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

Crossland, Andrew Peter

    Related profiles found in government register
  • Crossland, Andrew Peter
    British director born in February 1966

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 101, Sinclair Road, Chingford, London, E4 8PP

      IIF 1
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE

      IIF 2 IIF 3
  • Crossland, Andrew Peter
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak House, Lodge Lane, Arley, Cheshire, CW9 6NR

      IIF 4
    • icon of address Ebeneezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE

      IIF 5
    • icon of address St Johns House, 22 Roylegreen Road, Northenden, Manchester, M22 4NG

      IIF 6
  • Crossland, Andrew Peter
    British it consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 7
  • Crossland, Andrew Peter
    British tour operator born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Daisy Hill House, La Chever Rue, Grouville, Jersey Channel Islands, JE3 9EH

      IIF 8
  • Crossland, Andrew Peter
    British commercial director born in February 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 9
  • Crossland, Andrew Peter
    British director born in February 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 08935058 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 11
  • Crossland, Andrew Peter
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145a, Ashley Road, Hale, Cheshire, WA14 2UW, United Kingdom

      IIF 12
    • icon of address Floors 2-4, St Georges House, 56 Peter Street, Manchester, M2 3NQ

      IIF 13
    • icon of address Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester, M3 3BA, United Kingdom

      IIF 14
    • icon of address Rormix Ltd, Hq Building, 2 Atherton Street, Manchester, Lancashire, M3 3GS, United Kingdom

      IIF 15
    • icon of address St Georges House, 56 Peter Street, Manchester, M2 3NQ

      IIF 16
  • Crossland, Andrew Peter
    British non-executive director born in February 1956

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 231-233, Deansgate, Manchester, M3 4EN, England

      IIF 17
  • Crossland, Andrew Peter
    British it consultant

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, England

      IIF 18
  • Crossland, Andrew Peter

    Registered addresses and corresponding companies
    • icon of address Ebeneezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE

      IIF 19 IIF 20
  • Mr Andrew Peter Crossland
    British born in February 1966

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, ST5 2BE, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ebeneezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -315,546 GBP2024-12-31
    Officer
    icon of calendar 2013-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Ebeneezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2009-05-07 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address 145a Ashley Road, Hale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Ebeneezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2009-02-27 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 2 - Director → ME
Ceased 9
  • 1
    BRABCO 418 LIMITED - 2004-09-13
    icon of address Ebenezer House, Ryecroft, Newcastle, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,063 GBP2016-07-31
    Officer
    icon of calendar 2004-09-22 ~ 2015-02-24
    IIF 7 - Director → ME
    icon of calendar 2004-09-22 ~ 2015-02-24
    IIF 18 - Secretary → ME
  • 2
    HIRECARS4U LIMITED - 2005-01-21
    TRAVELJIGSAW LIMITED - 2020-01-22
    BRABCO 415 LIMITED - 2004-08-10
    icon of address The Goods Yard Building, 6 Goods Yard Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2013-02-28
    IIF 16 - Director → ME
  • 3
    icon of address The Corner House, 2 Leicester Road, Hale Altricham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    415,179 GBP2024-12-31
    Officer
    icon of calendar 2001-04-03 ~ 2014-02-27
    IIF 8 - Director → ME
  • 4
    COMPARE BUSINESS PHONES LIMITED - 2015-06-16
    icon of address C/o Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,935 GBP2015-09-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-10-13
    IIF 17 - Director → ME
  • 5
    icon of address St Johns House, 22 Roylegreen Road, Northenden, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    31,649 GBP2024-05-31
    Officer
    icon of calendar 2013-03-15 ~ 2016-10-12
    IIF 6 - Director → ME
  • 6
    SHAW LODGE MILLS LIMITED - 2023-09-20
    icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    10,099,469 GBP2024-08-31
    Officer
    icon of calendar 2013-08-14 ~ 2015-05-07
    IIF 14 - Director → ME
  • 7
    icon of address Rormix Ltd, Hq Building, 2 Atherton Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ 2016-04-05
    IIF 15 - Director → ME
  • 8
    NEWINCCO 846 LIMITED - 2008-06-05
    icon of address 100 New Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2010-05-18
    IIF 13 - Director → ME
  • 9
    icon of address Arthur G Mead Ltd, Fitzrovia House, 153-157 Cleveland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,044 GBP2024-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2015-11-16
    IIF 1 - 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.