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

Crathorne, Richard

    Related profiles found in government register
  • Crathorne, Richard
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Colmore Row, Birmingham, B3 2BS, England

      IIF 1 IIF 2 IIF 3
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 4
    • icon of address 120a, Neville Road, Solihull, West Midlands, B90 1QX, England

      IIF 5
    • icon of address 8, High Street, Sutton Coldfield, West Midlands, B72 1XA, England

      IIF 6
  • Crathorne, Richard
    British joint chief executive born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Colmore Row, Birmingham, B3 2BS, England

      IIF 7
  • Crathorne, Richard
    British none born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Colmore Row, Birmingham, B3 2BS, England

      IIF 8
  • Crathorne, Richard
    British partner born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Colmore Row, Birmingham, B3 2BS, England

      IIF 9
  • Crathorne, Richard
    British partner property manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Richmond Road, Olton, Solihull, West Midlands, B92 7RR

      IIF 10
  • Crathorne, Richard
    British property consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Sutton Coldfield, B72 1XA, England

      IIF 11
  • Crathorne, Richard
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodview, 120a Neville Road, Shirley, Solihull, West Midlands, B90 2QX, England

      IIF 12
  • Crathorne, Richard
    British branch manager born in October 1972

    Registered addresses and corresponding companies
    • icon of address 23 Beechwood Park Road, Solihull, West Midlands, B91 1ES

      IIF 13
  • Crathorne, Richard
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Assay Studios, 141 Newhall Street, Birmingham, B3 1SF, England

      IIF 14
  • Crathorne, Richard
    British chief executive born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crathorne, Richard
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Colmore Row, Birmingham, B3 2BS, England

      IIF 20
    • icon of address The Jewellery Business Centre, 95 Spencer Street, Birmingham, B18 6DA, England

      IIF 21
    • icon of address 70, St. Mary Axe, London, EC3A 8BE, England

      IIF 22 IIF 23 IIF 24
  • Crathorne, Richard
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crathorne, Richard
    born in October 1972

    Registered addresses and corresponding companies
    • icon of address 131 Bills Lane, Shirley, Solihull, B90 2PQ

      IIF 34
  • Richard Crathorne
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120a, Neville Road, Solihull, West Midlands, B90 1QX, England

      IIF 35
  • Mr Richard Crathorne
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Sutton Coldfield, B72 1XA, England

      IIF 36
  • Mr Richard Craythorne
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Assay Studios, 141 Newhall Street, Birmingham, B3 1SF, England

      IIF 37
  • Crathorne, Richard

    Registered addresses and corresponding companies
    • icon of address 23 Beechwood Park Road, Solihull, West Midlands, B91 1ES

      IIF 38
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    40,624 GBP2021-12-31
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 29 - Director → ME
  • 3
    GALBRAITH SHEPHERD LLP - 2012-03-23
    icon of address C/o John Shepherd Lettings, 14 Beeches Walk, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 4
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    29,747 GBP2021-03-31
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    9,554 GBP2021-05-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    124,258 GBP2021-05-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,974 GBP2021-05-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 28 - Director → ME
  • 8
    CENTRICK PROPERTY SALES (NOTTINGHAM) LIMITED - 2023-06-27
    CENTRICK PROPERTY SALES (EAST MIDLANDS) LIMITED - 2024-01-08
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 26 - Director → ME
  • 11
    CENTRICK PROPERTY SALES (WEST MIDLANDS) LIMITED - 2024-01-08
    CENTRICK PROPERTY SALES (SOLIHULL) LIMITED - 2023-06-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2023-12-22 ~ now
    IIF 24 - Director → ME
  • 12
    CYBER-ESTATES.CO.UK LIMITED - 2002-01-07
    CYBER-ESTATE.CO.UK LIMITED - 2000-04-28
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,793 GBP2016-02-29
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 7 - Director → ME
  • 13
    DMWSL 861 LIMITED - 2017-10-19
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 14
    MARWOOD INDEPENDENT PROPERTY SERVICES LIMITED - 2013-04-19
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    63,589 GBP2023-06-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 16 - Director → ME
  • 17
    SECURELETS LIMITED - 2011-11-23
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,044 GBP2022-04-30
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address 70 St. Mary Axe, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 32 - Director → ME
  • 19
    TASSI PROPERTY SERVICES LIMITED - 2010-11-15
    TASSI LETTINGS LTD - 2014-12-18
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    270,070 GBP2023-03-31
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    496,256 GBP2024-08-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 18 - Director → ME
  • 21
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    930,045 GBP2016-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address 33 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,149 GBP2016-09-30
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 3 - Director → ME
  • 23
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,065,000 GBP2023-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 23 - Director → ME
  • 24
    XACT HOMES LTD - 2009-02-17
    XACT ESTATE AGENTS LTD - 2007-01-05
    XACT INVESTMENTS LIMITED - 2011-09-15
    4MATION 9 LIMITED - 2002-07-30
    ASL PROPERTY MANAGEMENT LIMITED - 2006-05-17
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,032 GBP2023-12-31
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 22 - Director → ME
Ceased 10
  • 1
    icon of address 8 High Street, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,314 GBP2024-08-31
    Officer
    icon of calendar 2013-11-29 ~ 2014-08-31
    IIF 6 - Director → ME
  • 2
    icon of address The Jewellery Business Centre, 95 Spencer Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-03-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-03-21
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Jewellery Business Centre, 95 Spencer Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,592 GBP2024-11-30
    Officer
    icon of calendar 2018-03-20 ~ 2023-03-21
    IIF 21 - Director → ME
  • 4
    icon of address 45 Summer Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-03-07 ~ 2009-10-02
    IIF 34 - LLP Designated Member → ME
  • 5
    JSRL CURRY & PARTNERS LTD - 2010-01-11
    icon of address 45 Summer Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,711 GBP2015-09-30
    Officer
    icon of calendar 2007-11-20 ~ 2009-10-02
    IIF 10 - Director → ME
  • 6
    HARD GROWTH LIMITED - 1993-09-01
    icon of address Boothman Property Associates Limited, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2001-06-26 ~ 2010-03-16
    IIF 13 - Director → ME
    icon of calendar 2001-06-26 ~ 2009-06-26
    IIF 38 - Secretary → ME
  • 7
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2020-12-19
    IIF 1 - Director → ME
  • 8
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2009-09-03 ~ 2020-12-19
    IIF 9 - Director → ME
  • 9
    icon of address 8 High Street, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,804 GBP2024-12-31
    Officer
    icon of calendar 2013-01-31 ~ 2023-04-03
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Assay Studios, 141 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -66,609 GBP2023-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2025-01-27
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2025-01-27
    IIF 37 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.