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 Christopher Sean Crawford

    Related profiles found in government register
  • Mr Christopher Sean Crawford
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 1
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 2
  • Mr Christopher Sean Crawford
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 3
    • Leylands, Aviemore Road, Crowborough, TN6 1QU, England

      IIF 4 IIF 5
    • Six Acres, Ghyll Road, Crowborough, East Sussex, TN6 1SU

      IIF 6
    • Six Acres, Ghyll Road, Crowborough, East Sussex, TN6 1SU, England

      IIF 7
    • Six Acres, Ghyll Road, Crowborough, TN6 1SU, England

      IIF 8
    • Unit 9 97-101, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 9
    • Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 10
    • The Mill, Bradbourne Vale Road, Sevenoaks, TN13 3DH, England

      IIF 11
  • Crawford, Christopher Sean
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 12
  • Crawford, Christopher Sean
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, United Kingdom

      IIF 13
    • 6, Acre Drive, London, SE22 9FD, United Kingdom

      IIF 14
  • Crawford, Christopher Sean
    British events planner born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Acre Drive, London, SE22 9FD, United Kingdom

      IIF 15
  • Crawford, Christopher Sean
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Leylands, Aviemore Road, Crowborough, TN6 1QU, England

      IIF 16
  • Crawford, Christopher Sean
    British consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 17
  • Crawford, Christopher Sean
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Six Acres, Ghyll Road, Crowborough, TN6 1SU, England

      IIF 18
    • Unit 9 97-101, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 19
    • The Mill, Bradbourne Vale Road, Sevenoaks, TN13 3DH, England

      IIF 20
  • Crawford, Christopher Sean
    British managing partner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 21
  • Crawford, Christopher Sean
    British media born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Six Acres, Ghyll Road, Crowborough, East Sussex, TN6 1SU, England

      IIF 22
  • Crawford, Christopher Sean
    British security consultant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 97-101, Hainault Business Park, Peregrine Road, Ilford, IG6 3XH, United Kingdom

      IIF 23
  • Crawford, Christopher Sean
    British events born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Peregrine Road, Hainault Business Park, Ilford, Essex, IG6 3XH, England

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    Leylands, Aviemore Road, Crowborough, England
    Corporate (1 parent)
    Equity (Company account)
    -176,148 GBP2024-02-29
    Officer
    2021-02-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    Unit 9 Peregrine Road, Hainault Business Park, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    2,497,738 GBP2024-03-31
    Officer
    2012-03-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ROSE PARTNERS HOLDINGS LIMITED - 2018-01-24
    14 Greenway Farm Bath Road, Wick, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,526 GBP2023-07-29
    Officer
    2013-07-12 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    14 Greenway Farm Bath Road, Wick, Bristol, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -939,415 GBP2023-07-29
    Officer
    2021-07-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-07-10 ~ 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
  • 5
    TO BE BOND LTD - 2014-09-30
    Six Acres, Ghyll Road, Crowborough, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    Christopher Sean, Six Acres, Ghyll Road, Crowborough, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    Six Acres, Ghyll Road, Crowborough, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    SEAN CRAWFORD & ASSOCIATES LTD - 2021-04-01
    Leylands, Aviemore Road, Crowborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    6 Acre Drive, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 15 - director → ME
  • 10
    Leylands, Aviemore Road, Crowborough, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    2021-03-16 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    Unit 9, 97-101 Peregrine Road Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    -20,108 GBP2023-08-31
    Officer
    2020-08-24 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    UBIQUE INTELLIGENCE LIMITED - 2018-03-27
    Unit 9 97-101 Hainault Business Park, Peregrine Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,834 GBP2019-09-29
    Officer
    2017-09-28 ~ dissolved
    IIF 23 - director → ME
Ceased 1
  • 1
    The Mill, Bradbourne Vale Road, Sevenoaks, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ 2021-01-18
    IIF 20 - director → ME
    Person with significant control
    2020-09-23 ~ 2021-01-19
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.