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

Crawford, Jane Louise Douglas

    Related profiles found in government register
  • Crawford, Jane Louise Douglas
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dorney House, 46-48a High Street, Burnham, Berkshire, SL1 7JP, England

      IIF 1
    • 1202, Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 5
    • St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 6
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 7
    • Station House, High Street, West Drayton, Middlesex, UB7 7DJ

      IIF 8
  • Crawford, Jane Louise Douglas
    British investor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berkshire, SL1 7JP, United Kingdom

      IIF 9 IIF 10
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 11 IIF 12
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD, England

      IIF 13
    • 1202 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW

      IIF 14 IIF 15
    • 1202 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW, United Kingdom

      IIF 16
    • Apex House, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, England

      IIF 17
    • Apex House, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, United Kingdom

      IIF 18
  • Crawford, Jane Louise Douglas
    British managing partner born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 19
  • Crawford, Jane Louise Douglas
    British partner born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berkshire, SL1 7JP, United Kingdom

      IIF 20
    • 4, St Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Juxon House, 100, St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 25
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 26 IIF 27
  • Crawford, Jane Louise Douglas
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1202, 9 Belvedere Road, London, SE1 8YW, United Kingdom

      IIF 28
    • 1202 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW

      IIF 29 IIF 30 IIF 31
  • Crawford, Jane Louise Douglas
    British managing director asia pacific born in June 1957

    Registered addresses and corresponding companies
    • Eugon Kogon Weg 2a, Konigstein, Germany, 61462, FOREIGN

      IIF 32
  • Mrs Jane Louise Douglas Crawford
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Philpots Close, Yiewsley, Middlesex, UB7 7RY

      IIF 33
  • Ms Jane Louise Douglas Crawford
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 34 IIF 35
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

      IIF 36
  • Crawford, Jane
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jane Louise Douglas Crawford
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Jane Louise Douglas Crawford
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1202 Whitehouse, 9 Belvedere Road, London, SE1 8YW, England

      IIF 44
    • Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom

      IIF 45
    • 1202 Whitehouse Apartments, 9 Belvedere Road, Waterloo, London, SE1 8YW, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Ms Jane Crawford
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dorney House, 46 - 48a High Street, Burnham, Berkshire, SL1 7JP, United Kingdom

      IIF 49
  • Crawford, Jane

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, Suffolk, IP14 1JA, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 18
  • 1
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    844,451 GBP2023-12-31
    Officer
    2022-06-13 ~ now
    IIF 13 - director → ME
  • 2
    CHAMONIX KNIGHT HOLDINGS LIMITED - 2019-07-09
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Officer
    2019-06-18 ~ dissolved
    IIF 1 - director → ME
  • 3
    8 Old Jewry, London
    Dissolved corporate (2 parents)
    Officer
    2014-12-12 ~ dissolved
    IIF 28 - llp-designated-member → ME
  • 4
    4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    1202 Whitehouse 9 Belvedere Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    2008-02-01 ~ now
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to surplus assets - More than 50% but less than 75%OE
  • 7
    St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    Bury Lodge, Bury Road, Stowmarket, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2012-12-31 ~ dissolved
    IIF 50 - secretary → ME
  • 9
    DUNWILCO (1529) LIMITED - 2008-04-14
    Starlaw Business Park, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 4 - director → ME
  • 10
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved corporate (2 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 37 - director → ME
  • 11
    F S T TECHNOLOGIES LIMITED - 2012-01-12
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 3 - director → ME
  • 12
    Baker Tilly, 1st Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2012-06-14 ~ dissolved
    IIF 22 - director → ME
  • 13
    NEWINCCO 1050 LIMITED - 2010-11-01
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,365,001 GBP2023-12-31
    Officer
    2012-12-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    NEWINCCO 1049 LIMITED - 2010-10-18
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,068,986 GBP2023-12-31
    Officer
    2011-01-21 ~ now
    IIF 11 - director → ME
  • 15
    1202 Whitehouse 9 Belvedere Road, London
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    96,796 GBP2018-03-31
    Officer
    2006-11-01 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    CALDICOT METAL DECORATING HOLDINGS LIMITED - 2018-09-13
    NEWINCCO 1051 LIMITED - 2010-11-01
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    625,001 GBP2022-12-31
    Officer
    2012-12-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    CALDICOT METAL DECORATING LIMITED - 2018-05-22
    NEWINCCO 1030 LIMITED - 2010-09-08
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    705,021 GBP2022-01-01 ~ 2022-12-31
    Officer
    2012-12-19 ~ now
    IIF 9 - director → ME
  • 18
    AFON TINPLATE COMPANY LIMITED - 2018-09-01
    Tinmasters Bryntywod, Llangyfelach, Swansea, Wales
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2018-08-06 ~ now
    IIF 10 - director → ME
Ceased 24
  • 1
    3I PLC
    - now
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY - 1983-07-01
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED - 1980-12-31
    1 Knightsbridge, London, United Kingdom
    Corporate (5 parents, 71 offsprings)
    Officer
    ~ 2003-07-31
    IIF 32 - director → ME
  • 2
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    NEWINCCO 1048 LIMITED - 2010-11-01
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2013-11-14 ~ 2016-01-22
    IIF 19 - director → ME
  • 3
    NEWINCCO 1044 LIMITED - 2010-10-27
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (3 parents)
    Officer
    2012-12-19 ~ 2016-01-22
    IIF 7 - director → ME
  • 4
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-17 ~ 2016-01-22
    IIF 17 - director → ME
  • 5
    Oregon House, 19 Queensway, New Milton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-06-18 ~ 2019-09-06
    IIF 25 - director → ME
  • 6
    CHAMONIX KNIGHT HOLDINGS LIMITED - 2019-07-09
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    24,996 GBP2023-03-31
    Person with significant control
    2019-06-18 ~ 2019-08-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    INTELLIDENT ACQUISITION COMPANY HOLDINGS LIMITED - 2016-03-30
    NEWINCCO 1046 LIMITED - 2010-10-29
    3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,450,002 GBP2023-12-31
    Officer
    2010-10-29 ~ 2011-06-01
    IIF 15 - director → ME
  • 8
    INTELLIDENT ACQUISITION COMPANY LIMITED - 2016-03-30
    NEWINCCO 1047 LIMITED - 2010-11-01
    3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,450,001 GBP2023-12-31
    Officer
    2010-10-29 ~ 2011-06-01
    IIF 14 - director → ME
  • 9
    INTELLIDENT LIMITED - 2013-01-15
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Corporate (4 parents)
    Officer
    2010-12-31 ~ 2011-06-01
    IIF 16 - director → ME
  • 10
    CHAMONIX KNIGHT III GP LIMITED - 2012-02-13
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    2012-01-30 ~ 2019-09-06
    IIF 27 - director → ME
  • 11
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Corporate (3 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    2008-02-01 ~ 2009-05-01
    IIF 30 - llp-designated-member → ME
  • 12
    DE FACTO 950 LIMITED - 2001-12-19
    10 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-08 ~ 2008-11-21
    IIF 40 - director → ME
  • 13
    OVAL(1513) LIMITED - 2000-04-17
    The Barn, Philpots Close, Yiewsley, Middlesex
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 41 - Has significant influence or control OE
  • 14
    Frp Advisory Llp, 10 Furnival Street, London
    Corporate (2 parents)
    Officer
    2006-08-08 ~ 2012-12-31
    IIF 39 - director → ME
  • 15
    Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2012-01-30 ~ 2012-05-24
    IIF 23 - director → ME
  • 16
    KNIGHT SQUARE LIMITED - 2014-05-22
    Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-01-26 ~ 2019-09-06
    IIF 21 - director → ME
  • 17
    PEVEREL SERVICES LIMITED - 2015-11-06
    KNIGHT DIAMOND LIMITED - 2012-03-15
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2012-01-26 ~ 2012-05-24
    IIF 24 - director → ME
  • 18
    NEWINCCO 1049 LIMITED - 2010-10-18
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,068,986 GBP2023-12-31
    Person with significant control
    2018-11-21 ~ 2024-10-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-17 ~ 2016-01-22
    IIF 18 - director → ME
  • 20
    DE FACTO 956 LIMITED - 2001-12-19
    Frp Advisory Llp, 10 Furnival Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-08 ~ 2012-12-31
    IIF 38 - director → ME
  • 21
    SEARCH CONSULTANCY GROUP PLC - 2014-10-15
    SEARCH CONSULTANCY GROUP LIMITED - 2005-06-14
    SEARCH HOLDINGS LIMITED - 2005-05-24
    INHOCO 1075 LIMITED - 2000-03-29
    FOREST RANGERS LIMITED - 2000-02-04
    INHOCO 1075 LIMITED - 2000-01-27
    2nd Floor Corner Block, Quay Street, Manchester, England
    Corporate (2 parents, 8 offsprings)
    Officer
    2006-08-14 ~ 2017-05-10
    IIF 2 - director → ME
  • 22
    OVAL (1368) LIMITED - 1999-08-27
    The Barn, Philpots Close, Yiewsley, Middlesex
    Corporate (3 parents, 3 offsprings)
    Officer
    2006-08-08 ~ 2016-11-16
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 33 - Has significant influence or control OE
  • 23
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    The Barn, Philpots Close, Yiewsley, Middlesex
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 42 - Has significant influence or control OE
  • 24
    SHORTERM ENGINEERS LIMITED - 2009-03-16
    SHORTERM EMPLOYMENT LIMITED - 1999-08-27
    AD+MEN ENGINEERS BUREAU LIMITED - 1985-10-09
    The Barn, Philpots Close, Yiewsley, Middlesex
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 43 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.