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

Crawley, Terence

    Related profiles found in government register
  • Crawley, Terence
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2 IIF 3
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 4
    • icon of address The Pines, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NL, United Kingdom

      IIF 5
  • Crawley, Terence
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 6 IIF 7 IIF 8
    • icon of address C/o, Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 9
  • Crawley, Terence
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 10 IIF 11
    • icon of address The Pines, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NL, United Kingdom

      IIF 12 IIF 13
  • Crawley, Terence
    British futures dealer born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Rushmore Hill, Sevenoaks, Kent, TN14 7NL

      IIF 14
  • Crawley, Terence
    British landlord born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pines, Rushmore Hill, Sevenoaks, Kent, TN14 7NL

      IIF 15
  • Crawley, Terence
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bellevue Road, London, SW17 7EG, England

      IIF 16
  • Crawley, Terence
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastern Road, Bracknell, Berkshire, RG12 2UP, England

      IIF 17
  • Crawley, Terence
    British landlord born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Barn, Off Wood Street, Swanley Village, Kent, BR8 7PA, United Kingdom

      IIF 18
  • Mr Terence Crawley
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Bellevue Road, London, SW17 7EG, England

      IIF 19
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 20 IIF 21 IIF 22
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 26 IIF 27 IIF 28
    • icon of address P.o.box 698 Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR, United Kingdom

      IIF 29
    • icon of address The Pines, Rushmore Hill, Knockholt, Sevenoaks, Kent, TN14 7NL, England

      IIF 30
    • icon of address C/o, Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 31
  • Mr Terence Crawley
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Eastern Road, Bracknell, Berkshire, RG12 2UP, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,505 GBP2024-03-31
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HYWAVES LIMITED - 1987-12-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,702 GBP2024-06-30
    Officer
    icon of calendar 2012-10-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address P.o.box 698 Titchfield House, 69-85 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,190 GBP2022-03-31
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    icon of address 14 Bellevue Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address New Derwent House, 69-73 Theobalds Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    50,913 GBP2024-03-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    399,870 GBP2024-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address P.o.box 698 Titchfield House 69-85, Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    31,061 GBP2024-03-31
    Officer
    icon of calendar 2007-04-23 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to surplus assets - 75% or moreOE
  • 13
    T & L CRAWLEY PHS LLP - 2011-11-18
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    824,157 GBP2024-03-31
    Officer
    icon of calendar 2009-04-24 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to surplus assets - 75% or moreOE
    IIF 26 - Right to appoint or remove membersOE
Ceased 4
  • 1
    GALEBERRY LIMITED - 1985-07-26
    icon of address 129 Jerningham Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    11,123 GBP2024-12-31
    Officer
    icon of calendar 2001-11-20 ~ 2011-11-15
    IIF 15 - Director → ME
  • 2
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    181,744 GBP2017-09-30
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2017-02-08
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    HYWAVES LIMITED - 1987-12-29
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,702 GBP2024-06-30
    Officer
    icon of calendar ~ 2006-03-21
    IIF 14 - Director → ME
  • 4
    icon of address The Old Barn, Off Wood Street, Swanley Village, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,896 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ 2016-02-19
    IIF 18 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.