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
    Lasparini, Jonathan Robert
    Finance Manager born in December 1980
    Individual (12 offsprings)
    Officer
    2021-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Tkachenko, Olga
    Human Resources Manager born in June 1974
    Individual (7 offsprings)
    Officer
    2024-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Turnbull, Helen Louise
    Company Director born in July 1976
    Individual (6 offsprings)
    Officer
    2024-03-29 ~ now
    OF - Director → CIF 0
  • 4
    DARATE LIMITED - 1999-04-23
    Building 47, Charnwood Campus, 10 Bakewell Road, Loughborough, Leicestershire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-06-08 ~ now
    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
Ceased 17
  • 1
    Treanor, Philip Domonic
    Solicitor born in December 1969
    Individual (2 offsprings)
    Officer
    2009-07-09 ~ 2009-07-22
    OF - Director → CIF 0
  • 2
    Page, Ian David
    Director born in March 1961
    Individual (10 offsprings)
    Officer
    2016-04-12 ~ 2016-04-12
    OF - Director → CIF 0
  • 3
    Malik, Irfan Mohammed
    Director born in May 1965
    Individual (1 offspring)
    Officer
    2019-10-11 ~ 2021-04-01
    OF - Director → CIF 0
  • 4
    Cook, Grahame David
    Director born in April 1958
    Individual (14 offsprings)
    Officer
    2016-04-12 ~ 2016-04-12
    OF - Director → CIF 0
  • 5
    Semerciyan, Simla
    Finance Director born in November 1973
    Individual (10 offsprings)
    Officer
    2019-10-11 ~ 2021-04-01
    OF - Director → CIF 0
  • 6
    Lasparini, Jonathan Robert
    Vice President, Finance born in December 1980
    Individual (12 offsprings)
    Officer
    2018-06-08 ~ 2019-10-11
    OF - Director → CIF 0
  • 7
    Anderson, Richard James
    Director born in April 1966
    Individual (21 offsprings)
    Officer
    2009-07-30 ~ 2018-06-08
    OF - Director → CIF 0
    Mr Richard James Anderson
    Born in April 1966
    Individual (21 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-05-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    Kerry, Spencer Alan
    Finance Director born in September 1974
    Individual
    Officer
    2015-12-18 ~ 2018-06-08
    OF - Director → CIF 0
    Kerry, Spencer
    Individual
    Officer
    2016-04-27 ~ 2018-06-08
    OF - Secretary → CIF 0
  • 9
    Bibb, John Thomas
    General Counsel born in November 1972
    Individual (1 offspring)
    Officer
    2018-06-08 ~ 2019-10-11
    OF - Director → CIF 0
  • 10
    Hanseid, Lars
    Manager born in February 1959
    Individual (5 offsprings)
    Officer
    2021-04-01 ~ 2024-03-29
    OF - Director → CIF 0
  • 11
    Hughes, Richard Ian
    Director born in May 1968
    Individual (75 offsprings)
    Officer
    2009-07-22 ~ 2015-12-18
    OF - Director → CIF 0
    Mr Richard Ian Hughes
    Born in May 1968
    Individual (75 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-05-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mrs Clare Hughes
    Born in August 1973
    Individual (75 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-06-08
    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
  • 12
    Gilderson, Simon James Peter
    Vp, Commercial Operations born in September 1970
    Individual
    Officer
    2018-06-08 ~ 2019-10-11
    OF - Director → CIF 0
  • 13
    Cooper, Philip Michael
    Director born in August 1963
    Individual (7 offsprings)
    Officer
    2016-04-12 ~ 2016-04-12
    OF - Director → CIF 0
  • 14
    Ashton, Simon Mark
    Chairman born in October 1960
    Individual (29 offsprings)
    Officer
    2017-04-01 ~ 2018-06-08
    OF - Director → CIF 0
  • 15
    Cvetkovic, Petar
    Company Director born in September 1961
    Individual (7 offsprings)
    Officer
    2010-01-01 ~ 2014-03-28
    OF - Director → CIF 0
  • 16
    123, Deansgate, Manchester
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    2009-07-09 ~ 2009-07-22
    PE - Director → CIF 0
  • 17
    123, Deansgate, Manchester
    Dissolved Corporate (4 parents, 15 offsprings)
    Officer
    2009-07-09 ~ 2010-03-17
    PE - Secretary → CIF 0
parent relation
Company in focus

CRAWFORD HEALTHCARE HOLDINGS LIMITED

Previous names
CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
RH ACQUISITIONS LIMITED - 2009-08-20
FLEETNESS 649 LIMITED - 2009-07-24
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CRAWFORD HEALTHCARE HOLDINGS LIMITED
    Info
    CRAWFORD HEALTHCARE HOLDINGS PLC - 2018-06-05
    CRAWFORD HEALTHCARE HOLDINGS LIMITED - 2016-04-27
    RH ACQUISITIONS LIMITED - 2009-08-20
    FLEETNESS 649 LIMITED - 2009-07-24
    Registered number 06957857
    Building 47, Charnwood Campus, Bakewell Road, Loughborough LE11 5RB
    Private Limited Company incorporated on 2009-07-09 (16 years). The company status is Active.
    The last date of confirmation statement was made at 2024-07-09
    CIF 0
  • CRAWFORD HEALTHCARE HOLDING LIMITED
    S
    Registered number 06957857
    King Edward Court, King Edward Road, Knutsford, England, WA16 0BE
    Private Limited Company in Companies House, U.K.
    CIF 1
  • CRAWFORD HEALTHCARE HOLDINGS LIMITED
    S
    Registered number 06957857
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, United Kingdom, LE11 5RB
    Private Limited Company in Companies House, England
    CIF 2
  • CRAWFORD HEALTHCARE HOLDINGS LIMITED
    S
    Registered number 06957857
    King Edward Court, King Edward Road, Knutsford, Cheshire, England, WA16 0BE
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    FLEETNESS 651 LIMITED - 2009-08-06
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    STRETCH DESIGNS LIMITED - 2005-02-24
    Building 47, Charnwood Campus, Bakewell Road, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    Manchester Road, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -34,380 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-07-04 ~ 2019-07-01
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 2
    MOFO THIRTY-SEVEN LIMITED - 2010-12-10
    1 More London Place, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.