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

Crystal, Peter Maurice

    Related profiles found in government register
  • Crystal, Peter Maurice
    British company director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 46, Conduit Mews, Paddington, London, W2 3RE

      IIF 1
  • Crystal, Peter Maurice
    British solicitor born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 2
    • 1 Salisbury Square, London, EC4Y 8AE, United Kingdom

      IIF 3
    • 3a Wellington Close, Notting Hill, London, W11 2AN

      IIF 4 IIF 5 IIF 6
    • 46, Conduit Mews, Paddington, London, W2 3RE

      IIF 7 IIF 8 IIF 9
  • Crystal, Peter Maurice
    British solicitor born in January 1948

    Registered addresses and corresponding companies
  • Crystal, Peter Maurice
    born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Southampton Buildings, London, WC2A 1AP

      IIF 17
    • 46 Conduit Mews, Paddington, London, W2 3RE

      IIF 18
  • Crystal, Peter Maurice
    British consultant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Earlham Street, London, WC2H 9LT

      IIF 19
  • Crystal, Peter Maurice
    British director born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lupa House, York Way, Borehamwood, WD6 1PX, United Kingdom

      IIF 20
  • Crystal, Peter Maurice
    British lawyer born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lupa Foods Limited, 2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 21
    • The Hill Barn, Brimham Rocks Road, Burnt Yates, Harrogate, North Yorkshire, HG3 3EP, England

      IIF 22
  • Crystal, Peter Maurice
    British none born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hill Barn, Brimham Rocks Road, Burnt Yates, Harrogate, North Yorkshire, HG3 3EP, United Kingdom

      IIF 23
  • Crystal, Peter Maurice
    British solicitor born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lupa Foods Limited, 2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 24
    • Napier Building, Scottish, Enterprise Technology Park, East Kilbride, Glasgow, G75 0QF

      IIF 25
    • Octagon House Concorde Way, Segensworth North, Fareham, Hampshire, PO15 5RL

      IIF 26 IIF 27
    • Octagon House Concorde Way, Segensworth North, Fareham, PO15 5RL

      IIF 28
    • The Hill Barn, Brimham Rocks Road, Burnt Yates, Harrogate, North Yorkshire, HG3 3EP, United Kingdom

      IIF 29
    • The Hill Barn, Brimham Rocks Road, Burnt Yates, Harrogate, Yorks, HG3 3EP, England

      IIF 30
    • The Hill Barn, Brimham Rocks Road, Harrogate, HG3 3EP

      IIF 31
    • 1, George Yard, London, EC3V 9DF, England

      IIF 32
    • 39, Earlham Street, London, WC2H 9LT, United Kingdom

      IIF 33
    • 46, Conduit Mews, Paddington, London, W2 3RE

      IIF 34
  • Crystal, Peter Maurice
    British

    Registered addresses and corresponding companies
    • 3a Wellington Close, Notting Hill, London, W11 2AN

      IIF 35
  • Crystal, Peter Maurice
    British solicitor

    Registered addresses and corresponding companies
    • The Hill Barn, Brimham Rocks Rd, Burnt Yates, Harrogate, North Yorkshire, HG3 3EP, United Kingdom

      IIF 36
    • 3a Wellington Close, Notting Hill, London, W11 2AN

      IIF 37
    • 46, Conduit Mews, Paddington, London, W2 3RE

      IIF 38
  • Mr Peter Maurice Crystal
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 165, Fleet Street, London, EC4A 2DY, England

      IIF 39
  • Peter Maurice Crystal
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Freshwater House, 158-162 Shaftesbury Avenue, London, WC2H 8HR

      IIF 40 IIF 41
  • Mr Peter Maurice Crystal
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Fleet Street, London, EC4A 2DY, United Kingdom

      IIF 42
    • 39, Earlham Street, London, WC2H 9LT

      IIF 43
    • 39, Earlham Street, London, WC2H 9LT, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 6
  • 1
    Lupa House, York Way, Borehamwood, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-04-12 ~ dissolved
    IIF 20 - director → ME
  • 2
    CHINA SHOTO LIMITED - 2005-12-01
    Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-07-13 ~ dissolved
    IIF 9 - director → ME
    2007-12-31 ~ dissolved
    IIF 38 - secretary → ME
  • 3
    Freshwater House, 158-162 Shaftesbury Avenue, London
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    HARVESTMEAD LIMITED - 1983-04-15
    165 Fleet Street, London, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1991-10-19 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Freshwater House, 158-162 Shaftesbury Avenue, London
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    TUV SUDDEUTSCHLAND (U.K.) LIMITED - 2005-07-06
    TUV PRODUCT SERVICE (U.K.) LIMITED - 2001-07-05
    QUALITYSTART LIMITED - 1996-12-20
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2001-08-07 ~ now
    IIF 26 - director → ME
Ceased 30
  • 1
    ASSA ABLOY HOSPITALITY LIMITED - 2019-03-04
    UNIQEY SECURITY LIMITED - 2011-07-01
    MODULISE LIMITED - 1991-06-07
    Pacific House, Imperial Way, Reading, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,443,288 GBP2023-12-31
    Officer
    1995-10-13 ~ 1995-10-30
    IIF 35 - secretary → ME
  • 2
    AXCELERANT GROUP PLC - 2013-08-27
    E92 PLUS GROUP PLC - 2002-06-02
    Unit C & D, Argent Court, Hook Rise South, Surbiton, Surrey
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    113,052 GBP2023-12-31
    Officer
    2001-02-01 ~ 2004-02-06
    IIF 5 - director → ME
  • 3
    99 Upper Ground, London
    Corporate (12 parents, 2 offsprings)
    Officer
    ~ 2001-07-19
    IIF 12 - director → ME
  • 4
    BAXHOR TRAVEL LIMITED - 1994-10-01
    BAXTER HOARE TRAVEL LIMITED - 1981-12-31
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -168,371 GBP2018-11-01 ~ 2019-10-31
    Officer
    ~ 2001-07-05
    IIF 4 - director → ME
  • 5
    CABLEFREE TRANSMISSIONS LIMITED - 1997-04-28
    BIGMILE LIMITED - 1997-01-28
    Acre House 11-15 William Road, London
    Dissolved corporate (3 parents)
    Officer
    1997-04-21 ~ 2005-01-20
    IIF 11 - director → ME
  • 6
    PRESET CHARITABLE TRUST - 2013-09-16
    2 Television Centre Soho Works, 101 Wood Lane, London, London, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    73,297 GBP2016-03-31
    Officer
    2007-02-19 ~ 2018-01-15
    IIF 31 - director → ME
  • 7
    CMT LIMITED - 2001-09-19
    CITYBRAND LIMITED - 1998-08-10
    The Hill Barn Brimham Rocks Road, Burnt Yates, Harrogate, North Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    18,996 GBP2023-12-31
    Officer
    2011-05-30 ~ 2023-01-17
    IIF 22 - director → ME
    1998-07-31 ~ 1999-11-03
    IIF 6 - director → ME
    2002-01-17 ~ 2023-02-28
    IIF 36 - secretary → ME
  • 8
    OVAL (2164) LIMITED - 2009-02-02
    Lupa Foods Limited 2 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2012-02-01 ~ 2025-01-03
    IIF 21 - director → ME
  • 9
    HARVESTMEAD LIMITED - 1983-04-15
    165 Fleet Street, London, United Kingdom
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    ~ 1993-09-17
    IIF 13 - director → ME
  • 10
    Charter House, 55 Drury Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,534 GBP2021-11-30
    Officer
    2015-11-04 ~ 2019-10-31
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-31
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
  • 11
    DONATANTONIO LIMITED - 2019-10-30
    MC298 LIMITED - 2005-02-02
    Lupa Foods Limited 2 Imperial Place, Maxwell Road, Borehamwood, England
    Corporate (5 parents)
    Officer
    2018-12-14 ~ 2025-01-03
    IIF 24 - director → ME
  • 12
    Third Floor, 5 St Paul's Square, Liverpool, United Kingdom
    Corporate (5 parents)
    Officer
    2002-12-12 ~ 2012-07-13
    IIF 34 - director → ME
  • 13
    PROUDBAY LIMITED - 2004-08-11
    165 Fleet Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2004-08-09 ~ 2006-04-21
    IIF 8 - director → ME
  • 14
    MEMERY CRYSTAL LLP - 2021-06-08
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Corporate (16 parents)
    Officer
    2006-03-15 ~ 2011-03-31
    IIF 17 - llp-member → ME
  • 15
    MIKE MANSFIELD ENTERPRISES LIMITED - 1988-05-26
    ENTERPRISE TELEVISION LIMITED - 1984-03-26
    The Gate House, 4 Ellerton Road, London
    Corporate (3 parents)
    Equity (Company account)
    -263,493 GBP2023-09-30
    Officer
    1996-02-27 ~ 1998-08-31
    IIF 10 - director → ME
  • 16
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    BAY RADIO LIMITED - 2017-12-04
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Corporate (3 parents)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    1992-10-30 ~ 1994-02-15
    IIF 16 - director → ME
  • 17
    1 Park Row, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-12 ~ 2012-02-24
    IIF 23 - director → ME
  • 18
    MERCURY THEATRE TRUST LIMITED - 1991-01-31
    99 Upper Ground, London
    Corporate (12 parents)
    Officer
    1991-03-25 ~ 2001-07-19
    IIF 15 - director → ME
  • 19
    PULPITUM LIMITED - 2017-02-02
    Charter House, 55 Drury Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,138,743 GBP2023-12-31
    Officer
    2017-02-02 ~ 2019-10-31
    IIF 19 - director → ME
    Person with significant control
    2018-11-29 ~ 2019-10-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    THE MEMERY CRYSTAL CHARITABLE TRUST - 2024-06-24
    THE MEMERY CRYSTAL TRUST - 2007-09-18
    165 Fleet Street, London, England
    Corporate (3 parents)
    Officer
    2007-04-12 ~ 2022-01-10
    IIF 29 - director → ME
    Person with significant control
    2016-04-12 ~ 2022-01-10
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 21
    REDAB PROPERTIES PLC - 2019-06-07
    APPLEBLADE LIMITED - 1994-04-15
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,540,686 GBP2022-11-30
    Officer
    2011-08-26 ~ 2017-09-30
    IIF 30 - director → ME
  • 22
    SECON SOLUTIONS LIMITED - 2016-10-24
    Berkeley Suite, 35 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    170,430 GBP2023-12-31
    Officer
    2004-03-05 ~ 2010-12-31
    IIF 7 - director → ME
  • 23
    1 Paternoster Lane, St Paul's, London, United Kingdom
    Corporate (12 parents)
    Officer
    2007-04-25 ~ 2015-12-31
    IIF 3 - director → ME
  • 24
    RETHINK RECRUITMENT SOLUTIONS LIMITED - 2007-07-05
    ST JAMES PARADE (49) LIMITED - 2005-02-15
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (3 parents, 8 offsprings)
    Officer
    2012-03-20 ~ 2019-12-10
    IIF 32 - director → ME
  • 25
    41 Hammersmith Grove, London, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    57,963 GBP2024-03-31
    Officer
    2003-03-13 ~ 2017-03-31
    IIF 18 - llp-designated-member → ME
  • 26
    TUV SUDDEUTSCHLAND (U.K.) LIMITED - 2005-07-06
    TUV PRODUCT SERVICE (U.K.) LIMITED - 2001-07-05
    QUALITYSTART LIMITED - 1996-12-20
    Octagon House Concorde Way, Segensworth North, Fareham, Hampshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1996-08-14 ~ 1999-07-01
    IIF 14 - director → ME
  • 27
    BRITISH APPROVALS BOARD FOR TELECOMMUNICATIONS - 2011-11-01
    Octagon House, Concorde Way, Segensworth North, Fareham, Hampshire
    Corporate (4 parents)
    Officer
    2012-11-30 ~ 2020-02-13
    IIF 27 - director → ME
  • 28
    TUV SUD NEL LIMITED - 2012-09-20
    TUV NEL LIMITED - 2011-01-05
    MACROCOM (674) LIMITED - 2001-04-19
    Napier Building, Scottish, Enterprise Technology Park, East Kilbride, Glasgow
    Corporate (4 parents, 6 offsprings)
    Officer
    2012-10-01 ~ 2020-02-13
    IIF 25 - director → ME
  • 29
    TUV SUD PRODUCT SERVICE LTD - 2012-09-20
    TUV PRODUCT SERVICE LIMITED - 2010-12-10
    NATIONAL ENGINEERING & ASSESSMENT GROUP LIMITED - 1997-11-26
    ASSESSMENT SERVICES LIMITED - 1995-12-01
    SIEMENS PLESSEY ASSESSMENT SERVICES LIMITED - 1992-04-14
    PLESSEY ASSESSMENT SERVICES LIMITED - 1989-11-30
    PLESSEY NUCLEONICS LIMITED - 1978-12-31
    Octagon House Concorde Way, Segensworth North, Fareham
    Corporate (4 parents, 4 offsprings)
    Officer
    2012-10-01 ~ 2020-02-13
    IIF 28 - director → ME
    1996-12-30 ~ 2011-11-24
    IIF 2 - director → ME
  • 30
    WORLD TRADE SYSTEMS PLC - 2020-09-07
    TAMARIS PLC - 2000-10-13
    AIMS HOMES LIMITED - 1988-07-08
    129 Queen Street, Portsmouth, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,695,336 GBP2023-12-31
    Officer
    2000-05-05 ~ 2000-11-10
    IIF 37 - 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.