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

Crane, Thomas Jonathan

    Related profiles found in government register
  • Crane, Thomas Jonathan

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 1
    • icon of address Oakfield House, Binley Business, Park, Harry Weston Road, Coventry, CV3 2TQ

      IIF 2
    • icon of address Oakfield House P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR

      IIF 3
    • icon of address Oakfield House, P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR, United Kingdom

      IIF 4
    • icon of address Oakfield House Po Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR

      IIF 5 IIF 6 IIF 7
    • icon of address 26, Whitehall Road, Leeds, LS12 1BE, United Kingdom

      IIF 10
    • icon of address 1 The Steeples, Sawbridge Road, Rugby, Warwickshire, CV23 8DP

      IIF 11
    • icon of address 1 The Steeples, The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England

      IIF 12 IIF 13
    • icon of address Windmill House, Cawston Lane, Dunchurch, Rugby, Warwickshire, CV22 7RX, England

      IIF 14
  • Crane, Thomas Jonathan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 14 Woodland Crescent, London, SE16 6YP

      IIF 15
  • Crane, Thomas

    Registered addresses and corresponding companies
    • icon of address 1, The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England

      IIF 16
  • Crane, Thomas Jonathan
    British solicitor born in August 1972

    Registered addresses and corresponding companies
    • icon of address 14 Woodland Crescent, London, SE16 6YP

      IIF 17
    • icon of address 9 Popular House, Woodlands Road, London, SE16 6YN

      IIF 18
  • Crane, Thomas
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Baldslow Road, Hastings, East Sussex, TN34 2EY, England

      IIF 19
  • Crane, Thomas Jonathan
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Steeples, The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England

      IIF 20
  • Crane, Thomas Jonathan
    British solicitor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 21
    • icon of address Coventry House, Harry Weston Road, Binley, Coventry, CV3 2TQ, England

      IIF 22 IIF 23
    • icon of address Oak Tree Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2UN

      IIF 24
  • Mr Thomas Crane
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Baldslow Road, Hastings, East Sussex, TN34 2EY, England

      IIF 25
  • Crane, Thomas Jonathan
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crane, Thomas Jonathan
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale House, Ballinger Road, Great Missenden, HP16 9QH

      IIF 32
  • Crane, Thomas Jonathan
    British lawyer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH, England

      IIF 33
  • Crane, Thomas Jonathan
    British solicitor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH

      IIF 34 IIF 35
    • icon of address Ferndale House, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH

      IIF 36
    • icon of address The Red House, 10 Market Square, Old Amersham, Buckinghamshire, HP7 0DQ, England

      IIF 37
  • Mr Thomas Jonathan Crane
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2UN

      IIF 38
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 The Steeples The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,844 GBP2016-07-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    PROVIDENT INTERNATIONAL INVESTMENTS LIMITED - 2006-10-18
    UNICREDIT FINANCE LIMITED - 1986-03-10
    INTERNATIONAL PERSONAL FINANCE LIMITED - 2007-05-24
    MONEYLINE LIMITED - 1993-03-16
    PAYBONDS LIMITED - 1977-12-31
    PROVIDENT FAMILY FINANCE LIMITED - 1998-11-19
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 26 - Director → ME
  • 4
    MCB FINANCE GROUP PLC - 2015-03-16
    MOBILE CREDIT BALTIC LIMITED - 2007-01-04
    MCB FINANCE GROUP LIMITED - 2018-08-22
    MOBILE CREDIT BALTIC PLC - 2008-06-03
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 29 - Director → ME
  • 5
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-09-25 ~ now
    IIF 10 - Secretary → ME
  • 6
    PF FINANCIAL SERVICES LIMITED - 2007-07-19
    IPF MANAGEMENT SERVICES LIMITED - 2010-04-07
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 31 - Director → ME
  • 7
    PROVIDENT INTERNATIONAL HOLDINGS LIMITED - 2007-07-19
    JOHN BLUNDELL LIMITED - 2000-11-28
    BIDSTEAD LIMITED - 1991-11-13
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 28 - Director → ME
  • 8
    TYNE & CLYDE WAREHOUSES LIMITED - 1986-06-03
    PROVIDENT DIRECT SALES (HOLDINGS) LIMITED - 1989-10-11
    PROVIDENT INTERNATIONAL OPERATIONS LIMITED - 1999-01-07
    PROVIDENT DIRECT SALES LIMITED - 1988-12-01
    PROVIDENT INTERNATIONAL LIMITED - 2007-07-19
    PROVIDENT HOME SHOPPING LIMITED - 1998-11-19
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 52 Baldslow Road, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    TURNSYS ASSOCIATES LIMITED - 2002-10-25
    icon of address Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian, Crymych, Pembrokeshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    166,665 GBP2022-12-25
    Officer
    icon of calendar 2013-08-01 ~ 2014-12-31
    IIF 14 - Secretary → ME
  • 2
    icon of address Congreve Horner, 10 Princeton Court 55 Felsham Road, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,118 GBP2024-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2012-07-07
    IIF 32 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-12-31
    IIF 16 - Secretary → ME
  • 3
    icon of address C/o Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-07-08 ~ 2005-08-24
    IIF 17 - Director → ME
    icon of calendar 2004-02-10 ~ 2004-05-06
    IIF 15 - Secretary → ME
    icon of calendar 2011-08-11 ~ 2016-12-31
    IIF 11 - Secretary → ME
  • 4
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-06-18 ~ 2003-06-18
    IIF 18 - Director → ME
    icon of calendar 2012-02-03 ~ 2012-03-13
    IIF 36 - Director → ME
    icon of calendar 2011-08-11 ~ 2016-12-31
    IIF 13 - Secretary → ME
  • 5
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2016-12-31
    IIF 12 - Secretary → ME
  • 6
    icon of address Kingswood Lodge Swan Lane, The Lee, Great Missenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,084 GBP2025-01-31
    Officer
    icon of calendar 2012-01-16 ~ 2014-11-30
    IIF 33 - Director → ME
  • 7
    AT&T CAPITAL (AUTOMOTIVE SERVICES) LIMITED - 1998-08-04
    NORFOLK FINANCE LIMITED - 1994-12-02
    ASSOCIATES FLEET SERVICES LIMITED - 2001-10-01
    LOWDOWN LIMITED - 1988-05-04
    NEWCOURT AUTOMOTIVE SERVICES LIMITED - 1999-08-17
    icon of address 16 The Havens Ransomes Europark, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2011-04-11
    IIF 35 - Director → ME
  • 8
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2011-10-26
    IIF 34 - Director → ME
  • 9
    icon of address Coventry House Harry Weston Road, Binley, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-06-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-06-28
    IIF 38 - Has significant influence or control OE
  • 10
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 9 - Secretary → ME
  • 11
    GODIVA HOMEFINDERS LIMITED - 1988-09-19
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 6 - Secretary → ME
  • 12
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 5 - Secretary → ME
  • 13
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 8 - Secretary → ME
  • 14
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-15 ~ 2022-07-29
    IIF 23 - Director → ME
    icon of calendar 2013-11-22 ~ 2020-04-15
    IIF 2 - Secretary → ME
  • 15
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 3 - Secretary → ME
  • 16
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 7 - Secretary → ME
  • 17
    icon of address The Red House, 10 Market Square, Old Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,253 GBP2021-06-30
    Officer
    icon of calendar 2012-02-10 ~ 2016-09-01
    IIF 37 - Director → ME
  • 18
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    FRESHTILE LIMITED - 1989-02-08
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-04-15 ~ 2022-07-29
    IIF 22 - Director → ME
    icon of calendar 2013-11-22 ~ 2020-04-15
    IIF 4 - Secretary → ME
  • 19
    icon of address Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2025-08-07
    IIF 21 - 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.