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 Michael Ian Crowe

    Related profiles found in government register
  • Mr Michael Ian Crowe
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Club Street, Bamber Bridge, Lancashire, PR5 6FN, United Kingdom

      IIF 1
    • 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 2
    • 46, Dalehead Road, Leyland, PR25 3AJ, England

      IIF 3 IIF 4
    • First Floor Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 5 IIF 6
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 7
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 8
    • Unit 5, Club Street, Bamber Bridge, Preston, Lancashire, PR5 6FN, England

      IIF 9 IIF 10 IIF 11
    • Dynamic House, 151 Sutton Road, St. Helens, WA9 3DJ, England

      IIF 14
  • Crowe, Michael Ian
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 317, Golden Hill Lane, Leyland, PR25 2YJ, England

      IIF 15
    • First Floor Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 16
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA

      IIF 17
    • 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

      IIF 18
  • Crowe, Michael Ian
    British accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 139 Anderton Crescent, Buckshaw Village, Lancashire, PR7 7BA

      IIF 19
    • Recycling Lives Centre, Essex Street, Preston, Lancashire, PR1 1QE

      IIF 20
  • Crowe, Michael Ian
    British chartered accountant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46, Dalehead Road, Leyland, PR25 3AJ, England

      IIF 21 IIF 22
    • Unit 5, Club Street, Bamber Bridge, Preston, PR5 6FN, United Kingdom

      IIF 23
  • Crowe, Michael Ian
    British finance director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Recycling Lives Centre, Essex Street, Preston, PR1 1QE, United Kingdom

      IIF 24
  • Crowe, Michael Ian
    British financial director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Recycling Lives Centre, Essex Street, Preston, PR1 1QE

      IIF 25
  • Crowe, Michael Ian
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Swan Buildings, Swan Street, Manchester, M4 5JW, England

      IIF 26
  • Crowe, Michael Ian
    British accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcroft 62, Hall Lane, Longton, Preston, PR4 5ZD, United Kingdom

      IIF 27
  • Crowe, Michael Ian
    British chartered accountant born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crowe, Michael Ian
    British financial director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Recycling Lives Centre, Essex Street, Preston, Lancashire, PR1 1QE

      IIF 33
  • Crowe, Michael Ian
    British

    Registered addresses and corresponding companies
  • Crowe, Michael Ian

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    Unit 5 Club Street, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2021-04-30
    Officer
    2014-05-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,918 GBP2021-04-30
    Officer
    2019-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-07-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 5 Club Street, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    2014-04-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    YOUR WASTE BROKER LIMITED - 2016-09-06
    46 Dalehead Road, Leyland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    46 Dalehead Road, Leyland, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    JDI BRAND MANAGEMENT LIMITED - 2020-07-19
    Cotton Court Business Centre Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,893 GBP2024-10-31
    Officer
    2019-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-11-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    317 Golden Hill Lane, Leyland, England
    Active Corporate (2 parents)
    Officer
    2025-07-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    FLOWERTOTS DAY NURSERY LIMITED - 2019-06-24
    46 Dalehead Road, Leyland, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -33,003 GBP2023-12-31
    Officer
    2019-06-24 ~ dissolved
    IIF 22 - Director → ME
  • 9
    THE DOGGY SHOP LIMITED - 2018-02-13
    Unit 5 Club Street, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2015-03-16 ~ dissolved
    IIF 29 - Director → ME
  • 10
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    358 GBP2021-04-30
    Officer
    2016-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Cotton Court Business Centre Oak House, 317 Golden Hill Lane, Leyland, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    191,597 GBP2024-12-31
    Officer
    2011-12-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-12-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    BILLION ASSETS LIMITED - 2009-12-14
    4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    -238,150 GBP2024-03-31
    Officer
    2007-02-28 ~ 2009-04-04
    IIF 35 - Secretary → ME
  • 2
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    54,918 GBP2021-04-30
    Officer
    2014-08-29 ~ 2018-05-25
    IIF 32 - Director → ME
    Person with significant control
    2016-08-01 ~ 2018-05-25
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    Unit 5 Club Street, Bamber Bridge, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,709 GBP2024-08-31
    Officer
    2015-01-26 ~ 2022-08-31
    IIF 30 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-08-31
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    Recycling Lives Centre, Essex Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2007-02-28 ~ 2009-04-04
    IIF 36 - Secretary → ME
  • 5
    Recycling Lives Centre, Essex Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2007-02-28 ~ 2009-04-04
    IIF 37 - Secretary → ME
  • 6
    Recycling Lives Centre, Essex Street, Preston
    Dissolved Corporate (2 parents)
    Officer
    2007-02-28 ~ 2009-04-04
    IIF 34 - Secretary → ME
  • 7
    JDI BRAND MANAGEMENT LIMITED - 2020-07-19
    Cotton Court Business Centre Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,893 GBP2024-10-31
    Person with significant control
    2020-08-05 ~ 2020-08-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THE DOGGY SHOP LIMITED - 2018-02-13
    Unit 5 Club Street, Bamber Bridge, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2017-03-01 ~ 2018-05-25
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    BILLION DEVELOPMENTS LIMITED - 2014-04-29
    Unit 5, 117 Liverpool Road, Longton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-02-28 ~ 2009-04-04
    IIF 40 - Secretary → ME
  • 10
    BILLION CONSTRUCTION LIMITED - 2014-04-29
    Unit 5, 117 Liverpool Road, Longton, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-02-28 ~ 2009-04-04
    IIF 38 - Secretary → ME
  • 11
    Unit 5, 117 Liverpool Road, Longton, Preston, England
    Active Corporate (4 parents, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,355,948 GBP2016-04-30
    Officer
    2007-02-28 ~ 2009-04-04
    IIF 19 - Director → ME
  • 12
    RUN JUMP PLAY LIMITED - 2021-02-10
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -118,148 GBP2022-01-31
    Officer
    2021-02-01 ~ 2022-04-26
    IIF 23 - Director → ME
    Person with significant control
    2019-01-18 ~ 2022-04-26
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    1a Essex Street, Preston, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-02-27 ~ 2025-02-28
    Officer
    2010-03-15 ~ 2014-02-20
    IIF 33 - Director → ME
  • 14
    ADVANTAGE WASTE BROKERS LIMITED - 2017-08-14
    1a Essex Street, Preston, Lancashire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2024-02-27 ~ 2025-02-28
    Officer
    2010-11-03 ~ 2014-02-20
    IIF 20 - Director → ME
  • 15
    RECYCLING LIVES LIMITED - 2008-07-11
    Related registrations: 03783452, 09285420
    1 More London Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2008-06-17 ~ 2014-02-20
    IIF 24 - Director → ME
    2007-02-28 ~ 2009-04-04
    IIF 39 - Secretary → ME
  • 16
    RECYCLING LIVES LIMITED
    - now
    Other registered numbers: 05664702, 09285420
    RECYCLING CO UK LIMITED - 2008-07-11
    PRESTON RECYCLING LIMITED - 2008-01-03
    Ernst & Young Llp, 2 St. Peters Square, Manchester
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2010-08-02 ~ 2014-02-20
    IIF 25 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.