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 James Michael Crowson

    Related profiles found in government register
  • Mr James Michael Crowson
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Michael Crowson
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 5
    • icon of address Crabtree, Hamm Court, Weybridge, KT13 8YE, England

      IIF 6
  • Crowson, James Michael
    British chartered accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 7
    • icon of address 4th Floor, 200 Gray's Inn Road, London, WC1X 8XZ, England

      IIF 8
    • icon of address 4th Floor, 200 Grays Inn Road, London, WC1X 8XZ, United Kingdom

      IIF 9
    • icon of address 4 Newry Road, St Margarets, Twickenham, Middlesex, TW1 1PL

      IIF 10
  • Crowson, James Michael
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Newry Road, Richmond, Surrey, TW1 1PL, United Kingdom

      IIF 11
    • icon of address 4, Newry Road, St Margarets, Middlesex, TW1 1PL, United Kingdom

      IIF 12
  • Crowson, James Michael
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 13 IIF 14
    • icon of address Crabtree, Hamm Court, Weybridge, KT13 8YE, England

      IIF 15 IIF 16
  • Crowson, James Michael
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Crowson, James Michael
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 20
  • Crowson, James Michael
    British

    Registered addresses and corresponding companies
    • icon of address 4 Newry Road, St Margarets, Twickenham, Middlesex, TW1 1PL

      IIF 21
  • Crowson, James Michael

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, HR5 3DJ, England

      IIF 22
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 23
    • icon of address 4, Newry Road, Richmond, Surrey, TW1 1PL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 4385, 07881792 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,174 GBP2024-05-31
    Officer
    icon of calendar 2011-12-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2011-12-14 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AMA WORKPACES LIMITED - 2018-09-26
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,962 GBP2023-09-30
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Crabtree, Hamm Court, Weybridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-21 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-01-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 4385, 13059768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,531 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,120 GBP2023-05-31
    Officer
    icon of calendar 2014-05-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Purnells, 5a Kernick Industrial Estate, Penryn, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,154 GBP2021-05-31
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BROOMCO (3681) LIMITED - 2005-03-01
    icon of address Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,407 GBP2016-12-31
    Officer
    icon of calendar 2011-06-16 ~ 2012-09-19
    IIF 12 - Director → ME
  • 2
    icon of address Hill Dickinson Llp, No 1 St. Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2012-07-12
    IIF 11 - Director → ME
    icon of calendar 2011-06-29 ~ 2012-07-12
    IIF 24 - Secretary → ME
  • 3
    icon of address 4th Floor 200 Gray's Inn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-02 ~ 2016-10-27
    IIF 8 - Director → ME
  • 4
    NEVICA TECHNICAL SPORTSYSTEM LIMITED - 2010-07-05
    NEVICA LIMITED - 1995-01-05
    DUMBLEDEAN LIMITED - 1978-12-31
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,559,017 GBP2024-03-31
    Officer
    icon of calendar 2005-06-07 ~ 2008-05-02
    IIF 10 - Director → ME
  • 5
    icon of address 39a Welbeck Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2005-06-24 ~ 2008-05-02
    IIF 21 - Secretary → ME
  • 6
    icon of address 4th Floor 200 Grays Inn Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2016-10-17
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.