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

Crowther, Paul Anthony

    Related profiles found in government register
  • Crowther, Paul Anthony
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Temple Bar Business Park, Strettington Lane, Chichester, PO18 0TU, United Kingdom

      IIF 1
    • icon of address Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, PO18 0LB, England

      IIF 2
    • icon of address C3 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove, BN3 7GS

      IIF 3
  • Crowther, Paul Anthony
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 170, Biggin Hill Airport, Biggin Hill, Kent, TN16 3BN, United Kingdom

      IIF 4
    • icon of address Hale Court Farm, House, Beech Green Lane Withyam, Hartfield, East Sussex, TN7 4DD, United Kingdom

      IIF 5
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, United Kingdom

      IIF 6 IIF 7
  • Crowther, Paul Anthony
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hale Court Farm, House, Beech Green Lane Withyam, Hartfield, East Sussex, TN7 4DD

      IIF 8
  • Crowther, Paul Anthony
    British company director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Sion House, 15 Mount Sion, Tunbridge Wells, TN1 1UD

      IIF 9
  • Crowther, Paul Anthony
    British director born in March 1966

    Registered addresses and corresponding companies
    • icon of address Elylands, Stick Hill, Edenbridge, Kent, TN8 5NL

      IIF 10
  • Crowther, Paul Anthony
    British ships master born in March 1966

    Registered addresses and corresponding companies
    • icon of address Lower Greybury Marsh Green Road, Marsh Green, Edenbridge, Kent, TN8 5QU

      IIF 11
  • Crowther, Paul Anthony, Captain
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, England

      IIF 12
  • Crowther, Paul Anthony, Captain
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Landhurst, Newtons Hill, Hartfield, East Sussex, TN7 4DH, England

      IIF 13
  • Crowther, Paul Anthony, Captain
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Landhurst, Newtons Hill, Hartfield, East Sussex, TN7 4DH, England

      IIF 14
  • Crowther, Paul Anthony
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, BN41 1WR, United Kingdom

      IIF 15
  • Crowther, Paul Anthony, Captain
    born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Landhurst, Newtons Hill, Hartfield, East Sussex, TN7 4DH, England

      IIF 16
  • Captain Paul Anthony Crowther
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, Landhurst, Newtons Hill, Hartfield, TN7 4DH, England

      IIF 17
    • icon of address The Manor, Newtons Hill, Hartfield, TN7 4DH, England

      IIF 18
  • Mr Paul Anthony Crowther
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Temple Bar Business Park, Strettington Lane, Chichester, PO18 0TU, England

      IIF 19
    • icon of address Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, PO18 0LB, England

      IIF 20
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ATLANTIC MARINE TRADING LIMITED - 2012-06-12
    icon of address Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,977 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ATLANTIC MARINE OFFSHORE AND SUBSEA SERVICES LTD - 2020-07-03
    ATLANTIC OFFSHORE AND SUBSEA SERVICES LTD - 2021-01-05
    CASTLE SHIP TECHNICAL MANAGEMENT LTD - 2023-07-26
    icon of address Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,383,121 GBP2022-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    NOWCHARM LIMITED - 2005-01-17
    icon of address Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 10 - Director → ME
  • 5
    INVESTEXPO LIMITED - 2011-06-08
    icon of address Maritime House, Basin Road North, Hove, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address Maritime House, Basin Road North, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Maritime House Basin Road North, Portslade, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,227,652 GBP2022-11-30
    Officer
    icon of calendar 2000-12-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 9
    MITRE HOUSE (BUSINESS CENTRE) LIMITED - 2005-09-20
    icon of address Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-23 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Begbroke Science Park Begbroke Science Park, Begbroke Hill, Yarnton, Kidlington, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-08 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address C3 The Knoll Business Centre, 325-327 Old Shoreham Road, Hove
    Active Corporate (2 parents)
    Equity (Company account)
    -516,096 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 3 - Director → ME
Ceased 5
  • 1
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-17 ~ 2019-10-29
    IIF 16 - LLP Designated Member → ME
  • 2
    ATLANTIC MARINE TRADING LIMITED - 2012-06-12
    icon of address Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,977 GBP2017-03-31
    Officer
    icon of calendar 2012-06-06 ~ 2019-10-18
    IIF 13 - Director → ME
  • 3
    AVTECH AVIATION AND ENGINEERING LIMITED - 2010-11-02
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2011-09-27
    IIF 4 - Director → ME
    icon of calendar 2009-06-05 ~ 2011-04-30
    IIF 6 - Director → ME
  • 4
    icon of address Unit 15. No. 2 Business Park, Coombe Hill Road, East Grinstead, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    20,646 GBP2024-12-31
    Officer
    icon of calendar 2015-12-31 ~ 2020-11-20
    IIF 14 - Director → ME
  • 5
    icon of address Unit 1 Temple Bar Business Park, Strettington Lane, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,227,652 GBP2022-11-30
    Officer
    icon of calendar 1994-11-07 ~ 1998-05-20
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.