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

Crudgington, Jeff Dudley

    Related profiles found in government register
  • Crudgington, Jeff Dudley
    British company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 434, Roman Road, London, E3 5LU, England

      IIF 1
  • Crudgington, Jeff Dudley
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, England

      IIF 2
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 3
    • icon of address 30, St. Mary Axe, London, EC3A 8EP, England

      IIF 4
    • icon of address 346b, Old Ford Road, Bow, London, London, E3 5TA, United Kingdom

      IIF 5
    • icon of address 79, Derby Road, London, E18 2PY, United Kingdom

      IIF 6
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 7
  • Crudgington, Jeff Dudley
    British managing director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346b, Old Ford Road, Bow, London, E3 5TA, United Kingdom

      IIF 8
  • Crudgington, Jeff Dudley
    British recruitment agent born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 346b Old Ford Road, London, London, E3 8DA, England

      IIF 9
  • Crudgington, Jeff Dudley
    British recruitment consultant born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 10
  • Crudgington, Jeff
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 11
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 12
  • Crudgington, Jeff Dudley
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 North Street, Hornchurch, Essex, RM11 1SR, United Kingdom

      IIF 13
    • icon of address 458 Roman Road, London, E3 5LU, England

      IIF 14
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 15 IIF 16
  • Crudgington, Jeff Dudley
    British company director born in January 1985

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 94, Chatsworth Road, Hackney, London, E5 0LS, United Kingdom

      IIF 17
  • Crudgington, Jeff Dudley
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 458 Roman Road, London, E3 5LU, England

      IIF 18
    • icon of address 80, Nightingale Lane, London, E11 2EZ, England

      IIF 19
  • Crudgington, Jeff Dudley
    British director born in January 1985

    Resident in London

    Registered addresses and corresponding companies
    • icon of address 94, Chatsworth Road, Hackney, London, E5 0LS, United Kingdom

      IIF 20
  • Crudgington, Jeff
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 346b Old Ford Road, Bow, London, E3 5TA, England

      IIF 21
  • Crudgington, Jeff
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeff Crudgington
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 27
  • Jeff Crudgington
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 28
  • Mr Jeff Dudley Crudgington
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 29
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, England

      IIF 30
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 31
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 32
    • icon of address 88 North Street, Hornchurch, Essex, RM11 1SR, United Kingdom

      IIF 33
    • icon of address 346b, Old Ford Road, London, E3 5TA, England

      IIF 34
    • icon of address Jackson House, Station Road, Chingford, London, E4 7BU, United Kingdom

      IIF 35
  • Jeff Crudgington
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jeff Dudley Crudgington
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 15 Bow Wharf, 221 Grove Road, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Jackson House, Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Jackson House, Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jackson House, Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 579a Roman Road, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 458 Roman Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 458 Roman Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Jackson House, Station Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Jackson House, Station Road, Chingford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 346b Old Ford Road, Bow, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ideas House, George Lane, South Woodford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 36 Alie Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 9 - Director → ME
  • 17
    icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,097 GBP2016-06-30
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 94 Chatsworth Road, Hackney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 20 - Director → ME
  • 19
    POWER PAY PLUS LTD - 2025-01-09
    EXCEED LONDON LTD - 2025-02-05
    icon of address 80 Nightingale Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address 88 North Street, Hornchurch, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Jackson House, Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Jackson House, Station Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Jackson House, Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 416 Roman Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Jackson House, Station Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-07
    IIF 4 - Director → ME
  • 2
    icon of address Jackson House, Station Road, Chingford, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,256 GBP2015-12-31
    Officer
    icon of calendar 2009-11-17 ~ 2010-05-01
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.