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

Mr John Andrew Crosland

    Related profiles found in government register
  • Mr John Andrew Crosland
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Rivermill Apartments, Great Whyte, Ramsay, Huntingdon, Cambridgeshire, PE26 1GH, England

      IIF 1
    • icon of address 4, Church Road, Grafham, Huntingdon, PE28 0BB, United Kingdom

      IIF 2
  • Mr John Andrew Crosland
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Rivermill Apartments, Great Whyte, Ramsay, Huntingdon, Cambridgeshire, PE26 1GH, England

      IIF 3
  • Crosland, John Andrew
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Great Whyte, Ramsey, Huntingdon, PE26 1GH, England

      IIF 4
  • Crosland, John Andrew
    British business development born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitelands, Langford Road, Wickham Bishops, Witham, CM8 3JG, England

      IIF 5
  • Crosland, John Andrew
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Church Road, Grafham, Huntingdon, PE28 0BB, United Kingdom

      IIF 6
  • Mr Mark Stephen Alford
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Banstead, SM7 1PB, England

      IIF 7
    • icon of address Woodlands House, Elms Road, Freckenham, Bury St. Edmunds, Suffolk, IP28 8JG, England

      IIF 8
  • Alford, Mark Stephen
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Banstead, SM7 1PB, England

      IIF 9
    • icon of address Woodlands House, Elms Road, Freckenham, Suffolk, IP28 8JG, United Kingdom

      IIF 10
  • Alford, Mark Stephen
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Banstead, SM7 1PB, England

      IIF 11
  • Alford, Mark Stephen
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Elms Road, Freckenham, Bury St. Edmunds, Suffolk, IP28 8JG, United Kingdom

      IIF 12
  • Alford, Mark
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Japonica House, Woburn Hill, Addlestone, KT15 2NZ, England

      IIF 13
  • Crosland, John Andrew
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Elms Road, Freckenham, Bury St. Edmunds, Suffolk, IP28 8JG, United Kingdom

      IIF 14
    • icon of address 150, Ermine Street, Caxton, Cambridge, CB23 3PG, United Kingdom

      IIF 15
  • Alford, Mark Stephen
    British managing director

    Registered addresses and corresponding companies
    • icon of address 45, Nork Way, Banstead, SM7 1PB, England

      IIF 16
  • Alford, Mark Stephen
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Japonica House, Woburn Hill Park, Woburn Hill, Addlestone, Surrey, KT15 2NZ, United Kingdom

      IIF 17
  • Alford, Mark Stephen
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, Holden Place, 2 Freelands Road, Cobham, Surrey, KT11 2NP, England

      IIF 18
  • Alford, Mark Stephen
    British managing director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Milner Road, Kingston Upon Thames, Surrey, KT1 2AU

      IIF 19
  • Alford, Mark Stephen

    Registered addresses and corresponding companies
    • icon of address Flat 3 Holden Place, 2 Freelands Road, Cobham, Surrey, KT11 2NP, England

      IIF 20
  • Alford, Mark

    Registered addresses and corresponding companies
    • icon of address Woodlands House, Elms Road, Freckenham, Suffolk, IP28 8JG, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Woodlands House Elms Road, Freckenham, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 12 - Director → ME
    IIF 14 - Director → ME
  • 2
    icon of address 15 Japonica House Woburn Hill Park, Addlestone, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    68,913 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 29 Rivermill Apartments Great Whyte, Ramsay, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 45 Nork Way, Banstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 51 Erica Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 3 Apollo Street, York, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 45 Nork Way, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    128,075 GBP2024-12-31
    Officer
    icon of calendar 2001-03-27 ~ now
    IIF 9 - Director → ME
    icon of calendar 2002-12-31 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 15 Japonica House, Woburn Hill, Park, Addlestone, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    347,846 GBP2024-07-31
    Officer
    icon of calendar 2025-06-08 ~ now
    IIF 17 - Director → ME
Ceased 6
  • 1
    icon of address 29 Rivermill Apartments Great Whyte, Ramsay, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ 2021-10-14
    IIF 1 - Has significant influence or control OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control as a member of a firm OE
  • 2
    icon of address St Stephens House, Arthur Road, Windsor, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,230 GBP2025-03-31
    Officer
    icon of calendar 2010-12-22 ~ 2012-01-01
    IIF 18 - Director → ME
    icon of calendar 2010-12-22 ~ 2012-01-01
    IIF 20 - Secretary → ME
  • 3
    icon of address 45 Nork Way, Banstead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ 2016-11-07
    IIF 21 - Secretary → ME
  • 4
    icon of address 45 Nork Way, Banstead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-10-15
    IIF 11 - Director → ME
  • 5
    icon of address Whitelands Langford Road, Wickham Bishops, Witham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-11-13 ~ 2021-06-09
    IIF 5 - Director → ME
  • 6
    icon of address Unit 4 St Johns Mews, 13 St Johns Road Hampton Wick, Kingston Upon Thames, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2005-01-03 ~ 2013-05-01
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.