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

Crawford, Gordon

    Related profiles found in government register
  • Crawford, Gordon
    British, born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 30, Golden Square, 1st Floor, London, W1F 9LD, United Kingdom

      IIF 1
  • Crawford, Gordon
    British, company director born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Longpre, Le Mont De La Guerande, St. Martin, Jersey, JE3 6DZ

      IIF 2
  • Crawford, Gordon
    British, investor born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 3
  • Crawford, Gordon
    British born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Llys Eirias, Abergele Road, Colwyn Bay, Conwy, LL29 8BW, Wales

      IIF 4
  • Crawford, Gordon
    British director born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Verse Building, 18 Brunswick Place, London, N1 6DZ, England

      IIF 5
    • icon of address Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 6
  • Crawford, Gordon
    British chairman born in March 1955

    Registered addresses and corresponding companies
    • icon of address Wells Court 2, Albert Drive, Woking, Surrey, GU21 5QZ

      IIF 7
  • Crawford, Gordon
    British company director born in March 1955

    Registered addresses and corresponding companies
  • Mr Gordon Crawford
    British, born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Floor 3, 31, Homer Road, Solihull, B91 3LT, England

      IIF 13
  • Mr Gordon Crawford
    British born in March 1955

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Storebox House, Worsley Road, Farnworth, Bolton, BL4 9LU, United Kingdom

      IIF 14
    • icon of address 1, 1 Ifc, Esplanade, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 15
    • icon of address 1 Ifc, 4th Floor, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 16
    • icon of address 4th Floor, Esplanade, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 17
    • icon of address 4th Floor I F C 1, Esplanade, St. Helier, Jersey, JE2 3BX, Jersey

      IIF 18
    • icon of address 31, Homer Road, Solihull, B91 3LT, United Kingdom

      IIF 19
    • icon of address 1 Ifc, 4th Floor, St Helier, JE2 3BX, Jersey

      IIF 20
    • icon of address 4th Floor, 1 Ifc, St Helier, JE2 3BX, Jersey

      IIF 21
    • icon of address 4th Floor, Ifc 1, Esplanade, St Helier, JE2 3BX, Jersey

      IIF 22
    • icon of address Longpre, Le Mont De La Guerande, St Martin, Jersey

      IIF 23
    • icon of address 1, Ifc, Eplanade, St. Helier, JE2 3BX, Jersey

      IIF 24 IIF 25
  • Mr Gordon Crawford
    British, born in March 1955

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 1st Floor, Verse Building, Brunswick Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,454 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Ifc St Helier, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-02-05 ~ now
    IIF 28 - Ownership of shares - More than 25%OE
  • 3
    icon of address 1 Ifc St Helier, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-11-30 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
  • 4
    icon of address 5th Floor One New Change, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -19,545,012 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 1 Ifc St Helier, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-11 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 6
    icon of address 48 48 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-01-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    WEBZATION LIMITED - 2012-09-19
    icon of address Llys Eirias, Abergele Road, Colwyn Bay, Conwy, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    2,074,357 GBP2021-12-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 4 - Director → ME
  • 8
    icon of address 30 Golden Square, 1st Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,039,902 GBP2024-12-31
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 1 Ifc St. Helier, St. Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-05-19 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
  • 10
    icon of address 1 Ifc St Helier, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-06-05 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
  • 11
    icon of address 30 Golden Square, 1st Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    OAKBRIDGE CORPORATE SERVICES (UK) LIMITED - 2025-06-26
    icon of address 30 Golden Square, London, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    OAKBRIDGE WEALTH LIMITED - 2022-10-13
    icon of address 1st Floor 30 Golden Square, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,120,720 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 23 - Has significant influence or controlOE
  • 14
    icon of address 30 Golden Squre C/o Lbs Properties, 30 Golden Square, Soho, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,378 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 48 48 Warwick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-01-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Storebox House, Worsley Road, Farnworth, Bolton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    CONNECTED CONSUMER LIMITED - 2014-11-11
    icon of address 1st Floor 30 Golden Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,338 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
Ceased 11
  • 1
    PROMFLEX LIMITED - 1986-11-17
    LONDON BRIDGE SOFTWARE LIMITED - 2004-10-01
    CHARTERHOUSE SOFTWARE LIMITED - 1993-06-08
    icon of address Cottons Centre, 5th Floor, Hays Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-05-28
    IIF 11 - Director → ME
  • 2
    LONDON BRIDGE SERVICES LIMITED - 2004-11-02
    CHARTERHOUSE EDUCATION LIMITED - 1993-06-02
    CHARTERHOUSE SERVICES LIMITED - 1993-06-21
    icon of address 6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-05-28
    IIF 10 - Director → ME
  • 3
    LONDON BRIDGE SOFTWARE HOLDINGS LIMITED - 2012-08-02
    PILITON LIMITED - 1993-04-02
    CHARTERHOUSE SOFTWARE HOLDINGS LIMITED - 1993-06-18
    LONDON BRIDGE SOFTWARE HOLDINGS PLC - 2004-11-02
    icon of address 6280 Bishops Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1992-11-30 ~ 2004-05-28
    IIF 12 - Director → ME
  • 4
    WEALDEN COMPUTING SERVICES LIMITED - 2006-03-28
    WEALDEN TRADING LIMITED - 2007-10-08
    icon of address 493a Caerphilly Road, Rhiwbina, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-01 ~ 1999-10-21
    IIF 8 - Director → ME
  • 5
    ALNERY NO. 1961 LIMITED - 2000-03-16
    INTEC TELECOM SYSTEMS PLC - 2010-11-30
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2003-09-30
    IIF 7 - Director → ME
  • 6
    DUNWILCO (1092) LIMITED - 2003-11-28
    icon of address 7 Castle Street, Castle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2007-11-15
    IIF 2 - Director → ME
  • 7
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ 2024-05-21
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2024-05-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLUE SYSTEMS LIMITED - 2018-09-05
    icon of address 4th Floor, St. James House, St. James Square, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,398,242 GBP2018-03-31
    Officer
    icon of calendar 2018-06-25 ~ 2024-05-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    STORE BOX SOUTH STORAGE LIMITED - 2009-06-16
    PARIS 077 LIMITED - 2009-06-10
    icon of address Storebox House Worsley Road, Farnworth, Bolton, England
    Active Corporate (6 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,056,514 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-04-19 ~ 2024-05-31
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    CONNECTED CONSUMER LIMITED - 2014-11-11
    icon of address 1st Floor 30 Golden Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,084,338 GBP2024-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2024-03-31
    IIF 5 - Director → ME
  • 11
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2003-02-03
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.