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

Mrs Nicola Louise Crewe-read

    Related profiles found in government register
  • Mrs Nicola Louise Crewe-read
    British born in October 1960

    Resident in United Kingdom

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

      IIF 1
  • Mrs Kirsty Louise Sewell
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Shelley Road, 38 Shelley Road, Hove, BN3 5FQ, England

      IIF 2
  • Crewe-read, Nicola Louise
    British marketing professional born in October 1960

    Resident in United Kingdom

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

      IIF 3
  • Woods, Rhian Elizabeth
    British marketing born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bedford Square, London, WC1B 3JA, England

      IIF 4
  • Greenwood, James Joshua, Mr.
    British marketing professional born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imperial House, 15-17 Kingsway, London, WC2B 6UN, United Kingdom

      IIF 5
  • Mrs Nicola Diana Sherwood
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Oriel Court, 106 The Green, Twickenham, TW2 5AG, England

      IIF 6
  • Heywood, Karen
    British marketing consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Regents Place, Maidenhead, Berkshire, England

      IIF 7
  • Heywood, Karen
    British marketing professional born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Regents Place, 48 Bath Road, Maidenhead, Berkshire, SL6 4JX, United Kingdom

      IIF 8
  • Walduck, Natalie
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Oaks, Manor Farm Old Clehonger, Hereford, Herefordshire, HR2 9SD, United Kingdom

      IIF 9 IIF 10
  • Mr Dean Wood
    English born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stapleton Road, Doncaster, DN4 9LB, United Kingdom

      IIF 11
    • icon of address 23, Stapleton Road, Warmsworth, Doncaster, DN4 9LB, England

      IIF 12
  • Wood, Dean
    English director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stapleton Road, Warmsworth, Doncaster, DN4 9LB, England

      IIF 13
  • Wood, Dean
    English marketing professional born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Stapleton Road, Warmsworth, Doncaster, South Yorkshire, DN4 9LB, United Kingdom

      IIF 14
  • Woods, Rhian Elizabeth
    born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Embankment Place, London, WC2N 6RH

      IIF 15
  • Mr Ben Thornton- Harwood
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bennetts Yard, Kingston Blount, Chinnor, OX39 4RQ, England

      IIF 16
  • Sewell, Kirsty Louise
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Gallery Court, 1 - 7 Pilgrimage Street, London, SE1 4LL, England

      IIF 17
  • Sewell, Kirsty Louise
    British marketing professional born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 162, Sackville Road, Hove, East Sussex, BN3 7AG, United Kingdom

      IIF 18
  • Sherwood, Nicola Diana
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Orchard Road, Twickenham, TW1 1LX, England

      IIF 19
    • icon of address Unit 6 Oriel Court, 106 The Green, Twickenham, TW2 5AG, England

      IIF 20
  • Sherwood, Nicola Diana
    British marketing professional born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Orchard Road, Twickenham, TW1 1LX, England

      IIF 21
  • Sherwood, Nicola Diana
    British website owner born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Orchard Road, St Margarets, Twickenham, Middx, TW1 1LX, United Kingdom

      IIF 22
  • Thornton- Harwood, Ben
    British marketing professional born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bennetts Yard, Kingston Blount, Chinnor, OX39 4RQ, England

      IIF 23
  • Thornton-harwood, Ben
    British baker born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Bennetts Yard, Kingston Blount, Chinnor, OX39 4RQ, England

      IIF 24
  • George, Nicola Diana
    British brand manager born in August 1971

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Road, Twickenham, Middlesex, TW1 1LX

      IIF 25
  • Woods, Rhian Elizabeth
    British marketing professional born in January 1975

    Registered addresses and corresponding companies
    • icon of address 5 Birch Grove, Stondon Mews Lower Stondon, Henlow, Bedfordshire, SG16 6EH

      IIF 26
  • George, Nicola Diana
    British brand manager

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Road, Twickenham, Middlesex, TW1 1LX

      IIF 27
  • George, Nicola Diana

    Registered addresses and corresponding companies
    • icon of address 47 Orchard Road, Twickenham, Middlesex, TW1 1LX

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 11
  • 1
    AQUITENTION LTD - 2014-01-20
    icon of address Imperial House, 15-17 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Unit 6 Oriel Court, 106 The Green, Twickenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    250,068 GBP2025-05-31
    Officer
    icon of calendar 2016-05-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    PARVALE DEVELOPMENTS LIMITED - 2005-01-06
    icon of address Bennetts Yard 3 Bennetts Yard, Kingston Blount, Chinnor, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,987 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 3 Bennetts Yard, Kingston Blount, Chinnor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8b Taylors Court, Parkgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 145/147 St. John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 47 Orchard Road, Twickenham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Unit 2 Railway Court, Ten Pound Walk, Docaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    MILK DATA STRATEGY LIMITED - 2015-03-02
    icon of address Findlay James, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,994 GBP2019-10-31
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 The Oaks, Manor Farm Old Clehonger, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ dissolved
    IIF 10 - Director → ME
Ceased 11
  • 1
    icon of address Flat C, 29 St Anns Villas, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2003-06-27
    IIF 25 - Director → ME
    icon of calendar 1999-12-13 ~ 2003-06-26
    IIF 27 - Secretary → ME
  • 2
    LASSO THE MOON LIMITED - 2013-05-09
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,691 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2015-04-15
    IIF 19 - Director → ME
  • 3
    icon of address Stonecross, Trumpington High Street, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -68,334 GBP2024-03-31
    Officer
    icon of calendar 2002-11-13 ~ 2003-09-17
    IIF 29 - Secretary → ME
  • 4
    HASSETT DATA SERVICES LIMITED - 2001-02-01
    PLANNING-INC LIMITED - 2023-10-09
    DIGITAL DATA ANALYSIS LIMITED - 2005-11-07
    icon of address 60 Great Portland Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,389,238 GBP2018-12-31
    Officer
    icon of calendar 2007-02-27 ~ 2008-04-21
    IIF 26 - Director → ME
  • 5
    icon of address 1 Embankment Place, London
    Active Corporate (984 parents, 28 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ 2025-04-16
    IIF 15 - LLP Member → ME
  • 6
    icon of address 5-7 Berry Road, Newquay, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    -52 GBP2024-09-30
    Officer
    icon of calendar 2003-09-26 ~ 2003-11-12
    IIF 28 - Secretary → ME
  • 7
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,380 GBP2024-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2019-05-01
    IIF 8 - Director → ME
  • 8
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -719 GBP2024-06-30
    Officer
    icon of calendar 2013-02-05 ~ 2019-05-01
    IIF 7 - Director → ME
  • 9
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2013-10-15 ~ 2019-01-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ 2024-11-11
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 162 Sackville Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,551 GBP2016-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-02-12
    IIF 18 - Director → ME
  • 11
    icon of address 1 The Oaks, Manor Farm Old Clehonger, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-16 ~ 2011-02-16
    IIF 9 - 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.