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

Crown, Ricky

    Related profiles found in government register
  • Crown, Ricky
    English born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, NE15 6NY, United Kingdom

      IIF 1
  • Crown, Ricky
    English company director born in July 1993

    Resident in England

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

      IIF 2
  • Crown, Ricky
    English director born in July 1993

    Resident in England

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

      IIF 3
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, NE15 6NY, England

      IIF 4
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, England

      IIF 5
    • icon of address Office 1.6, West 15 Business Centre, Whickham View, Newcastle Upon Tyne, NE15 6UN, England

      IIF 6
  • Crown, Ricky
    British business owner born in July 1993

    Resident in England

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

      IIF 7
  • Crown, Ricky
    British company owner born in July 1993

    Resident in England

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

      IIF 8
  • Mr Ricky Crown
    English born in July 1993

    Resident in England

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

      IIF 9
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, NE15 6NY, England

      IIF 10 IIF 11
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, England

      IIF 12
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, NE15 6NY, United Kingdom

      IIF 13
    • icon of address Office 1.6, West 15 Business Centre, Whickham View, Newcastle Upon Tyne, NE15 6UN, England

      IIF 14
  • Crown, Ricky
    British business owner born in July 1993

    Resident in United Kingdom

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

      IIF 15
    • icon of address 20 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • icon of address 1st Floor, 7, Tower View, Newcastle Upon Tyne, Tyne And Wear, NE15 6NY, United Kingdom

      IIF 19
  • Crown, Ricky
    British company director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 20
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, NE15 6NY, United Kingdom

      IIF 21
    • icon of address 4, Ashford Grove, Newcastle Upon Tyne, NE5 1QS, England

      IIF 22
    • icon of address 405a, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 23
    • icon of address Azure Business Centre, High Street, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 24
    • icon of address Office 1.6 West 15 Business Centre, Whickham View, Newcastle Upon Tyne, NE15 6UN, England

      IIF 25
  • Crown, Ricky
    British company owner born in July 1993

    Resident in United Kingdom

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

      IIF 26
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, NE15 6NY, United Kingdom

      IIF 27
  • Crown, Ricky
    British director born in July 1993

    Resident in United Kingdom

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

      IIF 28
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, NE15 6NY, United Kingdom

      IIF 29
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, NE15 7RL, England

      IIF 30
    • icon of address Office 1.6, West 15 Business Centre, Newcastle Upon Tyne, NE15 6UN, United Kingdom

      IIF 31
  • Crown, Ricky
    British energy broker born in July 1993

    Resident in United Kingdom

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

      IIF 32
  • Crown, Ricky
    British managing director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cross Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 6EQ, England

      IIF 33
    • icon of address 4, Ashford Grove, Newcastle Upon Tyne, Tyne & Wear, England

      IIF 34
    • icon of address 4, Ashford Grove, Newcastle Upon Tyne, Tyne & Wear, NE5 1QS, England

      IIF 35
  • Ricky Crown
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azure Business Centre, High Street, Newcastle Upon Tyne, NE15 8LN, United Kingdom

      IIF 36
  • Mr Ricky Crown
    British born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookfield Court, Selby Road, Leeds, LS25 1NB, United Kingdom

      IIF 37
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 38 IIF 39 IIF 40
    • icon of address 20 Wenlock Road, Wenlock Road, London, N1 7GU, England

      IIF 41
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 42 IIF 43 IIF 44
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, NE15 6NY, United Kingdom

      IIF 46
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, NE15 7RL, England

      IIF 47
    • icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, NE15 6NY, United Kingdom

      IIF 48
    • icon of address 1st Floor, 7, Tower View, Newcastle Upon Tyne, Tyne And Wear, NE15 6NY, United Kingdom

      IIF 49
    • icon of address 22, Wallington Drive, East Denton, Newcastle Upon Tyne, United Kingdom, NE15 7RL

      IIF 50
    • icon of address 22, Wallington Drive, Newcastle Upon Tyne, Tyne And Wear, NE15 7RL, United Kingdom

      IIF 51 IIF 52
    • icon of address 3, Cross Parade, Newcastle Upon Tyne, Tyne & Wear, NE4 6EQ, England

      IIF 53
    • icon of address 4, Ashford Grove, Newcastle Upon Tyne, NE5 1QS, England

      IIF 54
    • icon of address 405a, Stamfordham Road, Newcastle Upon Tyne, NE5 5HA, United Kingdom

      IIF 55
    • icon of address Office 1.6 West 15 Business Centre, Whickham View, Newcastle Upon Tyne, NE15 6UN, England

      IIF 56
    • icon of address Office 1.6, West 15 Business Centre, Whickham View, Newcastle Upon Tyne, Tyne & Wear, NE15 6UN, England

      IIF 57
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Wallington Drive, East Denton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Azure Business Centre High Street, Newburn, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 1.6 West 15 Business Centre, Whickham View, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor 7 Tower View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address 4385, 15707443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor 7 Tower View, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 1st Floor, 7 Tower View, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Ashford Grove, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-25 ~ dissolved
    IIF 35 - Director → ME
  • 13
    icon of address 1st Floor 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 14
    VOUS ETES BELLE LIMITED - 2018-10-18
    icon of address 4 Ashford Grove, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-25 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Office 1.6 West 15 Business Centre, Whickham View, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Brookfield Court, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-01 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20 Wenlock Road Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,135 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address 405a Stamfordham Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 22 Wallington Drive, East Denton, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    970 GBP2021-04-07
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 22
    icon of address 1st Floor 7 Tower View, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-20 ~ 2025-05-17
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    icon of calendar 2019-08-07 ~ 2020-06-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-15 ~ 2018-02-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ 2018-02-16
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ 2025-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ 2025-04-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 22 Wallington Drive, East Denton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-25 ~ 2020-06-10
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Office 1.6 West 15 Business Centre, Whickham View, Newcastle Upon Tyne, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ 2018-06-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-06-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    icon of address 23 Hamilton Place Hamilton Place, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-13 ~ 2019-06-14
    IIF 6 - Director → ME
    icon of calendar 2020-09-15 ~ 2020-10-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-13 ~ 2019-06-14
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2025-02-09
    IIF 15 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate
    Officer
    icon of calendar 2024-02-27 ~ 2024-10-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ 2025-05-18
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 20 Wenlock Road Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,135 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-16 ~ 2025-05-18
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 10
    ODERGY LTD - 2019-04-08
    icon of address 7 Heather Place, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-31 ~ 2019-04-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-04-05
    IIF 9 - 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.