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

Crowshaw, Alan

    Related profiles found in government register
  • Crowshaw, Alan

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 1
  • Crowshaw, Alan Richard
    British co secretary

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 2
  • Crowshaw, Alan
    English company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 9, Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 3
  • Crowshaw, Alan Richard
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Mossdale Avenue, Beaumont Road, Bolton, BL1 5YA

      IIF 4
  • Crowshaw, Alan Richard
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 5 IIF 6
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 7
    • icon of address 1, Hunston Road, Sale, M33 4RP, England

      IIF 8
    • icon of address 13, Rossall Road, Thornton-cleveleys, FY5 1AP, England

      IIF 9
  • Crowshaw, Alan Richard
    British company manager born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF

      IIF 10
  • Crowshaw, Alan Richard
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connaught Security Ltd, Coal Pit Lane, Atherton, Greater Manchester, M46 0RY, England

      IIF 11 IIF 12
    • icon of address Coal Pit Lane, Atherton, Greater Manchester, M46 0RY, England

      IIF 13
    • icon of address 3 Mossdale Avenue, Beaumont Road, Bolton, Great Manchester, BL1 5YA

      IIF 14
    • icon of address 3, Mossdale Avenue, Bolton, BL1 5YA, England

      IIF 15
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 16 IIF 17
    • icon of address Unit 4, Meadow Lane Business Park, Meadow Lane, Bolton, BL2 6PT, England

      IIF 18
    • icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Breightmet, Bolton, BL2 6PT

      IIF 19
    • icon of address Coal Pit Lane, Atherton, Manchester, M46 0RY, England

      IIF 20
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, Lancashire, PR7 5PA

      IIF 21
    • icon of address 103a, Bradford Road, Stanningley, Pudsey, Leeds, LS2 6AT, England

      IIF 22
  • Crowshaw, Alan Richard
    British none born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lever Bridge Mills, Radcliffe Road, Bolton, Lancashire, BL3 1RU

      IIF 23
  • Mr Alan Crowshaw
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester, M2 3BD

      IIF 24
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, Lancashire, PR7 5PA

      IIF 25
    • icon of address A16, Champions Business Park, Arrowe Brook Road, Upton, Wirral, CH49 0AB, United Kingdom

      IIF 26
  • Mr Alan Richard Crowshaw
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Connaught Security Ltd, Coal Pit Lane, Atherton, Greater Manchester, M46 0RY, England

      IIF 27
    • icon of address Coal Pit Lane, Atherton, Greater Manchester, M46 0RY, England

      IIF 28
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 29
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 30 IIF 31
    • icon of address Crown House, 4 High Street, Tyldesley, M29 8AL, England

      IIF 32
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 78 Chorley New Road, Bolton, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-12-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 16 Oxford Court, Bishopsgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 3
    icon of address A16 Champions Business Park, Arrowe Brook Road, Upton, Wirral, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121,079 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-29 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,606,049 GBP2023-04-30
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Crown House, 4 High Street, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -227,780 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-05-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Coal Pit Lane, Atherton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    51,282 GBP2022-06-30
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,274,865 GBP2023-06-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-06-29 ~ now
    IIF 1 - Secretary → ME
  • 10
    icon of address C/o Connaught Security Ltd, Coal Pit Lane, Atherton, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,801 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 78 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,533 GBP2022-09-30
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Lancaster House, 70 - 76 Blackburn St, Radcliffe, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Unit 2 Lever Bridge Mills, Radcliffe Road, Bolton, Lancs
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-12-14 ~ now
    IIF 23 - Director → ME
  • 14
    LIMEFELL CONTRACTING LTD - 2019-03-11
    icon of address Unit 4 Meadow Lane Business Park Meadow Lane, Breightmet, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Unit 4 Meadow Lane Business Park, Meadow Lane, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,464,565 GBP2023-09-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston, Lancashire
    Liquidation Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -146,121 GBP2023-06-30
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Connaught Security Ltd, Coal Pit Lane, Atherton, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,212 GBP2022-06-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address 1 Hunston Road, Sale, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    20 GBP2022-09-30
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 8 - Director → ME
Ceased 7
  • 1
    icon of address C/o Xeinadin Corporate Recovery Limited 100, Barbirolli Square, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,606,049 GBP2023-04-30
    Officer
    icon of calendar 2021-06-07 ~ 2024-10-25
    IIF 3 - Director → ME
  • 2
    icon of address Forvis Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes
    In Administration Corporate (4 parents)
    Equity (Company account)
    1,274,865 GBP2023-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-12-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-22
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Coal Pit Lane, Atherton, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,165 GBP2022-06-30
    Officer
    icon of calendar 2020-02-13 ~ 2024-07-05
    IIF 13 - Director → ME
  • 4
    icon of address C/o Connaught Security Ltd, Coal Pit Lane, Atherton, Greater Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,801 GBP2024-06-30
    Officer
    icon of calendar 2018-09-14 ~ 2024-07-10
    IIF 11 - Director → ME
  • 5
    icon of address 13 Rossall Road, Thornton-cleveleys, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,892 GBP2021-09-30
    Officer
    icon of calendar 2021-01-04 ~ 2024-10-31
    IIF 9 - Director → ME
  • 6
    icon of address 3 Mossdale Avenue, Bolton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,159 GBP2024-06-30
    Officer
    icon of calendar 2017-11-03 ~ 2024-10-28
    IIF 17 - Director → ME
    icon of calendar 2005-01-18 ~ 2024-10-27
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2024-10-27
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 103a Bradford Road, Stanningley, Pudsey, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2018-01-11
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.