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 22
  • 1
    Tovey, Robert George
    Director born in September 1943
    Individual (11 offsprings)
    Officer
    ~ 1996-08-31
    OF - Director → CIF 0
  • 2
    Curtis, Peter Eric
    Director born in June 1946
    Individual (17 offsprings)
    Officer
    1999-03-31 ~ 2010-12-31
    OF - Director → CIF 0
  • 3
    Costello Jr., Fred James, Mr.
    Business Executive born in May 1960
    Individual (8 offsprings)
    Officer
    2016-12-30 ~ 2019-03-01
    OF - Director → CIF 0
  • 4
    Stanukinas, Paul Joseph
    Legal Counsel born in June 1976
    Individual (36 offsprings)
    Officer
    2015-09-01 ~ 2017-07-31
    OF - Director → CIF 0
    Stanukinas, Paul Joseph, Mr.
    Individual (36 offsprings)
    Officer
    2016-12-31 ~ 2017-07-31
    OF - Secretary → CIF 0
  • 5
    Rawlinson Ii, David Lee
    Director born in January 1976
    Individual (36 offsprings)
    Officer
    2015-09-01 ~ 2016-12-31
    OF - Director → CIF 0
  • 6
    Perkins, Michael David
    Director born in May 1940
    Individual (11 offsprings)
    Officer
    ~ 2005-05-12
    OF - Director → CIF 0
  • 7
    Jowsey, Neil Lawrence, Mr.
    Born in August 1964
    Individual (35 offsprings)
    Officer
    2018-09-07 ~ now
    OF - Director → CIF 0
  • 8
    Gregory, Michael
    Director born in July 1944
    Individual (34 offsprings)
    Officer
    ~ 2015-09-01
    OF - Director → CIF 0
  • 9
    Draa Iii, Horace Vincent, Mr.
    Executive born in December 1956
    Individual (36 offsprings)
    Officer
    2017-08-01 ~ 2020-07-02
    OF - Director → CIF 0
    Draa Iii, Horace Vincent, Mr.
    Individual (36 offsprings)
    Officer
    2017-08-01 ~ 2019-04-08
    OF - Secretary → CIF 0
  • 10
    Ladbrooke, Timothy
    Director born in February 1955
    Individual (33 offsprings)
    Officer
    ~ 2016-12-31
    OF - Director → CIF 0
    Ladbrooke, Timothy
    Individual (33 offsprings)
    Officer
    ~ 2016-12-31
    OF - Secretary → CIF 0
  • 11
    Steward, Jason
    Born in July 1970
    Individual (12 offsprings)
    Officer
    2020-08-01 ~ now
    OF - Director → CIF 0
  • 12
    Doherty, Brian
    Director born in May 1957
    Individual (33 offsprings)
    Officer
    2000-02-01 ~ 2004-02-29
    OF - Director → CIF 0
  • 13
    Mowinski, Ryan
    Financial Director born in December 1978
    Individual (6 offsprings)
    Officer
    2016-09-12 ~ 2018-11-30
    OF - Director → CIF 0
  • 14
    Gregory, Sarah Jane
    Non Exec Director born in January 1967
    Individual (5 offsprings)
    Officer
    2004-06-17 ~ 2015-09-01
    OF - Director → CIF 0
  • 15
    Mortiboys, Gary
    Director born in October 1962
    Individual (20 offsprings)
    Officer
    1996-06-01 ~ 1999-03-31
    OF - Director → CIF 0
    2010-04-27 ~ 2016-09-12
    OF - Director → CIF 0
  • 16
    Barnes, Elaine
    Director born in November 1961
    Individual (3 offsprings)
    Officer
    2022-07-11 ~ 2024-03-31
    OF - Director → CIF 0
  • 17
    Pott, Richard Kevin, Mr.
    Business Executive born in December 1980
    Individual (7 offsprings)
    Officer
    2018-11-30 ~ 2020-07-31
    OF - Director → CIF 0
  • 18
    Kerins, Michael
    Director born in May 1964
    Individual (46 offsprings)
    Officer
    2004-06-17 ~ 2017-10-02
    OF - Director → CIF 0
  • 19
    Lloyd, Joanna Daubney
    Director born in November 1972
    Individual (3 offsprings)
    Officer
    2022-07-11 ~ 2023-12-31
    OF - Director → CIF 0
  • 20
    Clarke, Justin Neil
    General Counsel born in December 1976
    Individual (51 offsprings)
    Officer
    2020-07-03 ~ 2021-12-31
    OF - Director → CIF 0
  • 21
    CORPORATION SERVICE COMPANY (UK) LIMITED
    - now 03226320
    NET SEARCHERS INTERNATIONAL LTD. - 2008-07-16
    5 Churchill Place, 10th Floor, Churchill Place, London, England
    Active Corporate (27 parents, 666 offsprings)
    Officer
    2019-04-08 ~ 2025-12-17
    OF - Secretary → CIF 0
  • 22
    GWW UK HOLDINGS LTD
    09639826
    C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-05-19 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CROMWELL GROUP (HOLDINGS) LIMITED

Period: 1983-09-27 ~ now
Company number: 01756362
Registered name
CROMWELL GROUP (HOLDINGS) LIMITED - now
Standard Industrial Classification
64204 - Activities Of Distribution Holding Companies

Related profiles found in government register
  • CROMWELL GROUP (HOLDINGS) LIMITED
    Info
    Registered number 01756362
    65 Chartwell Drive, Wigston, Leicester LE18 2FS
    PRIVATE LIMITED COMPANY incorporated on 1983-09-27 (42 years 5 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 01756362
    14, 65, Chartwell Drive, Wigston, England, LE18 1AT
    Limited Company in England And Wales, United Kingdom
    CIF 1
  • CROMWELL GROUP (HOLDINGS) LIMITED
    S
    Registered number 01756362
    14, 65, Chartwell Drive Wigston, Leicester, England, LE18 1AT
    Limited Company in The Companies Act, United Kingdom
    CIF 2
  • CROMWELL GROUP (HOLDINGS) LIMITED
    S
    Registered number 01756362
    14, 65, Chartwell Drive, Wigston, Leicestershire, England, LE18 1AT
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 18
  • 1
    2020 SUPPLIES LIMITED
    - now 02294011
    PERFORMANCE TOOLING LIMITED - 2001-01-19
    Po Box 14 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 2
    APEX INDUSTRIAL LIMITED
    - now SC056531
    APEX INDUSTRIAL POLISHING MOP CO. LIMITED - 1985-04-30
    1 George Square, George Square, Glasgow, Scotland
    Active Corporate (20 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    ASHLINK SOFTWARE LIMITED
    - now 03325439
    ASHLEIGH SYSTEMS LIMITED - 1997-07-10
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    BOGLE AND TIMMS LIMITED
    - now 00364012
    JOHN IBBOTSON LIMITED - 2001-03-19
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2021-09-20 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    CROMWELL BEARINGS AND TRANSMISSIONS SERVICES LIMITED
    - now 02319753
    PRISM-ONE LIMITED - 2009-10-17
    CROMWELL TOOLS (BRISTOL) LIMITED - 2000-06-02
    RAVENRICH LIMITED - 1993-04-28
    Po Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 6
    CROMWELL GROUP (INTERNATIONAL) LIMITED
    - now 04835122
    H F SUPPLIES LIMITED - 2008-06-24
    YARDMILE LIMITED - 2003-09-02
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    2016-05-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Has significant influence or control OE
  • 7
    CROMWELL LOGISTICS LIMITED
    - now 01220889
    CROMWELL TOOLS (NOTTINGHAM) LIMITED - 2000-08-31
    Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    CROMWELL TOOLS (NORWICH) LIMITED
    - now 00179467
    CROMWELL-E.S.A. (NORWICH) LIMITED - 1993-08-06
    ENGINEERS SUPPLY ASSOCIATION (NORWICH) LIMITED - 1992-05-19
    P O Box 14 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 9
    CROMWELL TOOLS (ROCHESTER) LIMITED
    - now 02557653
    TECHNICAL TOOLING LIMITED - 1993-04-28
    Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 10
    CROMWELL TOOLS LIMITED
    - now 00986161
    CROMWELL TOOLS (LEICESTER) LIMITED - 1995-08-09
    65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-05-19 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 11
    EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED
    - now 01803216
    ELECTROVEND ASSEMBLIES LIMITED - 2000-05-22
    CHURCHILL TOOLING AND EQUIPMENT LIMITED - 1998-12-04
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 12
    HELIVEND LIMITED
    - now SC142547
    MEDIWELL SYSTEMS LIMITED - 2015-03-02
    SCOT-TOOL LIMITED - 2008-03-22
    MERCON ENGINEERING LIMITED - 1993-03-09
    1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 13
    INDUSTRIAL SUPPLY ALLIANCE LIMITED
    - now 02767298
    BEARBREAK (HOLDINGS) LIMITED - 2008-09-04
    P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (22 parents, 2 offsprings)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 14
    KENNEDY INTERNATIONAL (ENGLAND) LIMITED
    - now 01448296
    KENNEDY INTERNATIONAL (TRADERS) LIMITED - 1983-04-14
    KENNEDY INTERNATIONAL TOOLS LIMITED - 1982-04-02
    KENNEDY TOOLS (GLOBAL) LIMITED - 1979-12-31
    Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 15
    MCSKIMMING INDUSTRIAL SUPPLIES LIMITED
    - now SC047201
    R. MCSKIMMING & COMPANY (PRECISION TOOLS) LIMITED - 1992-09-18
    1 George Square, George Square, Glasgow, Scotland
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 16
    MERLIN BUSINESS SOFTWARE LIMITED
    - now 01274874
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
    Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2019-07-26 ~ 2022-10-21
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 17
    THE KENNEDY GROUP LIMITED
    - now 01622398
    KENNEDY TOOLS (WHOLESALE) LIMITED - 1995-08-09
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 18
    VALENTINE TOOLS LIMITED
    - now 01044538
    VALENTINE TOOLS (FELTHAM) LIMITED - 1995-11-27
    Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-05-19 ~ dissolved
    CIF 1 - Has significant influence or control OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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.