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

Crayford, John

    Related profiles found in government register
  • Crayford, John
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 1
    • icon of address Unit 1, Cilmedw Way, Llangollen, LL20 8AG, Wales

      IIF 2 IIF 3
    • icon of address Online Services Ltd, Advance Park, Park Road, Wrexham, LL14 3YR, Wales

      IIF 4
  • Crayford, John
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Unit 6 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9AE, Wales

      IIF 5
  • Crayford, John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Minerva Avenue, Chester West Employment Park, Chester, CH1 4QL, United Kingdom

      IIF 6
    • icon of address Sam Lords Cottage, Crewe Lane South, Crewe By Farndon, Chester, CH3 6PH, United Kingdom

      IIF 7
    • icon of address Unit 26, Evans Business Centre, Minerva Avenue, Chester, CH1 4QL, England

      IIF 8
    • icon of address 1-7, Archer House, Norhbourne Road Eastbourne, Eastbourne, Sussex, BN22 8PW, United Kingdom

      IIF 9
    • icon of address Preworn Ltd, Cilmedw Way, Llangollen, Clwyd, LL20 8AG, United Kingdom

      IIF 10
    • icon of address International House, Bredbury Business Park, Stockport, Cheshire, SK6 2SN, United Kingdom

      IIF 11
  • Crayford, John
    British salesman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bakery, Advance Park, Park Road, Rhosymedre, Wrexham, Clwyd, LL14 3YR, United Kingdom

      IIF 12
  • Crayford, John
    English sales born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Wilkinson Business Park, Clywedog Road South, Wrexham, LL13 9AR, United Kingdom

      IIF 13
  • Crayford, John
    British transport born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Victor Avenue, Cliftonville, Margate, CT9 3DY, England

      IIF 14
  • Crayford, Jon
    British company director born in June 1965

    Registered addresses and corresponding companies
    • icon of address Poplar Cottage Crewe Lane South, Crewe By Farndon, Chester, CH3 6PH

      IIF 15
  • Mr John Crayford
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, Victoria House, Bramhall, Cheshire, SK7 2BE

      IIF 16
    • icon of address Preworn Ltd, Cilmedw Way, Llangollen, LL20 8AG, United Kingdom

      IIF 17
    • icon of address Unit 1, Cilmedw Way, Llangollen, LL20 8AG, Wales

      IIF 18 IIF 19
    • icon of address Online Services Ltd, Advance Park, Park Road, Wrexham, LL14 3YR, Wales

      IIF 20
  • Crayford, Jon
    British company director

    Registered addresses and corresponding companies
    • icon of address Poplar Cottage Crewe Lane South, Crewe By Farndon, Chester, CH3 6PH

      IIF 21
  • Crayford, John

    Registered addresses and corresponding companies
    • icon of address Unit 26, Evans Business Centre, Minerva Avenue, Chester, CH1 4QL, England

      IIF 22
    • icon of address 1-7, Archer House, Northbourne Rd Eastbourne, Eastbourne, BN22 8PW, United Kingdom

      IIF 23
    • icon of address 1-7, Archer House, Northbourne Road, Eastbourne, Sussex, BN22 8PW, United Kingdom

      IIF 24
    • icon of address Unit 1b, Wilkinson Businsess Park, Clywedog Road South Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9AE, Wales

      IIF 25
    • icon of address Unit 6, Clywedog Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9AE, Wales

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address The Bakery Advance Park, Park Road, Rhosymedre, Wrexham, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address The Bakery Advance Park, Park Road, Rhosymedre, Wrexham, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Unit 1 Cilmedw Way, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    252,162 GBP2024-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite C, Victoria House, Bramhall, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -431,668 GBP2023-12-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address Preworn Ltd, Cilmedw Way, Llangollen, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 6
    icon of address Chintu & Co Accountants, 50 St. Marys Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    EVSP LTD - 2024-10-28
    EAT YUMMS LTD - 2023-01-24
    icon of address Unit 1 Cilmedw Way, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,283 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Adam Smith, 1-7 Archer House, Northbourne Rd Eastbourne, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2010-07-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    icon of address Purnells Insolvency Practitioners, Albany Street, Newport, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address Unit 1, Industrial Estate Lightwood Green, Overton, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 5
  • 1
    CHITECH EUROPE LIMITED - 2006-01-18
    VEGA CORPORATION LIMITED - 2006-01-09
    icon of address The Lexicon, Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-23 ~ 1999-07-12
    IIF 15 - Director → ME
    icon of calendar 1998-08-23 ~ 1999-07-12
    IIF 21 - Secretary → ME
  • 2
    KONTOUR SHANNONS LTD - 2012-07-30
    icon of address Unit 26 Evans Business Centre, Minerva Avenue, Chester
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-18 ~ 2015-05-02
    IIF 8 - Director → ME
    icon of calendar 2012-07-18 ~ 2015-06-02
    IIF 22 - Secretary → ME
  • 3
    icon of address Unit 1b Wilkinson Businsess Park, Clywedog Road South Wrexham Industrial Estate, Wrexham, Clwyd
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-26 ~ 2015-01-01
    IIF 7 - Director → ME
    icon of calendar 2013-09-26 ~ 2015-06-02
    IIF 25 - Secretary → ME
  • 4
    icon of address Unit 26 Unit 26, Evans Easy Space, Chester, Cheshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-03 ~ 2015-04-01
    IIF 9 - Director → ME
    icon of calendar 2011-11-03 ~ 2012-09-16
    IIF 24 - Secretary → ME
  • 5
    icon of address Unit 6 Unit 6 Clywedog Road South, Wrexham Industrial Estate, Wrexham, Clwyd
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -70,400 GBP2015-05-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-03-01
    IIF 5 - Director → ME
    icon of calendar 2014-05-13 ~ 2016-04-01
    IIF 26 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.