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

Crawford, Jeremey Alan

    Related profiles found in government register
  • Crawford, Jeremey Alan
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, England

      IIF 1
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 2 IIF 3
    • 98, Lancaster Road, Newcastle, Staffs, ST5 1DS, United Kingdom

      IIF 4
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 5
  • Crawford, Jeremey Alan
    British consultant born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 6 IIF 7
  • Crawford, Jeremey Alan
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, United Kingdom

      IIF 8
    • 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 9
    • Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 10
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 11 IIF 12
  • Crawford, Jeremey Alan
    British st5 1ds born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 13
  • Crawford, Jeremey
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle, ST5 1DS, United Kingdom

      IIF 14
  • Mr Jeremey Alan Crawford
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, England

      IIF 15
    • Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 16 IIF 17
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 18 IIF 19 IIF 20
    • 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 21
    • 98, Lancaster Road, Newcastle, Staffs, ST5 1DS, United Kingdom

      IIF 22
    • Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 23
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 24
  • Mr Jeremy Alan Crawford
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 25
  • Crawford, Jeremey

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle, ST5 1DS, United Kingdom

      IIF 26
  • Mr Jeremey Crawford
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Lancaster Road, Newcastle, ST5 1DS, United Kingdom

      IIF 27
  • Jeremey Alan Crawford
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    CHESHIRE BUSINESS ADVISERS LIMITED - 2013-07-25
    Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,318 GBP2024-06-30
    Officer
    2013-06-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    198 GBP2020-01-31
    Officer
    2015-01-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    DUB DAYS LTD - 2024-09-25
    Hawthorne Cottage, Tunstall Road, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    98 Lancaster Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    Hawthorne Cottage, Tunstall Road, Congleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 7
    98 Lancaster Road, Newcastle, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    388 GBP2023-10-31
    Officer
    2021-10-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 8
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 14 - Director → ME
    2017-05-25 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2019-06-30
    Officer
    2017-02-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
Ceased 5
  • 1
    Unit 40 Imex Business Park, Ormonde Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-01-26
    IIF 12 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-01-26
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,391 GBP2023-11-30
    Officer
    2022-06-01 ~ 2024-04-25
    IIF 2 - Director → ME
    Person with significant control
    2022-06-01 ~ 2023-02-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    RED MONKEY LIMITED - 2018-03-05
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ 2018-12-01
    IIF 11 - Director → ME
  • 4
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-25 ~ 2017-08-04
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2019-06-05 ~ 2020-06-04
    IIF 10 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-06-04
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
© 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.