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, Charlotte Louise

    Related profiles found in government register
  • Crawford, Charlotte Louise
    British born in June 1993

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 1112a, High Road, Romford, RM6 4AH, England

      IIF 4
  • Crawford, Charlotte Louise
    British company director born in June 1993

    Resident in England

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

      IIF 5
  • Crawford, Charlotte Louise
    British estate agent born in June 1993

    Resident in England

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

      IIF 6
  • Crawford, Charlotte Louise
    British project manager born in June 1993

    Resident in England

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

      IIF 7 IIF 8 IIF 9
  • Crawford, Winston James
    British company director born in February 1965

    Resident in England

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

      IIF 10
  • Crawford, Winston James
    British consultant/company director born in February 1965

    Resident in England

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

      IIF 11
  • Crawford, Charlotte
    British born in June 1993

    Resident in United Kingdom

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

      IIF 12
  • Crawford, Charlotte
    British estate agent born in June 1993

    Resident in United Kingdom

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

      IIF 13
    • icon of address 16, Peascliffe Drive, Grantham, Lincs, NG31 8EN, United Kingdom

      IIF 14
  • Crawford, Charlotte
    British project manager born in June 1993

    Resident in United Kingdom

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

      IIF 15
  • Ms Charlotte Louise Crawford
    British born in June 1993

    Resident in England

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

      IIF 16
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, England

      IIF 17 IIF 18
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 19
  • Crtawford, Charlotte
    British project manager born in June 1993

    Resident in United Kingdom

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

      IIF 20
  • Crawford, Winston James
    British born in February 1965

    Resident in United Kingdom

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

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

      IIF 22 IIF 23
    • icon of address 1112a, High Road, Romford, RM6 4AH

      IIF 24
    • icon of address 1112a, High Road, Romford, RM6 4AH, England

      IIF 25
  • Crawford, Winston James
    British director born in February 1965

    Resident in United Kingdom

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

      IIF 26
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 27
    • icon of address 58, Kempton Avenue, Hornchurch, Romford, Essex, RM12 6EB, England

      IIF 28
    • icon of address 158, High Road, Woodford Green, Essex, IG8 9EF, United Kingdom

      IIF 29
  • Crawford, Winston James
    British estate agent born in February 1965

    Resident in United Kingdom

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

      IIF 30
    • icon of address 59, Linsdell Road, Barking, Essex, IG11 7LJ, United Kingdom

      IIF 31
    • icon of address 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 32
  • Crawford, Winston James
    British letting agent born in February 1965

    Resident in United Kingdom

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

      IIF 33
    • icon of address 155, High Road, Chadwell Heath, Romford, Essex, RM6 6NL, United Kingdom

      IIF 34
    • icon of address 155, High Road, Romford, Essex, RM6 6NL, United Kingdom

      IIF 35
  • Crawford, Winston James
    British property consultant born in February 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 42 IIF 43
  • Mr Winston James Crawford
    British born in February 1965

    Resident in England

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

      IIF 44
    • icon of address 1112a, High Road, Romford, RM6 4AH

      IIF 45
    • icon of address 176, South Street, Romford, RM1 1BW, England

      IIF 46
    • icon of address 115, George Lane, South Woodford, London, E18 QAB, England

      IIF 47
  • Crawford, Winston
    British director born in February 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 48
  • Crawford, Winston
    British property developer born in February 1965

    Resident in United Kingdom

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

      IIF 49
  • 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 50
  • Miss Charlotte Crawford
    British born in June 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
  • Miss Charlotte Crawford
    British born in June 1983

    Resident in United Kingdom

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

      IIF 53
  • Miss Charlotte Crawford
    British born in February 1965

    Resident in United Kingdom

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

      IIF 54
  • Miss Charlotte Louise Crawford
    British born in February 1965

    Resident in United Kingdom

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

      IIF 55
  • Mr Winston Crawford
    British born in February 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 56
  • Mr Winston James Crawford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 115 George Lane, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 47 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 70 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 45 - 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 34 - 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 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 56 - 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 13 - 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 35 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 63 - 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 58 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 57 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 61 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 65 - 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 2021-07-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2022-12-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 64 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 16 - 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 3 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 67 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 54 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 69 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ now
    IIF 18 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 22
    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 49 - Director → ME
  • 23
    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 68 - Ownership of voting rights - 75% or moreOE
  • 24
    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 60 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 58 Kempton Avenue, Hornchurch, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ dissolved
    IIF 28 - Director → ME
  • 26
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ now
    IIF 59 - 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 2015-01-29 ~ 2025-07-03
    IIF 30 - Director → ME
    icon of calendar 2016-09-20 ~ 2016-11-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-29 ~ 2025-07-03
    IIF 46 - 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 50 - 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 41 - 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 29 - 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 14 - 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 2022-07-19 ~ 2022-09-14
    IIF 9 - Director → ME
    icon of calendar 2020-09-21 ~ 2022-12-13
    IIF 27 - Director → ME
    icon of calendar 2022-12-13 ~ 2025-08-13
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2025-08-13
    IIF 66 - 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 36 - 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 25 - Director → ME
    icon of calendar 2017-11-03 ~ 2020-09-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2020-09-21
    IIF 53 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ 2022-09-07
    IIF 55 - 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 40 - Director → ME
    icon of calendar 2022-12-13 ~ 2025-09-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2025-09-02
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    icon of calendar 2021-07-20 ~ 2024-08-09
    IIF 62 - 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 32 - 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 42 - 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 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.