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

Crowther, Paul William Peter

    Related profiles found in government register
  • Crowther, Paul William Peter
    English company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dean Way, Bollington, Macclesfield, SK10 5DW, England

      IIF 1
  • Crowther, Paul William Peter
    English director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address Engage House, 2b Copson Street, Withington, M20 3HE, England

      IIF 3
  • Crowther, Paul William Peter
    English director healthcare born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP

      IIF 4
    • icon of address 23, Dean Way, Bollington, Macclesfield, Cheshire, SK10 5DW, England

      IIF 5
  • Crowther, Paul William Peter
    English managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dean Way, Bollington, Macclesfield, SK10 5DW, United Kingdom

      IIF 6
  • Crowther, Paul
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Engage House, 2f Copson Street, Withington, Manchester, M20 3HE, England

      IIF 7
  • Mr Paul William Peter Crowther
    English born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside Regus House, Cheadle Royal, Cheadle, SK8 3GP, United Kingdom

      IIF 8
    • icon of address Regus House, 5300 Lakeside, Cheadle, Cheshire, SK8 3GP

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 10
    • icon of address 23, Dean Way, Bollington, Macclesfield, SK10 5DW, England

      IIF 11
    • icon of address 23, Dean Way, Bollington, Macclesfield, SK10 5DW, United Kingdom

      IIF 12
    • icon of address Engage House 2f, Copson Street, Manchester, M20 3HE, England

      IIF 13
  • Crowther, Paul William Peter

    Registered addresses and corresponding companies
    • icon of address 23, Dean Way, Bollington, Macclesfield, Cheshire, SK10 5DW, England

      IIF 14
  • Mr Paul Crowther
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Dean Way, Bollington, Macclesfield, Cheshire, SK10 5DW, England

      IIF 15
  • Crowther, Paul
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Slater Heelis Ltd, 86 Deansgate, Manchester, Deansgate, Manchester, M3 2ER, England

      IIF 16 IIF 17
  • Crowther, Paul

    Registered addresses and corresponding companies
    • icon of address 3 Fawns Keep, Fawns Keep, Wilmslow, Cheshire, SK9 2BQ, England

      IIF 18
  • Mr Paul Crowther
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Slater Heelis Ltd, 86 Deansgate, Manchester, Deansgate, Manchester, M3 2ER, England

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Slater Heelis Ltd, 86 Deansgate, Manchester, Deansgate, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,053 GBP2024-07-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address C/o Slater Heelis Ltd, 86 Deansgate, Manchester, Deansgate, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    133,405 GBP2024-07-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    P CROWTHER 2019 LIMITED - 2020-01-07
    THE HEALTH, HOUSING AND SOCIAL CARE PARTNERSHIP LTD - 2020-02-10
    ENGAGE CLINICAL ASSOCIATES LTD - 2019-07-22
    icon of address 23 Dean Way, Bollington, Macclesfield, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,258 GBP2025-03-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 5 - Director → ME
    icon of calendar 2012-02-14 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Mottram Close, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Engage Support, Regus House, 5300 Lakeside, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-01-11 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 23 Dean Way, Bollington, Macclesfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,756 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2023-08-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2021-11-17
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    56,751 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-05
    IIF 13 - Has significant influence or control OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    650,958 GBP2020-03-31
    Officer
    icon of calendar 2012-03-21 ~ 2019-07-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2019-07-05
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.