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, James

    Related profiles found in government register
  • Crawford, James

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS

      IIF 1
    • icon of address 2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle, NE3 3LS

      IIF 2
    • icon of address Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

      IIF 3
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 4
    • icon of address Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

      IIF 10 IIF 11 IIF 12
  • Crawford, James
    British cfo born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norvic House, 29-33 Chapelfield Road, Norwich, NR2 1RP, England

      IIF 15 IIF 16 IIF 17
    • icon of address Norvic House, Chapelfield Road, Norwich, NR2 1RP, England

      IIF 18
  • Crawford, James
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norvic House, 29-33 Chapelfield Road, Norwich, NR2 1RP, England

      IIF 19
    • icon of address Norvic House, Chapelfield Road, Norwich, NR2 1RP, England

      IIF 20 IIF 21
    • icon of address Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH

      IIF 22
  • Crawford, James
    British finance director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle, NE3 3LS

      IIF 23
    • icon of address 2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle, NE3 3LS

      IIF 24
    • icon of address Suite 17, Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

      IIF 25
    • icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 26
    • icon of address Norvic House, 29-33 Chapelfield Road, Norwich, NR2 1RP, England

      IIF 27
    • icon of address Norvic House, Chapelfield Road, Norwich, NR2 1RP, England

      IIF 28 IIF 29
    • icon of address Majestic House, The Belfry, Colonial Way, Watford, WD24 4WH

      IIF 30 IIF 31
    • icon of address Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford, WD18 8YH

      IIF 32 IIF 33 IIF 34
  • Crawford, James
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lew Lodge, Mount Owen Road, Bampton, Oxfordshire, OX18 2BE, United Kingdom

      IIF 37
  • Crawford, James
    British director born in February 1991

    Resident in United Kingdom

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

      IIF 38
  • Mr James Crawford
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lew Lodge, Mount Owen Road, Bampton, Oxfordshire, OX18 2BE

      IIF 39
  • Mr James Crawford
    British born in February 1991

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Lew Lodge, Mount Owen Road, Bampton, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    843 GBP2020-09-30
    Officer
    icon of calendar 2013-08-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    WATSON'S WINES & SPIRITS LIMITED - 1993-09-14
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    LIBERTY WINES LIMITED - 1998-01-14
    PLACECEDAR LIMITED - 1985-02-20
    icon of address 2nd Floor Suite 5 Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    NOTSALLOW 276 LIMITED - 2008-04-15
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    NOTSALLOW 222 LIMITED - 2005-12-02
    icon of address Suite 17, Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    OVAL (301) LIMITED - 1988-06-30
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 10
    THE WINE AND BEER COMPANY LIMITED - 2002-10-16
    C.W.B. LIMITED - 1994-08-18
    icon of address Suite 17 Building 6 Croxley Green Business Park, Hatters Lane, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 10 - Secretary → ME
  • 11
    MAJESTIC WINE LIMITED - 1992-10-22
    CASALINK LIMITED - 1986-09-05
    icon of address 2nd Floor Suite 5 Regent Centre, Bulman House, Gosforth, Newcastle
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2015-08-06 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 9
  • 1
    VINOTHEQUE HOLDINGS LIMITED - 2023-05-26
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,304,000 GBP2023-04-04 ~ 2024-04-01
    Officer
    icon of calendar 2015-08-06 ~ 2019-10-01
    IIF 31 - Director → ME
    icon of calendar 2015-08-06 ~ 2017-10-02
    IIF 7 - Secretary → ME
  • 2
    NOTSALLOW 245 LIMITED - 2006-04-28
    icon of address Unit 6 Blackacre Road, Great Blakenham, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -374,000 GBP2024-04-01
    Officer
    icon of calendar 2015-08-06 ~ 2019-10-01
    IIF 30 - Director → ME
    icon of calendar 2015-08-06 ~ 2017-10-02
    IIF 5 - Secretary → ME
  • 3
    FALCOVANT LIMITED - 1982-02-23
    icon of address Majestic House The Belfry, Colonial Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2019-12-10
    IIF 22 - Director → ME
    icon of calendar 2015-08-06 ~ 2017-10-02
    IIF 8 - Secretary → ME
  • 4
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-06 ~ 2024-09-30
    IIF 27 - Director → ME
  • 5
    MAJESTIC WINE EMPLOYEE SHARE OWNERSHIP TRUST LIMITED - 2019-10-01
    ARTISTADMIRE LIMITED - 1995-10-18
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-08-06 ~ 2021-01-01
    IIF 29 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-09-30
    IIF 17 - Director → ME
    icon of calendar 2015-08-06 ~ 2017-10-02
    IIF 6 - Secretary → ME
  • 6
    CLIFFVIEW LIMITED - 2012-02-03
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2021-01-01
    IIF 21 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-09-30
    IIF 15 - Director → ME
  • 7
    MAJESTIC WINE PLC - 2019-08-13
    WIZARD WINE PLC - 1992-10-22
    FINDNEW PUBLIC LIMITED COMPANY - 1989-05-04
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-06 ~ 2021-01-01
    IIF 28 - Director → ME
    icon of calendar 2022-12-07 ~ 2024-09-30
    IIF 16 - Director → ME
    icon of calendar 2015-08-06 ~ 2017-10-02
    IIF 9 - Secretary → ME
  • 8
    icon of address Norvic House, Chapelfield Road, Norwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2021-01-01
    IIF 20 - Director → ME
    icon of calendar 2023-11-07 ~ 2024-09-30
    IIF 18 - Director → ME
  • 9
    UNDADOG LIMITED - 2008-11-19
    icon of address Norvic House, 29-33 Chapelfield Road, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2024-09-30
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.