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

Crawley, Tony John

    Related profiles found in government register
  • Crawley, Tony John
    British business developer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 1
    • icon of address 172, Arlington Road, London, NW1 7HL, England

      IIF 2
  • Crawley, Tony John
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 3
  • Crawley, Tony John
    British contract director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Pyrmont Road, London, W4 3NR, United Kingdom

      IIF 4
  • Crawley, Tony John
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Kipling Close, Warley, Brentwood, Essex, CM14 5WW, England

      IIF 5 IIF 6
    • icon of address Roland House, Princes Dock Street, Hull, HU1 2LD, England

      IIF 7
    • icon of address 172, Arlington Road, London, NW1 7HL, England

      IIF 8
    • icon of address 18, Temple Way, Rayleigh, Essex, SS6 9PP, United Kingdom

      IIF 9
    • icon of address 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 10
    • icon of address 1, Sopwith Crescent, Hurricane Way, Wickford, Essex, SS11 8YU, England

      IIF 11
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 12
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 13
    • icon of address 13, Birch Close, Send, Woking, Surrey, GU23 7BZ, England

      IIF 14
  • Crawley, Tony John
    British none born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-17, Copperfields, Spital Street, Dartford, Kent, DA1 2DE, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Crawley, Anthony John
    British chairman and director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawley, Anthony John
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 20
  • Crawley, Anthony John
    British electrican born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawley, Anthony John
    British electrician born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 23
  • Mr Tony Crawley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong L, Bradford, West Yorkshire, BD4 0RR

      IIF 24
  • Mr Tony John Crawley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 25
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU

      IIF 26
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, England

      IIF 27 IIF 28
    • icon of address 1, Sopwith Crescent, Wickford, Essex, SS11 8YU, United Kingdom

      IIF 29
  • Crawley, Anthony John
    British chairman and director

    Registered addresses and corresponding companies
    • icon of address 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 30
  • Crawley, Anthony John
    British director

    Registered addresses and corresponding companies
    • icon of address 18 Temple Way, Rayleigh, Essex, SS6 9PP

      IIF 31
  • Tony John Crawley
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 32 IIF 33
  • Mr Tony John Crawley
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13 St. Andrew Street, London, EC4A 3AF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 11 - Director → ME
  • 3
    VREPTILE INTERNATIONAL EXPO LTD - 2021-12-08
    icon of address The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,815 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address Guardian House, Conqueror Court Spilsby Road, Harold Hill, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 21 - Director → ME
  • 7
    GUARDIAN ELECTRICAL CONTRACTORS LIMITED - 1998-09-02
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Guardian House, Conqueror Court Spilsby Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-02 ~ dissolved
    IIF 23 - Director → ME
  • 9
    GUARDIAN SHOPFITTING LIMITED - 1998-03-13
    icon of address Guardian House Conqueror Court, Spilsby Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-16 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-08-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 10
    BETA BEE LIMITED - 2013-08-07
    WORLD ASSIST SUPPLYING PRODUCTS LIMITED - 2018-05-15
    CONSTRUCTAMESH EUROPE LTD - 2019-02-25
    icon of address Finn Associates, Tong Hall Tong L, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,373 GBP2020-07-31
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 30 Milton Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 13 Birch Close, Send, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address 158 Hermon Hill, South Woodford, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 16 - Director → ME
  • 14
    GUTEN TAG LIMITED - 2014-06-19
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 1 Sopwith Crescent, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 1b Royston Avenue, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2010-07-16
    IIF 20 - Director → ME
    icon of calendar 2003-08-01 ~ 2010-07-16
    IIF 31 - Secretary → ME
  • 2
    icon of address 1 Sopwith Crescent, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2017-08-22
    IIF 13 - Director → ME
  • 3
    icon of address Roland House, Princes Dock Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -206,967 GBP2020-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-01-18
    IIF 7 - Director → ME
  • 4
    BETA BEE LIMITED - 2013-08-07
    WORLD ASSIST SUPPLYING PRODUCTS LIMITED - 2018-05-15
    CONSTRUCTAMESH EUROPE LTD - 2019-02-25
    icon of address Finn Associates, Tong Hall Tong L, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,373 GBP2020-07-31
    Officer
    icon of calendar 2018-05-01 ~ 2021-06-03
    IIF 3 - Director → ME
  • 5
    LIFESAFE HOLDINGS LIMITED - 2022-05-27
    FIRESCAPE HOLDINGS LIMITED - 2021-07-19
    FIRESCUE HOLDINGS LIMITED - 2016-06-23
    FIRESCUE UK LTD - 2016-05-12
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,532,812 GBP2021-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2017-08-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 27 - Has significant influence or control OE
  • 6
    FIRESCAPE GLOBAL LIMITED - 2020-10-01
    FIRESCUE GLOBAL LIMITED - 2016-06-23
    icon of address 1 Sopwith Crescent, Wickford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,996,553 GBP2021-12-31
    Officer
    icon of calendar 2015-09-21 ~ 2017-08-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-22
    IIF 28 - Has significant influence or control OE
  • 7
    THE F M PUB COMPANY LIMITED - 2015-10-03
    POLARIS OPERATIONS UK LIMITED - 2014-02-28
    BESPOKE ENVIRONMENTAL AND ENERGY SOLUTIONS LIMITED - 2013-06-19
    icon of address Flat Headley Arms Headley Common, Great Warley, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,320 GBP2014-09-30
    Officer
    icon of calendar 2013-03-07 ~ 2013-06-17
    IIF 4 - Director → ME
  • 8
    ZENOVA GROUP LIMITED - 2021-06-15
    icon of address 101 Kings Road, Brentwood, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2023-06-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ 2021-05-20
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    ZENFIRE LTD - 2020-03-03
    icon of address 101 Kings Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,995,498 GBP2023-11-30
    Officer
    icon of calendar 2020-01-20 ~ 2023-06-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2021-07-22
    IIF 32 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.