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

Crawford, Winston James

    Related profiles found in government register
  • Crawford, Winston James
    British company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road, Romford, RM6 4AH, England

      IIF 1
  • Crawford, Winston James
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Linsdell Road, Barking, Essex, IG11 7LJ

      IIF 2
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 3
    • icon of address 58, Kempton Avenue, Hornchurch, Romford, Essex, RM12 6EB, England

      IIF 4
    • icon of address 158, High Road, Woodford Green, Essex, IG8 9EF, United Kingdom

      IIF 5
  • Crawford, Winston James
    British estate agent born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Linsdell Road, Barking, Essex, IG11 7LJ, England

      IIF 6
    • icon of address 59, Linsdell Road, Barking, Essex, IG11 7LJ, United Kingdom

      IIF 7
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 8
  • Crawford, Winston James
    British letting agent born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Chestnut Grove, Grantham, Lincs, NG31 7XH, England

      IIF 9
    • icon of address 1112a, High Road, Romford, RM6 4AH

      IIF 10
    • icon of address 155, High Road, Chadwell Heath, Romford, Essex, RM6 6NL, United Kingdom

      IIF 11
    • icon of address 155, High Road, Romford, Essex, RM6 6NL, United Kingdom

      IIF 12
  • Crawford, Winston James
    British property consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawford, Winston James
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 23
  • Crawford, Winston
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, May House, 3, Thomas Fyre Drive, London, E3 2ZF, United Kingdom

      IIF 24
  • Crawford, Winston
    British property developer born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, George Lane, South Woodford, London, E18 1AB, England

      IIF 25
  • Crawford, Winston
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, George Lane, South Woodford, London, E18 1AB, United Kingdom

      IIF 26
  • Crawford, Winston James
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, George Lane, South Woodford, London, E18 1AB, England

      IIF 27
  • Crawford, Winston James
    British consultant/company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road, Romford, RM6 4AH, England

      IIF 28
  • Crawford, Charlotte
    British estate agent born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Peascliffe Drive, Grantham, Lincs, NG31 8EN, England

      IIF 29
    • icon of address 16, Peascliffe Drive, Grantham, Lincs, NG31 8EN, United Kingdom

      IIF 30
  • Crawford, Charlotte
    British personal assistant born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Linsdell Road, Barking, IG11 7LJ, United Kingdom

      IIF 31
  • Crawford, Charlotte
    British project manager born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 32
  • Crtawford, Charlotte
    British project manager born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 33
  • Mr Winston Crawford
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, May House, 3, Thomas Fyre Drive, London, E3 2ZF, United Kingdom

      IIF 34
  • Mr Winston James Crawford
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Charlotte Crawford
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road, Romford, RM6 4AH, England

      IIF 49
  • Miss Charlotte Crawford
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Linsdell Road, Barking, IG11 7LJ, United Kingdom

      IIF 50
  • Miss Charlotte Crawford
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 16 Peascliffe Drive, Grantham, Lincs, NG31 8EN, England

      IIF 51
    • icon of address 16, Peascliffe Drive, Grantham, Lincs, NG31 8EN, United Kingdom

      IIF 52
  • Crawford, Charlotte Louise
    British company director born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road, Romford, RM6 6NL, England

      IIF 53
  • Crawford, Charlotte Louise
    British estate agent born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road, Chadwell Heath, Romford, Essex, RM6 4AH, England

      IIF 54
  • Crawford, Charlotte Louise
    British project manager born in July 1993

    Resident in England

    Registered addresses and corresponding companies
  • Miss Charlotte Louise Crawford
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 62
  • Mr Winston James Crawford
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, George Lane, South Woodford, London, E18 1AB, England

      IIF 63
    • icon of address 1112a, High Road, Romford, RM6 4AH

      IIF 64
    • icon of address 176, South Street, Romford, RM1 1BW, England

      IIF 65
    • icon of address 115, George Lane, South Woodford, London, E18 QAB, England

      IIF 66
  • Ms Charlotte Louise Crawford
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1112a, High Road, Chadwell Heath, Romford, Essex, RM6 4AH, England

      IIF 67
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, England

      IIF 68 IIF 69
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 115 George Lane, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1112a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 115 George Lane, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 63 - Has significant influence or controlOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1112a High Road, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2012-11-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 155 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address 1112a High Road, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 16 Peascliffe Drive, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 155 High Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1112a High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 16 Peascliffe Drive, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-07-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1112a High Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    JAMES CRAWFORD PROPERTY MANAGEMENT LTD - 2022-08-09
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    LOUISE FRANCIS (LINCS) LTD - 2022-12-12
    icon of address 1112a High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2022-12-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    LOUISE FRANCIS LETTINGS LTD - 2022-08-09
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    LOUISE FRANCIS PROPERTIES LTD - 2022-08-09
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 23
    FRESH START SUPPORTED HOUSING LTD - 2013-07-25
    icon of address 145 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 58 Kempton Avenue, Hornchurch, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 4 - Director → ME
  • 27
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    JAMES CRAWFORD UK LTD - 2025-07-02
    icon of address 176 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,984 GBP2024-01-31
    Officer
    icon of calendar 2016-09-20 ~ 2016-11-14
    IIF 53 - Director → ME
    icon of calendar 2015-01-29 ~ 2025-07-03
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2025-07-03
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    icon of address Mr W Crawford, 115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-02 ~ 2011-03-01
    IIF 26 - Director → ME
  • 3
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2022-12-13
    IIF 19 - Director → ME
  • 4
    NEW BEGINNINGS (ESSEX) - 2013-07-29
    icon of address 155 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ 2014-07-23
    IIF 5 - Director → ME
  • 5
    icon of address 16 Peascliffe Drive, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-28 ~ 2017-11-03
    IIF 30 - Director → ME
  • 6
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-12-13 ~ 2025-08-13
    IIF 57 - Director → ME
    icon of calendar 2020-09-21 ~ 2022-12-13
    IIF 3 - Director → ME
    icon of calendar 2022-07-19 ~ 2022-09-14
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2025-08-13
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    JAMES CRAWFORD PROPERTY MANAGEMENT LTD - 2022-08-09
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2022-12-13
    IIF 13 - Director → ME
  • 8
    LOUISE FRANCIS (LINCS) LTD - 2022-12-12
    icon of address 1112a High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-12-11
    IIF 1 - Director → ME
    icon of calendar 2017-11-03 ~ 2020-09-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-09-21
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    LOUISE FRANCIS PROPERTIES LTD - 2022-08-09
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2022-08-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-09-07
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2024-08-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2024-08-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ 2022-08-23
    IIF 8 - Director → ME
  • 12
    icon of address Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-12-27 ~ 2022-08-23
    IIF 20 - Director → ME
  • 13
    TS & ASSOCIATES LIMITED - 2022-10-05
    icon of address 1112a High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-06-13 ~ 2021-11-23
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.