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

Crowther, Christine Ann

    Related profiles found in government register
  • Crowther, Christine Ann
    British

    Registered addresses and corresponding companies
    • Unit 9, Hexthorne Business Park, Hexthorpe, Doncaster, DN4 0EJ

      IIF 1
  • Crowther, Christine Ann
    British manager

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 2
  • Crowther, Christine Ann

    Registered addresses and corresponding companies
    • The Old Plough, Top Street, North Wheatley, Retford, North Notts, DN22 9DB, United Kingdom

      IIF 3
  • Crowther, Thomas Gregory
    British

    Registered addresses and corresponding companies
    • The Old Plough, Top Street, North Wheatley, Retford, North Nottinghamshire, DN22 9DB

      IIF 4
  • Crowther, Thomas Gregory
    British company director

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 5
  • Crowther, Thomas Gregory
    British consultant

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 6
  • Crowther, Thomas Gregory

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 7
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 8
  • Crowther, Christine Ann
    British director born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Storage Team, Peckett Plaza, Caldicott Dr, Gainsborough, Gainsborough, DN21 1FY, England

      IIF 9
  • Crowther, Christine Ann
    British sales manager born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Plough, Top Street, North Wheatley, Retford, North Notts, DN22 9DB, United Kingdom

      IIF 10
  • Crowther, Christine Ann
    British secretary born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eaton House, 3 Amelia Court, Swanton Close, Retford, Notts, DN22 7HU, United Kingdom

      IIF 11
  • Crowther, Thomas Gregory
    British accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 12
  • Crowther, Thomas Gregory
    British accounts manager born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 13
  • Crowther, Thomas Gregory
    British administration director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Wilson Filed Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 14
  • Crowther, Thomas Gregory
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 15
  • Crowther, Thomas Gregory
    British consulant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 8 Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, United Kingdom

      IIF 16
  • Crowther, Thomas Gregory
    British consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 17
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 18 IIF 19 IIF 20
    • The Old Plough, Top Street, North Wheatley, Retford, Notts, DN22 9DB, England

      IIF 21
  • Crowther, Thomas Gregory
    British manager born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Office 8, Retford Enterprise Centre Randall Way Re, Retford, DN22 7GR, England

      IIF 22
    • The Old Plough, Top Street North Wheatley, Retford, North Notts, DN22 9DB

      IIF 23 IIF 24 IIF 25
    • The Old Plough, Top Street North Wheatley, Retford, Notts, DN22 9DB, United Kingdom

      IIF 26
  • Thomas Gregory Crowther
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Retford Enterprise Centre, Randall Way, Retford, DN22 7GR, England

      IIF 27
  • Mr Thomas Gregory Crowther
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • Office 8, Office 8, Retford Enterprise Centre Randall Way Re, Retford, DN22 7GR, England

      IIF 28
  • Mr Thomas Gregory Crowther
    British born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 29
  • Mr Thomas Gregory Crowther
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8, Retford Enterprise Centr, Randall Way, Retford, DN22 7GR, England

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    GREEN EARTH PAINTS LIMITED - 2011-03-02
    WEATHERGUARD STEEL SERVICES LIMITED - 2008-05-22
    J.D. SCARBOROUGH & CO. LTD. - 1998-10-26
    RETAILGUIDE LIMITED - 1996-04-01
    Unit 9 Hexthorne Business Park, Hexthorpe, Doncaster
    Dissolved corporate (1 parent)
    Officer
    1996-02-08 ~ dissolved
    IIF 19 - director → ME
  • 2
    JWCAC CONSULTANTS LTD - 2024-08-12
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (1 parent)
    Officer
    2024-01-01 ~ now
    IIF 13 - director → ME
    2024-06-30 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2023-06-23 ~ now
    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
  • 3
    The Old Plough Top Street, North Wheatley, Retford, Notts, England
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 21 - director → ME
  • 4
    Office 8 Sdc Group Office 8 Retford Enterprise Centre, Randall Way, Retford, Notts
    Dissolved corporate (1 parent)
    Officer
    2011-02-28 ~ dissolved
    IIF 26 - director → ME
  • 5
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Officer
    ~ now
    IIF 20 - director → ME
    2002-04-29 ~ now
    IIF 7 - secretary → ME
  • 6
    Office 8 Retford Enterprise Centr, Randall Way, Retford, North Notts
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 23 - director → ME
  • 7
    Office 8 Office 8, Retford Enterprise Centre Randall Way Re, Retford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,982 GBP2021-03-29
    Officer
    2020-03-02 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-03-10 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    SDUK LTD - 2018-04-19
    Office 8, Retford Enterprise Centre, Randall Way, Retford, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-01 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    SD COATINGS & MODULAR SUPPLIES LIMITED - 2017-02-20
    Wilson Filed Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    166,782 GBP2021-12-31
    Officer
    2014-01-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-03-18 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    Unit 9 Hexthorpe Business Park Littlewood Street, Hexthorpe, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ dissolved
    IIF 25 - director → ME
  • 11
    THE SDC GROUP LIMITED - 2007-10-19
    O'CAROLAN (1992) LIMITED - 1997-05-28
    S.D.C. PAINTS LIMITED - 1993-05-04
    CLEVERSTAND LIMITED - 1991-09-30
    Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire
    Dissolved corporate (1 parent)
    Officer
    1991-09-05 ~ dissolved
    IIF 18 - director → ME
    2007-05-31 ~ dissolved
    IIF 4 - secretary → ME
Ceased 9
  • 1
    GREEN EARTH PAINTS LIMITED - 2011-03-02
    WEATHERGUARD STEEL SERVICES LIMITED - 2008-05-22
    J.D. SCARBOROUGH & CO. LTD. - 1998-10-26
    RETAILGUIDE LIMITED - 1996-04-01
    Unit 9 Hexthorne Business Park, Hexthorpe, Doncaster
    Dissolved corporate (1 parent)
    Officer
    2008-05-20 ~ 2010-07-31
    IIF 1 - secretary → ME
    1996-02-08 ~ 2001-01-23
    IIF 6 - secretary → ME
  • 2
    First Floor, 75-77 St. John Street, London, England
    Corporate (11 parents)
    Officer
    1997-11-26 ~ 2002-11-27
    IIF 12 - director → ME
  • 3
    JWCAC CONSULTANTS LTD - 2024-08-12
    Suite 4, Second Floor, Aus Bore House, 19-25 Manchester Road, Wilmslow, Cheshire
    Corporate (1 parent)
    Officer
    2023-06-23 ~ 2023-12-31
    IIF 9 - director → ME
  • 4
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Officer
    2002-09-27 ~ 2008-06-01
    IIF 10 - director → ME
    2002-09-27 ~ 2008-06-01
    IIF 3 - secretary → ME
  • 5
    Office 8 Office 8, Retford Enterprise Centre Randall Way Re, Retford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,982 GBP2021-03-29
    Officer
    2020-05-20 ~ 2020-09-11
    IIF 11 - director → ME
  • 6
    SD COATINGS & MODULAR SUPPLIES LIMITED - 2017-02-20
    Wilson Filed Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    166,782 GBP2021-12-31
    Officer
    2011-11-30 ~ 2012-01-14
    IIF 17 - director → ME
  • 7
    ROMANSAY LIMITED - 1989-02-16
    96 Appleton Gate, Newark, Nottinghamshire
    Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    1994-01-21 ~ 1995-07-17
    IIF 15 - director → ME
    1994-01-21 ~ 1995-07-17
    IIF 5 - secretary → ME
  • 8
    Unit 9 Hexthorpe Business Park Littlewood Street, Hexthorpe, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ 2008-06-24
    IIF 24 - director → ME
  • 9
    THE SDC GROUP LIMITED - 2007-10-19
    O'CAROLAN (1992) LIMITED - 1997-05-28
    S.D.C. PAINTS LIMITED - 1993-05-04
    CLEVERSTAND LIMITED - 1991-09-30
    Unit 9 Hexthrpe Business Park, Littlewood Street Hexthorpe, Doncaster, South Yourkshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-20 ~ 2007-06-01
    IIF 2 - secretary → 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.