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

Crosthwaite, Michael Tudor

    Related profiles found in government register
  • Crosthwaite, Michael Tudor

    Registered addresses and corresponding companies
    • icon of address 3 Ardent Court, William James Way, Henley-in-arden, Warwickshire, B95 5GF

      IIF 1 IIF 2
    • icon of address Ground & 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London, W2 6NB

      IIF 3
    • icon of address Ground And 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London, W2 6NB

      IIF 4
  • Crosthwaite, Michael Tudor
    British company director

    Registered addresses and corresponding companies
    • icon of address 53, Bothwell Street, Glasgow, G2 6TS

      IIF 5
    • icon of address Ground And 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London, W2 6NB

      IIF 6
  • Crosthwaite, Michael Tudor
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Ardent Court, William James Way, Henley-in-arden, Warwickshire, B95 5GF, England

      IIF 7
    • icon of address Ground And 1st Floor Mezzanine, The Battleship Building, Harrow Road, London, W2 6NB

      IIF 8
  • Crosthwaite, Michael Tudor
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Bothwell Street, Glasgow, G2 6TS

      IIF 9
    • icon of address Stowe House, St Chads Road, Netherstowe, Lichfield, WS13 6TJ, England

      IIF 10
    • icon of address Ground And 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London, W2 6NB

      IIF 11
    • icon of address The Garden House, Lincombe Lane, Boars Hill, Oxford, OX1 5DU, England

      IIF 12
  • Crosthwaite, Michael Tudor
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

      IIF 13 IIF 14
    • icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, GU4 7BF, England

      IIF 15
    • icon of address Unit 5, Bridge Park, Merrow Lane, Guildford, Surrey, GU4 7BF

      IIF 16 IIF 17
    • icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, GU4 7BF, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 3 Ardent Court, William James Way, Henley-in-arden, Warwickshire, B95 5GF

      IIF 22
    • icon of address 3, Ardent Court, William James Way, Henley-in-arden, Warwickshire, B95 5GF, England

      IIF 23
    • icon of address Ground And 1st Floor Mezzanine, The Battleship Building, 179 Harrow Road, London, W2 6NB

      IIF 24
    • icon of address Ground And 1st Floor Mezzanine, The Battleship Building, Harrow Road, London, W2 6NB

      IIF 25
    • icon of address The Garden House, Lincombe Lane, Boars Hill, Oxford, OX1 5DU, England

      IIF 26
  • Crosthwaite, Michael Tudor
    British none born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Ardent Court, William James Way, Henley-in-arden, Warwickshire, B95 5GF

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 21 - Director → ME
  • 6
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 17 - Director → ME
  • 7
    HALLMARK MR LIMITED - 2001-02-21
    icon of address Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 16 - Director → ME
Ceased 13
  • 1
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    573,720 GBP2023-06-30
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-19
    IIF 10 - Director → ME
  • 2
    icon of address Ground And 1st Floor Mezzanine The Battleship Building, Harrow Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-08-17 ~ 2016-03-03
    IIF 25 - Director → ME
    icon of calendar 2005-08-17 ~ 2016-03-03
    IIF 8 - Secretary → ME
  • 3
    BLUEBELL TELECOM GROUP LIMITED - 2014-02-19
    VULCAN SERVICES II LIMITED - 2010-10-06
    VULCAN II LIMITED - 2008-09-26
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-08 ~ 2016-03-03
    IIF 27 - Director → ME
    icon of calendar 2012-05-04 ~ 2016-03-03
    IIF 3 - Secretary → ME
  • 4
    CALL STREAM LIMITED - 2014-03-04
    M D CONNECTIONS LIMITED - 2004-05-04
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2016-03-03
    IIF 28 - Director → ME
    icon of calendar 2012-04-30 ~ 2016-03-03
    IIF 1 - Secretary → ME
  • 5
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    icon of calendar 2019-08-09 ~ 2021-03-19
    IIF 13 - Director → ME
  • 6
    icon of address Ground & 1st Floor Mezzanine The Battleship Building, 179 Harrow Road, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2016-03-03
    IIF 23 - Director → ME
    icon of calendar 2006-01-01 ~ 2016-03-03
    IIF 7 - Secretary → ME
  • 7
    icon of address 53 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2016-03-03
    IIF 9 - Director → ME
    icon of calendar 2008-06-02 ~ 2016-03-03
    IIF 5 - Secretary → ME
  • 8
    ENSCO 1315 LIMITED - 2018-12-04
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -291,045 GBP2023-06-30
    Officer
    icon of calendar 2018-12-07 ~ 2021-03-19
    IIF 14 - Director → ME
  • 9
    CARE MONITORING & MANAGEMENT LIMITED - 2016-11-08
    CARE MONITORING AND MANAGEMENT 2000 LIMITED - 2006-07-06
    ENSCO 506 LIMITED - 2006-06-26
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,052,228 GBP2024-06-29
    Officer
    icon of calendar 2017-10-02 ~ 2021-03-19
    IIF 12 - Director → ME
  • 10
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    icon of calendar 2017-10-02 ~ 2021-03-19
    IIF 26 - Director → ME
  • 11
    icon of address Ground And 1st Floor Mezzanine The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2016-03-03
    IIF 11 - Director → ME
    icon of calendar 2008-06-17 ~ 2016-03-03
    IIF 6 - Secretary → ME
  • 12
    icon of address Ground & 1st Floor Mezzanine The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2016-03-03
    IIF 22 - Director → ME
    icon of calendar 2012-04-30 ~ 2016-03-03
    IIF 2 - Secretary → ME
  • 13
    icon of address Ground And 1st Floor Mezzanine The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2016-03-03
    IIF 24 - Director → ME
    icon of calendar 2012-04-30 ~ 2016-03-03
    IIF 4 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.