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

Crawshaw, Darren Nigel

    Related profiles found in government register
  • Crawshaw, Darren Nigel
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 1
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 2
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 3
    • icon of address 12, Kiln Lane, Winkfield, Windsor, Berkshire, SL4 2DU, England

      IIF 4
  • Crawshaw, Darren Nigel
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-60, Gainsborough House, Thames Street, Windsor, SL4 1TX, England

      IIF 5
  • Crawshaw, Darren Nigel
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 6
  • Crawshaw, Darren Nigel
    British managing director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 3, Chiswick Park, 566 Chiswick High Street, London, W4 5YA, England

      IIF 7
  • Crawshaw, Darren Nigel
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Liddell Way, Sunninghill, Ascot, Berkshire, SL5 9UX, United Kingdom

      IIF 8
  • Crawshaw, Darren Nigel
    British roof tiler born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Natwest Chambers, 143-146 High Street, Cradley Heath, West Midlands, B64 5HJ, United Kingdom

      IIF 9
  • Mr Darren Crawshaw
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kiln Lane, Winkfield, Windsor, SL4 2DU, England

      IIF 10
  • Mr Darren Nigel Crawshaw
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329 Bracknell, Doncastle Road, Bracknell, Berkshire, RG12 8PE, England

      IIF 11
    • icon of address Unit 13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 12
    • icon of address 10 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 13
    • icon of address 96, Kensington High Street, London, W8 4SG, England

      IIF 14
    • icon of address 10, Beech Court, Hurst, Reading, RG10 0RQ, England

      IIF 15
    • icon of address 12, Kiln Lane, Winkfield, Windsor, Berkshire, SL4 2DU, England

      IIF 16
    • icon of address 59-60, Gainsborough House, Thames Street, Windsor, SL4 1TX, England

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 12 Kiln Lane, Winkfield, Windsor, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,899 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Nick Yates, Flat 5 Jameson Lodge, 39 Alma Road, Windsor, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 10 - Has significant influence or controlOE
  • 3
    icon of address Pavilion, 96 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    177 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 96 Kensington High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,470 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address 58 Park Crescent, Sunningdale, Berks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-26 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address Building 3 Chiswick Park, 566 Chiswick High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    216,082 GBP2024-10-31
    Officer
    icon of calendar 2019-10-15 ~ 2021-02-21
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-08-14
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    LONDON ROOFING SPECIALISTS LIMITED - 2013-03-08
    icon of address 26 Dale Lodge Road, Ascot, Sunningdale
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    11,832 GBP2016-01-31
    Officer
    icon of calendar 2013-01-15 ~ 2016-01-01
    IIF 9 - Director → ME
  • 3
    icon of address Somerset House, D-f, York Road, Wetherby, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,382 GBP2023-11-30
    Officer
    icon of calendar 2016-11-01 ~ 2024-10-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2024-10-18
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 59-60 Gainsborough House, Thames Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,165 GBP2024-02-28
    Officer
    icon of calendar 2022-07-22 ~ 2024-07-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2024-07-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.