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, Patrick John

    Related profiles found in government register
  • Crawford, Patrick John
    British born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Westfield Road, Cupar, KY15 5DR, Scotland

      IIF 1 IIF 2
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address Suite B, 8th Floor, West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, NE1 3PA, England

      IIF 6
  • Crawford, Patrick John
    British director born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Aberdein Considine, Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 7
  • Crawford, Patrick John
    British engineer born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, United Kingdom

      IIF 11
  • Crawford, Patrick John
    British marine engineer born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Frith Street, First Floor, London, W1D 4SN, United Kingdom

      IIF 12
  • Crawford, Patrick John
    British none born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kilburns Farm, Balmerino, Newport On Tay, Fife, DD6 8PL

      IIF 13
  • Crawford, Patrick
    British director born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 14 IIF 15
  • Mr Patrick Crawford
    British born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Westfield Road, Cupar, KY15 5DR, Scotland

      IIF 16
    • icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 17 IIF 18
  • Patrick Crawford
    British born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Aberdein Considine, Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 19
  • Mr Patrick John Crawford
    British born in November 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St. Michaels, Westfield Road, Cupar, KY15 5DR, Scotland

      IIF 20
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, Scotland

      IIF 21
    • icon of address Dalgety House, Viewfield Terrace, Dunfermline, Fife, KY12 7HY, United Kingdom

      IIF 22
    • icon of address No 9. Woodgate Way North, Eastfield Road Industrial Estate, Glenrothes, Fife, KY7 4PE, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address St. Michaels, Westfield Road, Cupar, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,211 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 6 - Director → ME
  • 3
    icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 5
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,509,792 GBP2023-06-30
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address C/o Aberdein Considine, 30 Cloth Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,700 GBP2021-04-30
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,174 GBP2021-04-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 10 - Director → ME
  • 9
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,115 GBP2021-04-30
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 1 Whitworth Road, Glenrothes, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    155,874 GBP2024-04-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address C/o Aberdein Considine Merchant House, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Aberdein Considine, 30 Cloth Market, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    852,981 GBP2023-06-30
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 5 - Director → ME
Ceased 3
  • 1
    DEEPTEK SALVAGE AND SCIENCE LIMITED - 2007-11-06
    PERE LIMITED - 2007-07-03
    icon of address 100 Marylebone Road, 100 Marylebone Road York Gate, Regent's Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2012-10-31
    IIF 13 - Director → ME
  • 2
    OCEAN FORCE MANAGEMENT LIMITED - 2013-10-25
    UTILITY ROV SERVICES LIMITED - 2013-12-02
    icon of address 53 Frith Street, First Floor, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    53,817 GBP2014-12-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-31
    IIF 12 - Director → ME
  • 3
    icon of address Suite B, 8th Floor West One, Forth Banks, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    852,981 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.