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

Crosbie, Neil

    Related profiles found in government register
  • Crosbie, Neil
    British charity executive born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, West Horton, Wooler, NE71 6EZ, United Kingdom

      IIF 1
  • Crosbie, Neil
    British chief executive born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crosbie, Neil
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burnside, West Horton, Wooler, Northumberland, NE71 6EZ, England

      IIF 7
  • Crosbie, Neil
    British company executive born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crosbie, Neil
    British director born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mount Albane Farm, Restonhill, Eyemouth, Berwickshire, TD14 5TW, Scotland

      IIF 12
  • Crosbie, Neil
    British bible society executive born in January 1953

    Registered addresses and corresponding companies
    • icon of address 44 Pleydell Road, Swindon, Wiltshire, SN1 4DH

      IIF 13
  • Crosbie, Neil
    British company executive born in January 1953

    Registered addresses and corresponding companies
    • icon of address 2 Oak Way, South Cerney, Cirencester, Gloucestershire, GL7 5XX

      IIF 14
  • Crosbie, Neil
    British executive director born in January 1953

    Registered addresses and corresponding companies
    • icon of address 2 Oak Way, South Cerney, Cirencester, Gloucestershire, GL7 5XX

      IIF 15
  • Mr Neil Crosbie
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crosbie, Neil

    Registered addresses and corresponding companies
    • icon of address Burnside, West Horton, Wooler, Northumberland, NE71 6EZ

      IIF 19
  • Mr Neil Crosbie
    British born in September 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mount Albane Farm, Restonhill, Eyemouth, Berwickshire, TD14 5TW, Scotland

      IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Mount Albane Farm, Restonhill, Eyemouth, Berwickshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -101,439 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Spetchells Centre, Front Street, Prudhoe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-06-03 ~ 2017-02-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-02-14
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-07-17 ~ 2010-09-30
    IIF 3 - Director → ME
  • 3
    icon of address 176 Copenhagen Street, London
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-16 ~ 2000-09-21
    IIF 14 - Director → ME
  • 4
    GLENDALE CROSSING PLACES TRUST LTD - 2010-04-13
    icon of address 3 Grosvenor Terrace, Alnwick, Northumberland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,517 GBP2019-12-31
    Officer
    icon of calendar 2013-10-16 ~ 2015-03-18
    IIF 7 - Director → ME
    icon of calendar 2010-04-01 ~ 2013-02-04
    IIF 1 - Director → ME
  • 5
    icon of address Stonehill Green, Westlea, Swindon, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 1992-06-20 ~ 2001-12-31
    IIF 15 - Director → ME
  • 6
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-08-21 ~ 2010-09-30
    IIF 6 - Director → ME
  • 7
    icon of address 1a The Chandlery, 50 Westminster Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-09-20 ~ 2010-09-30
    IIF 2 - Director → ME
  • 8
    NORTHERN ARTS ENTERPRISES LIMITED - 2012-08-20
    MORTAL FOOLS LTD - 2016-03-17
    NORTHERN ARTS ENTERPRISES - 2016-03-09
    icon of address Wansbeck Workspace, Rotary Parkway, Ashington, England
    Active Corporate (11 parents)
    Equity (Company account)
    128,271 GBP2019-11-30
    Officer
    icon of calendar 2012-06-12 ~ 2017-02-13
    IIF 9 - Director → ME
  • 9
    SGM LIFEWORDS LIMITED - 2019-12-04
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-08-17 ~ 2010-09-30
    IIF 4 - Director → ME
  • 10
    THE MORTAL FOOLS COMPANY LTD - 2016-03-09
    icon of address Spetchells Centre, Front Street, Prudhoe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2013-09-04 ~ 2017-02-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-02-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    icon of address Sgm Lifewords, 1a The Chandlery, 50 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2007-03-29 ~ 2010-09-30
    IIF 5 - Director → ME
  • 12
    icon of address 1a The Chandlery, 50 Westminster Bridge Road, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2005-06-08
    IIF 19 - Secretary → ME
  • 13
    icon of address Spetchells Centre, Front Street, Prudhoe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2017-02-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-02-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    THE UNITED BIBLE SOCIETIES TRUST ASSOCIATION - 2007-10-09
    THE UNITED BIBLE SOCIETIES' TRUST ASSOCIATION - 1997-07-18
    icon of address United Bible Societies Stonehill Green, Westlea, Swindon, Wiltshire
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-23 ~ 2001-09-06
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.