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

Crawford, Jane Louise Douglas

    Related profiles found in government register
  • Crawford, Jane Louise Douglas
    British 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 1 IIF 2 IIF 3
    • C/o Leafield Environmental Ltd, Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, SN13 9UD, England

      IIF 4
    • Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire, SN13 9UD

      IIF 5 IIF 6
    • 1202, Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YN, United Kingdom

      IIF 7
    • 4, St Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 8
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 9
  • 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 10
    • 1202, Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YN, United Kingdom

      IIF 11 IIF 12
    • 4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 13
    • St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, EC4M 8AY, United Kingdom

      IIF 14
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 15
    • Station House, High Street, West Drayton, Middlesex, UB7 7DJ

      IIF 16
  • Crawford, Jane Louise Douglas
    British investor born in June 1957

    Resident in England

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

      IIF 17 IIF 18
    • 1202 Whitehouse Apartments, 9 Belvedere Road, London, SE1 8YW, United Kingdom

      IIF 19
    • Apex House, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, England

      IIF 20
    • Apex House, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, United Kingdom

      IIF 21
  • Crawford, Jane Louise Douglas
    British partner born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, St Paul's Churchyard, London, EC4M 8AY, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 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
child relation
Offspring entities and appointments 38
  • 1
    3I PLC
    - now 00397156
    FFI (UK FINANCE) PUBLIC LIMITED COMPANY
    - 1983-07-01 00397156
    INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
    - 1980-12-31 00397156
    1 Knightsbridge, London, United Kingdom
    Active Corporate (148 parents, 81 offsprings)
    Officer
    ~ 2003-07-31
    IIF 32 - Director → ME
  • 2
    AMBEROL LIMITED
    00950595
    C/o Leafield Environmental Ltd Leafield Industrial Estate, Leafield Way, Corsham, Wiltshire, England
    Active Corporate (14 parents)
    Equity (Company account)
    906,944 GBP2024-12-31
    Officer
    2022-06-13 ~ now
    IIF 4 - Director → ME
  • 3
    APEX LINVAR LIMITED
    - now 07405229
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    NEWINCCO 1048 LIMITED - 2010-11-01
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2013-11-14 ~ 2016-01-22
    IIF 9 - Director → ME
  • 4
    APEX SPACE SOLUTIONS LIMITED
    - now 07379131 07405229
    NEWINCCO 1044 LIMITED - 2010-10-27
    Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (18 parents)
    Officer
    2012-12-19 ~ 2016-01-22
    IIF 15 - Director → ME
  • 5
    APEX STORAGE DIRECT LIMITED
    08504152
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2014-12-17 ~ 2016-01-22
    IIF 20 - Director → ME
  • 6
    APPELLO HOLDINGS LIMITED
    12056759
    Oregon House, 19 Queensway, New Milton, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-06-18 ~ 2019-09-06
    IIF 25 - Director → ME
  • 7
    APPELLO KNIGHT LIMITED
    - now 12057086
    CHAMONIX KNIGHT HOLDINGS LIMITED
    - 2019-07-09 12057086
    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 10 - Director → ME
    Person with significant control
    2019-06-18 ~ 2019-08-29
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BIBLIOTHECA HOLDING ONE LIMITED - now
    INTELLIDENT ACQUISITION COMPANY HOLDINGS LIMITED
    - 2016-03-30 07405217
    NEWINCCO 1046 LIMITED
    - 2010-10-29 07405217 07485948... (more)
    3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    3,450,002 GBP2024-12-31
    Officer
    2010-10-29 ~ 2011-06-01
    IIF 18 - Director → ME
  • 9
    BIBLIOTHECA HOLDING TWO LIMITED - now
    INTELLIDENT ACQUISITION COMPANY LIMITED
    - 2016-03-30 07405223
    NEWINCCO 1047 LIMITED
    - 2010-11-01 07405223 04311527... (more)
    3rd Floor Landmark House Station Road, Cheadle Hulme, Stockport, Cheshire
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    3,450,001 GBP2024-12-31
    Officer
    2010-10-29 ~ 2011-06-01
    IIF 17 - Director → ME
  • 10
    BIBLIOTHECA LIMITED - now
    INTELLIDENT LIMITED
    - 2013-01-15 02983151
    Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire
    Active Corporate (34 parents)
    Officer
    2010-12-31 ~ 2011-06-01
    IIF 19 - Director → ME
  • 11
    CHAMONIX II (UK) LLP
    OC397072
    8 Old Jewry, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-12-12 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    CHAMONIX INVESTORS LTD
    10084662
    4 St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    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
  • 13
    CHAMONIX KNIGHT LIMITED
    - now 07927553
    CHAMONIX KNIGHT III GP LIMITED
    - 2012-02-13 07927553
    C/o Bdo Llp Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (15 parents, 1 offspring)
    Equity (Company account)
    195,870 GBP2019-06-30
    Officer
    2012-01-30 ~ 2019-09-06
    IIF 27 - Director → ME
  • 14
    CHAMONIX LION LIMITED
    08497380
    1202 Whitehouse 9 Belvedere Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 15
    CHAMONIX PRIVATE EQUITY LLP
    OC334523
    Dorney House, 46-48a High Street, Burnham, Berkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Current Assets (Company account)
    229,097 GBP2024-03-31
    Officer
    2008-02-01 ~ now
    IIF 31 - LLP Designated Member → ME
    2008-02-01 ~ 2009-05-01
    IIF 30 - 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
  • 16
    CHAMONIX SECURITIES LIMITED
    10084830
    St Paul's Churchyard, 4 St. Paul's Churchyard, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    CHEVIOT FOODS LIMITED
    - now 04272607
    DE FACTO 950 LIMITED - 2001-12-19
    10 Furnival Street, London
    Dissolved Corporate (11 parents)
    Officer
    2006-08-08 ~ 2008-11-21
    IIF 40 - Director → ME
  • 18
    ENGINEERSONTHENET.COM LIMITED
    - now 03954563
    OVAL(1513) LIMITED - 2000-04-17
    The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 41 - Has significant influence or control OE
  • 19
    FST TECHNOLOGIES HOLDINGS LIMITED
    - now SC337102
    DUNWILCO (1529) LIMITED
    - 2008-04-14 SC337102 SC316797... (more)
    Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (5 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 12 - Director → ME
  • 20
    FST TECHNOLOGIES TRUSTEES LIMITED
    - now SC294651
    MM&S (5060) LIMITED - 2006-01-25
    Starlaw Business Park, Livingston, West Lothian
    Dissolved Corporate (9 parents)
    Officer
    2007-06-15 ~ dissolved
    IIF 37 - Director → ME
  • 21
    FTL REALISATIONS 2011 LIMITED
    - now SC204764
    F S T TECHNOLOGIES LIMITED
    - 2012-01-12 SC204764
    F S C TECHNOLOGIES LIMITED - 2000-03-27
    M M & S (2621) LIMITED - 2000-03-16
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (16 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 22
    HEADLAND FOODS LIMITED
    04282874
    Frp Advisory Llp, 10 Furnival Street, London
    Liquidation Corporate (10 parents)
    Officer
    2006-08-08 ~ 2012-12-31
    IIF 39 - Director → ME
  • 23
    INVEST INCORPORATION LIMITED
    08105807
    Baker Tilly, 1st Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-06-14 ~ dissolved
    IIF 23 - Director → ME
  • 24
    KNIGHT MIDCO LIMITED
    07927619
    Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-01-30 ~ 2012-05-24
    IIF 24 - Director → ME
  • 25
    KNIGHT SQUARE HOLDINGS LIMITED
    - now 07925023
    KNIGHT SQUARE LIMITED
    - 2014-05-22 07925023 09146279... (more)
    Queensway House, 11 Queensway, New Milton, Hampshire
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2012-01-26 ~ 2019-09-06
    IIF 22 - Director → ME
  • 26
    KNIGHT SQUARE LIMITED - now
    PEVEREL SERVICES LIMITED
    - 2015-11-06 07925019 09146279
    KNIGHT DIAMOND LIMITED
    - 2012-03-15 07925019
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (13 parents, 29 offsprings)
    Officer
    2012-01-26 ~ 2012-05-24
    IIF 8 - Director → ME
  • 27
    LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED
    - now 07405239 07405233
    NEWINCCO 1050 LIMITED - 2010-11-01
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    780,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2012-12-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-11-21 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LEAFIELD ENVIRONMENTAL LIMITED
    - now 07405233 07405239
    NEWINCCO 1049 LIMITED - 2010-10-18
    Leafield Way, Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    7,768,358 GBP2024-12-31
    Officer
    2011-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-11-21 ~ 2024-10-09
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    LINBIN LIMITED
    09171793
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (10 parents)
    Officer
    2014-12-17 ~ 2016-01-22
    IIF 21 - Director → ME
  • 30
    PRIZE HOLDINGS LIMITED
    - now 04273364
    DE FACTO 956 LIMITED - 2001-12-19
    Frp Advisory Llp, 10 Furnival Street, London
    Dissolved Corporate (9 parents)
    Officer
    2006-08-08 ~ 2012-12-31
    IIF 38 - Director → ME
  • 31
    SAINTS CHAMONIX LLP
    OC323569
    1202 Whitehouse 9 Belvedere Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    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
  • 32
    SEARCH CONSULTANCY GROUP LIMITED
    - now 03909899
    SEARCH CONSULTANCY GROUP PLC
    - 2014-10-15 03909899
    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
    Active Corporate (19 parents, 8 offsprings)
    Officer
    2006-08-14 ~ 2017-05-10
    IIF 7 - Director → ME
  • 33
    SHORTERM GROUP LIMITED
    - now 03635466 02189094
    OVAL (1368) LIMITED - 1999-08-27
    The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (26 parents, 3 offsprings)
    Officer
    2006-08-08 ~ 2016-11-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 33 - Has significant influence or control OE
  • 34
    SHORTERM HOLDINGS LIMITED
    - now 02189094
    SHORTERM GROUP LIMITED - 1999-08-27
    OVAL (352) LIMITED - 1987-12-01
    The Barn, Philpots Close, Yiewsley, Middlesex
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 42 - Has significant influence or control OE
  • 35
    SHORTERM LIMITED
    - now 01064271
    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
    Active Corporate (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-11-16
    IIF 43 - Has significant influence or control OE
  • 36
    TINMASTERS GROUP LIMITED
    - now 07405245
    CALDICOT METAL DECORATING HOLDINGS LIMITED
    - 2018-09-13 07405245 07331961... (more)
    NEWINCCO 1051 LIMITED - 2010-11-01
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-12-19 ~ now
    IIF 1 - 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
  • 37
    TINMASTERS LIMITED
    - now 07331961 11185370
    CALDICOT METAL DECORATING LIMITED
    - 2018-05-22 07331961 11185370... (more)
    NEWINCCO 1030 LIMITED - 2010-09-08
    Tinmasters Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    5,924,339 GBP2023-12-31
    Officer
    2012-12-19 ~ now
    IIF 2 - Director → ME
  • 38
    TINMASTERS SWANSEA LIMITED
    - now 00193946
    AFON TINPLATE COMPANY LIMITED
    - 2018-09-01 00193946
    Tinmasters Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (43 parents)
    Officer
    2018-08-06 ~ now
    IIF 3 - 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.