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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeremey Alan Crawford

    Related profiles found in government register
  • 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 1
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, United Kingdom

      IIF 2
    • Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 3 IIF 4
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 5 IIF 6 IIF 7
    • 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 9
    • 98, Lancaster Road, Newcastle, Staffs, ST5 1DS, United Kingdom

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

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

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

      IIF 13
  • 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 14
  • 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 15
  • 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 16
    • Hawthorne Cottage, Tunstall Road, Congleton, CW12 3QB, United Kingdom

      IIF 17
    • Long Clough Farm, Macclesfield Forest, Macclesfield, SK11 0AR, England

      IIF 18 IIF 19
    • 98, Lancaster Road, Newcastle, ST5 1DS, England

      IIF 20 IIF 21 IIF 22
    • 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, United Kingdom

      IIF 23
    • 98, Lancaster Road, Newcastle, Staffs, ST5 1DS, United Kingdom

      IIF 24
    • 65, George Street, Newcastle Under Lyme, Staffordshire, ST5 1JT, England

      IIF 25
    • 98, Lancaster Road, Newcastle Under Lyme, ST5 1DS, England

      IIF 26
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, United Kingdom

      IIF 27
    • Unit 39, Coneygree Industrial Estate, Tipton, DY4 8XP, England

      IIF 28 IIF 29 IIF 30
    • James House, Yew Tree Way, Golborne, Warrington, WA3 3JD, United Kingdom

      IIF 32
  • 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 33
  • 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 34
    • Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 35 IIF 36
  • 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 37
  • 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 38
  • Crawford, Jeremey

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

      IIF 39
child relation
Offspring entities and appointments 23
  • 1
    823PIZZA LIMITED
    16125871
    106 St. Thomas Road, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-09 ~ 2025-05-13
    IIF 21 - Director → ME
    Person with significant control
    2024-12-09 ~ 2025-06-13
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    CBC HOLDINGS LIMITED
    03868383
    Unit 39 Coneygree Industrial Estate, Tipton, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2026-03-03 ~ now
    IIF 29 - Director → ME
  • 3
    CBC INTERNATIONAL LIMITED
    02418705
    Unit 39 Coneygree Industrial Estate, Tipton, England
    Active Corporate (6 parents)
    Officer
    2026-03-03 ~ now
    IIF 28 - Director → ME
  • 4
    COUNTRYWIDE BUSINESS ADVISERS LIMITED
    - now 08586914
    CHESHIRE BUSINESS ADVISERS LIMITED
    - 2013-07-25 08586914
    Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (3 parents)
    Officer
    2013-06-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    CRAWFORD INTERNATIONAL CONSULTANCY LIMITED
    09404452
    Dsi Business Recovery 2 Lakeside, Calder Island Way, Wakefield
    Liquidation Corporate (1 parent)
    Officer
    2015-01-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    CREST INVESTMENTS LTD
    - now 14361409
    DUB DAYS LTD
    - 2024-09-25 14361409
    Hawthorne Cottage, Tunstall Road, Congleton, England
    Active Corporate (2 parents)
    Officer
    2022-09-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    CRESTE PROPERTY LIMITED
    16504599
    98 Lancaster Road, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2025-06-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FLETCHER CONTROLS LTD
    15193271
    98 Lancaster Road, Newcastle, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-15 ~ 2025-07-07
    IIF 23 - Director → ME
    Person with significant control
    2024-06-24 ~ 2025-07-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    I.T. LIFECYCLE SOLUTIONS LTD
    16104865
    Hawthorne Cottage, Tunstall Road, Congleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 10
    MACAAM CONSULTANTS LIMITED
    13686920
    98 Lancaster Road, Newcastle, Staffs, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-10-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 11
    MANGO 2 COLLECTIVE LTD
    16873283 16871639
    98 Lancaster Road, Newcastle Under Lyme, Stoke On Trent, England
    Active Corporate (2 parents)
    Officer
    2025-11-25 ~ now
    IIF 26 - Director → ME
  • 12
    MANGO TOP COLLECTIVE LTD
    16871639 16873283
    98 Lancaster Road, Newcastle Under Lyme, England
    Active Corporate (4 parents)
    Officer
    2025-11-24 ~ now
    IIF 37 - Director → ME
  • 13
    MERCIA ROLLING BEARINGS LIMITED
    - now 03063141
    CORALBRIDGE LIMITED - 2001-03-21
    Unit 39 Coneygree Industrial Estate, Tipton, England
    Active Corporate (9 parents)
    Officer
    2026-03-03 ~ now
    IIF 30 - Director → ME
  • 14
    PLATINUM PAINTING AND DECORATING LTD
    10992951
    Unit 40 Imex Business Park, Ormonde Street, Stoke On Trent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-26 ~ 2018-01-26
    IIF 36 - Director → ME
    Person with significant control
    2018-01-26 ~ 2018-01-26
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 15
    ROYSTON JONES LTD
    14146436
    98 Lancaster Road, Newcastle, England
    Active Corporate (3 parents)
    Officer
    2022-06-01 ~ 2024-04-25
    IIF 33 - Director → ME
    Person with significant control
    2022-06-01 ~ 2023-02-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    SATURN TRADING INTERNATIONAL LIMITED
    - now 10818819
    RED MONKEY LIMITED - 2018-03-05
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2018-07-27 ~ 2018-12-01
    IIF 35 - Director → ME
  • 17
    SATURN TRADING LIMITED
    10790302 03141070
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 38 - Director → ME
    2017-05-25 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2017-05-25 ~ 2017-08-04
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    SJO CLINICAL LIMITED
    13471608
    65 George Street, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (6 parents)
    Officer
    2024-06-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SPC BEARINGS LIMITED
    02369785
    Unit 39 Coneygree Industrial Estate, Tipton, England
    Active Corporate (9 parents)
    Officer
    2026-03-03 ~ now
    IIF 31 - Director → ME
  • 20
    TES GROUP HOLDINGS LIMITED
    13785895
    James House Yew Tree Way, Golborne, Warrington, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2026-02-03 ~ now
    IIF 32 - Director → ME
  • 21
    THE POTTERS CLUB 1951 LIMITED
    16378442
    98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 22
    THWAITS MECHANICAL SERVICES LTD
    09588265
    Ashfield House, Illingworth Street, Ossett, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2019-06-05 ~ 2020-06-04
    IIF 34 - Director → ME
    Person with significant control
    2019-06-05 ~ 2020-06-04
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    UTILITY SWITCH AND SAVE LIMITED
    10627823
    Long Clough Farm, Macclesfield Forest, Macclesfield, England
    Active Corporate (1 parent)
    Officer
    2017-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-20 ~ now
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 22 March 2026 and licensed under the Open Government Licence v3.0.