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 Danny Cross

    Related profiles found in government register
  • Mr Danny Cross
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 1
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 10 Greenbanks, Upminster, Essex, RM14 3YR, England

      IIF 5
    • icon of address 10, Greenbanks, Upminster, RM14 3YR, United Kingdom

      IIF 6
  • Mr Danny Cross
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, CM13 3LX, United Kingdom

      IIF 7
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 8
    • icon of address Mclarens, Penhurst House, 352-6 Batttersea Park Road, London, SW11 3BY, United Kingdom

      IIF 9
  • Cross, Danny
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Greenbanks, Upminster, Essex, RM14 3YR, England

      IIF 10
  • Cross, Danny
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Danny
    British sales director born in July 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Maritime Mews, Fambridge Road, Matching Green, Essex, SS4 3LD, United Kingdom

      IIF 16
    • icon of address Apartment 7, Maritime Mews, Fambridge Road, Rochford, Essex, SS4 3LD, England

      IIF 17
  • Cross, Danny
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 18
  • Cross, Danny
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, Essex, CM13 3LX, United Kingdom

      IIF 19
    • icon of address White Gables, Highlands Avenue, Brentwood, Essex, CM15 9DD, England

      IIF 20
    • icon of address 35, Princes Road, London, RM1 2SP, United Kingdom

      IIF 21
    • icon of address C/o Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 22
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 23
    • icon of address Mclarens, Penhurst House, 352-6 Batttersea Park Road, London, SW11 3BY, United Kingdom

      IIF 24
    • icon of address 35, Princes Road, Romford, RM1 2SP, England

      IIF 25 IIF 26 IIF 27
    • icon of address 35, Princes Road, Romford, RM1 2SP, United Kingdom

      IIF 30
    • icon of address 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 31
  • Cross, Danny
    British manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Lions Row, Avenue Road, Brentwood, CM14 5EQ, United Kingdom

      IIF 32
  • Cross, Danny
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Bolding Hatch Farm, Bishops Stortford Road, Chelmsford, Essex, CM1 4LF, United Kingdom

      IIF 33
  • Cross, Danny
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Gables, Highland Avenue, Brentwood, Essex, CM15 9DD, United Kingdom

      IIF 34
  • Cross, Danny
    British sales director

    Registered addresses and corresponding companies
    • icon of address White Gables, Highland Avenue, Brentwood, Essex, CM15 9DD, United Kingdom

      IIF 35
    • icon of address Apartment 7, Maritime Mews, Fambridge Road, Rochford, Essex, SS4 3LD, United Kingdom

      IIF 36
  • Cross, Danny

    Registered addresses and corresponding companies
    • icon of address Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, Essex, CM13 3LX, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 10, Greenbanks, Upminster, RM14 3YR, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Blue House Farm Office, Brentwood Road, West Horndon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -123,695 GBP2017-02-28
    Officer
    icon of calendar 2015-02-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2001-12-19 ~ dissolved
    IIF 35 - Secretary → ME
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    DIAMOND COLOUR GRAPHICS PRINT SERVICES LIMITED - 2000-04-28
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2000-03-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address C/o Mclarens Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Blue House Farm Office Brentwood Road, West Horndon, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -608 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-10-23 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-08-08 ~ dissolved
    IIF 38 - Secretary → ME
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    icon of address Unit 1 26 Cleveland Road, South Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ 2013-04-28
    IIF 32 - Director → ME
  • 2
    icon of address Blue House Farm Office, Brentwood Road, West Horndon, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,566 GBP2021-01-31
    Officer
    icon of calendar 2019-01-03 ~ 2020-07-15
    IIF 15 - Director → ME
    icon of calendar 2019-01-03 ~ 2020-07-15
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2020-07-15
    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
  • 3
    icon of address Mclarens Penhurst House, 352-6 Batttersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ 2018-06-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-06-01
    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
  • 4
    CROSS AND FALCONER ASSOCIATES LTD - 2012-03-14
    icon of address Units 9 + 10, Dolphin Point, Dolphin Way, Purfleet, Essex, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-27 ~ 2013-04-30
    IIF 20 - Director → ME
  • 5
    icon of address Finance Office Costa Coffee, 311-313 Collier Row Lane, Collier Row, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,714 GBP2017-06-30
    Officer
    icon of calendar 2011-01-31 ~ 2011-01-31
    IIF 17 - Director → ME
  • 6
    icon of address Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -87,950 GBP2024-06-29
    Officer
    icon of calendar 2016-07-04 ~ 2018-08-28
    IIF 31 - Director → ME
  • 7
    icon of address Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    146,053 GBP2023-06-27
    Officer
    icon of calendar 2015-11-09 ~ 2018-08-28
    IIF 18 - Director → ME
  • 8
    MADE IN ESSEX LIMITED - 2015-09-10
    icon of address 3 Field Court, Greys Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ 2015-09-18
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.