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

Crease, Malcolm Andrew

    Related profiles found in government register
  • Crease, Malcolm Andrew
    British chief executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 1 IIF 2
  • Crease, Malcolm Andrew
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, United Kingdom

      IIF 3
    • icon of address 7, Northfields Prospect, London, SW18 1PE

      IIF 4
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 5 IIF 6
  • Crease, Malcolm Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Crease, Malcolm Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Princeton Court 53-55, Felsham Road, London, Putney, SW15 1AZ

      IIF 15
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 16 IIF 17 IIF 18
    • icon of address 7, Northfields Prospect, London, SW18 1PE, England

      IIF 21
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 22 IIF 23
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 24
  • Crease, Malcolm Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Chipstead Street, Fulham, London, SW6 3SR, United Kingdom

      IIF 25
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 27
    • icon of address 33, Chipstead Street, London, London, SW6 3SR, England

      IIF 28
    • icon of address 38, Windmill Road, London, SW19 5NQ, England

      IIF 29
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE

      IIF 30
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 31
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 32
  • Crease, Malcolm Andrew
    British none born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 33
    • icon of address 33, Chipstead Street, London, SW6 3SR, United Kingdom

      IIF 34
    • icon of address 50, Langthorne Street, London, SW6 6JY, United Kingdom

      IIF 35 IIF 36
  • Mr Malcolm Andrew Crease
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Malcolm Crease
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 43
  • Mr Malcolm Andrew Crease
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Princeton Court 53-55, Felsham Road, London, Putney, SW15 1AZ

      IIF 44 IIF 45
    • icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, SW6 4TJ, England

      IIF 46 IIF 47 IIF 48
    • icon of address 38, Windmill Road, London, SW19 5NQ, England

      IIF 53
    • icon of address 7, Northfields Prospect, London, SW18 1PE, England

      IIF 54
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE

      IIF 55
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 56 IIF 57
    • icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, SW15 2SH, United Kingdom

      IIF 58 IIF 59
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 33 Chipstead Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address Zeeta House, 3rd Floor 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CHIPSTEAD MANAGEMENT LIMITED - 2017-01-27
    icon of address 71 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 Chipstead Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Zeeta House 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,891,487 GBP2024-03-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 12 - Director → ME
  • 7
    KRAKEN MPE LIMITED - 2022-05-12
    icon of address Zeeta House 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Zeeta House 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Zeeta House 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 10 - Director → ME
  • 10
    KRAKEN MARINE GROUP LIMITED - 2021-11-17
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -561,821 GBP2024-03-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    MOTORSPORT TRIATHLON GROUP LIMITED - 2020-12-15
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,962,885 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Blue Dot Consulting Limited, Riverbank House, Putney Bridge Approach, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,869 GBP2015-11-30
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -38,915 GBP2025-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 7 Northfields Prospect, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-12-31
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    VECTOR PRODUCTIONS LIMITED - 2016-04-18
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,277 GBP2024-03-31
    Officer
    icon of calendar 2018-09-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    VECTOR PRODUCTIONS LIMITED - 2018-02-07
    VECTOR PERFORMANCE MARINE LIMITED - 2016-08-11
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    863 GBP2017-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    VECTOR MARINE LIMITED - 2017-08-23
    VECTOR POWERBOATS INTERNATIONAL LIMITED - 2012-08-06
    OFFSHORE WORLD LIMITED - 2012-04-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,539 GBP2018-12-31
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    VECTOR BRAVO LIMITED - 2020-06-26
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -933,069 GBP2024-03-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    VECTOR DEFENCE GROUP LIMITED - 2018-02-14
    VECTOR DEFENCE LIMITED - 2017-05-17
    VECTOR DEFENSE LIMITED - 2017-01-09
    VECTOR ELITE LIMITED - 2016-10-18
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    VECTOR DELTA LIMITED - 2017-08-17
    VECTOR MEDIA & ENTERTAINMENT LIMITED - 2016-04-14
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    941 GBP2018-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    FORMULA OFFSHORE LIMITED - 2012-03-02
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,176,892 GBP2018-12-31
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    VECTOR PERFORMANCE YACHTS LIMITED - 2016-04-02
    CRS MANAGEMENT LIMITED - 2014-02-12
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    118,755 GBP2018-12-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    icon of address 13 Princeton Court 53-55 Felsham Road, London, Putney
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 38 Windmill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address 212 New Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ 2017-01-06
    IIF 28 - Director → ME
  • 2
    VECTOR MARTINI RACING LIMITED - 2016-04-08
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-04 ~ 2016-04-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-08
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HGA PARTNERS LIMITED - 2015-05-29
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ 2016-04-27
    IIF 22 - Director → ME
  • 4
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,891,487 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-24 ~ 2022-02-08
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    MAINFRAME TELEVISION LIMITED - 2010-06-30
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2010-11-17
    IIF 26 - Director → ME
  • 6
    VECTOR MARINE LIMITED - 2017-08-23
    VECTOR POWERBOATS INTERNATIONAL LIMITED - 2012-08-06
    OFFSHORE WORLD LIMITED - 2012-04-26
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,539 GBP2018-12-31
    Officer
    icon of calendar 2010-01-12 ~ 2011-08-11
    IIF 36 - Director → ME
  • 7
    icon of address Zeeta House, 200 Upper Richmond Road, Putney, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-29 ~ 2022-02-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    EDEN ALPHA LIMITED - 2017-11-16
    MOTORSPORT TRIATHLON UK LIMITED - 2018-05-11
    HGA PARTNERS LIMITED - 2017-08-17
    icon of address 13 Princeton Court 53-55 Felsham Road, London, Putney
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-04-30
    Officer
    icon of calendar 2016-04-27 ~ 2021-11-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ 2021-11-08
    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

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.