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

Mrs Melinder Crowe

    Related profiles found in government register
  • Mrs Melinder Crowe
    Malaysian born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DG, England

      IIF 1
    • icon of address Barnwood, Trampers Lane, North Boarhunt, Fareham, PO17 6DG, England

      IIF 2
    • icon of address Barnwood, Trampers Lane, North Boarhunt, Fareham, PO17 6DG, United Kingdom

      IIF 3
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 4
    • icon of address Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, England

      IIF 5
  • Crowe, Melinder
    Malaysian company accountant born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DG, England

      IIF 6
  • Crowe, Melinder
    Malaysian company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Trampers Lane, North Boarhunt, Fareham, PO17 6DG, United Kingdom

      IIF 7
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 8 IIF 9
    • icon of address Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 10
  • Crowe, Melinder
    Malaysian director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Trampers Lane, North Boarhunt, Fareham, PO17 6DG, England

      IIF 11
  • Mr Russell Crowe
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 12
  • Mr Russell Elliott Crowe
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 13
    • icon of address St Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 14
    • icon of address Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 15 IIF 16
    • icon of address Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, England

      IIF 17
  • Crowe, Russell
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128 Catherington Lane, Horndean, Waterlooville, Hampshire, PO8 9PB

      IIF 18
  • Mr Russell Crowe
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barnwood, Trampers Lane, North Boarhunt, Fareham, PO17 6DG, England

      IIF 19
  • Crowe, Russell Elliott
    British ceo born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 20
  • Crowe, Russell Elliott
    British commercial director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barnwood, Barnwood, Trampers Lane, North Boarhunt, Fareham, PO17 6DG, England

      IIF 21
  • Crowe, Russell Elliott
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, PO5 1DS, England

      IIF 22
  • Crowe, Russell Elliott
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E Holbrook Court, Cumberland Business Centre, Northumberland Road, Southsea, Hampshire, PO5 1DS, England

      IIF 23
  • Crowe, Russell Elliott
    British managing director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 24
  • Crowe, Melinder

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Square, Portsmouth, PO1 3EY, England

      IIF 25
child relation
Offspring entities and appointments
Active 7
  • 1
    KUDOS HOLDINGS LIMITED - 2012-08-03
    KUDOS HOLDING LIMITED - 2006-10-13
    QUEDOS HOLDINGS LTD - 2006-10-05
    icon of address 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,160 GBP2019-09-30
    Officer
    icon of calendar 2006-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    BULLETIN JOB BOARDS LIMITED - 2013-03-20
    icon of address St Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    170,480 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Barnwood Trampers Lane, North Boarhunt, Fareham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -308 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    GLOBAL RETAIL PARTNERS LIMITED - 2020-04-01
    AVENGERZ MEDICAL LIMITED - 2023-10-27
    HS 427 LIMITED - 2007-04-30
    RETAIL EQUITY PARTNERS LIMITED - 2012-03-21
    icon of address 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,064 GBP2024-09-30
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-04-01 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CVWOW LIMITED - 2012-08-03
    icon of address 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,475.51 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Barnwood Trampers Lane, North Boarhunt, Fareham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,350 GBP2024-04-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Barnwood Trampers Lane, North Boarhunt, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2019-03-31
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 6 - Director → ME
Ceased 5
  • 1
    BULLETIN JOB BOARDS LIMITED - 2013-03-20
    icon of address St Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    170,480 GBP2023-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2020-09-10
    IIF 22 - Director → ME
    icon of calendar 2020-09-10 ~ 2023-09-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ 2018-06-27
    IIF 5 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-24 ~ 2023-09-20
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-27 ~ 2020-06-23
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    GLOBAL RETAIL PARTNERS LIMITED - 2020-04-01
    AVENGERZ MEDICAL LIMITED - 2023-10-27
    HS 427 LIMITED - 2007-04-30
    RETAIL EQUITY PARTNERS LIMITED - 2012-03-21
    icon of address 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,064 GBP2024-09-30
    Officer
    icon of calendar 2007-04-02 ~ 2020-09-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2020-06-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    CVWOW LIMITED - 2012-08-03
    icon of address 6 St. Georges Square, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,475.51 GBP2024-09-30
    Officer
    icon of calendar 2020-09-10 ~ 2020-11-01
    IIF 10 - Director → ME
    icon of calendar 2012-05-01 ~ 2020-09-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-09-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    SPEED 5664 LIMITED - 1996-06-21
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-27 ~ 2006-09-25
    IIF 18 - Director → ME
  • 5
    icon of address Barnwood Trampers Lane, North Boarhunt, Fareham, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2018-06-01
    IIF 1 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.