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

Crouch, Christopher Mark

    Related profiles found in government register
  • Crouch, Christopher Mark
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 1
  • Crouch, Christopher Mark
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18a, Regent Street, Narborough, Leicester, Leicestershire, LE19 2DT, United Kingdom

      IIF 2
  • Crouch, Chris
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18d, Regent Street, Leicester, LE19 2DT, United Kingdom

      IIF 3
  • Crouch, Christopher Mark
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, LE65 1DB, United Kingdom

      IIF 4
    • icon of address Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 8 IIF 9
    • icon of address 9a, Leicester Road, Blaby, Leicester, LE8 4GR, England

      IIF 10
    • icon of address Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 11
    • icon of address 23a Church Street, Lutterworth, LE17 4AE, England

      IIF 12 IIF 13
  • Crouch, Christopher Mark
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, England

      IIF 14
  • Crouch, Christopher Mark
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 15
    • icon of address 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, United Kingdom

      IIF 16 IIF 17
    • icon of address 23a, Church Street, Lutterworth, LE17 4AE, England

      IIF 18 IIF 19
  • Mr Christopher Mark Crouch
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, United Kingdom

      IIF 20 IIF 21
  • Mr Christopher Mark Crouch
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10, The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, LE65 1DB, United Kingdom

      IIF 22
    • icon of address Unit 11 Narborough Wood Business Park, Desford Road, Enderby, Leicestershire, LE19 4XT, England

      IIF 23
    • icon of address Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 19, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 27
    • icon of address 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 28 IIF 29 IIF 30
    • icon of address 1, Messenger Close, Loughborough, Leicestershire, LE11 5SR, England

      IIF 31 IIF 32
    • icon of address Unit 29, Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, LE11 3GE, England

      IIF 33
    • icon of address 23a, Church Street, Lutterworth, LE17 4AE, England

      IIF 34
  • Crouch, Christopher Mark

    Registered addresses and corresponding companies
    • icon of address Ashmore, 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 35
    • icon of address 23a, Church Street, Lutterworth, LE17 4AE, England

      IIF 36
  • Mr Christopher Mark Crouch
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23a Church Street, Lutterworth, LE17 4AE, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,962 GBP2025-04-30
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    CENTRIX LOGISTICS LTD - 2021-11-02
    COMPLEX LOGISTICS LIMITED - 2021-11-02
    icon of address 25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    425,879 GBP2024-12-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 23a Church Street, Lutterworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,182,444 GBP2020-09-27
    Person with significant control
    icon of calendar 2020-10-31 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 6
    icon of address 2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    523,050 GBP2024-08-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 19 Warren Park Way, Enderby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 23a Church Street, Lutterworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,873 GBP2024-06-30
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,530 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 29 Loughborough Technology Centre, Epinal Way, Loughborough, Leicestershire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,511 GBP2023-11-30
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18a Regent Street, Narborough, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Suite 10 The Old Cottage Hospital, Leicester Road, Ashby-de-la-zouch, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 2nd Floor 25 St. Nicholas Place, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,962 GBP2025-04-30
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-12-01
    IIF 37 - Has significant influence or control OE
  • 2
    icon of address 25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-11 ~ 2023-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ 2023-12-31
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,182,444 GBP2020-09-27
    Officer
    icon of calendar 2006-03-09 ~ 2022-01-31
    IIF 19 - Director → ME
    icon of calendar 2021-08-25 ~ 2022-01-26
    IIF 36 - Secretary → ME
  • 4
    icon of address 19 Warren Park Way, Enderby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -127 GBP2024-06-30
    Officer
    icon of calendar 2022-04-05 ~ 2023-01-20
    IIF 10 - Director → ME
    icon of calendar 2021-10-04 ~ 2021-10-19
    IIF 3 - Director → ME
  • 5
    icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    428,328 GBP2021-05-31
    Officer
    icon of calendar 2015-03-01 ~ 2022-06-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-10-16 ~ 2020-10-16
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Messenger Close, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2016-02-11 ~ 2022-06-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-16
    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
  • 7
    icon of address 1 Messenger Close, Loughborough, Leicestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-02-09 ~ 2022-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ 2020-10-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CREATIVE ASSET FINANCE (MIDLANDS) LTD - 2015-02-24
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ 2015-03-12
    IIF 1 - 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.