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

Crossfield, Marguerite Clare

    Related profiles found in government register
  • Crossfield, Marguerite Clare

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Gidea Park, Essex, RM2 5PP, United Kingdom

      IIF 1
    • icon of address 14, Northington Street, London, WC1N 2NW, England

      IIF 2
    • icon of address 1-6 Speedy Place, Cromer Street, London, WC1H 8BU, England

      IIF 3
    • icon of address 14, Liberty Cottages, North Road Havering-atte-bower, Romford, Essex, RM4 1QA, United Kingdom

      IIF 4 IIF 5
    • icon of address 14, Liberty Cottages, North Road Havering-atte-bower, Romford, RM4 1QA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Crossfield, Marguerite Clare
    Irish

    Registered addresses and corresponding companies
  • Crossfield, Marguerite Clare
    Irish finance

    Registered addresses and corresponding companies
    • icon of address 14 Liberty Cottages, North Road, Havering, Romford, Essex, RM4 1QA

      IIF 13
  • Crossfield, Marguerite Clare
    Irish management acc

    Registered addresses and corresponding companies
    • icon of address 14 Liberty Cottages, North Road, Havering, Romford, Essex, RM4 1QA

      IIF 14
  • Crossfield, Marguerite Clare
    Irish management accountant

    Registered addresses and corresponding companies
    • icon of address 14 Liberty Cottages, North Road, Havering, Romford, Essex, RM4 1QA

      IIF 15
  • Crossfield, Marguerite Clare
    Irish accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Eastcastle Street, C/o Bennett Brooks & Co Limited, Suite 345, 50 Eastcastle Street, London, W1W 8EA, England

      IIF 16
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 17 IIF 18 IIF 19
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, United Kingdom

      IIF 21
  • Crossfield, Marguerite Clare
    Irish compliance officer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Romford, RM2 5PP, England

      IIF 22
  • Crossfield, Marguerite Clare
    Irish accountant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 23
  • Mrs Marguerite Clare Crossfield
    Irish born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Northington Street, London, WC1N 2NW, England

      IIF 24
    • icon of address Rosemore, Heaton Grange Road, Romford, Essex, RM2 5PP, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -351 GBP2016-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address 14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,444 GBP2024-05-31
    Officer
    icon of calendar 2015-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    TRIANGLE SOFTWARE INTERNATIONAL LIMITED - 1998-06-30
    MEL MORRIS LIMITED - 1996-04-25
    SIZECREST LIMITED - 1995-05-25
    icon of address Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,837 GBP2020-12-31
    Officer
    icon of calendar 2003-07-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 5
    BLUW I LIMITED - 2012-06-26
    ZEEBRAND LIMITED - 2012-01-20
    BLUW M LIMITED - 2011-10-03
    icon of address Rosemore Heaton Grange Road, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,875 GBP2015-05-31
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 6
    JUICE INTERNATIONAL LIMITED - 2010-03-31
    icon of address Rosemore, Heaton Grange Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,871 GBP2016-06-30
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    icon of address Rosemore Heaton Grange Road, Gidea Park, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 8
    SAPPHIRE GROUP SERVICES LIMITED - 2022-01-25
    SAPPHIRE CONSTRUCTION SOFTWARE LIMITED - 2008-07-23
    icon of address 14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-04-30
    Officer
    icon of calendar 2006-04-10 ~ now
    IIF 11 - Secretary → ME
  • 9
    SAPPHIRE GROUP LIMITED - 2022-01-24
    SAPPHIRE INTERNATIONAL LIMITED - 2000-03-31
    DATAEASE INTERNATIONAL LTD. - 1996-04-25
    MARCHWELL LIMITED - 1991-10-10
    icon of address Rosemore House Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2021-12-31
    Officer
    icon of calendar 2004-06-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    icon of address Rosemore Heaton Grange Road, Gidea Park, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    icon of address Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 12
    SFC (2020) LTD - 2020-09-07
    SFC CAPITAL LTD - 2020-09-03
    SAPPHIRE INTERNATIONAL LIMITED - 2016-08-09
    icon of address 14 Northington Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 2 - Secretary → ME
Ceased 9
  • 1
    BLUW I LIMITED - 2011-07-22
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2012-08-31
    IIF 13 - Secretary → ME
  • 2
    icon of address 14 Northington Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,782 GBP2023-12-31
    Officer
    icon of calendar 2020-12-06 ~ 2024-09-20
    IIF 22 - Director → ME
    icon of calendar 2009-12-07 ~ 2012-05-03
    IIF 8 - Secretary → ME
  • 3
    icon of address Rosemore, Heaton Grange Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -718 GBP2021-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2016-06-30
    IIF 21 - Director → ME
  • 4
    GREEN RECYC LTD - 2015-08-18
    icon of address The New Studio Wintershill, Durley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,649 GBP2019-05-31
    Officer
    icon of calendar 2015-05-27 ~ 2015-12-22
    IIF 20 - Director → ME
  • 5
    BLUW C LIMITED - 2012-04-23
    icon of address 183 Petersham Road, Richmond, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,531 GBP2017-05-22
    Officer
    icon of calendar 2011-05-10 ~ 2013-10-21
    IIF 7 - Secretary → ME
  • 6
    STUDENT MONEY SAVER LIMITED - 2018-07-03
    TELL ME MONEY LIMITED - 2011-02-08
    icon of address 72-74 Dean St, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    237,834 GBP2023-12-31
    Officer
    icon of calendar 2010-01-21 ~ 2012-06-06
    IIF 5 - Secretary → ME
  • 7
    STARTUP FUNDING LTD - 2014-09-16
    NOTES SOFTWARE LIMITED - 2012-06-08
    icon of address 41 Stevens House, Jerome Place, Kingston-upon-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,475 GBP2023-07-31
    Officer
    icon of calendar 2010-07-06 ~ 2016-06-30
    IIF 6 - Secretary → ME
  • 8
    icon of address 8 Hockin Close, Kelly Bray, Callington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ 2015-12-22
    IIF 23 - Director → ME
  • 9
    SFC DIGITAL LTD - 2021-12-23
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,328 GBP2024-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2022-12-16
    IIF 16 - Director → ME
    icon of calendar 2015-12-02 ~ 2016-12-06
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.