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

Crown, Stephen Maurice

    Related profiles found in government register
  • Crown, Stephen Maurice
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2g, Anglo Office Park, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 1
    • icon of address 9, Northaw Place, Coopers Lane Northaw, Potters Bar, EN6 4NQ, United Kingdom

      IIF 2
  • Crown, Stephen Maurice
    British chair of another company born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire, AL10 8ES

      IIF 3
  • Crown, Stephen Maurice
    British co director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Northaw Place, Coopers Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NQ

      IIF 4
  • Crown, Stephen Maurice
    British company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Northaw Place, Coopers Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NQ

      IIF 5 IIF 6 IIF 7
  • Crown, Stephen Maurice
    British none born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Castle Gate, Castle Street, Hertford, Hertfordshire, SG14 1HD

      IIF 8
  • Crown, Stephen Maurice
    British retired born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Variety Club House, 93 Bayham Street, London, NW1 0AG

      IIF 9
  • Crown, Stephen Maurice
    British business executive born in July 1944

    Registered addresses and corresponding companies
    • icon of address 37a Queen's Grove, London, NW8 6HN

      IIF 10
  • Crown, Stephen Maurice
    British co director born in July 1944

    Registered addresses and corresponding companies
    • icon of address Baydon House, Baydon, Marlborough, Wiltshire, SN8 2JB

      IIF 11
  • Crown, Stephen Maurice
    British company chairman born in July 1944

    Registered addresses and corresponding companies
    • icon of address 37a Queen's Grove, London, NW8 6HN

      IIF 12
  • Crown, Stephen Maurice
    British company director born in July 1944

    Registered addresses and corresponding companies
  • Crown, Stephen Maurice
    British public company chairman born in July 1944

    Registered addresses and corresponding companies
    • icon of address 37a Queen's Grove, London, NW8 6HN

      IIF 28
  • Crown, Stephen Maurice
    British

    Registered addresses and corresponding companies
    • icon of address 14 Spaniards Close, London, NW11 6TH

      IIF 29
  • Mr Stephen Maurice Crown
    British born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2g, Anglo Office Park, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH, England

      IIF 30
  • Crown, Stephen Maurice

    Registered addresses and corresponding companies
    • icon of address 9, Northaw Place, Coopers Lane Northaw, Potters Bar, EN6 4NQ, United Kingdom

      IIF 31
    • icon of address 9, Northaw Place, Coopers Lane, Northaw, Potters Bar, Hertfordshire, EN6 4NQ, United Kingdom

      IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 2g, Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -91,431 GBP2024-11-30
    Officer
    icon of calendar 2012-01-31 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Unit 2g, Anglo Office Park Lincoln Road, Cressex Business Park, High Wycombe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    163,984 GBP2024-11-30
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 2 - Director → ME
    icon of calendar 2011-11-10 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    RAPID 7029 LIMITED - 1989-01-11
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,010,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-12-05
    IIF 27 - Director → ME
  • 2
    ATTRACTGEM LIMITED - 1982-03-18
    KESTREL DATA STORAGE AND MANAGEMENT LIMITED - 1999-09-22
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 18 - Director → ME
  • 3
    icon of address 3 Lancaster Way Earls Colne Industrial Park, Earls Colne, Colchester, Essex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 19 - Director → ME
  • 4
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2007-05-22
    IIF 5 - Director → ME
  • 5
    CROWN PERSONNEL RECRUITMENT LIMITED - 2005-10-10
    icon of address Frp Advisory Llp, 2nd Floor Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-09-01
    IIF 26 - Director → ME
  • 6
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-09-14 ~ 1996-10-07
    IIF 21 - Director → ME
  • 7
    FIRST FLIGHT (PLACEMENTS) LIMITED - 2012-09-24
    icon of address Bank Chambers, 61 High Street, Cranbrook, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,433 GBP2022-08-31
    Officer
    icon of calendar 2006-11-21 ~ 2009-03-04
    IIF 4 - Director → ME
  • 8
    icon of address Hatfield Community Free School, Hatfield Community Free School, Briars Lane, Hatfield, Hertfordshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2018-01-22
    IIF 3 - Director → ME
  • 9
    TELE-LINK ARCHIVES PLC - 1988-07-21
    BRITISH DATA MANAGEMENT LIMITED - 2000-06-27
    HUNTERS LIMITED - 1985-01-02
    IRON MOUNTAIN (UK) LIMITED - 2017-10-30
    BRITANNIA DATA MANAGEMENT LIMITED - 1997-07-21
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-10-08
    IIF 14 - Director → ME
  • 10
    LETRACE LIMITED - 1992-12-07
    DOCUMENT AND INFORMATION MANAGEMENT SERVICES LIMITED - 2005-01-06
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-12-10 ~ 1996-10-07
    IIF 16 - Director → ME
  • 11
    IRON MOUNTAIN EUROPE PLC - 2017-12-21
    BRITISH DATA MANAGEMENT LIMITED - 1997-07-21
    SHELFCO (NO. 343) LIMITED - 1989-11-30
    BRITANNIA DATA MANAGEMENT LIMITED - 1999-09-22
    IRON MOUNTAIN EUROPE LIMITED - 2014-07-07
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-08
    IIF 13 - Director → ME
  • 12
    MILLER DATA MANAGEMENT LIMITED - 2005-01-06
    icon of address Ground Floor, 4 More London Riverside, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 15 - Director → ME
  • 13
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 1996-09-04 ~ 2000-12-06
    IIF 28 - Director → ME
  • 14
    icon of address Cottons Centre 3rd Floor, Tooley Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 23 - Director → ME
  • 15
    GOLDLOR LIMITED - 1986-09-22
    KELVEDON INSTALLATION MAINTENANCE & MANUFACTURE CO LIMITED - 2009-05-13
    icon of address Thornton Rones, 311 High Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-10-07
    IIF 20 - Director → ME
  • 16
    JORDANS 200 PUBLIC LIMITED COMPANY - 1984-12-03
    MINERAL SECURITIES (UK) PLC - 2008-08-29
    GREENWICH RESOURCES PLC - 2006-04-18
    SCARBOROUGH MINERALS PLC - 2008-08-29
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-12-10
    IIF 10 - Director → ME
  • 17
    icon of address 135 Bramley Road, London, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-07-13 ~ 2018-03-08
    IIF 8 - Director → ME
  • 18
    THOROUGHBRED OWNER AND BREEDER LIMITED - 2019-09-10
    icon of address 12 Forbury Road, Reading, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    221,115 GBP2024-03-31
    Officer
    icon of calendar 2004-06-08 ~ 2005-03-22
    IIF 25 - Director → ME
  • 19
    icon of address 12 Forbury Road, Reading, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-07-21 ~ 2007-06-28
    IIF 6 - Director → ME
  • 20
    DOUBLEFOCUS LIMITED - 1988-10-31
    CROWN RACING LIMITED - 1996-11-18
    icon of address Primrose Cottage West Street, Childrey, Wantage, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-29
    IIF 22 - Director → ME
    icon of calendar ~ 1996-09-29
    IIF 29 - Secretary → ME
  • 21
    icon of address 3 Lancaster Way, Earls Colne Industrial Park, Earls Colne Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-31 ~ 1996-10-07
    IIF 17 - Director → ME
  • 22
    icon of address Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1996-09-04 ~ 2000-12-06
    IIF 12 - Director → ME
  • 23
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    VALIDACE LIMITED - 1990-12-12
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2004-12-31
    IIF 11 - Director → ME
    icon of calendar 1997-01-01 ~ 2000-12-31
    IIF 24 - Director → ME
    icon of calendar 2011-01-01 ~ 2012-02-21
    IIF 9 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-12-31
    IIF 32 - Secretary → ME
  • 24
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1996-01-01 ~ 2012-02-21
    IIF 7 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-12-31
    IIF 33 - Secretary → 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.