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

Crowell, William Read

    Related profiles found in government register
  • Crowell, William Read
    American businessman born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 1
  • Crowell, William Read
    American finance director born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, City Square, Leeds, West Yorkshire, LS1 2AL

      IIF 2
    • icon of address 150, Armley Road, Leeds, LS12 2QQ

      IIF 3
    • icon of address 150, Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 4
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 5 IIF 6 IIF 7
    • icon of address Farnell House, Forge Lane, Leeds, West Yorkshire, LS12 2NE

      IIF 9
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 10
  • Crowell, William Read
    American group vp-senior executive finance born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Farnell House, Forge Lane, Leeds, LS12 2NE

      IIF 11
  • Crowell, William Read
    American senior finance executive born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
  • Crowell, William Read
    American vp corporate secretary born in September 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

      IIF 24
    • icon of address 150 Armley Road, Leeds, West Yorkshire, LS12 2QQ

      IIF 25
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 25
  • 1
    ABACUS POLAR PLC - 2001-02-08
    ABACUS GROUP PLC - 1996-01-22
    FULDASH LIMITED - 1993-04-01
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2015-10-23
    IIF 13 - Director → ME
  • 2
    ABACUS ELECTRONICS HOLDINGS LIMITED - 1996-04-01
    ABACUS ELECTRONICS P L C - 1985-11-01
    ABACUS POLAR HOLDINGS LIMITED - 2001-09-24
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2007-01-30
    icon of address Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-06-29
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 21 - Director → ME
  • 3
    ALNERY NO. 834 LIMITED - 1989-06-16
    CHANNEL MASTER (HOLDINGS) LIMITED - 1997-11-17
    icon of address Avnet House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 17 - Director → ME
  • 4
    AVNET-ACCESS LIMITED - 1992-08-28
    THE ACCESS GROUP LTD - 1991-10-29
    ACCESS ELECTRONIC COMPONENTS LIMITED - 1987-10-28
    PAXFIELD LIMITED - 1980-12-31
    ACCESS ELECTRONIC COMPONENTS LIMITED - 1988-01-25
    THE ACCESS GROUP LTD - 1987-11-27
    icon of address Avnet House, Rutherford Close, Meadway Stevenage, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 20 - Director → ME
  • 5
    ABACUS ELECTRONICS HOLDINGS LIMITED - 2012-02-01
    ALPHA 3 MANUFACTURING GROUP LIMITED - 2007-01-30
    icon of address C/o Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 15 - Director → ME
  • 6
    SHORETARN LIMITED - 1977-12-31
    CAYSON ENGINEERING LIMITED - 1991-06-17
    FARNELL CAYSON LIMITED - 1992-10-02
    CAYSON ELECTRONICS LIMITED - 1995-03-28
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 11 - Director → ME
  • 7
    ROXBURGH HOLDINGS LIMITED - 1994-10-07
    CLEARPATH LIMITED - 1992-03-30
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2014-05-15
    IIF 16 - Director → ME
  • 8
    icon of address Avnet House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 18 - Director → ME
  • 9
    MELADELL LIMITED - 2009-08-26
    icon of address 150 Armley Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 3 - Director → ME
  • 10
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 4 - Director → ME
  • 11
    ESD DISTRIBUTION LIMITED - 2011-03-25
    FARNELL ELECTRONIC SERVICES LIMITED - 1994-02-01
    ETATECH LIMITED - 1993-12-21
    FINANCE FOR BUSINESS LIMITED - 1990-10-12
    BETTEREXPERT LIMITED - 1990-02-01
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 2 - Director → ME
  • 12
    FARNELL ELECTRONIC COMPONENTS LIMITED - 1987-01-21
    FARNELL TELEVISION LIMITED - 1992-01-31
    icon of address 150 Armley Road, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 25 - Director → ME
  • 13
    HACKPLIMCO (NO.TWENTY-EIGHT) PUBLIC LIMITED COMPANY - 1996-01-10
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 8 - Director → ME
  • 14
    FARNELL AUDIO VISUAL LIMITED - 1995-01-30
    A.C.FARNELL(LONDON)LIMITED - 1976-12-31
    DIALOGUE DISTRIBUTION LIMITED - 1996-02-15
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 6 - Director → ME
  • 15
    A1 CIRCUITS LIMITED - 1987-07-27
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 5 - Director → ME
  • 16
    icon of address C/o Clb Coopers Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 22 - Director → ME
  • 17
    FARNELL DISTRIBUTION LIMITED - 2002-03-25
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 7 - Director → ME
  • 18
    JAUNTEX LIMITED - 1996-02-15
    DIALOGUE DISTRIBUTION LIMITED - 2003-09-16
    icon of address Farnell House, Forge Lane, Leeds, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 9 - Director → ME
  • 19
    CHERRYBRIGHT LIMITED - 2000-11-29
    icon of address Avnet House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 14 - Director → ME
  • 20
    CHOIRGRANGE LIMITED - 2000-11-29
    icon of address Avnet House, Rutherford Close, Stevenage, Hertfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 19 - Director → ME
  • 21
    SPIRETRAIL LIMITED - 2000-11-29
    icon of address 5th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 12 - Director → ME
  • 22
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 24 - Director → ME
  • 23
    BUCK & HICKMAN LIMITED - 2007-04-13
    PREMIER FARNELL UK LIMITED - 2004-04-05
    SWIFT SASCO LIMITED - 2004-02-20
    PERCARLA LIMITED - 1991-07-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2018-03-30
    IIF 10 - Director → ME
  • 24
    FARNELL ELECTRONICS PUBLIC LIMITED COMPANY - 1996-04-11
    PREMIER FARNELL PLC - 2016-11-16
    icon of address Farnell House, Forge Lane, Leeds
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-17 ~ 2018-03-30
    IIF 1 - Director → ME
  • 25
    TEKDATA LIMITED - 2004-07-01
    icon of address Unit 2, Hargreaves Way, Sawcliffe Industrial Park, Scunthorpe, North Lincolnshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -0 GBP2024-06-29
    Officer
    icon of calendar 2013-03-29 ~ 2017-08-01
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.