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

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
    • icon of address Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, England

      IIF 1
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 2 IIF 3 IIF 4
    • icon of address 98, Lancaster Road, Newcastle, Staffs, ST5 1DS, United Kingdom

      IIF 5
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

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

    Resident in England

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

      IIF 7 IIF 8
  • Crawford, Jeremey Alan
    British director born in October 1970

    Resident in England

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

      IIF 9
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 10
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 11
    • icon of address 65, George Street, Newcastle Under Lyme, Staffordshire, ST5 1JT, England

      IIF 12
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 13 IIF 14
  • Crawford, Jeremey Alan
    British st5 1ds born in October 1970

    Resident in England

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

      IIF 15
  • Crawford, Jeremey
    British director born in October 1970

    Resident in United Kingdom

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

      IIF 16
  • Mr Jeremey Alan Crawford
    British born in October 1970

    Resident in England

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

      IIF 17
    • icon of address Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, United Kingdom

      IIF 18
    • icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 19 IIF 20
    • icon of address 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 21 IIF 22 IIF 23
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 25
    • icon of address 98, Lancaster Road, Newcastle, Staffs, ST5 1DS, United Kingdom

      IIF 26
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 27
    • icon of address 65, George Street, Newcastle Under Lyme, Staffordshire, ST5 1JT, England

      IIF 28
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 29
  • Mr Jeremy Alan Crawford
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 30
  • Crawford, Jeremey

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

      IIF 31
  • Mr Jeremey Crawford
    British born in October 1970

    Resident in United Kingdom

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

      IIF 32
child relation
Offspring entities and appointments
Active 11
  • 1
    CHESHIRE BUSINESS ADVISERS LIMITED - 2013-07-25
    icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,174 GBP2025-06-30
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    198 GBP2020-01-31
    Officer
    icon of calendar 2015-01-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    DUB DAYS LTD - 2024-09-25
    icon of address Hawthorne Cottage, Tunstall Road, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    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
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 98 Lancaster Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 6
    icon of address Hawthorne Cottage, Tunstall Road, Congleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 98 Lancaster Road, Newcastle, Staffs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    388 GBP2023-10-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    icon of address 65 George Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    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
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2019-06-30
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ 2025-05-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ 2025-06-13
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 40 Imex Business Park, Ormonde Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ 2018-01-26
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,391 GBP2023-11-30
    Officer
    icon of calendar 2022-06-01 ~ 2024-04-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-02-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    RED MONKEY LIMITED - 2018-03-05
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ 2018-12-01
    IIF 13 - Director → ME
  • 5
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-08-04
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    icon of address Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2019-06-05 ~ 2020-06-04
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ 2020-06-04
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.