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

Mccrudden, Edmond Francis

    Related profiles found in government register
  • Mccrudden, Edmond Francis
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Burley House, Rowditch Place, Derby, Derbyshire, DE22 3LR, United Kingdom

      IIF 1
  • Mccrudden, Edmond Francis
    Irish company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 2
  • Mccrudden, Edmond Francis
    Irish director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19, Worple Street, Mortlake, London, SW14 8HE

      IIF 3
  • Mc Crudden, Edmond Francis
    Irish director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19, Worple Street, London, SW14 8HE, England

      IIF 4
  • Mr Edmond Francis Mccrudden
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duffield Road, Derby, DE1 3BB, England

      IIF 5
    • Unit 2 Burley House, Rowditch Place, Derby, Derbyshire, DE22 3LR, United Kingdom

      IIF 6
  • Mr Michael John Brennan
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 54 Frontenac, Donnington Road, Willesden, NW103RB, United Kingdom

      IIF 7
  • Shine, Kevin Patrick
    Irish joiner born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Tanglewood, Birch Lane, Ascot, SL5 8RF, United Kingdom

      IIF 8
  • Brennan, Michael John
    Irish bricklayer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 54 Frontenac, Donnington Road, Willesden, NW10 3RB, United Kingdom

      IIF 9
  • Doyle, Terence Patrick
    Irish manager born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rosenella Close, Northampton, NN4 8RX, England

      IIF 10
  • O'regan, Patrick Gabrial
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 99, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 11
  • Rice-jones, Judith Yvonne
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Burnley Road, Bacup, OL13 8AB, England

      IIF 12
    • Heritage Exchange, South Lane, Elland, HX5 0HG, England

      IIF 13
  • Krsmanovic, Norrie
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, OL7 0RG, England

      IIF 14
  • Dr Michael John Sheill
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71, London Road, The Common, Tunbridge Wells, Kent, TN1 1DX, United Kingdom

      IIF 15
  • Mrs Judith Yvonne Rice-jones
    Irish born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 26, Burnley Road, Bacup, OL13 8AB, England

      IIF 16
    • Heritage Exchange, South Lane, Elland, HX5 0HG, England

      IIF 17
  • Sheill, Michael John, Dr
    Irish laser tecnician born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Brighton, Southgate, Crawley, West Sussex, RH10 6AA, United Kingdom

      IIF 18
  • Sheill, Michael John, Dr
    Irish medical doctor born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 71 London Road, The Common, Tunbridge Wells, Kent, TN1 1DX

      IIF 19
  • Sheill, Michael John, Dr
    Irish p.r. service director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 37, Cambridge Road, Central Hastings, Hastings, East Sussex, TN34 1DJ

      IIF 20
  • O'regan, Patrick Gabrial
    Irish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Long Lane, Staines-upon-thames, Middlesex, TW19 7AL, United Kingdom

      IIF 21
  • O'regan, Patrick Gabrial

    Registered addresses and corresponding companies
    • 99, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 22
  • Sheill, Michael
    Irish healthcare specialist born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brighton House, 16 Brighton Road, Southgate, Crawley, RH10 6AA, United Kingdom

      IIF 23
    • 37, Cambridge Road, Hastings, TN34 1DJ, United Kingdom

      IIF 24
  • Sheill, Michael John
    Irish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cambridge Road, Central Hastings, Hastings, East Sussex, TN34 1DJ

      IIF 25
    • 37, Cambridge Road, Hastings, TN34 1DJ, United Kingdom

      IIF 26
  • Sheill, Michael John
    Irish healthcare director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cambridge Road, Hastings, East Sussex, TN34 1 DJ, United Kingdom

      IIF 27
  • Michael Sheill
    Irish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Cambridge Road, Hastings, TN34 1DJ, United Kingdom

      IIF 28
  • Mr Michael Sheill
    Irish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brighton House, 16 Brighton Road, Crawley, RH10 6AA, United Kingdom

      IIF 29
    • 37, Cambridge Road, Central Hastings, Hastings, East Sussex, TN34 1DJ, United Kingdom

      IIF 30 IIF 31
    • 37, Cambridge Road, Hastings, TN34 1DJ, United Kingdom

      IIF 32
  • Mr Patrick Gabrial O'regan
    Irish born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Long Lane, Staines-upon-thames, TW19 7AL, England

      IIF 33
    • 99, Long Lane, Staines-upon-thames, TW19 7AL, United Kingdom

      IIF 34
  • O'regan, Patrick

    Registered addresses and corresponding companies
    • 99, Long Lane, Staines-upon-thames, Middlesex, TW19 7AL, United Kingdom

      IIF 35
  • Sheill, Michael

    Registered addresses and corresponding companies
    • 16, Brighton, Southgate, Crawley, West Sussex, RH10 6AA, United Kingdom

      IIF 36
    • 37, Cambridge Road, Central Hastings, Hastings, East Sussex, TN34 1DJ, United Kingdom

      IIF 37
    • 37, Cambridge Road, Central Hastings, Hastings, East Sussex, TN34 1QJ, England

      IIF 38
    • 37, Cambridge Road, Hastings, East Sussex, TN34 1 DJ, United Kingdom

      IIF 39
    • 37, Cambridge Road, Hastings, TN34 1DJ, United Kingdom

      IIF 40 IIF 41
child relation
Offspring entities and appointments 20
  • 1
    BALLYMOON LTD
    09229303
    Summerhill Place, 71 London Road, Tunbridge Wells, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-09-22 ~ 2015-11-02
    IIF 27 - Director → ME
    2014-09-22 ~ 2015-11-02
    IIF 39 - Secretary → ME
  • 2
    BASEMENT CONSTRUCTION LIMITED
    07378012
    99 Long Lane, Staines-upon-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    853,562 GBP2024-03-31
    Officer
    2010-09-16 ~ now
    IIF 11 - Director → ME
    2020-06-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 33 - Has significant influence or control OE
  • 3
    CAMBRIDGE COURT CLINICS LTD
    11947552
    37 Cambridge Road, Hastings, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,614 GBP2024-04-30
    Officer
    2019-04-15 ~ now
    IIF 26 - Director → ME
    2019-04-15 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    COURT CAMBRIDGE LIMITED
    04840362 10841821
    New Olives, High Street, Uckfield, East Sussex
    Dissolved Corporate (5 parents)
    Officer
    2003-07-21 ~ 2013-08-02
    IIF 19 - Director → ME
  • 5
    COURT CAMBRIDGE LTD
    10841821 04840362
    163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2017-06-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-29 ~ 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
  • 6
    CREATIVITY MEDIA SERVICES (NORTHAMPTON) LTD
    12681167
    34 Bancroft Road, Cottingham, Market Harborough, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    2,557 GBP2024-06-30
    Officer
    2020-06-18 ~ 2022-09-25
    IIF 10 - Director → ME
  • 7
    EPEM LIMITED
    01754191
    37 Cambridge Road, Hastings, East Sussex
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -99,798 GBP2024-03-31
    Officer
    1994-04-12 ~ now
    IIF 25 - Director → ME
    2010-10-29 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    GREEN URBAN LIMITED
    - now 11040142
    E CATERING LIMITED
    - 2018-04-28 11040142
    Unit 2 Burley House, Rowditch Place, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,591 GBP2024-04-30
    Officer
    2018-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    HALSKC LIMITED
    08640886
    Regus House-cardiff Bay, Falcon Drive, Cardiff Bay, Cardiff Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2017-10-15
    IIF 20 - Director → ME
    2013-08-06 ~ 2017-10-25
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HELSKCE LTD
    10850157
    37 Cambridge Road, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,701 GBP2024-07-31
    Officer
    2017-07-05 ~ 2024-03-19
    IIF 24 - Director → ME
    2017-07-05 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2017-07-05 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HERITAGE KITCHEN RANGE OF PRESERVES LIMITED
    11936380
    26 Burnley Road, Bacup, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,900 GBP2024-04-29
    Officer
    2019-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JRJ FOODS LIMITED
    11933883
    Heritage Exchange, South Lane, Elland, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,479 GBP2024-04-29
    Officer
    2019-04-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    KBX SYSTEMS LTD
    06607116
    Winston Churchill House, Ethel Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 14
    KERPOLE SOLUTIONS LTD
    14708923
    1 Duffield Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 15
    MCR HQ CIC
    14134921
    Grosvenor Mill Business Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (4 parents)
    Officer
    2022-08-25 ~ now
    IIF 14 - Director → ME
  • 16
    POR PROPERTIES LTD
    11970565
    99 Long Lane, Staines-upon-thames, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,286 GBP2024-04-30
    Officer
    2019-04-30 ~ now
    IIF 21 - Director → ME
    2019-04-30 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2019-04-30 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    REDHAND BRICKWORK LTD
    10808052
    54 Frontenac Donnington Road, Willesden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    SHINE SCENERY SERVICES LTD
    10914572
    Tanglewood, Birch Lane, Ascot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,475 GBP2018-08-31
    Officer
    2017-08-14 ~ dissolved
    IIF 8 - Director → ME
  • 19
    W HILLSIDE LIMITED
    09368654
    19 Worple Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 4 - Director → ME
  • 20
    WELLS MEDICAL LTD
    09931285
    71 London Road, The Common, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-29 ~ dissolved
    IIF 18 - Director → ME
    2015-12-29 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

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.