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

Crehan, John Francis

    Related profiles found in government register
  • Crehan, John Francis
    British ceo born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 1
  • Crehan, John Francis
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 2
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Woodside, 75 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH, England

      IIF 7
  • Crehan, John Francis
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 8
    • icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Crehan, John Francis
    British managing director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 13
  • Crehan, John Francis, Mr.
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatswood, 635 Uxbridge Road, Pinner, Middlesex, HA5 3PT

      IIF 14
    • icon of address Jebsen House, 53/61, High Street, Ruislip, Middlesex, HA4 7BD, United Kingdom

      IIF 15
  • Crehan, John Francis
    British air conditioning born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, 3rd Floor, 11-12 St.james's Square, London, SW1Y 4LB, England

      IIF 16
  • Crehan, John Francis
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 17 IIF 18
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 19
  • Crehan, John Francis
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 20 IIF 21
  • Crehan, John Francis
    British engineer born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jebsen House, 53/61 High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 22
  • Crehan, John Francis
    British property maintenance born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 23
  • John Francis Crehan
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bybow Farm, Orchard Way, Wilmington, Dartford, Kent, DA2 7ER, United Kingdom

      IIF 24
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, England

      IIF 25
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 26
    • icon of address 127, High Street, Newport Pagnell, Buckinghamshire, MK16 8SE, United Kingdom

      IIF 27
    • icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, MK46 4AB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Woodside, 75 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 4AH, England

      IIF 32
  • Mr John Francis Crehan
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 33
    • icon of address Jebsen House, 53/61 High Street, Ruislip, Middlesex, HA4 7BD

      IIF 34
  • John Francis Crehan
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    WHELDON CONTRACTS AND SERVICES LIMITED - 2020-08-12
    HOWPER 287 LIMITED - 2000-02-04
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -286,839 GBP2024-03-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 4 - Director → ME
  • 4
    FUNDAMENTAL SPORTS COACHING LIMITED - 2022-11-08
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    DEMAND LED MAINTENANCE LTD - 2017-08-24
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    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
  • 6
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -1,848,071 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    OMNI TELEMENTARY LIMITED - 2017-11-02
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,050 GBP2024-03-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address Woodside 75 Copthorne Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -428,369 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    AIAX SOUTHERN LIMITED - 1994-03-16
    DERIVEOFFER LIMITED - 1991-10-10
    icon of address 1c Lyon Trading Estate, Lyon Way, Greenford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-05 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    OPTIMUM AIR CONDITIONING LIMITED - 2016-04-24
    REFRIGERANT MANAGEMENT SYSTEMS LIMITED - 2005-06-01
    icon of address Jebsen House, 53/61 High Street, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    BRIDGE HEATING LIMITED - 2020-08-12
    icon of address Bridge House, Bridge Street, Olney, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    OPTIMUM PROJECT SERVICES LTD. - 2020-08-18
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 19
    OPTIMUM SUPPORT SERVICES LTD - 2020-08-18
    OPTIMUM F M LIMITED - 2012-09-20
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1996-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    OPTIMUM GROUP SERVICES LIMITED - 2021-12-24
    OPTIMUM GROUP SERVICES PLC - 2020-08-07
    OPTIMUM AIR CONDITIONING PLC - 2005-06-01
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2020-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -424,247 GBP2020-03-31
    Officer
    icon of calendar 2016-08-03 ~ 2018-04-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2018-12-05
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, England
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    321,471 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-05-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ 2021-05-29
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    OMNI TELEMENTARY LIMITED - 2017-11-02
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,050 GBP2024-03-31
    Officer
    icon of calendar 2017-09-21 ~ 2018-01-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ 2018-12-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.