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

Crewe, Matthew

    Related profiles found in government register
  • Crewe, Matthew

    Registered addresses and corresponding companies
    • icon of address 12, Greenhead Road, Huddersfield, West Yorkshire, HD1 4EN, England

      IIF 1
    • icon of address 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA

      IIF 2
    • icon of address Raines Business Centre, Raines House, Denby Dale Road, Wakefield, WF1 1HR

      IIF 3 IIF 4 IIF 5
    • icon of address Raines House, Denby Dale Road, Wakefield, West Yorkshire, WF1 1HR

      IIF 6
  • Crewe, Matthew Austin
    British chartered accountant born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 , Helios 47, Helios Business Park, Isabella Road, Garforth, Leeds, LS25 2DY, England

      IIF 7
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 8
  • Crewe, Matthew Austin
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 9 IIF 10
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address The Sidings, Main Road, Colwich, Stafford, ST17 0XD, England

      IIF 14
    • icon of address Raines House, Denby Dale Road, Wakefield, West Yorkshire, WF1 1HR

      IIF 15
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surey, KT13 8AL, United Kingdom

      IIF 16
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 17 IIF 18
  • Mr Matthew Austin Crewe
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

      IIF 19
    • icon of address 2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 20
    • icon of address 2, Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 21
    • icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 3 , Helios 47 Helios Business Park, Isabella Road, Garforth, Leeds, England
    Active Corporate (6 parents)
    Total liabilities (Company account)
    6,589,141 GBP2022-07-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    THE PRETTIEST STAR LIMITED - 2018-07-19
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 6
    STOCREOUT LIMITED - 2018-07-19
    icon of address C/o Duff And Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 13 - Director → ME
  • 7
    ONE MORE TRY LIMITED - 2018-07-19
    icon of address Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-02-25 ~ dissolved
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2024-05-08
    IIF 9 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-01-25
    IIF 3 - Secretary → ME
  • 2
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-05 ~ 2016-01-25
    IIF 4 - Secretary → ME
  • 3
    GREENS POWER LIMITED - 2007-12-17
    TEI GREENS CHINA LIMITED - 2005-11-17
    THERMAL EQUIPMENT INTERNATIONAL LIMITED - 2007-05-23
    TEI GREENS OVERSEAS LIMITED - 2019-01-03
    icon of address 12 Greenhead Road, Huddersfield, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    13,544 GBP2024-12-31
    Officer
    icon of calendar 2012-09-05 ~ 2014-12-10
    IIF 1 - Secretary → ME
  • 4
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ 2016-01-20
    IIF 15 - Director → ME
  • 5
    GW 396 LIMITED - 2004-05-19
    TEI GREENS OVERSEAS LIMITED - 2007-12-17
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,145,512 GBP2023-06-30
    Officer
    icon of calendar 2012-09-05 ~ 2024-05-08
    IIF 10 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-01-25
    IIF 6 - Secretary → ME
  • 6
    GREENS POWER HOLDINGS LIMITED - 2020-03-23
    TABANYA LIMITED - 2016-02-26
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -1,818,474 GBP2023-06-30
    Officer
    icon of calendar 2016-01-25 ~ 2024-05-10
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    KADE 2018 LIMITED - 2020-07-04
    icon of address C/o Rsm Uk Restructuring Advisory Llp Rivermead House, 7 Lewis Court, Grove Park, Leicester, Leicestershire
    In Administration Corporate (4 parents)
    Equity (Company account)
    509,207 GBP2023-06-30
    Officer
    icon of calendar 2020-05-21 ~ 2024-05-10
    IIF 18 - Director → ME
  • 8
    icon of address The Sidings Main Road, Colwich, Stafford, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-01-25 ~ 2024-05-08
    IIF 14 - Director → ME
    icon of calendar 2012-09-05 ~ 2016-01-25
    IIF 5 - Secretary → ME
  • 9
    icon of address 52 Conduit Street, Third Floor, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-07-27
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    STOCREOUT LIMITED - 2018-07-19
    icon of address C/o Duff And Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-07-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-07-27 ~ 2019-11-22
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.