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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Crowther, Thomas Gregory

    Related profiles found in government register
  • Crowther, Thomas Gregory
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1
    • Wilson Filed Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 2
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 3
  • Crowther, Thomas Gregory
    British accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 4
  • Crowther, Thomas Gregory
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 5
  • Crowther, Thomas Gregory
    British consulant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 8 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 6
  • Crowther, Thomas Gregory
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 7
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 8 IIF 9 IIF 10
    • The Old Plough, Top Street, North Wheatley, Retford, Notts, DN22 9DB, England

      IIF 11
  • Crowther, Thomas Gregory
    British manager born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Office 8, Retford Enterprise Centre Randall Way Re, Retford, DN22 7GR, England

      IIF 12
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 13 IIF 14 IIF 15
    • The Old Plough, Top Street North Wheatley, Retford, Notts, DN22 9DB, United Kingdom

      IIF 16
  • Crowther, Thomas Gregory
    British

    Registered addresses and corresponding companies
    • The Old Plough, Top Street, North Wheatley, Retford, North Nottinghamshire, DN22 9DB

      IIF 17
  • Crowther, Thomas Gregory
    British company director

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 18
  • Crowther, Thomas Gregory
    British consultant

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 19
  • Mr Thomas Gregory Crowther
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 20
    • Office 8, Office 8, Retford Enterprise Centre Randall Way Re, Retford, DN22 7GR, England

      IIF 21
    • 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 22
  • Crowther, Thomas Gregory

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 23
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 24
  • Thomas Gregory Crowther
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 25
  • Crowther, Christine Ann
    British

    Registered addresses and corresponding companies
    • Unit 9, Hexthorne Business Park, Hexthorpe, Doncaster, DN4 0EJ

      IIF 26
  • Crowther, Christine Ann
    British manager

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 27
  • Crowther, Christine Ann
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Storage Team, Peckett Plaza, Caldicott Dr, Gainsborough, Gainsborough, DN21 1FY, England

      IIF 28
  • Crowther, Christine Ann
    British sales manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Plough, Top Street, North Wheatley, Retford, North Notts, DN22 9DB, United Kingdom

      IIF 29
  • Crowther, Christine Ann
    British secretary born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, 3 Amelia Court, Swanton Close, Retford, Notts, DN22 7HU, United Kingdom

      IIF 30
  • Crowther, Christine Ann

    Registered addresses and corresponding companies
    • The Old Plough, Top Street, North Wheatley, Retford, North Notts, DN22 9DB, United Kingdom

      IIF 31
  • Mr Thomas Gregory Crowther
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, Retford Enterprise Centr, Randall Way, Retford, DN22 7GR, England

      IIF 32
  • Mr Thomas Gregory Crowther
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 33
child relation
Offspring entities and appointments 14
  • 1
    AQUASHIELD PAINTS LIMITED
    - now 03149504
    GREEN EARTH PAINTS LIMITED
    - 2011-03-02 03149504
    WEATHERGUARD STEEL SERVICES LIMITED
    - 2008-05-22 03149504
    J.D. SCARBOROUGH & CO. LTD.
    - 1998-10-26 03149504
    RETAILGUIDE LIMITED
    - 1996-04-01 03149504
    Unit 9 Hexthorne Business Park, Hexthorpe, Doncaster
    Dissolved Corporate (6 parents)
    Officer
    1996-02-08 ~ dissolved
    IIF 9 - Director → ME
    2008-05-20 ~ 2010-07-31
    IIF 26 - Secretary → ME
    1996-02-08 ~ 2001-01-23
    IIF 19 - Secretary → ME
  • 2
    HOWARD LEAGUE FOR PENAL REFORM (INCORPORATING THE HOWARD CENTRE FOR PENOLOGY)(THE)
    00898514
    First Floor, 75-77 St. John Street, London, England
    Active Corporate (60 parents)
    Officer
    1997-11-26 ~ 2002-11-27
    IIF 4 - Director → ME
  • 3
    MODULAR ROOFING BLANKETS LIMITED
    - now 16481346
    LAE LEASING LTD
    - 2025-08-12 16481346
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-05-29 ~ 2025-08-18
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    2025-08-19 ~ now
    IIF 22 - Right to appoint or remove directors OE
  • 4
    MODULAR ROOFING SOLUTIONS LTD
    - now 14956843
    JWCAC CONSULTANTS LTD
    - 2024-08-12 14956843
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    2024-01-01 ~ now
    IIF 3 - Director → ME
    2023-06-23 ~ 2023-12-31
    IIF 28 - Director → ME
    2024-06-30 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    PURDY CONSULTING LIMITED
    07870587
    The Old Plough Top Street, North Wheatley, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 11 - Director → ME
  • 6
    REFLECTIVE & THERMAL PAINTS LIMITED
    07545526
    Office 8 Sdc Group Office 8 Retford Enterprise Centre, Randall Way, Retford, Notts
    Dissolved Corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 7
    S.D. COATINGS LIMITED
    00988381
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (6 parents)
    Officer
    2002-09-27 ~ 2008-06-01
    IIF 29 - Director → ME
    ~ now
    IIF 10 - Director → ME
    2002-04-29 ~ now
    IIF 23 - Secretary → ME
    2002-09-27 ~ 2008-06-01
    IIF 31 - Secretary → ME
  • 8
    SD MODULAR SUPPLIES LIMITED
    06769907
    Office 8 Retford Enterprise Centr, Randall Way, Retford, North Notts
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 13 - Director → ME
  • 9
    SDC ROOFING LTD
    11904808
    Office 8 Office 8, Retford Enterprise Centre Randall Way Re, Retford, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-02 ~ dissolved
    IIF 12 - Director → ME
    2020-05-20 ~ 2020-09-11
    IIF 30 - Director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    SDCM GR LIMITED
    - now 10035501
    SDUK LTD
    - 2018-04-19 10035501
    Office 8, Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 11
    SDCM GROUP LTD
    - now 07865443
    SD COATINGS & MODULAR SUPPLIES LIMITED
    - 2017-02-20 07865443
    Wilson Filed Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (5 parents)
    Officer
    2011-11-30 ~ 2012-01-14
    IIF 7 - Director → ME
    2014-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-18 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    STEER TYRES LIMITED
    - now 02326348
    ROMANSAY LIMITED - 1989-02-16
    96 Appleton Gate, Newark, Nottinghamshire
    Active Corporate (4 parents)
    Officer
    1994-01-21 ~ 1995-07-17
    IIF 5 - Director → ME
    1994-01-21 ~ 1995-07-17
    IIF 18 - Secretary → ME
  • 13
    THE GREEN EARTH PAINT COMPANY LIMITED
    06605135
    Unit 9 Hexthorpe Business Park Littlewood Street, Hexthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-29 ~ dissolved
    IIF 15 - Director → ME
    2008-05-29 ~ 2008-06-24
    IIF 14 - Director → ME
  • 14
    THE GREEN PAINT COMPANY LIMITED
    - now 02642294
    THE SDC GROUP LIMITED
    - 2007-10-19 02642294
    O'CAROLAN (1992) LIMITED
    - 1997-05-28 02642294
    S.D.C. PAINTS LIMITED
    - 1993-05-04 02642294
    CLEVERSTAND LIMITED
    - 1991-09-30 02642294
    Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire
    Dissolved Corporate (5 parents)
    Officer
    1991-09-05 ~ dissolved
    IIF 8 - Director → ME
    2007-05-31 ~ dissolved
    IIF 17 - Secretary → ME
    2006-03-20 ~ 2007-06-01
    IIF 27 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.