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 41
  • 1
    Toomey, David Alexander
    Loss Adjuster born in September 1942
    Individual (1 offspring)
    Officer
    ~ 1995-02-20
    OF - Director → CIF 0
  • 2
    Braybrooks, Colin Steven
    Attorney
    Individual (1 offspring)
    Officer
    2005-08-02 ~ 2006-10-24
    OF - Secretary → CIF 0
  • 3
    Davies, Edward Leyshon Mccleland
    Loss Adjuster born in July 1939
    Individual (4 offsprings)
    Officer
    ~ 1995-09-30
    OF - Director → CIF 0
  • 4
    Stevenson, Tami Edith
    Born in August 1966
    Individual (6 offsprings)
    Officer
    2021-10-26 ~ now
    OF - Director → CIF 0
  • 5
    Holcroft, Stephen William
    Managing Director born in July 1950
    Individual (5 offsprings)
    Officer
    1995-04-21 ~ 1996-12-13
    OF - Director → CIF 0
  • 6
    Minix, Forrest Lee
    Chairman & Ceo Crawford & Co born in November 1927
    Individual (1 offspring)
    Officer
    1998-10-15 ~ 1999-07-27
    OF - Director → CIF 0
  • 7
    Meyers Jr, Archie
    Chairman & Ceo Of Crawford & C born in August 1937
    Individual (1 offspring)
    Officer
    1998-10-15 ~ 2000-09-26
    OF - Director → CIF 0
  • 8
    Birch Reynardson, William
    Barrister-At-Law born in December 1923
    Individual (5 offsprings)
    Officer
    ~ 1994-02-07
    OF - Director → CIF 0
  • 9
    Brocklehurst, John George David
    Loss Adjuster born in June 1953
    Individual (7 offsprings)
    Officer
    1995-04-21 ~ 1997-02-27
    OF - Director → CIF 0
  • 10
    Youens, David Richard Bill
    Loss Adjuster born in May 1943
    Individual (3 offsprings)
    Officer
    ~ 1995-03-27
    OF - Director → CIF 0
    1995-04-21 ~ 1997-02-11
    OF - Director → CIF 0
  • 11
    Pearsall, Stephen David
    Born in January 1968
    Individual (35 offsprings)
    Officer
    2006-10-23 ~ now
    OF - Director → CIF 0
  • 12
    Zimmerman, Erwin
    Member Of The Executive Board born in March 1953
    Individual (2 offsprings)
    Officer
    1996-12-19 ~ 1998-06-05
    OF - Director → CIF 0
  • 13
    Bowman, Jeffrey Thomas
    Accountant born in July 1953
    Individual (9 offsprings)
    Officer
    ~ 1997-04-09
    OF - Director → CIF 0
    2001-03-30 ~ 2009-07-01
    OF - Director → CIF 0
    Bowman, Jeffrey Thomas
    Individual (9 offsprings)
    Officer
    ~ 1995-02-28
    OF - Secretary → CIF 0
  • 14
    Albright, Robert Paul
    Company Director born in March 1941
    Individual (1 offspring)
    Officer
    1995-04-21 ~ 1997-02-27
    OF - Director → CIF 0
  • 15
    Reeves, Michael Frank
    Regional Managing Director born in April 1952
    Individual (16 offsprings)
    Officer
    2000-03-30 ~ 2005-08-02
    OF - Director → CIF 0
  • 16
    Bollinger, Paul Allan
    Company Director born in October 1934
    Individual (1 offspring)
    Officer
    1995-04-21 ~ 1996-01-31
    OF - Director → CIF 0
  • 17
    Crawford, Jesse Carroll
    President Crawford Communicati born in October 1948
    Individual (1 offspring)
    Officer
    1997-02-11 ~ 2000-03-30
    OF - Director → CIF 0
  • 18
    Rigby, Kieran Lawrence
    Chief Executive Officer born in April 1964
    Individual (13 offsprings)
    Officer
    2017-04-28 ~ 2019-12-18
    OF - Director → CIF 0
  • 19
    Osten, Judd Freeman
    Vice President General Counsel born in November 1941
    Individual (2 offsprings)
    Officer
    1995-02-20 ~ 1997-02-27
    OF - Director → CIF 0
    Osten, Judd F
    Attorney
    Individual (2 offsprings)
    Officer
    1997-02-11 ~ 2003-01-15
    OF - Secretary → CIF 0
  • 20
    Muress, Ian Victor
    Ceo born in June 1957
    Individual (44 offsprings)
    Officer
    2005-08-02 ~ 2017-04-14
    OF - Director → CIF 0
  • 21
    Box, George Lee
    Director born in February 1934
    Individual (4 offsprings)
    Officer
    1995-02-20 ~ 1997-02-27
    OF - Director → CIF 0
  • 22
    Harman, Mark
    Chief Financial Officer born in June 1956
    Individual (17 offsprings)
    Officer
    1998-10-15 ~ 1999-11-20
    OF - Director → CIF 0
  • 23
    Hanson-james, David Richard
    Loss Adjuster born in January 1943
    Individual (9 offsprings)
    Officer
    ~ 1995-07-14
    OF - Director → CIF 0
  • 24
    Coyne, Shaun Stephen
    Loss Adjuster born in February 1956
    Individual (6 offsprings)
    Officer
    ~ 1995-02-20
    OF - Director → CIF 0
  • 25
    Cowell, Peter Harry
    Accountant born in April 1948
    Individual (14 offsprings)
    Officer
    1995-04-21 ~ 1997-02-27
    OF - Director → CIF 0
  • 26
    Beynon, John
    Loss Adjuster born in October 1943
    Individual (4 offsprings)
    Officer
    ~ 1994-03-03
    OF - Director → CIF 0
  • 27
    Hendry, David Vaughn
    Regional Finance Director born in October 1954
    Individual (13 offsprings)
    Officer
    2000-03-30 ~ 2006-10-23
    OF - Director → CIF 0
  • 28
    Smith, Dennis Allen
    Company Director born in January 1950
    Individual (4 offsprings)
    Officer
    ~ 1992-06-30
    OF - Director → CIF 0
    Smith, Dennis Allen
    Director born in January 1950
    Individual (4 offsprings)
    1995-02-20 ~ 1998-09-27
    OF - Director → CIF 0
  • 29
    Hodson, Gregory Patterson
    Group Managing Director born in May 1946
    Individual (1 offspring)
    Officer
    2000-09-26 ~ 2001-03-30
    OF - Director → CIF 0
  • 30
    Gent, Ronald John
    Loss Adjuster born in July 1945
    Individual (1 offspring)
    Officer
    ~ 1995-02-20
    OF - Director → CIF 0
  • 31
    Rescigno, Peter James
    Attorney
    Individual (1 offspring)
    Officer
    2003-01-15 ~ 2005-08-02
    OF - Secretary → CIF 0
  • 32
    Horner, James Stewart
    Loss Adjuster born in August 1941
    Individual (1 offspring)
    Officer
    ~ 1992-12-31
    OF - Director → CIF 0
  • 33
    Tickle, Thomas Robert
    Chartered Loss Adjuster born in August 1940
    Individual (2 offsprings)
    Officer
    1995-04-21 ~ 1996-05-08
    OF - Director → CIF 0
  • 34
    Cuddy, Michael Joseph
    Man Dir Private Equity Fund born in August 1934
    Individual (1 offspring)
    Officer
    1997-04-14 ~ 1998-06-05
    OF - Director → CIF 0
  • 35
    Bolton, William John Theo
    Loss Adjuster born in January 1938
    Individual (3 offsprings)
    Officer
    ~ 1994-02-07
    OF - Director → CIF 0
  • 36
    Elder, Ronald Sharp
    Managing Director born in March 1950
    Individual (37 offsprings)
    Officer
    1997-04-14 ~ 1999-06-23
    OF - Director → CIF 0
  • 37
    Nelson, Allen William
    Attorney
    Individual (6 offsprings)
    Officer
    2006-10-24 ~ 2016-09-09
    OF - Secretary → CIF 0
  • 38
    Bryant, Graham Alexander
    Loss Adjuster born in July 1951
    Individual (3 offsprings)
    Officer
    ~ 1995-02-20
    OF - Director → CIF 0
  • 39
    Bryant, Jim Ray
    Company Director born in November 1950
    Individual (2 offsprings)
    Officer
    1995-04-21 ~ 1997-02-27
    OF - Director → CIF 0
  • 40
    Staite, Andrew John
    Individual (8 offsprings)
    Officer
    1995-02-28 ~ 1997-02-11
    OF - Secretary → CIF 0
  • 41
    CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED
    06802708
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 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

CRAWFORD & COMPANY ADJUSTERS LIMITED

Linked company numbers found in government register: 02067042, 02908444
Previous names
CRAWFORD-THG LIMITED - 2000-08-30
CRAWFORD & COMPANY INTERNATIONAL LIMITED - 1996-12-24
GRAHAM MILLER GROUP LIMITED - 1994-10-28
MILLOVER ADJUSTERS LIMITED - 1989-09-18
MINMAR (5) LIMITED - 1987-02-24 02641728, 05631463, 06399981... (more)
Standard Industrial Classification
66290 - Other Activities Auxiliary To Insurance And Pension Funding

Related profiles found in government register
  • CRAWFORD & COMPANY ADJUSTERS LIMITED
    Info
    CRAWFORD-THG LIMITED - 2000-08-30
    CRAWFORD & COMPANY INTERNATIONAL LIMITED - 2000-08-30
    GRAHAM MILLER GROUP LIMITED - 2000-08-30
    MILLOVER ADJUSTERS LIMITED - 2000-08-30
    MINMAR (5) LIMITED - 2000-08-30
    Registered number 02067042
    The Hallmark Building, 106 Fenchurch Street, London EC3M 5JE
    PRIVATE LIMITED COMPANY incorporated on 1986-10-23 (39 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    CIF 0
  • CRAWFORD & COMPANY ADJUSTERS LIMITED
    S
    Registered number 2067042
    70, Mark Lane, London, England, EC3R 7NQ
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
  • CRAWFORD & COMPANY ADJUSTERS LIMITED
    S
    Registered number 02067042
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom, EC3M 5JE
    Limited Company in Companies House, England And Wales
    CIF 2
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED
    02626688
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD
    - now 03376471
    ASHFROST LIMITED - 1997-09-11
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    BROCKLEHURSTS HOLDINGS LIMITED
    - now 02490440
    CHELTRADING 5 LIMITED - 1990-09-17 04197281, 04518389, 04038342... (more)
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    BUCKLEY SCOTT ASSOCIATES LIMITED
    - now 03816459
    WELLINRACE LIMITED - 1999-09-16
    70 Mark Lane, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2017-05-03 ~ 2017-05-03
    CIF 12 - Ownership of shares – 75% or more OE
  • 5
    CRAWFORD & COMPANY EMEA/AP MANAGEMENT LTD
    - now 01313383
    UNDERLAY LIMITED - 2012-07-27
    THOMAS HOWELL GROUP (INTERNATIONAL) LIMITED - 1997-02-26
    THOMAS HOWELL KIEWIT LIMITED - 1990-03-20
    THOMAS HOWELL SELFE (INTERNATIONAL) LIMITED - 1989-11-22
    THOMAS HOWELL, SELFE & CO. (INTERNATIONAL) LIMITED - 1979-12-31
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED
    - now 02855446
    CRAWFORD - THG INVESTMENTS LIMITED - 2000-08-30
    THOMAS HOWELL INVESTMENTS LIMITED - 1997-10-08
    WIDEMODE LIMITED - 1994-01-28
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    CRAWFORD (TAIWAN) LIMITED
    - now 02398988
    CRAWFORD-THG (TAIWAN) LIMITED - 2000-04-17
    THOMAS HOWELL GROUP (OVERSEAS) LIMITED - 1997-05-13
    THOMAS HOWELL KIEWIT (OVERSEAS) LIMITED - 1992-09-01
    ANGELPRIME LIMITED - 1989-08-08
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    -34,000 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    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
  • 8
    CRAWFORD ARNOLD & GREEN LIMITED
    - now 01631666
    ARNOLD & GREEN LIMITED - 1995-05-15
    ARNOLD & GOLDING LIMITED - 1988-07-11
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 9
    CRAWFORD GRAHAM MILLER EUROPE LIMITED
    - now 02071202
    GRAHAM MILLER EUROPE LIMITED - 1995-04-24
    CARDSHARK LIMITED - 1986-12-04
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 10
    CRAWFORD GRAHAM MILLER HOLDINGS LIMITED
    - now 02071218
    GRAHAM MILLER (HOLDINGS) LIMITED - 1995-04-24
    STARRY EYED LIMITED - 1986-12-15
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 11
    CRAWFORD TRUSTEES LIMITED
    - now 02847159
    CRAWFORD-THG TRUSTEES LIMITED - 2000-09-04
    THOMAS HOWELL GROUP (MARKETING & CUSTOMER SERVICES)LIMITED - 1998-02-27
    KEELHALL LIMITED - 1994-01-28
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 12
    THG (DORMANT) LIMITED
    - now 01194599
    THOMAS HOWELL GROUP (UK) LIMITED - 2003-10-28
    THOMAS HOWELL GROUP (U.K.) LIMITED - 1992-09-01
    THOMAS HOWELL SELFE LIMITED - 1990-03-20
    The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 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

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.