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

Crowe, Paul

    Related profiles found in government register
  • Crowe, Paul
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Wheatsheaf House, Broadhead Road, Turton, Bolton, BL7 0JF, England

      IIF 1
    • icon of address 1 Wheatsheaf House, Broadhead Road, Turton, Bolton, BL7 0JR, England

      IIF 2
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 3
  • Crowe, Paul
    British air conditioning ventilation engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 351, Chapeltown Road, Turton, Bolton, BL7 0EQ, England

      IIF 4
  • Crowe, Paul
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 352 Chapeltown Road, Turton, Bolton, Lancashire, BL7 0EQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Hazelhurst, 351a Chapeltown Road, Turton, Bolton, Lancashire, BL7 0EQ, United Kingdom

      IIF 7
    • icon of address 135, St. Albans Road, Lytham St. Annes, Fylde, Lancashire, FY8 1UY, United Kingdom

      IIF 8
  • Crowe, Paul
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-36, Chorley New Road, Bolton, Lancashire, BL1 4AP, United Kingdom

      IIF 9
    • icon of address Apartment 1, 351 Chapeltown Road, Turton, Bolton, Lancashire, BL7 0EQ, England

      IIF 10
    • icon of address Hazelhurst, 351a Chapeltown Road, Turton, Bolton, BL7 0EQ, United Kingdom

      IIF 11
  • Crowe, Paul
    British engineer born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 352 Chapeltown Road, Turton, Bolton, Lancashire, BL7 0EQ, United Kingdom

      IIF 12
  • Crowe, Paul
    British heating and ventilation consultant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 13
  • Crowe, Paul
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moors House, 11 South Hawksworth Street, Ilkley, LS29 9DX, England

      IIF 14
  • Crowe, Paul
    British none born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 - 36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 15
  • Crowe, Paul
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Herne Hill Road, London, SE24 0AE, England

      IIF 16
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 17
  • Crowe, Paul
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Farringdon House, 105 - 107 Farringdon Road, London, EC1R 3BU, England

      IIF 18
  • Crowe, Paul, Mr.
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Beckwith Road, London, SE24 9LG, England

      IIF 19
  • Crowe, Paul
    British engineer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 499a, Tonge Moor Rd, Bolton, Manchester, Lancashire, BL2 3BG, England

      IIF 20
  • Mr Paul Crowe
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 - 36, Chorley New Road, Bolton, BL1 4AP, England

      IIF 21
    • icon of address 351a Chapletown Road, Turton, Bolton, BL7 0EQ, United Kingdom

      IIF 22
    • icon of address C/o Conselia Limited, Dalton House, 1 Hawksworth Street, Ilkley, West Yorkshire, LS29 9DU

      IIF 23 IIF 24
    • icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, LS1 2HL, England

      IIF 25
  • Mr Paul Crowe
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Herne Hill Road, London, SE24 0AE, England

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Broadhead Cottages Broadhead Road, Turton, Bolton, Lancs, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,294 GBP2024-12-31
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 2 - Director → ME
  • 2
    COLLTEC LIMITED - 2014-11-04
    COLLTEC LABORATORIES LIMITED - 2023-03-13
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    626,207 GBP2024-09-30
    Officer
    icon of calendar 2019-10-25 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,889 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 5
    MODERN PROJECT SERVICES (MIDLANDS) LIMITED - 2020-06-29
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,552 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    icon of address 32-36 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address C/o Dwilkinson&company, C/o Dwilkinson&company, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address 42-44 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 13
  • 1
    CARBON SMART LIMITED - 2020-03-03
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,174 GBP2021-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2020-12-15
    IIF 18 - Director → ME
  • 2
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,183,060 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ 2023-08-08
    IIF 19 - Director → ME
  • 3
    icon of address 16 Berkeley Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,943 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-28 ~ 2020-07-06
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 42-44 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ 2010-02-23
    IIF 8 - Director → ME
  • 5
    icon of address 23 Bolton Street, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,795 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-10-27
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-10-27
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    MNM SERVICES LIMITED - 2004-01-23
    SIGNIFY SYSTEMS LIMITED - 2003-10-06
    icon of address 60 Far Hey Close, Radcliffe, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    1,204,486 GBP2024-08-31
    Officer
    icon of calendar 2011-04-06 ~ 2012-05-09
    IIF 4 - Director → ME
  • 7
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    781,889 GBP2023-11-30
    Officer
    icon of calendar 2011-12-01 ~ 2023-08-01
    IIF 13 - Director → ME
  • 8
    MODERN PROJECT SERVICES (MIDLANDS) LIMITED - 2020-06-29
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,552 GBP2023-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2023-08-01
    IIF 14 - Director → ME
  • 9
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-25 ~ 2013-02-01
    IIF 20 - Director → ME
  • 10
    icon of address Baker Tilly Business Services Limited 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2011-02-01
    IIF 10 - Director → ME
  • 11
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-24 ~ 2009-09-07
    IIF 5 - Director → ME
  • 12
    icon of address Ventorex Limited, Nelson Street, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,894,889 GBP2024-09-30
    Officer
    icon of calendar 1992-10-01 ~ 2005-03-31
    IIF 6 - Director → ME
  • 13
    URBANTOUR LIMITED - 2006-06-16
    icon of address Managed Support Services Plc, 31 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ 2007-05-01
    IIF 12 - 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.