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 Stephen Patrick Cracroft-brennan

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 7
    • icon of address Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, SE26 4LD, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Patrick Cracroft-brennan
    British born in April 1951

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Mr Patrick Cracroft-brennan
    British born in April 1951

    Resident in England

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

      IIF 14 IIF 15
  • Cracroft-brennan, Patrick
    British chartered accountant born in April 1951

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Cracroft-brennan, Stephen Patrick
    British chartered accountant born in April 1951

    Resident in United Kingdom

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

      IIF 18
    • icon of address Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 19
    • icon of address C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address C/o Bambury & Co, Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 2 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 26
    • icon of address Suite 3 Enterprise House, Telford Road, Bicester, Oxfordshire, OX26 4LD, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Cracroft-brennan, Stephen Patrick
    British company director born in April 1951

    Resident in United Kingdom

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

      IIF 30
  • Cracroft-brennan, Patrick
    British chartered accountant born in April 1951

    Resident in England

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

      IIF 31
    • icon of address The Bungalow, Parsonage Farm, Upper Street, Mk18 4qg, Tingewick, Buckinghamshire, MK18 4QG, United Kingdom

      IIF 32
  • Cracroft Brennan, Stephen Patrick
    British company director born in April 1951

    Resident in England

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

      IIF 33
  • 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
    • icon of address 3 Windsor Close, West Norwood, London, SE27 9LU

      IIF 37
  • Cracroft-brennan, Stephen Patrick

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

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

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.