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

Mr Jeremy Andrew Cross

    Related profiles found in government register
  • Mr Jeremy Andrew Cross
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cross, Jeremy Andrew
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Agardsley Court, Draycott In The Clay, Ashbourne, Staffordshire, DE6 5HD, England

      IIF 17 IIF 18 IIF 19
    • 3, Agardsley Court, Draycott-in-the-clay, Ashbourne, Derbyshire, DE6 5HD, United Kingdom

      IIF 20
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 21
    • Blsw Ltd, Cabot Park, Polar Way, Bristol, BS11 0QL, England

      IIF 22
    • C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 23 IIF 24
    • 210a, Henhurst Hill, Burton-on-trent, Staffordshire, DE13 9SU, England

      IIF 25
    • Unit 2 Upper Linbrook Farm, Kingstanding, Needwood, Burton-on-trent, Staffordshire, DE13 9PF

      IIF 26
    • Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, England

      IIF 27 IIF 28
    • The Old Foundry Yard, Station Road, Sandycroft, Deeside, CH5 2PT, United Kingdom

      IIF 29
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 30
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 31
    • Hertburn Industrial Estate, Industrial Road, Hertburn, Washington, NE37 2SA, United Kingdom

      IIF 32
    • Industrial Road, Industrial Road, Hertburn, Washington, NE37 2SA, England

      IIF 33 IIF 34
  • Cross, Jeremy Andrew
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, United Kingdom

      IIF 35
    • Ryknield House, Ryknield Road, Burton On Trent, DE13 7AB, United Kingdom

      IIF 36
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 37 IIF 38 IIF 39
    • Unit 5, Interlink Way East, Bardon Hill, Coalville, Leicestershire, LE67 1LA, United Kingdom

      IIF 42
    • C/o, South West Truck And Van, Cabot Park, Poplar Way, Bristol, BS11 0QL, United Kingdom

      IIF 43
  • Cross, Jeremy Andrew
    British manager born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 44
  • Cross, Jeremy Andrew
    United Kingdom company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 45
  • Cross, Jeremy Andrew
    United Kingdom consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 46
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Registered addresses and corresponding companies
    • The Bakehouse, Station Road, Rolleston, Staffordshire, DE13 9AA

      IIF 47 IIF 48
  • Cross, Jeremy Andrew
    British director born in December 1968

    Registered addresses and corresponding companies
    • The Bakehouse, Station Road, Rolleston, Staffordshire, DE13 9AA

      IIF 49 IIF 50
  • Cross, Jeremy Andrew

    Registered addresses and corresponding companies
    • 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 31
  • 1
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    2024-06-01 ~ now
    IIF 38 - director → ME
  • 2
    Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,811 GBP2023-12-31
    Officer
    2021-11-01 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    Unit 5, Interlink Way East, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Corporate (6 parents)
    Officer
    2025-04-24 ~ now
    IIF 42 - director → ME
  • 4
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-11-01 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    BEACHES LOGISTICS (NORTH WEST) LIMITED - 2018-09-20
    BEACHES LOGISTICS (NORTH WEST LIMITED - 2017-08-11
    BEACHES LOGISITICS (NORTH WEST) LIMITED - 2017-08-11
    Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Corporate (2 parents)
    Equity (Company account)
    -74,151 GBP2023-12-31
    Officer
    2017-08-02 ~ now
    IIF 28 - director → ME
  • 6
    BEACHES LOGISTICS GROUP LIMITED - 2018-09-20
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -600,217 GBP2018-12-31
    Officer
    2017-08-01 ~ dissolved
    IIF 31 - director → ME
  • 7
    BEACHES LOGISTICS LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Corporate (3 parents)
    Equity (Company account)
    -552,904 GBP2023-12-31
    Officer
    2017-07-06 ~ now
    IIF 33 - director → ME
  • 8
    BEACHES LOGISTICS (SOUTH EAST) LIMITED - 2020-04-17
    Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Corporate (4 parents)
    Equity (Company account)
    45,957 GBP2023-12-31
    Officer
    2017-08-03 ~ now
    IIF 27 - director → ME
  • 9
    BEACHES LOGISTICS (MIDLANDS) LIMITED - 2018-09-20
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -89,158 GBP2019-12-31
    Officer
    2017-08-03 ~ dissolved
    IIF 30 - director → ME
  • 10
    Blsw Ltd Cabot Park, Polar Way, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    2017-08-03 ~ dissolved
    IIF 22 - director → ME
  • 11
    BEACHES PALLET LOGISTICS LIMITED - 2018-09-28
    Hertburn Industrial Estate Industrial Road, Hertburn, Washington, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2017-08-03 ~ now
    IIF 32 - director → ME
  • 12
    BEACHES LOGISTICS (NORTH EAST) LIMITED - 2017-08-22
    Industrial Road Industrial Road, Hertburn, Washington, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2017-08-03 ~ now
    IIF 34 - director → ME
  • 13
    HEIGHT LOGISTICS LIMITED - 2008-09-15
    TREESDALE TRADING LIMITED - 2004-10-07
    Cba, 39 Castle Street, Leicester, Leicester
    Dissolved corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 20 - director → ME
  • 14
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2018-05-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 15
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2018-05-22 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 16
    Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 16 - director → ME
  • 17
    The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -754,446 GBP2023-11-30
    Officer
    2019-05-01 ~ now
    IIF 29 - director → ME
  • 18
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,824 GBP2024-12-31
    Person with significant control
    2017-06-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    44 Newdown Road, Scunthorpe, South Humberside
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    799,782 GBP2023-11-30
    Officer
    2014-07-15 ~ now
    IIF 46 - director → ME
  • 21
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2017-08-07 ~ now
    IIF 24 - director → ME
  • 22
    Cabot Park Cabot Park, Poplar West Way, Bristol, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2023-07-10 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    C/o South West Truck And Van, Cabot Park, Poplar Way, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2023-02-06 ~ now
    IIF 43 - director → ME
  • 24
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -343,166 GBP2023-10-31
    Officer
    2019-02-20 ~ now
    IIF 23 - director → ME
  • 25
    Cabot Park, Poplar Way West, Avonmouth, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    690,810 GBP2023-08-31
    Officer
    2017-08-01 ~ now
    IIF 21 - director → ME
  • 27
    MONOTIME LEISURE LIMITED - 2002-01-16
    Mr P Henderson, Shobnall Sports & Social Club, Shobnall Road, Burton-on-trent, Staffordshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,568 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 28
    Cabot Park, Poplar Way West, Avonmouth, Bristol, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-10 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 29
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-02-14 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 30
    Cabot Park, Poplar Way West, Avonmouth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-02 ~ now
    IIF 35 - director → ME
  • 31
    24 Greenwich Avenue, Church Gresley, Swadlincote, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    24,100 GBP2023-10-31
    Officer
    2022-10-14 ~ now
    IIF 44 - director → ME
Ceased 9
  • 1
    Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    79,811 GBP2023-12-31
    Officer
    2005-11-07 ~ 2010-08-16
    IIF 25 - director → ME
  • 2
    Cba, 39 Castle Street, Leicester
    Dissolved corporate (1 parent)
    Officer
    2008-02-12 ~ 2010-08-16
    IIF 19 - director → ME
  • 3
    SURETHING MARKETING LIMITED - 1997-11-07
    Unit D1, Willenhall Trading Estate, Willenhall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    2,430,665 GBP2023-12-31
    Officer
    2005-03-23 ~ 2008-09-12
    IIF 47 - director → ME
    1997-10-23 ~ 2000-05-05
    IIF 50 - director → ME
  • 4
    TRUX4ALL LIMITED - 2013-01-14
    TRUCKS4ALL LIMITED - 2003-04-01
    THE FINANCIAL MAZE LTD. - 2003-01-30
    WINNING PRODUCTS LIMITED - 2001-03-19
    Ryknield House, Alrewas, Burton-on-trent, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,279,146 GBP2024-01-31
    Officer
    2008-01-18 ~ 2009-08-19
    IIF 17 - director → ME
  • 5
    MODULAR FIXED ASSETS LIMITED - 2016-05-09
    MODULAR INVEST LIMITED - 2014-11-11
    44 Newdown Road, Scunthorpe, South Humberside
    Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    95,386 GBP2022-12-01 ~ 2023-11-30
    Officer
    2014-09-18 ~ 2015-04-15
    IIF 45 - director → ME
    2014-09-18 ~ 2015-04-15
    IIF 51 - secretary → ME
  • 6
    Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2005-02-15 ~ 2010-08-16
    IIF 18 - director → ME
  • 7
    Revival Solutions Group Ltd C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,933,935 GBP2023-12-31
    Officer
    2005-02-14 ~ 2009-11-26
    IIF 48 - director → ME
  • 8
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    VANS4ALL LIMITED - 2010-09-24
    Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    2005-11-07 ~ 2009-11-26
    IIF 26 - director → ME
  • 9
    WIZARD WORK SPACE LIMITED - 2005-05-04
    E-XSELL ASSET MANAGEMENT LIMITED - 2004-09-28
    15 Midland Court Central Park, Lutterworth, Leicestershire
    Dissolved corporate (2 parents)
    Officer
    2000-03-23 ~ 2000-05-05
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.