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
    Ms Kelly Marie Moore
    Born in March 1983
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Crickmore, Colin
    Born in May 1958
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ now
    OF - Director → CIF 0
    Crickmore, Colin
    Businessman
    Individual (31 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ now
    OF - Secretary → CIF 0
    Mr Colin Crickmore
    Born in May 1958
    Individual (31 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    icon of address166, College Road, Harrow, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    285,027 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    icon of address166, College Road, Harrow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,873 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Crickmore, James Robert
    Businessman born in October 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-10-04 ~ 2021-12-08
    OF - Director → CIF 0
    Mr James Robert Crickmore
    Born in October 1980
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2004-07-21 ~ 2004-10-04
    PE - Nominee Secretary → CIF 0
  • 3
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    2004-07-21 ~ 2004-10-04
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CRICKMORE HOLDINGS LIMITED

Previous name
REXFLAME LIMITED - 2005-10-07
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
10,299 GBP2025-03-31
10,299 GBP2024-03-31
Debtors
5,125,621 GBP2025-03-31
5,091,621 GBP2024-03-31
Net Current Assets/Liabilities
1,241,930 GBP2025-03-31
1,244,890 GBP2024-03-31
Total Assets Less Current Liabilities
1,252,229 GBP2025-03-31
1,255,189 GBP2024-03-31
Equity
Called up share capital
190 GBP2025-03-31
190 GBP2024-03-31
Retained earnings (accumulated losses)
1,252,039 GBP2025-03-31
1,254,999 GBP2024-03-31
Equity
1,252,229 GBP2025-03-31
1,255,189 GBP2024-03-31
Average Number of Employees
12024-04-01 ~ 2025-03-31
12023-04-01 ~ 2024-03-31
Investments in group undertakings and participating interests
10,299 GBP2025-03-31
10,299 GBP2024-03-31
Amounts Owed By Related Parties
567,153 GBP2025-03-31
Current
567,153 GBP2024-03-31
Other Debtors
Amounts falling due within one year
4,558,468 GBP2025-03-31
4,524,468 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
5,125,621 GBP2025-03-31
5,091,621 GBP2024-03-31
Amounts owed to group undertakings
Current
368,201 GBP2025-03-31
370,675 GBP2024-03-31
Other Creditors
Current
3,515,490 GBP2025-03-31
3,476,056 GBP2024-03-31
Creditors
Current
3,883,691 GBP2025-03-31
3,846,731 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
190 shares2025-03-31
190 shares2024-03-31

Related profiles found in government register
  • CRICKMORE HOLDINGS LIMITED
    Info
    REXFLAME LIMITED - 2005-10-07
    Registered number 05185311
    icon of address70 Fen Road, Cambridge CB4 1TU
    PRIVATE LIMITED COMPANY incorporated on 2004-07-21 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-04
    CIF 0
  • CRICKMORE HOLDINGS LIMITED
    S
    Registered number 05185311
    icon of address166, College Road, Harrow, England, HA1 1RA
    Private Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Companies House, Uk
    CIF 2
    Private Limited Company in Uk
    CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address70 Fen Road, Cambridge, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -233,305 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    SULEHAY INVESTMENTS LIMITED - 2004-07-16
    SULEHAY INVESTMENTS (WISBECH) LIMITED - 2005-09-05
    icon of address70 Fen Road, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,213,662 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address70 Fen Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address70 Fen Road, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -131,558 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressDevonshire House 60 Goswell Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -89,289 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

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.