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 Richard John Crofts

    Related profiles found in government register
  • Mr Richard John Crofts
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 1
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 9, Beverley Drive, Kimberley, Nottingham, NG16 2TW, England

      IIF 5 IIF 6 IIF 7
  • Mr Richard John Crofts
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Doudney Close, Stoney Stanton, Leicester, LE9 4TG, England

      IIF 9
  • Mr Richard Crofts
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, HU8 8DE, England

      IIF 10
    • icon of address 9, Beverley Drive, Kimberley, Nottingham, NG16 2TW, England

      IIF 11
  • Mr Richard Cofts
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Blackwell, Alfreton, DE55 5LD, England

      IIF 12
  • Mr Richard Crofts
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 13
  • Mr John Crofts
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Blackwell, Alfreton, DE55 5LD, England

      IIF 14
  • Mr John Allan Crofts
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Blackwell, Alfreton, DE55 5LD, England

      IIF 15 IIF 16
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 17
  • Crofts, Richard John
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Nurseries, Burnt House Lane, Bransgore, Christchurch, BH23 8AL, England

      IIF 18
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 19 IIF 20
    • icon of address 9, Beverley Drive, Kimberley, Nottingham, NG16 2TW, England

      IIF 21
  • Crofts, Richard John
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, HU8 8DE, England

      IIF 22 IIF 23
    • icon of address 9, Beverley Drive, Kimberley, Nottingham, NG16 2TW

      IIF 24
    • icon of address 9, Beverley Drive, Kimberley, Nottingham, NG16 2TW, England

      IIF 25 IIF 26
  • Crofts, Richard John
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, United Kingdom

      IIF 27
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 28
  • Crofts, John
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Blackwell, Alfreton, DE55 5LD, England

      IIF 29
  • Crofts, John Allan
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Blackwell, Alfreton, DE55 5LD, England

      IIF 30
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 31 IIF 32
  • Crofts, John Allan
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 33
  • Crofts, Richard John
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Doudney Close, Stoney Stanton, Leicester, LE9 4TG, England

      IIF 34
  • Crofts, John
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 7 Park Row, Leeds, LS1 5HD

      IIF 35
  • Crofts, Richard
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Church View, Blackwell, Alfreton, DE55 5LD, England

      IIF 36
  • Crofts, Richard
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Hallam Fields Road, Ilkeston, DE7 4AZ, England

      IIF 37
  • Crofts, Richard
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Wentworth Court, Nottingham, NG16 2XB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 9 Beverley Drive, Kimberley, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 2
    icon of address 10 Church View, Blackwell, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,157 GBP2024-03-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-08-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 12 Doudney Close, Stoney Stanton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,309 GBP2024-01-31
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 1 Hallam Fields Road, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 3 - Has significant influence or controlOE
  • 5
    icon of address Unit 1 Hallam Fields Road, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,902 GBP2024-07-31
    Officer
    icon of calendar 2023-06-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Hallam Fields Road, Ilkeston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 32 - Director → ME
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 17 Wentworth Court, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 9 Beverley Drive, Kimberley, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    WHITE MOUNT CIVILS LIMITED - 2015-04-26
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,749 GBP2020-03-31
    Officer
    icon of calendar 2019-04-02 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2017-06-27 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Unit 1 Hallam Fields Road, Ilkeston, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 33 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 9 Beverley Drive, Kimberley, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-11 ~ dissolved
    IIF 29 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 Hallam Fields Road, Ilkeston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 27 - Director → ME
  • 13
    ZANXERO INVESTMENTS LTD - 2024-01-15
    icon of address The Nurseries Burnt House Lane, Bransgore, Christchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 10 Church View, Blackwell, Alfreton, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,157 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ 2020-11-19
    IIF 36 - Director → ME
  • 2
    icon of address Unit 1 Hallam Fields Road, Ilkeston, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,902 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-06-03
    IIF 24 - Director → ME
  • 3
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -3,613 GBP2023-04-30
    Officer
    icon of calendar 2021-04-26 ~ 2025-06-11
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2023-10-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,453 GBP2023-02-28
    Officer
    icon of calendar 2021-12-22 ~ 2025-06-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2025-06-11
    IIF 10 - Has significant influence or control OE
  • 5
    WHITE MOUNT CIVILS LIMITED - 2015-04-26
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,749 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-07-13 ~ 2020-03-29
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE

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.