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

Mr Thomas Jonathan Crane

    Related profiles found in government register
  • Mr Thomas Jonathan Crane
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2UN

      IIF 1
  • Crane, Thomas Jonathan
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Steeples, The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England

      IIF 2
  • Crane, Thomas Jonathan
    British solicitor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 121-122, Scott House, The Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4AA, England

      IIF 3
    • icon of address Coventry House, Harry Weston Road, Binley, Coventry, CV3 2TQ, England

      IIF 4 IIF 5
    • icon of address Oak Tree Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2UN

      IIF 6
  • Mr Thomas Crane
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Baldslow Road, Hastings, East Sussex, TN34 2EY, England

      IIF 7
  • Crane, Thomas Jonathan
    British solicitor born in August 1972

    Registered addresses and corresponding companies
    • icon of address 14 Woodland Crescent, London, SE16 6YP

      IIF 8
    • icon of address 9 Popular House, Woodlands Road, London, SE16 6YN

      IIF 9
  • Crane, Thomas Jonathan
    British clo born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crane, Thomas Jonathan
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale House, Ballinger Road, Great Missenden, HP16 9QH

      IIF 15
  • Crane, Thomas Jonathan
    British lawyer born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH, England

      IIF 16
  • Crane, Thomas Jonathan
    British solicitor born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferndale, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH

      IIF 17 IIF 18
    • icon of address Ferndale House, Ballinger Road, South Heath, Great Missenden, Buckinghamshire, HP16 9QH

      IIF 19
    • icon of address The Red House, 10 Market Square, Old Amersham, Buckinghamshire, HP7 0DQ, England

      IIF 20
  • Crane, Thomas
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Baldslow Road, Hastings, East Sussex, TN34 2EY, England

      IIF 21
  • Crane, Thomas Jonathan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 14 Woodland Crescent, London, SE16 6YP

      IIF 22
  • Crane, Thomas Jonathan

    Registered addresses and corresponding companies
    • icon of address Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX

      IIF 23
    • icon of address Oakfield House, Binley Business, Park, Harry Weston Road, Coventry, CV3 2TQ

      IIF 24
    • icon of address Oakfield House P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR

      IIF 25
    • icon of address Oakfield House, P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR, United Kingdom

      IIF 26
    • icon of address Oakfield House Po Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR

      IIF 27 IIF 28 IIF 29
    • icon of address 1 The Steeples, Sawbridge Road, Rugby, Warwickshire, CV23 8DP

      IIF 32
    • icon of address 1 The Steeples, The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, CV23 8DP, England

      IIF 33 IIF 34
    • icon of address Windmill House, Cawston Lane, Dunchurch, Rugby, Warwickshire, CV22 7RX, England

      IIF 35
  • Crane, Thomas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 The Steeples The Steeples, Sawbridge Road, Grandborough, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,844 GBP2016-07-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    UNICREDIT FINANCE LIMITED - 1986-03-10
    INTERNATIONAL PERSONAL FINANCE LIMITED - 2007-05-24
    MONEYLINE LIMITED - 1993-03-16
    PROVIDENT FAMILY FINANCE LIMITED - 1998-11-19
    PAYBONDS LIMITED - 1977-12-31
    PROVIDENT INTERNATIONAL INVESTMENTS LIMITED - 2006-10-18
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-11-11 ~ now
    IIF 38 - Secretary → ME
  • 4
    BRIDGESUN (3) LIMITED - 2007-05-24
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 46 - Secretary → ME
  • 5
    PROVIDENT DEVELOPMENT (LATIN AMERICA) LIMITED - 2004-02-23
    PROVIDENT DEVELOPMENT (2003) LIMITED - 2007-07-19
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 44 - Secretary → ME
  • 6
    MCB FINANCE GROUP PLC - 2015-03-16
    MOBILE CREDIT BALTIC PLC - 2008-06-03
    MCB FINANCE GROUP LIMITED - 2018-08-22
    MOBILE CREDIT BALTIC LIMITED - 2007-01-04
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-11-11 ~ now
    IIF 40 - Secretary → ME
  • 7
    PROVIDENT INTERNATIONAL FINANCIAL SERVICES LIMITED - 2007-07-19
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 41 - Secretary → ME
  • 8
    PF FINANCIAL SERVICES LIMITED - 2007-07-19
    IPF MANAGEMENT SERVICES LIMITED - 2010-04-07
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 14 - Director → ME
    icon of calendar 2022-11-11 ~ now
    IIF 42 - Secretary → ME
  • 9
    JOHN BLUNDELL LIMITED - 2000-11-28
    PROVIDENT INTERNATIONAL HOLDINGS LIMITED - 2007-07-19
    BIDSTEAD LIMITED - 1991-11-13
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 12 - Director → ME
    icon of calendar 2022-11-11 ~ now
    IIF 43 - Secretary → ME
  • 10
    PROVIDENT HOME SHOPPING LIMITED - 1998-11-19
    PROVIDENT INTERNATIONAL OPERATIONS LIMITED - 1999-01-07
    PROVIDENT INTERNATIONAL LIMITED - 2007-07-19
    PROVIDENT DIRECT SALES LIMITED - 1988-12-01
    PROVIDENT DIRECT SALES (HOLDINGS) LIMITED - 1989-10-11
    TYNE & CLYDE WAREHOUSES LIMITED - 1986-06-03
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2022-11-11 ~ now
    IIF 45 - Secretary → ME
  • 11
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 36 - Secretary → ME
  • 12
    AGHOCO 1697 LIMITED - 2018-05-11
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 37 - Secretary → ME
  • 13
    DE FACTO 1571 LIMITED - 2007-12-20
    icon of address 26 Whitehall Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 39 - Secretary → ME
  • 14
    icon of address 52 Baldslow Road, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    TURNSYS ASSOCIATES LIMITED - 2002-10-25
    icon of address Glan Yr Afon Isaf Glan Yr Afon Isaf, Brynberian, Crymych, Pembrokeshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    166,665 GBP2022-12-25
    Officer
    icon of calendar 2013-08-01 ~ 2014-12-31
    IIF 35 - Secretary → ME
  • 2
    icon of address Congreve Horner, 10 Princeton Court 55 Felsham Road, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,118 GBP2024-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2012-07-07
    IIF 15 - Director → ME
    icon of calendar 2012-05-03 ~ 2016-12-31
    IIF 47 - Secretary → ME
  • 3
    icon of address C/o Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-07-08 ~ 2005-08-24
    IIF 8 - Director → ME
    icon of calendar 2011-08-11 ~ 2016-12-31
    IIF 32 - Secretary → ME
    icon of calendar 2004-02-10 ~ 2004-05-06
    IIF 22 - Secretary → ME
  • 4
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-02-03 ~ 2012-03-13
    IIF 19 - Director → ME
    icon of calendar 2001-06-18 ~ 2003-06-18
    IIF 9 - Director → ME
    icon of calendar 2011-08-11 ~ 2016-12-31
    IIF 34 - Secretary → ME
  • 5
    icon of address C/o Jfm Block & Estate Management Middlesex House, 130 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2012-01-27 ~ 2016-12-31
    IIF 33 - Secretary → ME
  • 6
    icon of address Kingswood Lodge Swan Lane, The Lee, Great Missenden, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,084 GBP2025-01-31
    Officer
    icon of calendar 2012-01-16 ~ 2014-11-30
    IIF 16 - Director → ME
  • 7
    ASSOCIATES FLEET SERVICES LIMITED - 2001-10-01
    NEWCOURT AUTOMOTIVE SERVICES LIMITED - 1999-08-17
    AT&T CAPITAL (AUTOMOTIVE SERVICES) LIMITED - 1998-08-04
    NORFOLK FINANCE LIMITED - 1994-12-02
    LOWDOWN LIMITED - 1988-05-04
    icon of address 16 The Havens Ransomes Europark, Ipswich
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2011-04-11
    IIF 18 - Director → ME
  • 8
    icon of address Citigroup Centre, Canada Square, Canary Wharf, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-10-16 ~ 2011-10-26
    IIF 17 - Director → ME
  • 9
    icon of address Coventry House Harry Weston Road, Binley, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2021-06-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-06-28
    IIF 1 - Has significant influence or control OE
  • 10
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 31 - Secretary → ME
  • 11
    GODIVA HOMEFINDERS LIMITED - 1988-09-19
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 28 - Secretary → ME
  • 12
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 27 - Secretary → ME
  • 13
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 30 - Secretary → ME
  • 14
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-15 ~ 2022-07-29
    IIF 5 - Director → ME
    icon of calendar 2013-11-22 ~ 2020-04-15
    IIF 24 - Secretary → ME
  • 15
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 25 - Secretary → ME
  • 16
    icon of address Coventry House, Harry Weston Road, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2022-07-29
    IIF 29 - Secretary → ME
  • 17
    icon of address The Red House, 10 Market Square, Old Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,253 GBP2021-06-30
    Officer
    icon of calendar 2012-02-10 ~ 2016-09-01
    IIF 20 - Director → ME
  • 18
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    FRESHTILE LIMITED - 1989-02-08
    icon of address Coventry House Harry Weston Road, Binley, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-04-15 ~ 2022-07-29
    IIF 4 - Director → ME
    icon of calendar 2013-11-22 ~ 2020-04-15
    IIF 26 - Secretary → ME
  • 19
    icon of address Units 121-122, Scott House The Custard Factory, Gibb Street, Birmingham, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-07-12 ~ 2025-08-07
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.