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

Crawford, Christopher Sean

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

    Resident in England

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

      IIF 1
    • Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 2
  • 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 3
    • Unit 9 97-101, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 4
    • The Mill, Bradbourne Vale Road, Sevenoaks, TN13 3DH, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • Crawford, Christopher Sean
    British 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 9
  • Crawford, Christopher Sean
    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 10 IIF 11
  • Crawford, Christopher Sean
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 12
  • 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 13
  • 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 14
    • Leylands, Aviemore Road, Crowborough, TN6 1QU, England

      IIF 15 IIF 16
    • Six Acres, Ghyll Road, Crowborough, East Sussex, TN6 1SU

      IIF 17
    • Six Acres, Ghyll Road, Crowborough, East Sussex, TN6 1SU, England

      IIF 18
    • Six Acres, Ghyll Road, Crowborough, TN6 1SU, England

      IIF 19
    • Unit 9 97-101, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 20
    • Unit 9, 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 21
    • The Mill, Bradbourne Vale Road, Sevenoaks, TN13 3DH, England

      IIF 22
  • 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 23
    • 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    DROPZONE-BREWERY LIMITED
    13169979
    Leylands, Aviemore Road, Crowborough, England
    Active Corporate (1 parent)
    Officer
    2021-02-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    DZ BREWS LIMITED
    12898534
    The Mill, Bradbourne Vale Road, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-23 ~ 2021-01-18
    IIF 5 - Director → ME
    Person with significant control
    2020-09-23 ~ 2021-01-19
    IIF 22 - Right to appoint or remove directors OE
    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
  • 3
    INEFFABILITY LTD
    08012586
    Unit 9 Peregrine Road, Hainault Business Park, Ilford, Essex, England
    Active Corporate (2 parents)
    Officer
    2012-03-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    ROSE HSS LTD.
    - now 08608247
    ROSE PARTNERS HOLDINGS LIMITED
    - 2018-01-24 08608247
    14 Greenway Farm Bath Road, Wick, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-07-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ROSE PARTNERS LTD
    08152227 OC339469
    14 Greenway Farm Bath Road, Wick, Bristol, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-07-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-07-10 ~ 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
  • 6
    SOA DEPARTMENT LIMITED
    - now 08128144
    TO BE BOND LTD
    - 2014-09-30 08128144
    Six Acres, Ghyll Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 7
    SPECIAL OPERATIONS PRODUCTIONS LIMITED
    10061356
    Christopher Sean, Six Acres, Ghyll Road, Crowborough, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    SPECIAL OPS AGENTS LTD
    12836116
    Six Acres, Ghyll Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    SQUADRON HOLDINGS LTD
    - now 12593786
    SEAN CRAWFORD & ASSOCIATES LTD
    - 2021-04-01 12593786
    Leylands, Aviemore Road, Crowborough, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 10
    THE BOND EXPERIENCE LIMITED
    08238508
    6 Acre Drive, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 13 - Director → ME
  • 11
    THE FLEMING CLUB LIMITED
    13271687
    Leylands, Aviemore Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 12
    UBIQUE 519 PROPERTY SERVICES LTD
    12832953
    Unit 9, 97-101 Peregrine Road Hainault Business Park, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-08-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-08-24 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    UBIQUE GLOBAL SOLUTIONS UK LIMITED
    - now 10985600
    UBIQUE INTELLIGENCE LIMITED
    - 2018-03-27 10985600
    Unit 9 97-101 Hainault Business Park, Peregrine Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 8 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.