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 6
  • 1
    Patel, Jitendra
    Individual (55 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Money, Timothy John
    Born in January 1967
    Individual (71 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Director → CIF 0
  • 3
    Edgeley, Michael David Simon
    Born in October 1966
    Individual (66 offsprings)
    Officer
    icon of calendar 2024-03-22 ~ now
    OF - Director → CIF 0
  • 4
    Williams, Philip John
    Born in May 1983
    Individual (45 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    OF - Director → CIF 0
  • 5
    icon of address1, Great Tower Street, London, England
    Active Corporate (9 parents, 42 offsprings)
    Person with significant control
    icon of calendar 2023-08-31 ~ 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
  • 6
    icon of addressVenture House, St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Officer
    icon of calendar 2017-10-31 ~ now
    OF - Director → CIF 0
Ceased 8
  • 1
    Craven, Richard James
    Insurance Consultant born in March 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-12-13 ~ 1999-11-12
    OF - Director → CIF 0
  • 2
    Gordon, Steven Henry
    Insurance Consultant born in September 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-13 ~ 1999-11-12
    OF - Director → CIF 0
  • 3
    Cozens, Allan
    Insurance Broker born in April 1953
    Individual
    Officer
    icon of calendar 2015-07-01 ~ 2025-01-23
    OF - Director → CIF 0
    Cozens, Allan
    Individual
    Officer
    icon of calendar 2014-05-22 ~ 2025-01-23
    OF - Secretary → CIF 0
  • 4
    Weinberg, Paul Malcolm
    Insurance Consultant born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1994-12-13 ~ 2025-01-23
    OF - Director → CIF 0
    Mr Paul Malcolm Weinberg
    Born in February 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Saffer, Clive Morris
    Insurance Consultant born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-13 ~ 1999-11-12
    OF - Director → CIF 0
    Saffer, Clive Morris
    Insurance Consultant
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-12-13 ~ 2014-05-22
    OF - Secretary → CIF 0
  • 6
    MR.FLUE LIMITED
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,502 GBP2020-03-31
    Officer
    1994-12-13 ~ 1994-12-14
    PE - Nominee Director → CIF 0
  • 7
    icon of addressVenture House, St. Leonards Road, Allington, Maidstone, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -242,859 GBP2023-06-30
    Person with significant control
    2017-10-31 ~ 2020-02-17
    PE - Has significant influence or controlCIF 0
  • 8
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Corporate
    Officer
    1994-12-13 ~ 1994-12-14
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02022-04-01 ~ 2023-03-31
Fixed Assets - Investments
1,775,552 GBP2023-03-31
1,775,552 GBP2022-03-31
Fixed Assets
1,775,552 GBP2023-03-31
1,775,552 GBP2022-03-31
Debtors
68,750 GBP2023-03-31
64,172 GBP2022-03-31
Cash at bank and in hand
1,049 GBP2023-03-31
50,956 GBP2022-03-31
Current Assets
69,799 GBP2023-03-31
115,128 GBP2022-03-31
Net Current Assets/Liabilities
-1,656,314 GBP2023-03-31
-1,682,913 GBP2022-03-31
Creditors
Amounts falling due after one year
-88,800 GBP2023-03-31
-88,800 GBP2022-03-31
Net Assets/Liabilities
30,438 GBP2023-03-31
3,839 GBP2022-03-31
Equity
Called up share capital
96 GBP2023-03-31
96 GBP2022-03-31
Share premium
400 GBP2023-03-31
400 GBP2022-03-31
Capital redemption reserve
19 GBP2023-03-31
19 GBP2022-03-31
Retained earnings (accumulated losses)
29,923 GBP2023-03-31
3,324 GBP2022-03-31
Equity
30,438 GBP2023-03-31
3,839 GBP2022-03-31
Amounts invested in assets
Non-current
1,775,552 GBP2023-03-31
1,775,552 GBP2022-03-31
Amounts owed by group undertakings and participating interests
68,750 GBP2023-03-31
64,172 GBP2022-03-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
909,126 GBP2023-03-31
600,575 GBP2022-03-31
Corporation Tax Payable
Amounts falling due within one year
727 GBP2022-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
14,807 GBP2023-03-31
Other Creditors
Amounts falling due within one year
802,180 GBP2023-03-31
1,196,739 GBP2022-03-31
Amounts falling due after one year
88,800 GBP2023-03-31
88,800 GBP2022-03-31

Related profiles found in government register
  • HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED
    Info
    Registered number 03001306
    icon of address1 Great Tower Street, London EC3R 5AA
    PRIVATE LIMITED COMPANY incorporated on 1994-12-13 (31 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED
    S
    Registered number 03001306
    icon of address45 Ealing Road, Wembley, Middlesex, United Kingdom, HA0 4BA
    Private Company Limited By Shares in England And Wales
    CIF 1
  • HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED
    S
    Registered number 03001306
    icon of addressChancellors House, 3 Brampton Lane, Hendon, London, England, NW4 4AB
    Limited Company in England & Wales, England
    CIF 2
  • HEATH CRAWFORD & FOSTER (HOLDINGS) LIMITED
    S
    Registered number 03001306
    icon of addressChancellors House, Brampton Lane, Hendon, London, England, NW4 4AB
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address1 Great Tower Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,215,770 GBP2023-06-30
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    CIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    BRIAN J. HYMAN (MORTGAGES) LIMITED - 1990-01-09
    BRIAN J. HYMAN (MIDLANDS) LIMITED - 1987-08-13
    icon of address5 Penta Court Penta Court, Station Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,601 GBP2015-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address1 Great Tower Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,122,548 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-25 ~ 2022-03-01
    CIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    THAMESPRIME LIMITED - 1991-01-21
    icon of addressElsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    367,710 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ 2022-03-01
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    icon of address1 Great Tower Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    196,307 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-02-21 ~ 2023-08-31
    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

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.