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
    Griffiths, Daniel
    Solicitor born in September 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2019-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Harkin, Edwina
    Solicitor born in May 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ now
    OF - Director → CIF 0
  • 3
    Ms Elizabeth Julie Jones
    Born in December 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Gall, Jenna Elizabeth
    Solicitor born in April 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2021-04-19 ~ now
    OF - Director → CIF 0
  • 5
    Smith, Emma
    Solicitor born in December 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-21 ~ now
    OF - Director → CIF 0
  • 6
    Lowry, Paul
    Solicitor born in January 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-02-07 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Fogarty, Michael Gerard
    Solicitor born in November 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2023-06-02
    OF - Director → CIF 0
  • 2
    Mccormick, Mark
    Solicitor born in September 1983
    Individual
    Officer
    icon of calendar 2013-08-01 ~ 2016-02-05
    OF - Director → CIF 0
  • 3
    Crowley, Paul Francis
    Solicitor born in February 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2022-08-31
    OF - Director → CIF 0
    Mr Paul Francis Crowley
    Born in February 1957
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-08-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Thompson, Tracy Suzanne
    Director born in March 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2016-11-21
    OF - Director → CIF 0
  • 5
    Moran, Terry James
    Solicitor born in March 1979
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2015-11-11
    OF - Director → CIF 0
  • 6
    Webster, Hayley
    Solicitor born in April 1987
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ 2019-12-16
    OF - Director → CIF 0
  • 7
    Satchell, Paula Marie
    Solicitor born in December 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ 2015-11-11
    OF - Director → CIF 0
  • 8
    Ms Elizabeth Julie Jones
    Born in December 1957
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2022-09-01 ~ 2022-09-01
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    icon of calendar 2022-09-01 ~ 2023-06-22
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 9
    Mckenna, John
    Solicitor born in March 1984
    Individual
    Officer
    icon of calendar 2012-06-01 ~ 2018-10-20
    OF - Director → CIF 0
parent relation
Company in focus

PAUL CROWLEY & CO SOLICITORS LIMITED

Standard Industrial Classification
69102 - Solicitors
Brief company account
Property, Plant & Equipment
24,522 GBP2024-12-31
22,089 GBP2023-12-31
Debtors
1,277,935 GBP2024-12-31
1,623,832 GBP2023-12-31
Net Current Assets/Liabilities
704,925 GBP2024-12-31
604,512 GBP2023-12-31
Total Assets Less Current Liabilities
729,447 GBP2024-12-31
626,601 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-86,335 GBP2024-12-31
Net Assets/Liabilities
637,334 GBP2024-12-31
523,853 GBP2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31
Retained earnings (accumulated losses)
637,134 GBP2024-12-31
523,653 GBP2023-12-31
Equity
637,334 GBP2024-12-31
523,853 GBP2023-12-31
Average Number of Employees
462024-01-01 ~ 2024-12-31
482023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
4,850,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
4,850,000 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
282,681 GBP2024-12-31
282,681 GBP2023-12-31
Other
332,151 GBP2024-12-31
323,675 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
614,832 GBP2024-12-31
606,356 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
282,681 GBP2024-12-31
282,680 GBP2023-12-31
Other
307,629 GBP2024-12-31
301,587 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
590,310 GBP2024-12-31
584,267 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1 GBP2024-01-01 ~ 2024-12-31
Other
6,042 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,043 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
1 GBP2023-12-31
Other
24,522 GBP2024-12-31
22,088 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
318,309 GBP2024-12-31
429,331 GBP2023-12-31
Other Debtors
Amounts falling due within one year
959,626 GBP2024-12-31
1,194,501 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,277,935 GBP2024-12-31
1,623,832 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
15,495 GBP2024-12-31
250,562 GBP2023-12-31
Trade Creditors/Trade Payables
Current
146,138 GBP2024-12-31
255,642 GBP2023-12-31
Corporation Tax Payable
Current
61,142 GBP2024-12-31
56,605 GBP2023-12-31
Other Taxation & Social Security Payable
Current
164,482 GBP2024-12-31
217,151 GBP2023-12-31
Other Creditors
Current
185,753 GBP2024-12-31
239,360 GBP2023-12-31
Creditors
Current
573,010 GBP2024-12-31
1,019,320 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
5,002 GBP2024-12-31
17,545 GBP2023-12-31
Other Creditors
Non-current
81,333 GBP2024-12-31
81,333 GBP2023-12-31
Creditors
Non-current
86,335 GBP2024-12-31
98,878 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
104 shares2024-12-31
104 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
53 shares2024-12-31
53 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
43 shares2024-12-31
43 shares2023-12-31
Equity
Called up share capital
200 GBP2024-12-31
200 GBP2023-12-31

  • PAUL CROWLEY & CO SOLICITORS LIMITED
    Info
    Registered number 07722715
    icon of address232 Breck Road, Everton, Liverpool L5 6PX
    Private Limited Company incorporated on 2011-07-29 (14 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-02
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.