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

Miss Charlotte Crawford

    Related profiles found in government register
  • Miss Charlotte Crawford
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, 16 Peascliffe Drive, Grantham, Lincs, NG31 8EN, England

      IIF 1
    • 16, Peascliffe Drive, Grantham, Lincs, NG31 8EN, United Kingdom

      IIF 2
  • Miss Charlotte Crawford
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Linsdell Road, Barking, IG11 7LJ, United Kingdom

      IIF 3
  • Miss Charlotte Crawford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1112a, High Road, Romford, RM6 4AH, England

      IIF 4
  • Miss Charlotte Louise Crawford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 5
  • Mr Winston Crawford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, May House, 3, Thomas Fyre Drive, London, E3 2ZF, United Kingdom

      IIF 6
  • Mr Winston James Crawford
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawford, Charlotte
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Linsdell Road, Barking, IG11 7LJ, United Kingdom

      IIF 21
  • Crawford, Charlotte
    British estate agent born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, 16 Peascliffe Drive, Grantham, Lincs, NG31 8EN, England

      IIF 22
    • 16, Peascliffe Drive, Grantham, Lincs, NG31 8EN, United Kingdom

      IIF 23
  • Crawford, Charlotte
    British project manager born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 24
  • Crtawford, Charlotte
    British project manager born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 25
  • Ms Charlotte Louise Crawford
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1112a, High Road, Chadwell Heath, Romford, Essex, RM6 4AH, England

      IIF 26
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, England

      IIF 27 IIF 28
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 29
  • Crawford, Winston
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, May House, 3, Thomas Fyre Drive, London, E3 2ZF, United Kingdom

      IIF 30
  • Crawford, Winston
    British property developer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, George Lane, South Woodford, London, E18 1AB, England

      IIF 31
  • Crawford, Winston
    British property developer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115, George Lane, South Woodford, London, E18 1AB, United Kingdom

      IIF 32
  • Crawford, Winston James
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Linsdell Road, Barking, Essex, IG11 7LJ, England

      IIF 33
    • 10, Chestnut Grove, Grantham, Lincs, NG31 7XH, England

      IIF 34
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, England

      IIF 35 IIF 36 IIF 37
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 1112a, High Road, Romford, RM6 4AH

      IIF 41
    • 1112a, High Road, Romford, RM6 4AH, England

      IIF 42
  • Crawford, Winston James
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Linsdell Road, Barking, Essex, IG11 7LJ

      IIF 43
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 44
    • 58, Kempton Avenue, Hornchurch, Romford, Essex, RM12 6EB, England

      IIF 45
    • 158, High Road, Woodford Green, Essex, IG8 9EF, United Kingdom

      IIF 46
  • Crawford, Winston James
    British estate agent born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Linsdell Road, Barking, Essex, IG11 7LJ, United Kingdom

      IIF 47
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, United Kingdom

      IIF 48
  • Crawford, Winston James
    British letting agent born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, High Road, Chadwell Heath, Romford, Essex, RM6 6NL, United Kingdom

      IIF 49
    • 155, High Road, Romford, Essex, RM6 6NL, United Kingdom

      IIF 50
  • Crawford, Winston James
    British property consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crawford, Charlotte Louise
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1112a, High Road Chadwell Heath, Romford, RM6 4AH, England

      IIF 56 IIF 57 IIF 58
    • 1112a, High Road, Romford, RM6 4AH, England

      IIF 59
    • 1112a, High Road, Romford, RM6 6NL, England

      IIF 60
  • Crawford, Charlotte Louise
    British estate agent born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1112a, High Road, Chadwell Heath, Romford, Essex, RM6 4AH, England

      IIF 61
  • Crawford, Charlotte Louise
    British project manager born in June 1993

    Resident in England

    Registered addresses and corresponding companies
  • Mr Winston James Crawford
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 115, George Lane, South Woodford, London, E18 1AB, England

      IIF 65
    • 1112a, High Road, Romford, RM6 4AH

      IIF 66
    • 176, South Street, Romford, RM1 1BW, England

      IIF 67
    • 115, George Lane, South Woodford, London, E18 QAB, England

      IIF 68
  • Crawford, Winston James
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1112a, High Road, Romford, RM6 4AH, England

      IIF 69
  • Crawford, Winston James
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 115, George Lane, South Woodford, London, E18 1AB, England

      IIF 70
child relation
Offspring entities and appointments
Active 26
  • 1
    115 George Lane, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    1112a High Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2006-07-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    115 George Lane, South Woodford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Has significant influence or controlOE
  • 4
    1112a High Road, Romford
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2012-11-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    155 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 49 - Director → ME
  • 6
    1112a High Road, Romford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    16 Peascliffe Drive, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-05 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 8
    155 High Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 50 - Director → ME
  • 9
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-12-13 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    2019-12-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    1112a High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2018-01-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-01-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 12
    16 Peascliffe Drive, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    2019-12-27 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 52 - Director → ME
    2022-12-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    1112a High Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    JAMES CRAWFORD PROPERTY MANAGEMENT LTD - 2022-08-09
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-12-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    LOUISE FRANCIS (LINCS) LTD - 2022-12-12
    1112a High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2022-12-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 19
    LOUISE FRANCIS LETTINGS LTD - 2022-08-09
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-07-20 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    LOUISE FRANCIS PROPERTIES LTD - 2022-08-09
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-08-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 22
    FRESH START SUPPORTED HOUSING LTD - 2013-07-25
    145 New London Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-01-22 ~ dissolved
    IIF 31 - Director → ME
  • 23
    1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Person with significant control
    2019-12-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 25
    58 Kempton Avenue, Hornchurch, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-04 ~ dissolved
    IIF 45 - Director → ME
  • 26
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2018-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    JAMES CRAWFORD UK LTD - 2025-07-02
    176 South Street, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,984 GBP2024-01-31
    Officer
    2016-09-20 ~ 2016-11-14
    IIF 60 - Director → ME
    2015-01-29 ~ 2025-07-03
    IIF 33 - Director → ME
    Person with significant control
    2017-01-29 ~ 2025-07-03
    IIF 67 - Ownership of shares – 75% or more OE
  • 2
    Mr W Crawford, 115 George Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-02 ~ 2011-03-01
    IIF 32 - Director → ME
  • 3
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2020-11-23 ~ 2022-12-13
    IIF 55 - Director → ME
  • 4
    NEW BEGINNINGS (ESSEX) - 2013-07-29
    155 High Road, Chadwell Heath, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ 2014-07-23
    IIF 46 - Director → ME
  • 5
    16 Peascliffe Drive, Grantham, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-28 ~ 2017-11-03
    IIF 23 - Director → ME
  • 6
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-07-19 ~ 2022-09-14
    IIF 64 - Director → ME
    2020-09-21 ~ 2022-12-13
    IIF 44 - Director → ME
    2022-12-13 ~ 2025-08-13
    IIF 63 - Director → ME
    Person with significant control
    2020-09-21 ~ 2025-08-13
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    JAMES CRAWFORD PROPERTY MANAGEMENT LTD - 2022-08-09
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-16 ~ 2022-12-13
    IIF 39 - Director → ME
  • 8
    LOUISE FRANCIS (LINCS) LTD - 2022-12-12
    1112a High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-09-21 ~ 2022-12-11
    IIF 42 - Director → ME
    2017-11-03 ~ 2020-09-21
    IIF 21 - Director → ME
    Person with significant control
    2017-11-03 ~ 2020-09-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    LOUISE FRANCIS PROPERTIES LTD - 2022-08-09
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-20 ~ 2022-08-16
    IIF 51 - Director → ME
    Person with significant control
    2021-07-20 ~ 2022-09-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    1112a High Road Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-12-13 ~ 2025-09-02
    IIF 62 - Director → ME
    2021-07-20 ~ 2024-08-09
    IIF 54 - Director → ME
    Person with significant control
    2022-12-13 ~ 2025-09-02
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    2021-07-20 ~ 2024-08-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    1112a High Road Chadwell Heath, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ 2022-08-23
    IIF 48 - Director → ME
  • 12
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Officer
    2019-12-27 ~ 2022-08-23
    IIF 35 - Director → ME
  • 13
    TS & ASSOCIATES LIMITED - 2022-10-05
    1112a High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-06-13 ~ 2021-11-23
    IIF 69 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.