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

Mr Jeremey Crawford

    Related profiles found in government register
  • 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 1
  • Crawford, Jeremey Alan
    British born in October 1970

    Resident in United Kingdom

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

      IIF 2
  • 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 3
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, United Kingdom

      IIF 4
    • Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 5 IIF 6
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 7 IIF 8 IIF 9
    • 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 11
    • 98, Lancaster Road, Newcastle, Staffs, ST5 1DS, United Kingdom

      IIF 12
    • Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 13
    • 65, George Street, Newcastle Under Lyme, Staffordshire, ST5 1JT, England

      IIF 14
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 15
  • Mr Jeremy Alan Crawford
    British born in October 1970

    Resident in England

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

      IIF 16
  • 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 17
  • Crawford, Jeremey Alan
    British born in October 1970

    Resident in England

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

      IIF 18
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, United Kingdom

      IIF 19
    • Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 20 IIF 21
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 22 IIF 23 IIF 24
    • 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

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

      IIF 26
    • 65, George Street, Newcastle Under Lyme, Staffordshire, ST5 1JT, England

      IIF 27
    • 98, Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 28
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 29
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 30
  • Crawford, Jeremey Alan
    British company director born in October 1970

    Resident in England

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

      IIF 31
  • Crawford, Jeremey Alan
    British director born in October 1970

    Resident in England

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

      IIF 32
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 33 IIF 34
  • Crawford, Jeremey

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

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    CHESHIRE BUSINESS ADVISERS LIMITED - 2013-07-25
    Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,174 GBP2025-06-30
    Officer
    2013-06-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    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 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    DUB DAYS LTD - 2024-09-25
    Hawthorne Cottage, Tunstall Road, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    98 Lancaster Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    Hawthorne Cottage, Tunstall Road, Congleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - 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 26 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 8
    98 Lancaster Road, Newcastle Under Lyme, Stoke On Trent, England
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 28 - Director → ME
  • 9
    98 Lancaster Road, Newcastle Under Lyme, England
    Active Corporate (4 parents)
    Officer
    2025-11-24 ~ now
    IIF 2 - Director → ME
  • 10
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 17 - Director → ME
    2017-05-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    65 George Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,100 GBP2024-08-31
    Officer
    2026-02-03 ~ now
    IIF 30 - Director → ME
  • 13
    98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -459 GBP2019-06-30
    Officer
    2017-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    106 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ 2025-05-13
    IIF 23 - Director → ME
    Person with significant control
    2024-12-09 ~ 2025-06-13
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    Unit 40 Imex Business Park, Ormonde Street, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-26 ~ 2018-01-26
    IIF 34 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-01-26
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    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 31 - Director → ME
    Person with significant control
    2022-06-01 ~ 2023-02-16
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    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 33 - Director → ME
  • 5
    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 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    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 32 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-06-04
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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.