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

Prof Vincent St John Crean

    Related profiles found in government register
  • Prof Vincent St John Crean
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76 Victory Boulevard, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 5
  • Crean, Vincent St John, Prof
    British dean of school & director of research born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelphi Building, Adelphi Street, Preston, Lancashire, PR1 2HE

      IIF 6
  • Crean, Vincent St John, Prof
    British dentist born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Victory Boulevard, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 7 IIF 8
  • Crean, Vincent St John, Prof
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 9
  • Crean, Vincent St John, Prof
    British professor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 10
  • Crean, Vincent St John, Prof
    British professor of dentistry born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, England

      IIF 11
  • Crean, Vincent St John, Prof
    British professor of medicine in dentistry born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tower, S Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 12
    • 83, Blackwood Road, Sutton Coldfield, B74 3PW, England

      IIF 13
  • Mr Vincent St John Crean
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 14
  • Crean, Vincent St John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 15
    • Priory Dental Clinic, 68 Priory Road, Kenilworth, Warwickshire, CV8 1LQ, England

      IIF 16
  • St John Crean, Vincent
    British pro vice-chancellor (research & enterprise) born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University Of Central Lancashire, Fylde Rd, Preston, PR1 2HE, United Kingdom

      IIF 17
  • Crean, Vincent St John, Professor
    British pro vice chancellor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • County Hall, Lancashire County Council, Democratic Services Department, Preston, Lancashire, PR1 0LD, England

      IIF 18
    • Harris Building, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 19
  • Crean, Vincent St John, Professor
    British pro vice-chancellor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Harris Building Room 223, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, United Kingdom

      IIF 20
  • Crean, Vincent St John, Professor
    British pro vice-chancellor (clinical) born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Harris Building, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 21
  • Crean, Vincent St John, Professor
    British professor of medicine born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • West Lakes Academy, Main Street, Egremont, Cumbria, CA22 2DQ

      IIF 22
  • Crean, Vincent Stjohn, Professor
    British professor of medicine born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • West Lakes Academy, Main Street, Egremont, Cumbria, CA22 2DQ

      IIF 23
  • Crean, St John Vincent, Professor
    British pro vice chancellor (research & enterprise) born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • University Of Central Lancashire, Preston, PR1 3HE

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    83 Blackwood Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    2011-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BARRAK & BHATIA LTD - 2024-05-25
    1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-05-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    WEST LAKES MULTI ACADEMY TRUST - 2022-12-06
    WEST LAKES ACADEMY - 2018-06-05
    West Lakes Academy, Main Street, Egremont, Cumbria
    Active Corporate (12 parents)
    Officer
    2023-04-21 ~ now
    IIF 22 - Director → ME
  • 4
    WHIBLEY LAND SERVICES LTD - 2007-05-24
    76 Victory Boulevard, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 5
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-08-31 ~ now
    IIF 18 - Director → ME
  • 6
    Tower S Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-02 ~ dissolved
    IIF 12 - Director → ME
  • 7
    1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-05-28 ~ now
    IIF 16 - Director → ME
  • 8
    83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,221 GBP2024-08-31
    Officer
    2016-08-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Blackpool And The Fylde College Ashfield Road, Bispham, Blackpool, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-07-31
    Officer
    2022-08-25 ~ now
    IIF 17 - Director → ME
  • 10
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    LANPOL LIMITED - 1995-07-17
    GULFSTRONG LIMITED - 1989-06-21
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-09-08 ~ now
    IIF 21 - Director → ME
  • 11
    Harris Building Room 223 University Of Central Lancashire, Corporation Street, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-11-09 ~ now
    IIF 20 - Director → ME
  • 12
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-02 ~ dissolved
    IIF 19 - Director → ME
  • 13
    Harris Building University Of Central Lancashire, Corporation Street, Preston, England
    Active Corporate (6 parents)
    Officer
    2018-09-20 ~ now
    IIF 24 - Director → ME
Ceased 5
  • 1
    WEST LAKES MULTI ACADEMY TRUST - 2022-12-06
    WEST LAKES ACADEMY - 2018-06-05
    West Lakes Academy, Main Street, Egremont, Cumbria
    Active Corporate (12 parents)
    Officer
    2019-02-25 ~ 2023-03-23
    IIF 23 - Director → ME
  • 2
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,144 GBP2018-10-31
    Officer
    2008-10-22 ~ 2018-11-13
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -78,541 GBP2018-10-31
    Officer
    2008-08-08 ~ 2018-11-13
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Sterling House, 97 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,129 GBP2016-03-31
    Officer
    2011-04-08 ~ 2017-03-30
    IIF 11 - Director → ME
  • 5
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-08 ~ 2017-01-24
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.