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

Cracroft-brennan, Stephen Patrick

    Related profiles found in government register
  • Cracroft-brennan, Stephen Patrick
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 1
    • C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 2 IIF 3 IIF 4
    • C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 5
    • Suite 2 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 6
    • Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 7 IIF 8
  • Cracroft-brennan, Stephen Patrick
    British chartered accountant born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Hitchin Street, Baldock, Hertfordshire, SG7 6AQ, United Kingdom

      IIF 9
    • C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 10 IIF 11
    • Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 12
  • Cracroft-brennan, Stephen Patrick
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 13
  • Cracroft-brennan, Patrick
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Bungalow, Parsonage Farm, Upper Street, Tingewick, Buckinghamshire, MK18 4QG, United Kingdom

      IIF 14 IIF 15
  • Cracroft Brennan, Stephen Patrick
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4 Goodwood House Park Court, Lawrie Park Road, London, SE26 6EQ

      IIF 16
  • Cracroft-brennan, Stephen Patrick
    British chartered accountant born in April 1951

    Registered addresses and corresponding companies
  • Cracroft-brennan, Stephen Patrick
    British company director born in April 1951

    Registered addresses and corresponding companies
    • 3 Windsor Close, West Norwood, London, SE27 9LU

      IIF 20
  • Cracroft-brennan, Patrick
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Cemetery Road, Bicester, Oxfordshire, OX26 6BB, United Kingdom

      IIF 21
    • The Bungalow, Parsonage Farm, Upper Street, Mk18 4qg, Tingewick, Buckinghamshire, MK18 4QG, United Kingdom

      IIF 22
  • Cracroft-brennan, Stephen Patrick

    Registered addresses and corresponding companies
    • C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 23
  • Mr Patrick Cracroft-brennan
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 24 IIF 25
  • Mr Stephen Patrick Cracroft-brennan
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 32
    • Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, SE26 4LD, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Patrick Cracroft-brennan
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, SE26 4LD, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 4 - Director → ME
    2023-08-17 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-09-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2004-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    GENEALOGY.COM LIMITED - 2012-07-19
    Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-03-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    THE LONDON WILL COMPANY LIMITED - 2018-04-07
    THE LAW SHOP LIMITED - 1994-07-29
    CHEZ DOROTHY LIMITED - 1993-11-01
    4 Chestnut Cottages, Mitre Street, Buckingham, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    850 GBP2024-03-31
    Officer
    1997-12-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2003-10-31 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-09 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2004-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,365 GBP2024-03-31
    Officer
    1997-12-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-03-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2002-03-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-03-31
    Officer
    2004-11-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
Ceased 8
  • 1
    THE LONDON WILL COMPANY LIMITED - 2018-04-07
    THE LAW SHOP LIMITED - 1994-07-29
    CHEZ DOROTHY LIMITED - 1993-11-01
    4 Chestnut Cottages, Mitre Street, Buckingham, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    850 GBP2024-03-31
    Officer
    ~ 1994-08-01
    IIF 18 - Director → ME
  • 2
    53 Hitchin Street, Baldock, Hertfordshire
    Active Corporate (11 parents)
    Equity (Company account)
    168,028 GBP2024-03-31
    Officer
    2001-12-11 ~ 2011-01-19
    IIF 16 - Director → ME
    2012-02-22 ~ 2016-09-05
    IIF 9 - Director → ME
    ~ 1993-12-01
    IIF 19 - Director → ME
  • 3
    TOTAL BATHROOMS LIMITED - 2004-07-30
    Unit 2 Brassmill Lane Trading Estate, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,178,108 GBP2024-03-31
    Officer
    2000-04-20 ~ 2000-04-28
    IIF 20 - Director → ME
  • 4
    SPENCER CARS (OXFORDSHIRE) LTD - 2019-10-10
    Taxassist Accountants, 2 A Cope Road, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-01-28
    IIF 11 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-01-29
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    SPENCER CARS (WILTSHIRE) LTD - 2019-10-10
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,074 GBP2021-01-31
    Officer
    2019-01-28 ~ 2019-01-28
    IIF 13 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-01-29
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    4 Market Street, Crediton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    2015-10-02 ~ 2015-11-23
    IIF 12 - Director → ME
  • 7
    C/o Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-28 ~ 2019-01-28
    IIF 10 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-01-29
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 8
    Dutch Cottage 22 Warwick Drive, Rochford, Essex
    Dissolved Corporate
    Officer
    1992-01-02 ~ 1994-11-13
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.