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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Crouch, Christopher Mark

    Related profiles found in government register
  • Crouch, Christopher Mark
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, LE65 1DB, United Kingdom

      IIF 1
    • Ashmore, 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 2 IIF 3
    • Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 7
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 8
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 9
    • 23a Church Street, Lutterworth, LE17 4AE, England

      IIF 10 IIF 11
  • Crouch, Christopher Mark
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, England

      IIF 12
  • Crouch, Christopher Mark
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, United Kingdom

      IIF 13 IIF 14
    • 23a, Church Street, Lutterworth, LE17 4AE, England

      IIF 15 IIF 16
  • Crouch, Christopher Mark
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 17
  • Crouch, Christopher Mark
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18a, Regent Street, Narborough, Leicester, Leicestershire, LE19 2DT, United Kingdom

      IIF 18
  • Mr Christopher Mark Crouch
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10, The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, LE65 1DB, United Kingdom

      IIF 19
    • Unit 11 Narborough Wood Business Park, Desford Road, Enderby, Leicestershire, LE19 4XT, England

      IIF 20
    • Ashmore, 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 21 IIF 22
    • Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 19, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 26
    • 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 27
    • 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, England

      IIF 28 IIF 29
    • Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 30
    • 23a, Church Street, Lutterworth, LE17 4AE, England

      IIF 31
  • Mr Christopher Mark Crouch
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23a Church Street, Lutterworth, LE17 4AE, England

      IIF 32 IIF 33
  • Crouch, Christopher Mark

    Registered addresses and corresponding companies
    • Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 34
    • 23a, Church Street, Lutterworth, LE17 4AE, England

      IIF 35
  • Crouch, Chris
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18d, Regent Street, Leicester, LE19 2DT, United Kingdom

      IIF 36
  • Mr Christopher Mark Crouch
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments 18
  • 1
    CENTRIC LOGISTICS LTD
    13254986 13691473
    Ashmore 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-09 ~ now
    IIF 10 - Director → ME
    2023-10-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2021-03-09 ~ 2021-12-01
    IIF 32 - Has significant influence or control OE
    2021-04-01 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CLL GROUP LIMITED
    16155044
    Ashmore 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 3
    COMPLEX LOGISTICS LTD
    - now 13691473
    CENTRIX LOGISTICS LTD - 2021-11-02
    COMPLEX LOGISTICS LIMITED
    - 2021-11-02 13691473
    Ashmore 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-10-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    CROUCH GROUP PLC
    06658366
    23a Church Street, Lutterworth, England
    Dissolved Corporate (4 parents)
    Officer
    2008-07-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    CROUCH LOGISTICS LIMITED
    05736184
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2006-03-09 ~ 2022-01-31
    IIF 16 - Director → ME
    2021-08-25 ~ 2022-01-26
    IIF 35 - Secretary → ME
    Person with significant control
    2020-10-31 ~ dissolved
    IIF 20 - Has significant influence or control OE
  • 6
    CT 14994796 LIMITED - now
    CLL(LEIC) LTD
    - 2025-12-03 14994796
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-07-11 ~ 2023-12-31
    IIF 7 - Director → ME
    Person with significant control
    2023-07-11 ~ 2023-12-31
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    DTM LOGISTICS LIMITED
    09160319
    Ashmore 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-10-09 ~ now
    IIF 6 - Director → ME
  • 8
    ERG RECRUITMENT LIMITED
    13658880
    19 Warren Park Way, Enderby, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-10-04 ~ 2021-10-19
    IIF 36 - Director → ME
    2022-04-05 ~ 2023-01-20
    IIF 8 - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    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
  • 9
    GO-RIDE LTD
    12686139
    23a Church Street, Lutterworth, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-07-14 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    GRADED GOODS LTD
    15320127
    Ashmore 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    KARTERS CAFE LTD
    10493065
    Unit 29 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2022-11-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-11-22 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 12
    MAXI-LOW (UK) LIMITED
    08184104
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2015-03-01 ~ 2022-06-30
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-23
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-16 ~ 2020-10-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    MAXI-LOW FLEX-E-RENT LIMITED
    09999210
    1 Messenger Close, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-02-11 ~ 2022-06-30
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-10-16
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MAXI-LOW TRUCK (UK) LIMITED
    10610922
    1 Messenger Close, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-02-09 ~ 2022-06-30
    IIF 14 - Director → ME
    Person with significant control
    2017-02-09 ~ 2020-10-16
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    PLAS-TECH DESIGN & SOLUTIONS LIMITED
    - now 07908581
    CREATIVE ASSET FINANCE (MIDLANDS) LTD
    - 2015-02-24 07908581
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-01-13 ~ 2015-03-12
    IIF 17 - Director → ME
  • 16
    POINT TO POINT LOGISTICS LIMITED
    08153313
    18a Regent Street, Narborough, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 18 - Director → ME
  • 17
    RIVRITE LIMITED
    15889478
    Suite 10 The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    RIVRITE TOOLS LTD
    16576972
    Ashmore 2nd Floor Agriculture House, 1 Newbold Terrace, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.