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

Crean, Vincent St John, Professor

    Related profiles found in government register
  • Crean, Vincent St John, Professor
    British pro vice chancellor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Lancashire County Council, Democratic Services Department, Preston, Lancashire, PR1 0LD, England

      IIF 1
    • icon of address Harris Building, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 2
  • Crean, Vincent St John, Professor
    British pro vice-chancellor born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harris Building University Of Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE

      IIF 3
  • Crean, Vincent St John, Professor
    British pro vice-chancellor (clinical) born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harris Building, University Of Central Lancashire, Corporation Street, Preston, Lancashire, PR1 2HE, England

      IIF 4
  • Crean, Vincent St John, Professor
    British professor of medicine born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lakes Academy, Main Street, Egremont, Cumbria, CA22 2DQ

      IIF 5
  • Crean, Vincent Stjohn, Professor
    British professor of medicine born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Lakes Academy, Main Street, Egremont, Cumbria, CA22 2DQ

      IIF 6
  • Crean, Vincent St John
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 7
    • icon of address Priory Dental Clinic, 68 Priory Road, Kenilworth, Warwickshire, CV8 1LQ, England

      IIF 8
  • Crean, St John Vincent, Professor
    British pro vice chancellor (research & enterprise) born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address University Of Central Lancashire, Preston, PR1 3HE

      IIF 9
  • Mr Vincent St John Crean
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH, United Kingdom

      IIF 10
  • Crean, Vincent St John, Prof
    British dean of school & director of research born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adelphi Building, Adelphi Street, Preston, Lancashire, PR1 2HE

      IIF 11
  • Crean, Vincent St John, Prof
    British dentist born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Victory Boulevard, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 12 IIF 13
  • Crean, Vincent St John, Prof
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 14
  • Crean, Vincent St John, Prof
    British professor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 15
  • Crean, Vincent St John, Prof
    British professor of dentistry born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Victory Boulevard, Lytham St. Annes, Lancashire, FY8 5TH, England

      IIF 16
  • Crean, Vincent St John, Prof
    British professor of medicine in dentistry born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower, S Point, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN, United Kingdom

      IIF 17
    • icon of address 83, Blackwood Road, Sutton Coldfield, B74 3PW, England

      IIF 18
  • Prof Vincent St John Crean
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76 Victory Boulevard, Lytham St Annes, Lancashire, FY8 5TH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 23
  • Ibbs, Michele Lesley
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, England

      IIF 24
    • icon of address The Gateway, The Auction Yard, Craven Arms, SY7 9BW, United Kingdom

      IIF 25 IIF 26
    • icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire, SY7 9BW

      IIF 27
    • icon of address 3300, Daresbury Park, Daresbury, Warrington, WA4 4HS, England

      IIF 28
  • Ibbs, Michele Lesley
    British non-executive director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charnwood Court, 5b New Walk, Leicester, LE1 6TE, England

      IIF 29
  • Ibbs, Michele Lesley
    British pro vice chancellor born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, Kingsway House Hatton Garden, Liverpool, Merseyside, L3 2AJ, England

      IIF 30
    • icon of address 4th, Floor Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom

      IIF 31
    • icon of address Kingsway House, Hatton Garden, Liverpool, Merseyside, L3 2AJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • St John Crean, Vincent
    British pro vice-chancellor (research & enterprise) born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address University Of Central Lancashire, Fylde Rd, Preston, PR1 2HE, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 83 Blackwood Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,012 GBP2024-06-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BARRAK & BHATIA LTD - 2024-05-25
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,045 GBP2024-07-31
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CAMBRIDGE AND COUNTIES BANK LIMITED - 2012-07-12
    CAMBRIDGE & COUNTIES LIMITED - 2012-06-07
    icon of address Charnwood Court, 5b New Walk, Leicester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 29 - Director → ME
  • 4
    WEST LAKES MULTI ACADEMY TRUST - 2022-12-06
    WEST LAKES ACADEMY - 2018-06-05
    icon of address West Lakes Academy, Main Street, Egremont, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 5 - Director → ME
  • 5
    WHIBLEY LAND SERVICES LTD - 2007-05-24
    icon of address 76 Victory Boulevard, Lytham St. Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 6
    TOTAL RESPONSE LIMITED - 2019-11-21
    icon of address The Gateway, The Auction Yard, Craven Arms, Shropshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 27 - Director → ME
  • 7
    icon of address The Gateway, The Auction Yard, Craven Arms, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 24 - Director → ME
  • 8
    ELEVATE EAST LANCASHIRE LIMITED - 2010-02-18
    REGENERATE PENNINE LANCASHIRE LIMITED - 2016-07-05
    icon of address County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 26 - Director → ME
  • 10
    BRABCO 814 LIMITED - 2008-07-17
    icon of address Finance Dept, 4th Floor, Kingsway House, Hatton Garden, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 11
    icon of address Tower S Point, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 17 - Director → ME
  • 12
    BRABCO 815 LIMITED - 2008-07-17
    icon of address Finance Dept, 4th Floor, Kingsway House, Hatton Garden, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 1 Abacus House, Newlands Road, Corsham, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address The Gateway, The Auction Yard, Craven Arms, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,221 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Blackpool And The Fylde College Ashfield Road, Bispham, Blackpool, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    181,121 GBP2024-07-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 36 - Director → ME
  • 17
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 2 - Director → ME
  • 18
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED - 2007-10-29
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    GULFSTRONG LIMITED - 1989-06-21
    LANPOL LIMITED - 1995-07-17
    UCLAN BUSINESS SERVICES LIMITED - 2025-08-08
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 4 - Director → ME
  • 19
    UCLAN COMMUNITY DENTISTS LIMITED - 2025-05-08
    icon of address Harris Building University Of Lancashire, Corporation Street, Preston, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 9 - Director → ME
Ceased 11
  • 1
    WEST LAKES MULTI ACADEMY TRUST - 2022-12-06
    WEST LAKES ACADEMY - 2018-06-05
    icon of address West Lakes Academy, Main Street, Egremont, Cumbria
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2023-03-23
    IIF 6 - Director → ME
  • 2
    DDL89 LIMITED - 2008-11-12
    icon of address 4th Floor, Kingsway House Hatton Garden, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-08 ~ 2012-07-31
    IIF 30 - Director → ME
  • 3
    LIVERPOOL POLYTECHNIC SERVICES LIMITED - 1992-10-08
    icon of address C/o Liverpool John Moores University Exchange Station, Tithebarn Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2012-07-31
    IIF 33 - Director → ME
  • 4
    DDL82 LIMITED - 2008-07-16
    icon of address 4th Floor Kingsway House, Hatton Garden, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2012-07-31
    IIF 31 - Director → ME
  • 5
    BRABCO 810 LIMITED - 2008-07-08
    icon of address Finance Dept, 4th Floor, Kingsway House, Hatton Garden, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-07-31
    IIF 32 - Director → ME
  • 6
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    38,144 GBP2018-10-31
    Officer
    icon of calendar 2008-10-22 ~ 2018-11-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Rosehill, New Barn Lane, Cheltenham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -78,541 GBP2018-10-31
    Officer
    icon of calendar 2008-08-08 ~ 2018-11-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    39,221 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2025-05-23
    IIF 14 - Director → ME
  • 9
    icon of address Sterling House, 97 Lichfield Street, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,129 GBP2016-03-31
    Officer
    icon of calendar 2011-04-08 ~ 2017-03-30
    IIF 16 - Director → ME
  • 10
    TELECOMMUNICATIONS OMBUDSMAN SERVICE LIMITED - 2006-07-11
    THE OMBUDSMAN SERVICE LIMITED - 2023-02-02
    TELECOMMUNICATION INDUSTRY OMBUDSMAN LIMITED - 2002-01-17
    TELECOMMUNICATIONS INDUSTRY OMBUDSMAN LIMITED - 2002-06-18
    icon of address 3300 Daresbury Park, Daresbury, Warrington, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,490,611 GBP2023-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2022-04-01
    IIF 28 - Director → ME
  • 11
    icon of address Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2017-01-24
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.