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

Mr Andrew Ernest Crankshaw

    Related profiles found in government register
  • Mr Andrew Ernest Crankshaw
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, United Kingdom

      IIF 1
  • Mr Andrew Ernest Crankshaw
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF

      IIF 2 IIF 3
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire , BD17 7SF

      IIF 4
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF

      IIF 5 IIF 6
  • Crankshaw, Andrew Ernest
    British director born in December 1953

    Registered addresses and corresponding companies
    • icon of address Lucerne Piece, St Cricklade Road, Highworth, Swindon, SN6 7RJ

      IIF 7
  • Crankshaw, Andrew Ernest
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grant Thornton House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR

      IIF 8
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, United Kingdom

      IIF 9
    • icon of address Lucerne Piece 51 Cricklade Road, Highworth, Swindon, SN6 7RJ

      IIF 10
  • Crankshaw, Andrew Ernest
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Oakdale, Harrogate, North Yorkshire, HG1 2LT, United Kingdom

      IIF 11
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF

      IIF 12
    • icon of address Regent House, Dockfield Road, Shipley, BD17 7SF, United Kingdom

      IIF 13 IIF 14
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF

      IIF 15 IIF 16
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF, England

      IIF 17 IIF 18 IIF 19
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF, Uk

      IIF 20
    • icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, BD17 7SF, United Kingdom

      IIF 21
    • icon of address C/o Frp Advisory, 34, Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

      IIF 22
    • icon of address Lucerne Piece 51 Cricklade Road, Highworth, Swindon, SN6 7RJ

      IIF 23 IIF 24 IIF 25
  • Crankshaw, Andrew Ernest
    British director of retail co born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lucerne Piece 51 Cricklade Road, Highworth, Swindon, SN6 7RJ

      IIF 28
  • Crankshaw, Andrew Ernest
    British director of retail company born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lucerne Piece 51 Cricklade Road, Highworth, Swindon, SN6 7RJ

      IIF 29
  • Crankshaw, Andrew Ernest
    British finance born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Windsor Court, Shipley, BD18 3EU, England

      IIF 30
    • icon of address 3 Windsor Court, Shipley, BD183EU, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 3 Windsor Court, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 12-14 Ann Street, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2014-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Regent House, Dockfield Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    QUOTEPLUS LIMITED - 1988-05-09
    icon of address C/o Frp Advisory, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,309,756 GBP2021-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 22 - Director → ME
  • 6
    APPERLEY CARDS LTD. - 1996-01-12
    APPERLEY CARDS (1980) LIMITED - 1994-09-05
    WIGTENT LIMITED - 1980-12-31
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 17
  • 1
    AUXILIUM SERVICES LIMITED - 2003-02-03
    icon of address 8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    528,594 GBP2020-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2006-10-02
    IIF 29 - Director → ME
  • 2
    SHELFCO (NO.2875) LIMITED - 2003-10-30
    icon of address 8b Accommodation Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,174 GBP2020-12-31
    Officer
    icon of calendar 2003-10-30 ~ 2005-07-01
    IIF 24 - Director → ME
  • 3
    DOUG HYDE CREATIONS LIMITED - 2014-04-28
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2012-12-04 ~ 2017-01-06
    IIF 20 - Director → ME
  • 4
    icon of address Minerva 29 East Parade, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331,236 GBP2018-01-31
    Officer
    icon of calendar 2020-02-21 ~ 2020-02-24
    IIF 15 - Director → ME
    icon of calendar 2020-02-17 ~ 2020-02-18
    IIF 16 - Director → ME
    icon of calendar 2013-07-24 ~ 2020-02-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 6 - Has significant influence or control OE
  • 5
    icon of address Jesmond House Westrop, Highworth, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-16 ~ 2009-08-20
    IIF 27 - Director → ME
  • 6
    icon of address 8b Accommodation Road, Golders Green, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -232,471 GBP2020-12-31
    Officer
    icon of calendar 2004-02-25 ~ 2006-10-02
    IIF 25 - Director → ME
  • 7
    SINA (UK) LIMITED - 2001-02-20
    HACKREMCO (NO.1776) LIMITED - 2001-02-12
    icon of address Station Works, Station Road, Long Buckby, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,083,585 GBP2019-12-31
    Officer
    icon of calendar 2003-11-24 ~ 2006-10-02
    IIF 26 - Director → ME
  • 8
    EARLY LEARNING LIMITED - 2019-03-25
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-06-30
    IIF 10 - Director → ME
  • 9
    REGENT PARTYART LIMITED - 2001-02-14
    icon of address Regent House, Dockfield Road, Shipley
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,070,886 GBP2024-06-30
    Officer
    icon of calendar 2011-09-01 ~ 2023-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 2 - Has significant influence or control OE
  • 10
    icon of address Regent House, Dockfield Road, Shipley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2011-10-04 ~ 2023-09-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 3 - Has significant influence or control OE
  • 11
    SIXTH SENSE THEATRE COMPANY - 2015-10-28
    SIXTH SENSE THEATRE TRUST - 2002-06-26
    icon of address Wyvern Theatre, Theatre Square, Swindon
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    501,327 GBP2024-03-31
    Officer
    icon of calendar 1997-07-07 ~ 1999-02-17
    IIF 23 - Director → ME
  • 12
    icon of address Regent House, Dockfield Road, Shipley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,751 GBP2022-12-31
    Officer
    icon of calendar 2020-12-04 ~ 2023-09-28
    IIF 21 - Director → ME
  • 13
    QUOTEPLUS LIMITED - 1988-05-09
    icon of address C/o Frp Advisory, 34 Falcon Court, Preston Farm Business Park, Stockton On Tees
    Insolvency Proceedings Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,309,756 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 4 - Has significant influence or control OE
  • 14
    icon of address Regent House, Dockfield Road, Shipley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ 2023-09-28
    IIF 9 - Director → ME
  • 15
    icon of address Apartment 706, Vm1, Victoria Mills Salts Mill Road, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-21 ~ 2016-12-31
    IIF 31 - Director → ME
  • 16
    HACKREMCO (NO.1828) LIMITED - 2001-06-26
    icon of address 8b Accommodation Road, Golders Green, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    11,752,017 GBP2020-12-31
    Officer
    icon of calendar 2001-11-01 ~ 2006-10-02
    IIF 28 - Director → ME
  • 17
    SOLARVITAL LIMITED - 1990-10-12
    icon of address C/o Uk Greetings Limited, Finance Department, Mill Street East, Dewsbury, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-12 ~ 2011-03-01
    IIF 8 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.