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

Cresswell, Adrian

    Related profiles found in government register
  • Cresswell, Adrian
    British consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Richardson Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 1
  • Cresswell, Adrian
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Richardson Crescent, Cheshunt, EN7 6WZ, United Kingdom

      IIF 2
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
    • Madalene, London Road, Spellbrook, Bishops Stortford, CM23 4AU, United Kingdom

      IIF 4
  • Cresswell, Adrian
    British manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 5
    • 25, Richardson Crescent, Waltham Cross, EN7 6WZ, United Kingdom

      IIF 6
  • Cresswell, Adrian
    British project manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, Scotland, G2 4JR, U.k.

      IIF 7
  • Cresswell, Adrian Toby
    British contractor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill Race House, Swallow Island, Swallow Court Off North Road, Hertford, SG14 1NZ, United Kingdom

      IIF 8
  • Cresswell, Adrian
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 9
  • Cresswell, Adrian
    British project manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 10
  • Cresswell, Adrian
    British consultant born in September 1966

    Resident in Canada

    Registered addresses and corresponding companies
    • 6148, Lipsett Avenue, Peachland, British Columbia, V0H 1X7, Canada

      IIF 11
  • Creswell, Adrian
    British management consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 12
  • Mr Adrian Cresswell
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
    • Madalene, London Road, Spellbrook, Bishops Stortford, CM23 4AU, United Kingdom

      IIF 15
  • Mr Adrian Toby Cresswell
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill Race House, Swallow Island, Swallow Court Off North Road, Hertford, SG14 1NZ, United Kingdom

      IIF 16
  • Cresswell, Adrian Toby

    Registered addresses and corresponding companies
    • The Mill Race House, Swallow Island, Swallow Court Off North Road, Hertford, SG14 1NZ, United Kingdom

      IIF 17
  • Cresswell, Adrian

    Registered addresses and corresponding companies
    • 6148, Lipsett Avenue, Peachland, British Columbia, V0H 1X7, Canada

      IIF 18
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 19
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 25, Richardson Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN7 6WZ, United Kingdom

      IIF 21
  • Creswell, Adrian

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 22
  • Mr Adrian Creswell
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Metro House, 57 Pepper Road, Leeds, LS10 2RU, England

      IIF 23
  • Mr Adrian Cresswell
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Princes Square, Harrogate, HG1 1ND, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    47 Eagle Way Hampton Vale, Peterborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    258 GBP2019-11-30
    Officer
    2020-11-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-11-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    25 Richardson Crescent, Cheshunt, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-03 ~ dissolved
    IIF 1 - director → ME
    2013-09-03 ~ dissolved
    IIF 21 - secretary → ME
  • 3
    The Mill Race House Swallow Island, Swallow Court Off North Road, Hertford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 8 - director → ME
    2017-08-02 ~ dissolved
    IIF 17 - secretary → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    9 Princes Square, Harrogate, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 9 - director → ME
    2023-08-30 ~ dissolved
    IIF 19 - secretary → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 3 - director → ME
    2024-07-31 ~ now
    IIF 20 - secretary → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    24072, Sc515023: Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 2 - director → ME
  • 7
    25 Richardson Crescent, Waltham Cross, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 6 - director → ME
  • 8
    Metro House, 57 Pepper Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 10 - director → ME
  • 9
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2015-06-22 ~ dissolved
    IIF 7 - director → ME
  • 10
    Mill Race House, Swallow Court, Hertford, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-01 ~ dissolved
    IIF 11 - director → ME
    2018-08-01 ~ dissolved
    IIF 18 - secretary → ME
  • 11
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Metro House, 57 Pepper Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 12 - director → ME
    2022-08-24 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
© 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.