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

Croucher, Clive

    Related profiles found in government register
  • Croucher, Clive
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, TN24 8DE, England

      IIF 1
    • icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 2
  • Croucher, Clive
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Croucher, Clive
    British financial director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, John Dutton Way, Kennington, Ashford, TN24 9PW, England

      IIF 11
  • Croucher, Clive
    British group financial director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, TN24 8DE, United Kingdom

      IIF 12
  • Croucher, Clive
    British managing director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, John Dutton Way, Kennington, Ashford, Kent, TN24 9PW, United Kingdom

      IIF 13
    • icon of address Stewart Fraser Ltd, Henwood Industrial Estate, Ashford, TN24 8DR, England

      IIF 14
  • Croucher, Clive
    British finance director

    Registered addresses and corresponding companies
    • icon of address Resolve Partners, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 15
  • Mr Clive Croucher
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, John Dutton Way, Kennington, Ashford, Kent, TN24 9PW, United Kingdom

      IIF 16
    • icon of address 28, John Dutton Way, Kennington, Ashford, TN24 9PW, England

      IIF 17
  • Croucher, Clive

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    68,363 GBP2024-03-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
  • 3
    YORK TOWBARS LIMITED - 1995-01-12
    COUNTY - YORK LIMITED - 2000-10-30
    SUPAFITMENTS LIMITED - 1989-02-17
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,817,010 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 19 - Secretary → ME
  • 4
    icon of address 28 John Dutton Way, Kennington, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    267 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    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
    M J ALLEN NATIONAL AUTOPARTS LIMITED - 2022-02-01
    REFAL 119 LIMITED - 1985-04-18
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,315,239 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 25 - Secretary → ME
  • 6
    M.J. ALLEN - E.N.C. LIMITED - 2015-12-02
    TOLHAWK LIMITED - 1989-08-29
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,096,102 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 6 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 21 - Secretary → ME
  • 7
    M. J. ALLEN (ENGINEERS PATTERN MAKERS) LIMITED - 1983-12-20
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    6,101,274 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 22 - Secretary → ME
  • 8
    ORDERWEIGH LIMITED - 1996-09-23
    MATHER & SMITH LIMITED - 2019-07-31
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,280,861 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 23 - Secretary → ME
  • 9
    RYDAL PRECISION TOOLS LIMITED - 2020-12-09
    RYDAL PRECISION ENGINEERING LTD - 2023-08-01
    SIGNMONO LIMITED - 1988-05-06
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    254,692 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 20 - Secretary → ME
  • 10
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -184,699 GBP2024-09-30
    Officer
    icon of calendar 2023-07-18 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-07-18 ~ now
    IIF 26 - Secretary → ME
  • 11
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,000 GBP2024-09-30
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 28 John Dutton Way, Kennington, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -903 GBP2021-07-31
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-07-16 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Resolve Partners 22 York Buildings, John Adam Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,549,942 GBP2017-03-31
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2005-02-08 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    ROTHER MACHINE TOOLS LIMITED - 1992-05-08
    icon of address Javelin House, Henwood Industrial Estate, Ashford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 4 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 24 - Secretary → 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.