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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Steward, Jason
    Born in July 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2020-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Jowsey, Neil Lawrence, Mr.
    Born in August 1964
    Individual (31 offsprings)
    Officer
    icon of calendar 2018-09-07 ~ now
    OF - Director → CIF 0
  • 3
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    icon of address5 Churchill Place, 10th Floor, Churchill Place, London, England
    Active Corporate (5 parents, 185 offsprings)
    Officer
    icon of calendar 2019-04-08 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Barnes, Elaine
    Director born in November 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ 2024-03-31
    OF - Director → CIF 0
  • 2
    Kerins, Michael
    Director born in May 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-06-17 ~ 2017-10-02
    OF - Director → CIF 0
  • 3
    Stanukinas, Paul Joseph
    Legal Counsel born in June 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2015-09-01 ~ 2017-07-31
    OF - Director → CIF 0
    Stanukinas, Paul Joseph, Mr.
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-31 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 4
    Pott, Richard Kevin, Mr.
    Business Executive born in December 1980
    Individual
    Officer
    icon of calendar 2018-11-30 ~ 2020-07-31
    OF - Director → CIF 0
  • 5
    Costello Jr., Fred James, Mr.
    Business Executive born in May 1960
    Individual
    Officer
    icon of calendar 2016-12-30 ~ 2019-03-01
    OF - Director → CIF 0
  • 6
    Ladbrooke, Timothy
    Director born in February 1955
    Individual
    Officer
    icon of calendar ~ 2016-12-31
    OF - Director → CIF 0
    Ladbrooke, Timothy
    Individual
    Officer
    icon of calendar ~ 2016-12-31
    OF - Secretary → CIF 0
  • 7
    Rawlinson Ii, David Lee
    Director born in January 1976
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 8
    Mowinski, Ryan
    Financial Director born in December 1978
    Individual
    Officer
    icon of calendar 2016-09-12 ~ 2018-11-30
    OF - Director → CIF 0
  • 9
    Perkins, Michael David
    Director born in May 1940
    Individual
    Officer
    icon of calendar ~ 2005-05-12
    OF - Director → CIF 0
  • 10
    Gregory, Michael
    Director born in July 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2015-09-01
    OF - Director → CIF 0
  • 11
    Clarke, Justin Neil
    General Counsel born in December 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Gregory, Sarah Jane
    Non Exec Director born in January 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-17 ~ 2015-09-01
    OF - Director → CIF 0
  • 13
    Curtis, Peter Eric
    Director born in June 1946
    Individual
    Officer
    icon of calendar 1999-03-31 ~ 2010-12-31
    OF - Director → CIF 0
  • 14
    Mortiboys, Gary
    Director born in October 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-06-01 ~ 1999-03-31
    OF - Director → CIF 0
    icon of calendar 2010-04-27 ~ 2016-09-12
    OF - Director → CIF 0
  • 15
    Doherty, Brian
    Director born in May 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2000-02-01 ~ 2004-02-29
    OF - Director → CIF 0
  • 16
    Lloyd, Joanna Daubney
    Director born in November 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-11 ~ 2023-12-31
    OF - Director → CIF 0
  • 17
    Draa Iii, Horace Vincent, Mr.
    Executive born in December 1956
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2020-07-02
    OF - Director → CIF 0
    Draa Iii, Horace Vincent, Mr.
    Individual (15 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2019-04-08
    OF - Secretary → CIF 0
  • 18
    Tovey, Robert George
    Director born in September 1943
    Individual
    Officer
    icon of calendar ~ 1996-08-31
    OF - Director → CIF 0
parent relation
Company in focus

CROMWELL GROUP (HOLDINGS) LIMITED

Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • CROMWELL GROUP (HOLDINGS) LIMITED
    Info
    Registered number 01756362
    icon of address65 Chartwell Drive, Wigston, Leicester LE18 2FS
    PRIVATE LIMITED COMPANY incorporated on 1983-09-27 (42 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-31
    CIF 0
  • CROMWELL GROUP (HOLDINGS) LIMITED
    S
    Registered number 1521434
    icon of address14, Chartwell Drive, Wigston, Leicester, England, LE18 1AT
    Limited Company in England & Wales, United Kingdom
    CIF 1
  • CROMWELL GROUP (HOLDINGS) LIMITED
    S
    Registered number 01756362
    icon of address14, 65, Chartwell Drive, Wigston, England, LE18 1AT
    Limited Company in England And Wales, United Kingdom
    CIF 2
  • CROMWELL GROUP (HOLDINGS) LIMITED
    S
    Registered number 01756362
    icon of address14, 65, Chartwell Drive Wigston, Leicester, England, LE18 1AT
    Limited Company in The Companies Act, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 18
  • 1
    PERFORMANCE TOOLING LIMITED - 2001-01-19
    icon of addressPo Box 14 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 2
    APEX INDUSTRIAL POLISHING MOP CO. LIMITED - 1985-04-30
    icon of address1 George Square, George Square, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    ASHLEIGH SYSTEMS LIMITED - 1997-07-10
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    JOHN IBBOTSON LIMITED - 2001-03-19
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 5
    CROMWELL TOOLS (BRISTOL) LIMITED - 2000-06-02
    RAVENRICH LIMITED - 1993-04-28
    PRISM-ONE LIMITED - 2009-10-17
    icon of addressPo Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 6
    YARDMILE LIMITED - 2003-09-02
    H F SUPPLIES LIMITED - 2008-06-24
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Has significant influence or controlOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    CROMWELL TOOLS (NOTTINGHAM) LIMITED - 2000-08-31
    icon of addressPo Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    CROMWELL-E.S.A. (NORWICH) LIMITED - 1993-08-06
    ENGINEERS SUPPLY ASSOCIATION (NORWICH) LIMITED - 1992-05-19
    icon of addressP O Box 14 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 17 - Has significant influence or controlOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 9
    TECHNICAL TOOLING LIMITED - 1993-04-28
    icon of addressPo Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 10
    CROMWELL TOOLS (LEICESTER) LIMITED - 1995-08-09
    icon of address65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 11
    ELECTROVEND ASSEMBLIES LIMITED - 2000-05-22
    CHURCHILL TOOLING AND EQUIPMENT LIMITED - 1998-12-04
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    SCOT-TOOL LIMITED - 2008-03-22
    MERCON ENGINEERING LIMITED - 1993-03-09
    MEDIWELL SYSTEMS LIMITED - 2015-03-02
    icon of address1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 13
    BEARBREAK (HOLDINGS) LIMITED - 2008-09-04
    icon of addressP.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    KENNEDY INTERNATIONAL (TRADERS) LIMITED - 1983-04-14
    KENNEDY TOOLS (GLOBAL) LIMITED - 1979-12-31
    KENNEDY INTERNATIONAL TOOLS LIMITED - 1982-04-02
    icon of addressPo Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 16
    R. MCSKIMMING & COMPANY (PRECISION TOOLS) LIMITED - 1992-09-18
    icon of address1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 5 - Has significant influence or controlOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 17
    KENNEDY TOOLS (WHOLESALE) LIMITED - 1995-08-09
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 18
    VALENTINE TOOLS (FELTHAM) LIMITED - 1995-11-27
    icon of addressKpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    CIF 2 - Has significant influence or controlOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 1
  • CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
    icon of addressLincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401,814 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2022-10-21
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.