Douglas John CRAWFORD

Total number of appointments 47, 33 active appointments

PROPEL CONSULTING LIMITED

Correspondence address
2 Old Hall Barns Markfield Road, Groby, Leicester, England, LE6 0FL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
7 July 2025
Nationality
British
Occupation
Consultant

Average house price in the postcode LE6 0FL £423,000

SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED

Correspondence address
3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

SIMPLY GREEN ENERGY SERVICES LIMITED

Correspondence address
3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

SIMPLY CONVEYANCING PROPERTY LAWYERS LIMITED

Correspondence address
3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

PIRIE PALMANN HOLDINGS LIMITED

Correspondence address
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

JUST UK LEGAL SERVICES LIMITED

Correspondence address
3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

MIDCO 8787 2 LIMITED

Correspondence address
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

MIDCO 8787 1 LIMITED

Correspondence address
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

SIMPLY CONVEYANCING PROPERTY LAWYERS (EAST) LTD

Correspondence address
3 Caxton Close, Drayton Fields Industrial Estate, Daventry, Northants, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

BIDCO 8787 LIMITED

Correspondence address
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

TOPCO 8787 LIMITED

Correspondence address
Unit 3 Caxton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RT
Role ACTIVE
director
Date of birth
October 1961
Appointed on
19 July 2023
Resigned on
18 August 2024
Nationality
British
Occupation
Group Ceo

Average house price in the postcode NN11 8RT £831,000

ARNSCO LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

WHEATLEY PEARCE LIMITED

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

CAROOLA ACCOUNTANCY LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

SILVERLINE PERFORMANCE LIMITED

Correspondence address
Optionis House 840, Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

PARASOL LIMITED

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

OPTIONIS MIDCO LIMITED

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

PARASOL MANAGEMENT LIMITED

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

SELLCO UK LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7RB
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Nationality
British
Occupation
Chief Executive Officer

CAROOLA GROUP LTD

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

OPTIONIS BIDCO LIMITED

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

NIXON WILLIAMS LIMITED

Correspondence address
Optionis House Ibis Court, Centre Park, Warrington, Cheshire, England, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

FIRST UMBRELLA LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, England, HP1 1FW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

FIRST FREELANCE LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, England, HP1 1FW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

CLEARSKY CONTRACTOR ACCOUNTING LIMITED

Correspondence address
Optionis House Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

ARKARIUS MIDCO LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1FW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

ARKARIUS BIDCO LIMITED

Correspondence address
Kd Tower Cotterells, Hemel Hempstead, Hertfordshire, United Kingdom, HP1 1FW
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

ARC LICENSED TRADE CONSULTANCY LIMITED

Correspondence address
840 Ibis Court, Centre Park, Warrington, Cheshire, United Kingdom, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

BRIAN ALFRED ASSOCIATES LIMITED

Correspondence address
Optionis House 840 Ibis Court, Centre Park, Warrington, WA1 1RL
Role ACTIVE
director
Date of birth
October 1961
Appointed on
8 July 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode WA1 1RL £1,261,000

APLH LIMITED

Correspondence address
Hurley House 1 Dewsbury Road, Leeds, LS11 5DQ
Role ACTIVE
director
Date of birth
October 1961
Appointed on
29 August 2017
Resigned on
15 March 2019
Nationality
British
Occupation
Company Director

MY HOME MOVE LTD

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Role ACTIVE
director
Date of birth
October 1961
Appointed on
2 April 2012
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LE19 1SH £6,641,000

FISHERS SERVICES LIMITED

Correspondence address
Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA
Role ACTIVE
director
Date of birth
October 1961
Appointed on
26 October 1995
Resigned on
17 September 1997
Nationality
British
Occupation
Sales Director

THE MORTGAGE FACTORY LIMITED

Correspondence address
1 Frances Way, Grove Park Enderby, Leicester, Leicestershire, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 April 2013
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

FIRST PROPERTY LAWYERS LIMITED

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 April 2013
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

MOVER POWER LIMITED

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 April 2013
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

EASIER2MOVE LIMITED

Correspondence address
1 Frances Way, Grove Park, Enderby, Leicester, Leicestershire, United Kingdom, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 April 2013
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

THE MOVE PARTNERS LIMITED

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 April 2013
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

SECURE CONVEYANCING LTD

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, United Kingdom, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 April 2013
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

MY HOME INFORMATION PACK LTD

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
15 April 2013
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

THE MOVE FACTORY LTD

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
1 November 2012
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1SH £6,641,000

THE MOVE FACTORY HOLDINGS LIMITED

Correspondence address
1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH
Role RESIGNED
director
Date of birth
October 1961
Appointed on
2 April 2012
Resigned on
15 March 2019
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LE19 1SH £6,641,000

PERSONAL TOUCH HOLDINGS LIMITED

Correspondence address
Trinity 3 Trinity Park, Solihull, Birmingham, West Midlands, B37 7ES
Role RESIGNED
director
Date of birth
October 1961
Appointed on
6 April 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode B37 7ES £10,129,000

PERSONAL TOUCH FINANCIAL SERVICES LIMITED

Correspondence address
Trinity 3 Trinity Park, Solihull, West Midlands, B37 7ES
Role RESIGNED
director
Date of birth
October 1961
Appointed on
6 April 2010
Resigned on
27 February 2012
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode B37 7ES £10,129,000

ASSET BASED FINANCE ASSOCIATION LIMITED

Correspondence address
Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA
Role RESIGNED
director
Date of birth
October 1961
Appointed on
19 April 2005
Resigned on
30 June 2006
Nationality
British
Occupation
Managing Director

ALDERMORE INVOICE FINANCE (OXFORD) LIMITED

Correspondence address
Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA
Role RESIGNED
director
Date of birth
October 1961
Appointed on
29 August 2000
Resigned on
17 November 2009
Nationality
British
Occupation
Director

ALDERMORE INVOICE FINANCE LIMITED

Correspondence address
Tigh An Allt, Old Perth Road, Milnathort, Perth, KY13 9YA
Role RESIGNED
director
Date of birth
October 1961
Appointed on
29 August 2000
Resigned on
17 November 2009
Nationality
British
Occupation
Director