    icon of address Richard House, 9 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address Richard House, Winckley Square, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    79,549 GBP2024-04-30
    Officer
    icon of calendar 1993-08-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 1993-08-03 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-08-08
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LIFENEW LIMITED - 2003-07-21
    icon of address Hallidays Limited, Riverside House Kings Reach Business Park, Yew Street, Stockport, Cheshire
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    3,477,247 GBP2024-03-31
    Officer
    icon of calendar 2003-05-23 ~ 2003-07-18
    IIF 1 - Director → ME
  • 3
    icon of address Dock Street, Fleetwood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ 2013-04-08
    IIF 10 - Director → ME
  • 4
    icon of address 8 Cambridgeshire Close, Warfield, Bracknell, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,106 GBP2017-04-30
    Officer
    icon of calendar 1994-01-02 ~ 1997-01-20
    IIF 13 - Director → ME
  • 5
    icon of address Regus City South Tower, 26 Elmfield Road, Bromley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161,464 GBP2019-03-31
    Officer
    icon of calendar ~ 2015-08-27
    IIF 16 - Director → ME
  • 6
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-08-08
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-19 ~ 2019-08-08
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Poplar Cottage, Boulge, Woodbridge, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ 2019-08-08
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Valley Farm, Clopton, Woodbridge, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -178,076 GBP2023-12-31
    Officer
    icon of calendar 2007-06-19 ~ 2018-03-14
    IIF 9 - Director → ME
  • 10
    icon of address Fulwood Hall Lane, Fulwood, Preston Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    651,712 GBP2024-09-30
    Officer
    icon of calendar 2023-01-01 ~ 2025-02-20
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.