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

Crowther, Thomas Gregory

    Related profiles found in government register
  • Crowther, Thomas Gregory

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 1
    • icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 2
  • Crowther, Thomas Gregory
    British

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street, North Wheatley, Retford, North Nottinghamshire, DN22 9DB

      IIF 3
  • Crowther, Thomas Gregory
    British company director

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 4
  • Crowther, Thomas Gregory
    British consultant

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 5
  • Crowther, Christine Ann

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street, North Wheatley, Retford, North Notts, DN22 9DB, United Kingdom

      IIF 6
  • Crowther, Christine Ann
    British

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hexthorne Business Park, Hexthorpe, Doncaster, DN4 0EJ

      IIF 7
  • Crowther, Christine Ann
    British manager

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 8
  • Crowther, Thomas Gregory
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 9
    • icon of address Wilson Filed Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 10
    • icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 11
  • Crowther, Thomas Gregory
    British accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 12
  • Crowther, Thomas Gregory
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 13
  • Crowther, Thomas Gregory
    British consulant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 14
  • Crowther, Thomas Gregory
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 15
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 16 IIF 17 IIF 18
    • icon of address The Old Plough, Top Street, North Wheatley, Retford, Notts, DN22 9DB, England

      IIF 19
  • Crowther, Thomas Gregory
    British manager born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, Office 8, Retford Enterprise Centre Randall Way Re, Retford, DN22 7GR, England

      IIF 20
    • icon of address The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 21 IIF 22 IIF 23
    • icon of address The Old Plough, Top Street North Wheatley, Retford, Notts, DN22 9DB, United Kingdom

      IIF 24
  • Crowther, Christine Ann
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Storage Team, Peckett Plaza, Caldicott Dr, Gainsborough, Gainsborough, DN21 1FY, England

      IIF 25
  • Crowther, Christine Ann
    British sales manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Plough, Top Street, North Wheatley, Retford, North Notts, DN22 9DB, United Kingdom

      IIF 26
  • Crowther, Christine Ann
    British secretary born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eaton House, 3 Amelia Court, Swanton Close, Retford, Notts, DN22 7HU, United Kingdom

      IIF 27
  • Mr Thomas Gregory Crowther
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 28
    • icon of address Office 8, Office 8, Retford Enterprise Centre Randall Way Re, Retford, DN22 7GR, England

      IIF 29
    • icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Thomas Gregory Crowther
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 8, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 31
  • Mr Thomas Gregory Crowther
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 32
  • Mr Thomas Gregory Crowther
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Retford Enterprise Centr, Randall Way, Retford, DN22 7GR, England

      IIF 33
child relation
Offspring entities and appointments
Active 12
  • 1
    GREEN EARTH PAINTS LIMITED - 2011-03-02
    J.D. SCARBOROUGH & CO. LTD. - 1998-10-26
    RETAILGUIDE LIMITED - 1996-04-01
    WEATHERGUARD STEEL SERVICES LIMITED - 2008-05-22
    icon of address Unit 9 Hexthorne Business Park, Hexthorpe, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-08 ~ dissolved
    IIF 17 - Director → ME
  • 2
    LAE LEASING LTD - 2025-08-12
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    JWCAC CONSULTANTS LTD - 2024-08-12
    icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2024-06-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Old Plough Top Street, North Wheatley, Retford, Notts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-05 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Office 8 Sdc Group Office 8 Retford Enterprise Centre, Randall Way, Retford, Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 18 - Director → ME
    icon of calendar 2002-04-29 ~ now
    IIF 1 - Secretary → ME
  • 7
    icon of address Office 8 Retford Enterprise Centr, Randall Way, Retford, North Notts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address Office 8 Office 8, Retford Enterprise Centre Randall Way Re, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,982 GBP2021-03-29
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    SDUK LTD - 2018-04-19
    icon of address Office 8, Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    SD COATINGS & MODULAR SUPPLIES LIMITED - 2017-02-20
    icon of address Wilson Filed Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    166,782 GBP2021-12-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 9 Hexthorpe Business Park Littlewood Street, Hexthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ dissolved
    IIF 23 - Director → ME
  • 12
    CLEVERSTAND LIMITED - 1991-09-30
    O'CAROLAN (1992) LIMITED - 1997-05-28
    S.D.C. PAINTS LIMITED - 1993-05-04
    THE SDC GROUP LIMITED - 2007-10-19
    icon of address Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-09-05 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-05-31 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 10
  • 1
    GREEN EARTH PAINTS LIMITED - 2011-03-02
    J.D. SCARBOROUGH & CO. LTD. - 1998-10-26
    RETAILGUIDE LIMITED - 1996-04-01
    WEATHERGUARD STEEL SERVICES LIMITED - 2008-05-22
    icon of address Unit 9 Hexthorne Business Park, Hexthorpe, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-20 ~ 2010-07-31
    IIF 7 - Secretary → ME
    icon of calendar 1996-02-08 ~ 2001-01-23
    IIF 5 - Secretary → ME
  • 2
    icon of address First Floor, 75-77 St. John Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1997-11-26 ~ 2002-11-27
    IIF 12 - Director → ME
  • 3
    LAE LEASING LTD - 2025-08-12
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-05-29 ~ 2025-08-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 4
    JWCAC CONSULTANTS LTD - 2024-08-12
    icon of address Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ 2023-12-31
    IIF 25 - Director → ME
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2002-09-27 ~ 2008-06-01
    IIF 26 - Director → ME
    icon of calendar 2002-09-27 ~ 2008-06-01
    IIF 6 - Secretary → ME
  • 6
    icon of address Office 8 Office 8, Retford Enterprise Centre Randall Way Re, Retford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,982 GBP2021-03-29
    Officer
    icon of calendar 2020-05-20 ~ 2020-09-11
    IIF 27 - Director → ME
  • 7
    SD COATINGS & MODULAR SUPPLIES LIMITED - 2017-02-20
    icon of address Wilson Filed Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    166,782 GBP2021-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2012-01-14
    IIF 15 - Director → ME
  • 8
    ROMANSAY LIMITED - 1989-02-16
    icon of address 96 Appleton Gate, Newark, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 1994-01-21 ~ 1995-07-17
    IIF 13 - Director → ME
    icon of calendar 1994-01-21 ~ 1995-07-17
    IIF 4 - Secretary → ME
  • 9
    icon of address Unit 9 Hexthorpe Business Park Littlewood Street, Hexthorpe, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-06-24
    IIF 22 - Director → ME
  • 10
    CLEVERSTAND LIMITED - 1991-09-30
    O'CAROLAN (1992) LIMITED - 1997-05-28
    S.D.C. PAINTS LIMITED - 1993-05-04
    THE SDC GROUP LIMITED - 2007-10-19
    icon of address Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-20 ~ 2007-06-01
    IIF 8 - Secretary → 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.