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

Cracknell, David Christopher

    Related profiles found in government register
  • Cracknell, David Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Fielding House, Bridge End, Wansford, Peterborough, Cambridgeshire, PE8 6JH

      IIF 1
    • icon of address The Geeston, Stamford, Lincolnshire, PE9 3RH

      IIF 2
  • Cracknell, David Christopher
    British co-director

    Registered addresses and corresponding companies
    • icon of address Dean House, 21 Old Leicester Road, Wansford, Peterborough, PE8 6JR, England

      IIF 3
  • Cracknell, David Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Dean House, 21 Old Leicester Road, Wansford, Peterborough, PE8 6JR, United Kingdom

      IIF 4
  • Cracknell, David Christopher
    British company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address The Geeston, Stamford, Lincolnshire, PE9 3RH

      IIF 5 IIF 6
  • Cracknell, David Christopher
    British company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, 21 Old Leicester Road, Wansford, Peterborough, PE8 6JR, England

      IIF 7
    • icon of address Fielding House, Bridge End, Wansford, Peterborough, Cambridgeshire, PE8 6JH

      IIF 8
  • Cracknell, David Christopher
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dean House, 21 Old Leicester Road, Wansford, Peterborough, PE8 6JR, England

      IIF 9
    • icon of address Dean House, 21 Old Leicester Road, Wansford, Peterborough, PE8 6JR, United Kingdom

      IIF 10
  • Cracknell, David Christopher
    British none born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, Bullock Road, Haddon, Peterborough, Cambs, PE7 3TT

      IIF 11
    • icon of address 15, Station Road, St Ives, Cambs, PE27 5BH, Uk

      IIF 12
    • icon of address 15, Station Road, St. Ives, Cambridgeshire, PE27 5BH

      IIF 13
  • Cracknell, Christopher David
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tilgate Forest Business Park, Tilgate Forest Business Centre Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 14
  • Cracknell, Christopher David
    British chief executive born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocs Group Limited, 4 Tilgate Forest Business Centre, Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 15
    • icon of address 32, Buckingham Palace Road, London, SW1W 0RE

      IIF 16 IIF 17
  • Cracknell, Christopher David
    British chief executive officer born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Limpsfield Road, South Croydon, Surrey, CR2 9LB

      IIF 18
  • Cracknell, Christopher David
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex, RH11 9BP, England

      IIF 19
    • icon of address 59, Buckingham Gate, London, SW1E 6AJ, Uk

      IIF 20
    • icon of address Pleasant Farm, Fairwarp, Uckfield, East Sussex, TN22 3BJ

      IIF 21 IIF 22
  • Cracknell, Christopher David
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Cracknell
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, SW1Y 4BP, United Kingdom

      IIF 38
  • Mr David Christopher Cracknell
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stibbington Diner, 2 Old Great North Road, Stibbington, Peterborough, Cambs, PE8 6LR, England

      IIF 39
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH

      IIF 40 IIF 41 IIF 42
  • Mr Christopher David Cracknell
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address C/o Tc Group 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,573 GBP2024-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Old Great North Road, Stibbington, Peterborough, Cambs, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,365 GBP2024-06-28
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,204 GBP2017-10-31
    Officer
    icon of calendar 1996-10-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 4
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569,409 GBP2017-10-31
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 5
    GREAT OAK CELLULAR GROUP LIMITED - 2010-07-28
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-06-30
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    56 GBP2024-06-30
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-06-01 ~ now
    IIF 4 - Secretary → ME
  • 8
    SHELFCO (NO. 3504) LIMITED - 2007-12-14
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-21 ~ dissolved
    IIF 28 - Director → ME
  • 9
    THE UNQUOTED COMPANIES GROUP - 2010-11-11
    icon of address 59 Buckingham Gate, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address 59 Buckingham Gate, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 20 - Director → ME
Ceased 25
  • 1
    OCS CLEANING SOUTH LIMITED - 2000-07-06
    OFFICE CLEANING SERVICES LIMITED - 1998-03-17
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-04-03
    IIF 34 - Director → ME
  • 2
    CENTURYAN SECURITY LIMITED - 2000-03-31
    LAMOND SECURITY GROUP LIMITED - 1981-12-31
    CHAROAN SECURITY SERVICES,LIMITED - 1978-12-31
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-01 ~ 2000-03-31
    IIF 37 - Director → ME
  • 3
    BCC EASTERN LIMITED - 2011-07-14
    PETERBOROUGH HELICOPTER HIRE LIMITED - 2010-10-26
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    178,979 GBP2015-05-31
    Officer
    icon of calendar 2002-05-15 ~ 2011-07-01
    IIF 1 - Secretary → ME
  • 4
    PROJECT TELECOM DISTRIBUTION LIMITED - 1999-07-08
    ACORN COMMUNICATIONS (EASTERN) LIMITED - 1998-04-27
    MELTON CARPET REMNANTS LIMITED - 1987-09-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-11-01
    IIF 6 - Director → ME
    icon of calendar ~ 1996-11-01
    IIF 2 - Secretary → ME
  • 5
    SHELFCO (NO. 972) LIMITED - 1994-10-06
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-06 ~ 2015-11-30
    IIF 25 - Director → ME
  • 6
    O.C.S. GROUP LIMITED - 2023-01-06
    icon of address Ernst & Young Llp, 1 More London Place, London
    Liquidation Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar ~ 2015-11-30
    IIF 26 - Director → ME
  • 7
    icon of address 2 Old Great North Road, Stibbington, Peterborough, Cambs, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    93,365 GBP2024-06-28
    Officer
    icon of calendar 2010-06-17 ~ 2024-06-14
    IIF 11 - Director → ME
  • 8
    icon of address Marlborough House, Old Wish Road, Eastbourne, Sussex
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-10 ~ 2015-09-01
    IIF 14 - Director → ME
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    325,227 GBP2023-02-28
    Officer
    icon of calendar 2001-07-02 ~ 2024-09-05
    IIF 7 - Director → ME
    icon of calendar 1999-09-17 ~ 2024-09-05
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2024-09-05
    IIF 42 - Has significant influence or control OE
  • 10
    IFB RESEARCH FOUNDATION - 2023-10-17
    IFB RESEARCH FOUNDATION WITH UCG - 2015-07-27
    IFB RESEARCH FOUNDATION - 2012-12-24
    icon of address Share London The Green House, 244-254 Cambridge Heath Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-24 ~ 2015-06-29
    IIF 16 - Director → ME
  • 11
    THE INSTITUTE FOR FAMILY BUSINESS (UK) - 2023-04-05
    icon of address 66 Lincoln's Inn Fields, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2012-12-19
    IIF 17 - Director → ME
  • 12
    INTERCEDE 2499 LIMITED - 2016-12-12
    icon of address Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2017-08-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-08-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-12-09 ~ 2017-09-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    GOODLIFFE ESTATES LIMITED - 2012-02-29
    icon of address C/o Elliott & Partners 1 Sudley Terrace, High Street, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,391,670 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-01-31
    IIF 36 - Director → ME
  • 14
    SHELFCO (NO.2943) LIMITED - 2004-04-23
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-01 ~ 2011-10-01
    IIF 21 - Director → ME
  • 15
    OCS INTERNATIONAL LIMITED - 2006-06-30
    GOLD OAK INTERNATIONAL LIMITED - 2002-06-10
    SHELFCO (NO. 958) LIMITED - 1994-09-15
    icon of address Second Floor, 81 Gracechurch Street, London, England
    Active Corporate (8 parents, 12 offsprings)
    Officer
    icon of calendar 1994-09-20 ~ 2015-11-30
    IIF 19 - Director → ME
  • 16
    OCS LIMITED - 2006-06-30
    OCS SUPPORT SERVICES LIMITED - 2002-03-28
    OCS CLEANING MIDLANDS & NORTH LIMITED - 2000-03-31
    icon of address New Century House, The Havens, Ipswich, Suffolk, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2002-03-31 ~ 2015-11-30
    IIF 23 - Director → ME
  • 17
    SHELFCO (NO. 3503) LIMITED - 2008-01-08
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2015-11-30
    IIF 27 - Director → ME
  • 18
    D.C. LEISURE MANAGEMENT LIMITED - 2014-04-01
    RAREDERIVE LIMITED - 1991-10-29
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1991-11-27 ~ 2003-10-31
    IIF 22 - Director → ME
  • 19
    icon of address Primary House, Spring Gardens, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,209 GBP2024-06-30
    Officer
    icon of calendar 1996-08-12 ~ 1998-12-05
    IIF 5 - Director → ME
  • 20
    SELECT FACILITIES SERVICES LIMITED - 2002-11-12
    SELECT FACILITIES MANAGEMENT LIMITED - 1997-11-19
    WASCO (PAN) LIMITED - 1991-10-02
    VITOPAN LIMITED - 1991-03-01
    STRAIGHT JANE MOPS LIMITED - 1986-11-03
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-10-24 ~ 1997-04-07
    IIF 32 - Director → ME
  • 21
    STRAND LIMITED - 2000-03-31
    R & S CATERING LIMITED - 2000-02-07
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-20 ~ 1997-04-07
    IIF 33 - Director → ME
  • 22
    STRAND CLEANING SERVICES LIMITED - 2000-03-31
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-01-27
    IIF 35 - Director → ME
  • 23
    ASSET SKILLS - 2014-03-27
    PROPERTY, HOUSING AND FACILITIES MANAGEMENT SKILLS - 2004-03-10
    icon of address C/o 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-06 ~ 2014-01-07
    IIF 15 - Director → ME
  • 24
    THE SUPPORT SERVICES ASSOCIATION - 2010-01-08
    VALIDSUPPORT LIMITED - 1992-09-03
    icon of address White Cottage, White Cottage, Bowesden Lane, Shorne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,390 GBP2023-12-31
    Officer
    icon of calendar 2009-11-12 ~ 2014-06-23
    IIF 18 - Director → ME
  • 25
    CANNON HYGIENE LIMITED - 2017-10-25
    STAGBOURNE LIMITED - 1976-12-31
    icon of address 4 Tilgate Forest Business Park, Brighton Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-01 ~ 2015-11-30
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.