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 Lee Cross

    Related profiles found in government register
  • Mr Lee Cross
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 1 IIF 2 IIF 3
    • icon of address Suite 208 Unit 2, Nortlight House, Pendle Road, Brierfield, Nelson, BB9 5FL, England

      IIF 4
    • icon of address Suite 208,unit 2, Nortlight House, Pendle Road, Brierfield, Nelson, BB9 5FL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8 IIF 9
    • icon of address 50, Green Lane, Eccles, Manchester, M30 0RP, England

      IIF 10
    • icon of address Park View, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HL, England

      IIF 11
  • Mr Lee Cross
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HL, England

      IIF 12
  • Cross, Lee
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Lee
    British self employed born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50
    • icon of address 50, Green Lane, Eccles, Manchester, M30 0RP, England

      IIF 51
  • Mr Lee Cross
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Cross, Lee
    British salesman born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Granary, Beech Hyder Farm, Dyke Lane, Wheathampstead, Herts, AL4 8EN

      IIF 53
  • Cross, Lee
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Cross, Lee
    British recruiter born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Priestgate, Covingtons Yard, High Street, Turvey, Bedfordshire, MK43 8DD, United Kingdom

      IIF 55
  • Cross, Lee
    British

    Registered addresses and corresponding companies
    • icon of address The Granary, Beech Hyde Farm, Dyke Lane, Wheathampstead, Herts, AL4 8EN

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    IGS OFFICE FIVE LTD - 2023-05-16
    icon of address C/o Cg & Co, 27 Byrom Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    IGS OFFICE EIGHT LTD - 2023-05-18
    icon of address Suite 208, Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 1 Fettes Close, Ashby-de-la-zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Fettes Close, Ashby-de-la-zouch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    IGS OFFICE NINE LTD - 2023-05-04
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address The Granary Beech Hyde Farm, Dyke Lane, Wheathampstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2011-09-08 ~ dissolved
    IIF 56 - Secretary → ME
  • 9
    icon of address Priestgate Covingtons Yard, High Street, Turvey, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 55 - Director → ME
Ceased 33
  • 1
    IG OFFICE SEVEN LTD - 2023-04-05
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 25 - Director → ME
  • 2
    IGS OFFICE SIX LTD - 2023-05-10
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 47 - Director → ME
  • 3
    HEAD OFFICE 002 LIMITED - 2024-05-23
    icon of address 4385, 14649630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2024-05-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-05-20
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    IG OFFICE FOUR LTD - 2023-04-20
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 23 - Director → ME
  • 5
    IGSEC SP 1 LTD - 2023-04-20
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 20 - Director → ME
  • 6
    IG OFFICE FIVE LTD - 2023-04-05
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 26 - Director → ME
  • 7
    IGS OFFICE SEVEN LTD - 2023-05-05
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 18 - Director → ME
  • 8
    IG OFFICE THREE LTD - 2023-03-20
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 46 - Director → ME
  • 9
    HSIG1 LTD - 2023-04-20
    icon of address Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-01-16
    IIF 32 - Director → ME
  • 10
    IG SECTOR ONE LTD - 2023-06-22
    icon of address Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-01-16
    IIF 31 - Director → ME
  • 11
    IGS OFFICE ONE LTD - 2023-05-17
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 36 - Director → ME
  • 12
    IG OFFICE NINE LTD - 2023-05-04
    F CONFECTIONARY STAFF LTD - 2023-06-21
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 44 - Director → ME
  • 13
    FC STAFF BENEFITS LIMITED - 2024-02-29
    IG SECTOR FOUR LTD - 2023-05-16
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 39 - Director → ME
  • 14
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-10-02 ~ 2024-01-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ 2024-01-08
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4385, 14647507 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ 2024-04-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2024-04-02
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    IG SECURE SOLUTIONS LIMITED - 2023-07-07
    14537207 LTD - 2023-07-19
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -38,549 GBP2023-12-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -1,797,089 GBP2023-11-30
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    INCREDIBLE GROWTH SOLUTIONS LIMITED - 2023-07-07
    LETSMOVE RESIDENTIAL LETTINGS PEMBROKESHIRE LTD - 2022-02-16
    IG SOL LIMITED - 2023-07-12
    icon of address 68 Longbridge Way, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -467,624 GBP2024-01-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    IG OFFICE EIGHT LTD - 2023-04-05
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 40 - Director → ME
  • 20
    IGS OFFICE FOUR LTD - 2023-05-17
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 41 - Director → ME
  • 21
    IG SECTOR FIVE LTD - 2023-05-16
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 38 - Director → ME
  • 22
    SWOSNAPLES LIMITED - 2024-03-09
    icon of address Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-09-29 ~ 2024-03-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ 2024-03-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    IG SECTOR TWO LTD - 2023-05-05
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 48 - Director → ME
  • 24
    IG OFFICE ONE LTD - 2023-05-12
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 45 - Director → ME
  • 25
    IESM 2 LTD - 2023-03-10
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 24 - Director → ME
  • 26
    IG SECTOR THREE LTD - 2023-05-05
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 42 - Director → ME
  • 27
    GENERIC 001 LTD - 2023-07-06
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 29 - Director → ME
  • 28
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-09-30 ~ 2024-03-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ 2024-03-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 29
    IG OFFICE SIX LTD - 2023-04-05
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 37 - Director → ME
  • 30
    IGS OFFICE TWO LTD - 2023-05-04
    icon of address Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-08 ~ 2024-01-16
    IIF 33 - Director → ME
  • 31
    IG OFFICE TEN LTD - 2023-05-22
    icon of address Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-11-12
    IIF 22 - Director → ME
  • 32
    icon of address 4385, 14704613 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-04-02
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    IG OFFICE TWO LTD - 2023-05-12
    icon of address Enterprise House, Ocean Village, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-11-08 ~ 2024-10-25
    IIF 43 - 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.