The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Tony John Crawley

    Related profiles found in government register
  • Mr Tony John Crawley
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 1
  • Mr Tony John Crawley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 2
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 3
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 4 IIF 5
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 6
  • Tony John Crawley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 7 IIF 8
  • Mr Tony Crawley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Tong Hall, Tong L, Bradford, West Yorkshire, BD4 0RR

      IIF 9
  • Crawley, Anthony John
    British chairman and director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawley, Anthony John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 12
  • Crawley, Anthony John
    British electrican born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawley, Anthony John
    British electrician born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 15
  • Crawley, Tony John
    British business developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 16
    • 172, Arlington Road, London, NW1 7HL, England

      IIF 17
  • Crawley, Tony John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3-, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 18
  • Crawley, Tony John
    British contract director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 19
  • Crawley, Tony John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kipling Close, Warley, Brentwood, Essex, CM14 5WW, England

      IIF 20 IIF 21
    • Roland House, Princes Dock Street, Hull, HU1 2LD, England

      IIF 22
    • 172, Arlington Road, London, NW1 7HL, England

      IIF 23
    • 18, Temple Way, Rayleigh, Essex, SS6 9PP, United Kingdom

      IIF 24
    • 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 25
    • 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, England

      IIF 26
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 27
    • 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 28
    • 13, Birch Close, Send, Woking, Surrey, GU23 7BZ, England

      IIF 29
  • Crawley, Tony John
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16-17, Copperfields, Spital Street, Dartford, Kent, DA1 2DE, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Crawley, Anthony John
    British chairman and director

    Registered addresses and corresponding companies
    • 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 33
  • Crawley, Anthony John
    British director

    Registered addresses and corresponding companies
    • 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    158 Hermon Hill, South Woodford, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 32 - director → ME
  • 2
    1 Sopwith Crescent, Wickford, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 26 - director → ME
  • 3
    VREPTILE INTERNATIONAL EXPO LTD - 2021-12-08
    The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,815 GBP2024-03-31
    Officer
    2020-03-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-03-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 4
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 5
    Guardian House, Conqueror Court Spilsby Road, Harold Hill, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-04-08 ~ dissolved
    IIF 14 - director → ME
  • 6
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 13 - director → ME
  • 7
    GUARDIAN ELECTRICAL CONTRACTORS LIMITED - 1998-09-02
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2000-06-14 ~ dissolved
    IIF 10 - director → ME
  • 8
    Guardian House, Conqueror Court Spilsby Road, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    1998-09-02 ~ dissolved
    IIF 15 - director → ME
  • 9
    GUARDIAN SHOPFITTING LIMITED - 1998-03-13
    Guardian House Conqueror Court, Spilsby Road, Romford, Essex
    Dissolved corporate (2 parents)
    Officer
    2002-05-16 ~ dissolved
    IIF 11 - director → ME
    2003-08-01 ~ dissolved
    IIF 33 - secretary → ME
  • 10
    CONSTRUCTAMESH EUROPE LTD - 2019-02-25
    WORLD ASSIST SUPPLYING PRODUCTS LIMITED - 2018-05-15
    BETA BEE LIMITED - 2013-08-07
    Finn Associates, Tong Hall Tong L, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,373 GBP2020-07-31
    Person with significant control
    2018-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    30 Milton Road, Westcliff-on-sea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2012-07-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    13 Birch Close, Send, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-19 ~ dissolved
    IIF 29 - director → ME
  • 13
    158 Hermon Hill, South Woodford, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 31 - director → ME
  • 14
    GUTEN TAG LIMITED - 2014-06-19
    1 Sopwith Crescent, Wickford, Essex
    Dissolved corporate (2 parents)
    Officer
    2014-07-29 ~ dissolved
    IIF 27 - director → ME
  • 15
    The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-05-23 ~ dissolved
    IIF 30 - director → ME
  • 16
    1 Sopwith Crescent, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-07-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
Ceased 9
  • 1
    1b Royston Avenue, Basildon, Essex
    Dissolved corporate (4 parents)
    Officer
    2000-01-31 ~ 2010-07-16
    IIF 12 - director → ME
    2003-08-01 ~ 2010-07-16
    IIF 34 - secretary → ME
  • 2
    1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2016-05-12 ~ 2017-08-22
    IIF 28 - director → ME
  • 3
    Roland House, Princes Dock Street, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    -206,967 GBP2020-12-31
    Officer
    2018-01-24 ~ 2020-01-18
    IIF 22 - director → ME
  • 4
    CONSTRUCTAMESH EUROPE LTD - 2019-02-25
    WORLD ASSIST SUPPLYING PRODUCTS LIMITED - 2018-05-15
    BETA BEE LIMITED - 2013-08-07
    Finn Associates, Tong Hall Tong L, Bradford, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,373 GBP2020-07-31
    Officer
    2018-05-01 ~ 2021-06-03
    IIF 18 - director → ME
  • 5
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    1 Sopwith Crescent, Wickford, Essex, England
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    2015-09-10 ~ 2017-08-22
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-22
    IIF 4 - Has significant influence or control OE
  • 6
    FIRESCAPE GLOBAL LIMITED - 2020-10-01
    FIRESCUE GLOBAL LIMITED - 2016-06-23
    1 Sopwith Crescent, Wickford, Essex, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,996,553 GBP2021-12-31
    Officer
    2015-09-21 ~ 2017-08-22
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-22
    IIF 5 - Has significant influence or control OE
  • 7
    THE F M PUB COMPANY LIMITED - 2015-10-03
    POLARIS OPERATIONS UK LIMITED - 2014-02-28
    BESPOKE ENVIRONMENTAL AND ENERGY SOLUTIONS LIMITED - 2013-06-19
    Flat Headley Arms Headley Common, Great Warley, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-03-07 ~ 2013-06-17
    IIF 19 - director → ME
  • 8
    ZENOVA GROUP LIMITED - 2021-06-15
    101 Kings Road, Brentwood, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-05-17 ~ 2023-06-27
    IIF 23 - director → ME
    Person with significant control
    2021-05-17 ~ 2021-05-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    ZENFIRE LTD - 2020-03-03
    101 Kings Road, Brentwood, England
    Corporate (2 parents)
    Equity (Company account)
    -1,995,498 GBP2023-11-30
    Officer
    2020-01-20 ~ 2023-06-27
    IIF 17 - director → ME
    Person with significant control
    2020-01-20 ~ 2021-07-22
    IIF 7 - 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.