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

Crawford, James

    Related profiles found in government register
  • Crawford, James
    British business consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Newport Road, Manchester, M21 9WL, England

      IIF 1
  • Crawford, James
    British chief executive officer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Crawford, James
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4
  • Crawford, James
    British consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 41, Rochdale Road, Todmorden, Lancashire, OL14 6LD, England

      IIF 5
  • Crawford, James
    British executive director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Crawford, James
    English media consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 171, Wilmslow Road, Manchester, M14 5AP, England

      IIF 7
  • Crawford, James
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
  • Crawford, James
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Poplar House, 116 Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 9
  • Crawford, James Robert
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 19 Wedgewood Gardens St Helens, Wedgewood Gardens, St. Helens, WA9 5GA, England

      IIF 10
    • 19, Wedgewood Gardens, St. Helens, Merseyside, WA9 5GA, United Kingdom

      IIF 11
    • Unit 3, Wharton Street, Sherdley Road Industrial Estate, St. Helens, WA9 5AA, England

      IIF 12
  • Crawford, James Stephen
    British managing director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Avonmore Avenue, Guildford, GU1 1TW, England

      IIF 13
  • Crawford, James
    British pipefitter born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Crawford, James L.s
    British consultant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Mr James Crawford
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16 IIF 17 IIF 18
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 20
    • 171, Wilmslow Road, Manchester, M14 5AP, England

      IIF 21
    • 41, Newport Road, Manchester, M21 9WL, England

      IIF 22
  • Crawford, James
    English company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lawlor Close, Sunbury-on-thames, TW16 5BY, United Kingdom

      IIF 23
  • Crawford, James Stephen
    British marketing manager born in May 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • Pren Ceirios, 66 Pwllmelin Road, Cardiff, CF5 2NH

      IIF 24
  • Crawford, James Robert
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Tamar Close, Congleton, CW12 3RU, England

      IIF 25
  • Crawford, James Robert
    British pipe fitter born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wedgewood Gardens, Nut Grove, Liverpool, WA9 5GA, England

      IIF 26
  • Crawford, James Stephen
    British managing director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Rd, London, N1 7GU

      IIF 27
  • Mr James Robert Crawford
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Sherdley Road Insustrial Estate, Wharton Street, Sherdley Road Industrial Estate, St. Helens, WA9 5AA, England

      IIF 28
    • Unit 3, Wharton Street, Sherdley Road Industrial Estate, St. Helens, WA9 5AA, England

      IIF 29
  • Mr James Crawford
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Poplar House, 116 Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 30
  • Mr James Stephen Crawford
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Avonmore Avenue, Guildford, GU1 1TW, England

      IIF 31
  • Mr James L.s Crawford
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr James Crawford
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 33
  • James Robert Crawford
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Wedgewood Gardens, St. Helens, Merseyside, WA9 5GA, United Kingdom

      IIF 34
  • Mr James Crawford
    English born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Lawlor Close, Sunbury-on-thames, TW16 5BY, England

      IIF 35
  • Mr James Stephen Crawford
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
child relation
Offspring entities and appointments
Active 18
  • 1
    DAMAGE MEDIA LIMITED - 2009-07-15
    171 Wilmslow Road, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    2011-03-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    41 Newport Road, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    71-75 Shelton Street Shelton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-06 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    4385, 07015392: Companies House Default Address, Cardiff
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    2012-07-30 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    20-22 Wenlock Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Officer
    2020-04-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-04-07 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    2022-03-30 ~ now
    IIF 3 - director → ME
  • 7
    20-22 Wenlock Road, London, England
    Corporate (4 parents)
    Officer
    2023-12-31 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    43 Ford Lane, Lower Bourne, Farnham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2019-09-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    19 Wedgewood Gardens, St. Helens, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    19 Wedgewood Gardens, Nut Grove, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 26 - director → ME
  • 11
    8 Tamar Close, Congleton, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-30 ~ dissolved
    IIF 25 - director → ME
  • 12
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    5 Avonmore Avenue, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    19,274 GBP2024-03-31
    Officer
    2023-03-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-03-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 15
    Unit 3 Wharton Street, Sherdley Road Industrial Estate, St. Helens, England
    Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 12 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    URBID LIMITED - 2024-11-12
    Unit 3 Sherdley Road Insustrial Estate Wharton Street, Sherdley Road Industrial Estate, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    8,132,770 GBP2024-08-28
    Officer
    2024-11-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-12-01 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 17
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 3
  • 1
    20-22 Wenlock Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    400 GBP2024-04-30
    Person with significant control
    2021-03-17 ~ 2021-06-17
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    400 GBP2023-04-30
    Officer
    2020-09-03 ~ 2022-03-01
    IIF 4 - director → ME
  • 3
    Whittingtons, 1 High Street, Guildford, England
    Dissolved corporate (3 parents)
    Officer
    2010-12-15 ~ 2015-05-13
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.