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

Crichton, John Leslie

    Related profiles found in government register
  • Crichton, John Leslie
    British accountant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
  • Crichton, John Leslie
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 20
    • icon of address Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

      IIF 21
    • icon of address The Car Auction, Drovers Way, Chelmsford, CM2 5PP, England

      IIF 22
    • icon of address Unit 23, Priory Tec Park, Saxon Way, Hessle, HU13 9PB

      IIF 23 IIF 24
  • Crichton, John Leslie
    British accountant born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Southby Close, Cholsey, Wallingford, Oxfordshire, OX10 9FQ, England

      IIF 25
  • Crichton, John Leslie
    British chief financial officer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crichton, John Leslie
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crichton, John Leslie
    British finance director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crichton, John Leslie
    British none born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 64
  • Crichton, John Leslie

    Registered addresses and corresponding companies
    • icon of address Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB, England

      IIF 65
  • John Leslie Crichton
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Squire Patton Boggs (uk) Llp (ref: Csu), Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address Unit 23 Priory Tec Park, Saxon Way, Hessle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 51 - Director → ME
  • 3
    BRIDGMAN COMMUNICATIONS LIMITED - 2008-04-04
    BDBCO NO.582 LIMITED - 2002-08-27
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 44 - Director → ME
  • 4
    BDBCO NO.579 LIMITED - 2002-11-18
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 64 - Director → ME
  • 5
    BDBCO NO. 620 LIMITED - 2003-11-20
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    22,140,708 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 31 - Director → ME
  • 9
    BRAELAW LIMITED - 2015-12-11
    INGLEBY (1967) LIMITED - 2014-12-04
    icon of address Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 29 - Director → ME
  • 10
    G E V RESOURCING LIMITED - 2009-01-13
    icon of address Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address Unit 23 Priory Tec Park Saxon Way, Priory Park, Hessle, North Humberside, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-09-11 ~ now
    IIF 65 - Secretary → ME
  • 12
    icon of address Unit 23 Priory Tec Park, Saxon Way, Priory Park, Hessle, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 26 - Director → ME
  • 13
    DRAKES GROUP TRUSTEES LIMITED - 2009-05-13
    BDBCO NO. 574 LIMITED - 2002-06-26
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 5 Southby Close, Cholsey, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,857 GBP2023-10-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 56 - Director → ME
  • 17
    ROSSENDALE CB LIMITED - 2007-08-16
    ROSSENDALES LIMITED - 2003-03-03
    ROSSENDALE C.B. LIMITED - 1994-03-08
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 61 - Director → ME
  • 19
    icon of address Unit 23 Priory Tec Park, Saxon Way, Hessle
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Unit 23 Priory Tec Park, Saxon Way, Hessle
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 23 - Director → ME
Ceased 45
  • 1
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 13 - Director → ME
  • 2
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 12 - Director → ME
  • 3
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 11 - Director → ME
  • 4
    CHELMSFORD AUCTIONS LIMITED - 2009-03-10
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 19 - Director → ME
  • 5
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 14 - Director → ME
  • 6
    FLIGHTDAWN LIMITED - 2002-12-30
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-09 ~ 2020-06-12
    IIF 16 - Director → ME
  • 7
    CAR AUCTION SERVICES LIMITED - 2011-09-29
    DURHAM COUNTY MOTOR AUCTIONS LIMITED - 2006-01-24
    DETAILRAISE LIMITED - 1991-06-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 15 - Director → ME
  • 8
    ASTON BARCLAY PLC - 2016-12-09
    ASTON BARCLAY & CO. LIMITED - 1993-07-29
    VOCALHURST LIMITED - 1984-10-04
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 10 - Director → ME
  • 9
    PREES HEATH MOTOR AUCTION LIMITED - 2009-02-17
    HILTVIEW BUILDERS LIMITED - 1991-04-12
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 9 - Director → ME
  • 10
    WESTBURY MOTOR AUCTION LIMITED - 2009-03-10
    FLEET INDEMNITIES LIMITED - 2000-02-04
    CHELMSFORD CAR TITLE INDEMNITIES LIMITED - 1985-02-27
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-29 ~ 2020-06-12
    IIF 18 - Director → ME
  • 11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2017-05-30
    IIF 41 - Director → ME
  • 12
    HELIUM MIRACLE 114 LIMITED - 2012-01-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2017-05-30
    IIF 42 - Director → ME
  • 13
    ENGAGE SERVICES LIMITED - 2016-03-18
    CHASE SOLUTIONS (IRELAND) LTD - 2015-11-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-29 ~ 2017-05-30
    IIF 39 - Director → ME
  • 14
    PHILIPS COLLECTION SERVICES LIMITED - 2012-12-27
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-05-19 ~ 2017-05-30
    IIF 52 - Director → ME
  • 15
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -557,303 GBP2018-03-30
    Officer
    icon of calendar 2018-10-11 ~ 2020-06-12
    IIF 17 - Director → ME
  • 16
    MARSTON REGULATED SERVICES LIMITED - 2021-04-07
    ENGAGE SERVICES LIMITED - 2018-10-01
    CHASE SOLUTIONS (UK) LIMITED - 2016-03-18
    WINTERHILL CHASE SOLUTIONS LIMITED - 2014-06-20
    CHASE SOLUTIONS (UK) LTD - 2013-05-23
    HIGHLAND SOLUTIONS (UK) LTD - 2013-01-10
    CHASE SOLUTIONS (UK) LTD - 2012-11-08
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-15 ~ 2017-05-30
    IIF 34 - Director → ME
  • 17
    icon of address Form 2 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    114,408 GBP2019-01-29
    Officer
    icon of calendar 2019-01-29 ~ 2020-06-12
    IIF 22 - Director → ME
  • 18
    DE FACTO 2208 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-07-29 ~ 2017-05-30
    IIF 36 - Director → ME
  • 19
    DE FACTO 2210 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2017-05-30
    IIF 37 - Director → ME
  • 20
    DE FACTO 2211 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2017-05-30
    IIF 38 - Director → ME
  • 21
    THE BRIDGMAN GROUP LIMITED - 2013-03-27
    DRAKES GROUP HOLDINGS LIMITED - 2003-06-25
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2012-05-31 ~ 2017-05-30
    IIF 43 - Director → ME
  • 22
    MAGENTA TOPCO LIMITED - 2016-09-29
    DE FACTO 2213 LIMITED - 2016-04-22
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-29 ~ 2017-05-30
    IIF 35 - Director → ME
  • 23
    DRAKES GROUP LIMITED - 2008-04-04
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ 2017-05-30
    IIF 58 - Director → ME
  • 24
    BURLINGTON CREDIT LIMITED - 2020-02-05
    WMT MANAGEMENT LIMITED - 2008-11-06
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-11 ~ 2017-08-24
    IIF 33 - Director → ME
  • 25
    HAMSARD 3282 LIMITED - 2012-05-10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2017-05-30
    IIF 49 - Director → ME
  • 26
    MARSTON BIDCO LIMITED - 2016-10-13
    HAMSARD 3283 LIMITED - 2012-05-10
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2017-05-30
    IIF 45 - Director → ME
  • 27
    HAMSARD 3281 LIMITED - 2012-05-10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-16 ~ 2017-05-30
    IIF 46 - Director → ME
  • 28
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2017-05-30
    IIF 57 - Director → ME
  • 29
    HAMSARD 3387 LIMITED - 2015-11-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2017-05-30
    IIF 62 - Director → ME
  • 30
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    479,422 GBP2015-07-31
    Officer
    icon of calendar 2015-08-03 ~ 2017-05-30
    IIF 20 - Director → ME
  • 31
    INTERCEDE 2367 LIMITED - 2010-09-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-05-30
    IIF 8 - Director → ME
  • 32
    INTERCEDE 2366 LIMITED - 2010-09-07
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-30 ~ 2017-05-30
    IIF 21 - Director → ME
  • 33
    NIRVANA DEBTCO 2 LIMITED - 2011-03-14
    INTERCEDE 2369 LIMITED - 2010-09-15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-05-30
    IIF 1 - Director → ME
  • 34
    NIRVANA DEBTCO 1 LIMITED - 2011-03-14
    INTERCEDE 2368 LIMITED - 2010-09-15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2017-05-30
    IIF 5 - Director → ME
  • 35
    NCP SERVICES LIMITED - 2009-04-27
    DE FACTO 1461 LIMITED - 2007-02-21
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2017-05-30
    IIF 7 - Director → ME
  • 36
    NCP SERVICES TOPCO LIMITED - 2009-04-27
    DE FACTO 1484 LIMITED - 2007-04-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-23 ~ 2017-05-30
    IIF 6 - Director → ME
  • 37
    icon of address 5 Southby Close, Cholsey, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,857 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-23 ~ 2022-11-07
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 38
    HAMSARD 3333 LIMITED - 2014-07-01
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-19 ~ 2017-05-30
    IIF 63 - Director → ME
  • 39
    THE PROJECT CENTRE LIMITED - 2003-03-31
    ANNIBALE LIMITED - 1992-02-20
    icon of address Rutland House 8th Floor, 148 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-05-30
    IIF 3 - Director → ME
  • 40
    icon of address 12th Floor One America Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2017-05-30
    IIF 53 - Director → ME
  • 41
    HALLCO 1435 LIMITED - 2007-03-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2017-05-30
    IIF 55 - Director → ME
  • 42
    ROSSENDALE CB LIMITED - 2003-03-03
    ROSSENDALE HOLDINGS LIMITED - 1994-03-08
    GLOVEBARN LIMITED - 1980-12-31
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2017-05-30
    IIF 54 - Director → ME
  • 43
    SWIFT COLLECTIONS LIMITED - 1988-10-11
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2017-05-30
    IIF 40 - Director → ME
  • 44
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-05-30
    IIF 2 - Director → ME
  • 45
    BACKTARGET LIMITED - 2006-04-13
    icon of address 12th Floor One America Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-28 ~ 2017-05-30
    IIF 4 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.