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 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

Crow, Geoffrey Malcolm

    Related profiles found in government register
  • Crow, Geoffrey Malcolm
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Old Deans Road Business Centre, Unit 1, Bathgate, EH48 1JU, Scotland

      IIF 1
    • icon of address 6, Old Deans Road, Unit 2, Bathgate, EH48 1JU, Scotland

      IIF 2
    • icon of address 6a, Old Deans Road, Bathgate, West Lothian, EH48 1JU, Scotland

      IIF 3
    • icon of address 6a, Old Deans Road, Bathgate, West Lothian, EH48 1JU, United Kingdom

      IIF 4 IIF 5
    • icon of address 6(a2), Old Deans Road, Bathgate, EH48 1JU, Scotland

      IIF 6
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 7
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 8
    • icon of address Hopetoun Sawmill, Hopetoun Estates, Edinburgh, Midlothian, EH30 9SL, United Kingdom

      IIF 9 IIF 10
  • Mr Geoffrey Malcolm Crow
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB

      IIF 11
  • Crow, Geoffrey Malcolm
    British company director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Old Deans Road Business Centre, Bathgate, EH48 1JU, Scotland

      IIF 12
    • icon of address 6, Old Deans Road Business Centre, Unit 2, Bathgate, EH48 1JU, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 18, Morningside Road, Edinburgh, Midlothian, EH10 4DB, Scotland

      IIF 16
    • icon of address 7, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 17
  • Crow, Geoffrey Malcolm
    British director born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Crow, Geoffrey Malcolm
    British self employed born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6c, Old Deans Road, Bathgate, West Lothian, EH48 1JU, Scotland

      IIF 24
  • Geoffrey Malcolm Crow
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Old Deans Road, Bathgate, West Lothian, EH48 1JU, Scotland

      IIF 25
  • Geoffrey Crow
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Old Deans Road, Bathgate, West Lothian, EH48 1JU, United Kingdom

      IIF 26
    • icon of address 93, George Street, Edinburgh, EH2 3ES, Scotland

      IIF 27
  • Crow, Malcolm
    British retired teacher born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Kellas, Kellas, Broughty Ferry, Dundee, DD5 3PD

      IIF 28
    • icon of address Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH, England

      IIF 29
  • Crow, Geoffrey Malcolm
    born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Malachi Rigg, Kirkliston, West Lothian, EH29 9FS, Scotland

      IIF 30
  • Crow, Malcolm
    born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Kellas, Dundee, Angus, DD5 3PD

      IIF 31
  • Mr Geoffrey Malcolm Crow
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
  • Geoffrey Malcolm Crow
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 7, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 43
child relation
Offspring entities and appointments
Active 23
  • 1
    LISTER SQUARE (NO 206) LIMITED - 2014-03-28
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 13 - Director → ME
  • 2
    LISTER SQUARE (NO 209) LIMITED - 2014-03-28
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 14 - Director → ME
  • 3
    21CC FIREWORKS LIMITED - 2014-03-28
    21CC EVENTS LIMITED - 2012-03-28
    icon of address 6b Old Deans Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1,042,498 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 4
    icon of address 6 Old Deans Road, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-06-27 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 6 Old Deans Road Business Centre, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hopetoun Sawmill, Hopetoun Estates, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 6a Old Deans Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    230,900 GBP2024-03-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 6c Old Deans Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,777 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 24 - Director → ME
  • 11
    icon of address 6a Old Deans Road, Bathgate, West Lothian, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address 6 Old Deans Road Business Centre, Unit 1, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 1 - Director → ME
  • 13
    icon of address 6(a2) Old Deans Road, Bathgate, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -573 GBP2024-03-31
    Officer
    icon of calendar 2023-07-19 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 6a Old Deans Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    188,707 GBP2024-03-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Thomson Cooper, 3 Castle Court, Dunfermline
    Liquidation Corporate (2 parents)
    Equity (Company account)
    317,205 GBP2023-03-08
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 93 George Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,581 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    21CC EVENTS LLP - 2014-03-28
    21CC FIREWORKS LLP - 2012-03-28
    21ST CENTURY CELEBRATIONS FIREWORKS LLP - 2009-03-25
    icon of address Hopetoun Sawmill Hopetoun Estates, Mid Hope, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 19
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 7 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Hopetoun Sawmill, Hopetoun Estates, Edinburgh, Midlothian, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 9 - Director → ME
  • 23
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 9
  • 1
    LISTER SQUARE (NO 206) LIMITED - 2014-03-28
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ 2020-04-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    LISTER SQUARE (NO 209) LIMITED - 2014-03-28
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-19 ~ 2020-04-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-06-27 ~ 2020-04-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 6 Old Deans Road Business Centre, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-04-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 5
    icon of address 6c Old Deans Road, Bathgate, West Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,777 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-08
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 6
    FOUR MEDIA AND MARKETING GROUP LTD - 2023-10-18
    FOUR PR & MARKETING LTD - 2021-11-18
    icon of address 18 Morningside Road, Edinburgh, Midlothian, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    197,762 GBP2024-03-31
    Officer
    icon of calendar 2021-05-28 ~ 2025-01-31
    IIF 16 - Director → ME
  • 7
    KIDCARE INTERNATIONAL LTD - 2006-12-01
    icon of address Sbc House, Restmor Way, Wallington, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2016-08-20
    IIF 29 - Director → ME
    icon of calendar 2008-05-10 ~ 2009-06-27
    IIF 28 - Director → ME
  • 8
    21CC EVENTS LLP - 2014-03-28
    21CC FIREWORKS LLP - 2012-03-28
    21ST CENTURY CELEBRATIONS FIREWORKS LLP - 2009-03-25
    icon of address Hopetoun Sawmill Hopetoun Estates, Mid Hope, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2011-04-01
    IIF 31 - LLP Designated Member → ME
  • 9
    icon of address 6 Old Deans Road Business Centre, Unit 2, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-04-08
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.