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

Mr Gordon Crawford

    Related profiles found in government register
  • Mr Gordon Crawford
    British born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • Storebox House, Worsley Road, Farnworth, Bolton, BL4 9LU, United Kingdom

      IIF 1
    • 1, 1 Ifc, Esplanade, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 2
    • 1 Ifc, 4th Floor, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 3
    • 4th Floor, Esplanade, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 4
    • 4th Floor I F C 1, Esplanade, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 5
    • 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 6
    • 1 Ifc, 4th Floor, St Helier, JE2 3BX, Jersey

      IIF 7
    • 4th Floor, 1 Ifc, St Helier, JE2 3BX, Jersey

      IIF 8
    • 4th Floor, Ifc 1, Esplanade, St Helier, JE2 3BX, Jersey

      IIF 9
    • Longpre, Le Mont De La Guerande, St Martin, Jersey

      IIF 10
    • 1, Ifc, Eplanade, St. Helier, JE2 3BX, Jersey

      IIF 11 IIF 12
  • Mr Gordon Crawford
    British, born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 13
  • Mr Gordon Crawford
    British, born in March 1955

    Registered addresses and corresponding companies
  • Crawford, Gordon
    British company director born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • Llys Eirias, Abergele Road, Colwyn Bay, Conwy, LL29 8BW, Wales

      IIF 19
  • Crawford, Gordon
    British director born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • 1st Floor, Verse Building, 18 Brunswick Place, London, N1 6DZ, England

      IIF 20
    • Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 21
  • Crawford, Gordon
    British, company director born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • Longpre, Le Mont De La Guerande, St. Martin, Jersey, JE3 6DZ

      IIF 22
    • 30, Golden Square, 1st Floor, London, W1F 9LD, United Kingdom

      IIF 23
  • Crawford, Gordon
    British, investor born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 24
  • Crawford, Gordon
    British chairman born in March 1955

    Registered addresses and corresponding companies
    • Wells Court 2, Albert Drive, Woking, Surrey, GU21 5QZ

      IIF 25
  • Crawford, Gordon
    British company director born in March 1955

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    1st Floor, Verse Building, Brunswick Place, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,454 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    1 Ifc St Helier, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2020-02-05 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 3
    1 Ifc St Helier, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2018-11-30 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 4
    5th Floor One New Change, London, England
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -16,261,292 GBP2023-12-31
    Person with significant control
    2024-11-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    1 Ifc St Helier, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2015-12-11 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
  • 6
    48 48 Warwick Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2025-01-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    WEBZATION LIMITED - 2012-09-19
    Llys Eirias, Abergele Road, Colwyn Bay, Conwy, Wales
    Corporate (5 parents)
    Equity (Company account)
    2,074,357 GBP2021-12-31
    Officer
    2021-10-08 ~ now
    IIF 19 - director → ME
  • 8
    30 Golden Square, 1st Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,277,439 GBP2023-12-31
    Officer
    2017-05-23 ~ now
    IIF 23 - director → ME
  • 9
    1 Ifc St. Helier, St. Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2015-05-19 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 10
    1 Ifc St Helier, St Helier, Jersey
    Corporate (1 parent)
    Beneficial owner
    2014-06-05 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
  • 11
    30 Golden Square C/o Lbs Properties, 30 Golden Square, Soho, London, England
    Corporate (3 parents)
    Person with significant control
    2023-08-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    30 Golden Square, 1st Floor, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-07-09 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    OAKBRIDGE WEALTH LIMITED - 2022-10-13
    1st Floor 30 Golden Square, London, England
    Corporate (8 parents)
    Equity (Company account)
    3,120,720 GBP2022-12-31
    Person with significant control
    2021-02-05 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    30 Golden Squre C/o Lbs Properties, 30 Golden Square, Soho, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,300,975 GBP2023-12-31
    Person with significant control
    2021-04-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    48 48 Warwick Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2025-01-22 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    Storebox House, Worsley Road, Farnworth, Bolton, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-05-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    CONNECTED CONSUMER LIMITED - 2014-11-11
    1st Floor, Verse Building, 18 Brunswick Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,505,665 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
Ceased 11
  • 1
    LONDON BRIDGE SOFTWARE LIMITED - 2004-10-01
    CHARTERHOUSE SOFTWARE LIMITED - 1993-06-08
    PROMFLEX LIMITED - 1986-11-17
    Cottons Centre, 5th Floor, Hays Lane, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2004-05-28
    IIF 29 - director → ME
  • 2
    LONDON BRIDGE SERVICES LIMITED - 2004-11-02
    CHARTERHOUSE SERVICES LIMITED - 1993-06-21
    CHARTERHOUSE EDUCATION LIMITED - 1993-06-02
    Fico House, International Square, Starley Way, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 2004-05-28
    IIF 28 - director → ME
  • 3
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITED - 2012-08-02
    LONDON BRIDGE SOFTWARE HOLDINGS PLC - 2004-11-02
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITED - 1993-06-18
    PILITON LIMITED - 1993-04-02
    Fico House, International Square, Starley Way, Birmingham, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    1992-11-30 ~ 2004-05-28
    IIF 30 - director → ME
  • 4
    WEALDEN TRADING LIMITED - 2007-10-08
    WEALDEN COMPUTING SERVICES LIMITED - 2006-03-28
    493a Caerphilly Road, Rhiwbina, Cardiff, Wales
    Dissolved corporate (3 parents)
    Officer
    1996-02-01 ~ 1999-10-21
    IIF 26 - director → ME
  • 5
    INTEC TELECOM SYSTEMS PLC - 2010-11-30
    ALNERY NO. 1961 LIMITED - 2000-03-16
    The Pavilions, Bridgwater Road, Bristol, England
    Corporate (3 parents, 1 offspring)
    Officer
    2000-06-08 ~ 2003-09-30
    IIF 25 - director → ME
  • 6
    DUNWILCO (1092) LIMITED - 2003-11-28
    7 Castle Street, Castle Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2005-10-31 ~ 2007-11-15
    IIF 22 - director → ME
  • 7
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2018-08-08 ~ 2024-05-21
    IIF 24 - director → ME
    Person with significant control
    2018-08-16 ~ 2024-05-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLUE SYSTEMS LIMITED - 2018-09-05
    4th Floor, St. James House, St. James Square, Cheltenham, England
    Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    2018-06-25 ~ 2024-05-21
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STORE BOX SOUTH STORAGE LIMITED - 2009-06-16
    PARIS 077 LIMITED - 2009-06-10
    Storebox House Worsley Road, Farnworth, Bolton, England
    Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,056,514 GBP2023-12-31
    Person with significant control
    2022-04-19 ~ 2024-05-31
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    CONNECTED CONSUMER LIMITED - 2014-11-11
    1st Floor, Verse Building, 18 Brunswick Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,505,665 GBP2023-12-31
    Officer
    2021-09-09 ~ 2024-03-31
    IIF 20 - director → ME
  • 11
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Corporate (2 parents, 11 offsprings)
    Officer
    1999-12-17 ~ 2003-02-03
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.