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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Crosbie, Simon

    Related profiles found in government register
  • Crosbie, Simon
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, United Kingdom

      IIF 1
  • Crosbie, Simon
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, United Kingdom

      IIF 2
  • Crosbie, Karen
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartington Grove, Cambridge, CB1 7UB, United Kingdom

      IIF 3
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, United Kingdom

      IIF 4
  • Crosbie, Karen
    British marketing director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smokery, 2 Greenhill's Rents, Cowcross Street, London, EC1M 6BN, United Kingdom

      IIF 5
  • Crosbie, Simon
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, England

      IIF 6 IIF 7 IIF 8
  • Crosbie, Simon
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2 Dunheved Court, Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, United Kingdom

      IIF 9
    • Guildhall, Guildhall Square, Abbey Place, Tavistock, Devon, PL19 0FW, England

      IIF 10
  • Mr Simon Crosbie
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, England

      IIF 11
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, United Kingdom

      IIF 12
  • Mr Simon Crosbie
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Dunheved Court, Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7ED, United Kingdom

      IIF 13
  • Crosbie, Simon David
    British advertising director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Smokery, 2 Greenhill's Rents, Cowcross Street, London, EC1M 6BN, United Kingdom

      IIF 14
    • House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 15
  • Crosbie, Simon David
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, England

      IIF 16
    • Garden Suite, The Old Truman Brewery, 91 Brick Lane, London, E1 6QL

      IIF 17
  • Mrs Karen Crosbie
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartington Grove, Cambridge, CB1 7UB, United Kingdom

      IIF 18
    • Hill, Haverhill Road, Stapleford, Cambridge, CB22 5BX, United Kingdom

      IIF 19
  • Crosbie, Simon David
    British advertising accounts director

    Registered addresses and corresponding companies
    • Garden Suite, The Old Truman Brewery, 91 Brick Lane, London, E1 6QL, England

      IIF 20
  • Mr Simon Crosbie
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon David Crosbie
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 24
child relation
Offspring entities and appointments 13
  • 1
    CONDOR CREATIVE LIMITED
    10944217
    68-80 Hanbury Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-09-04 ~ dissolved
    IIF 2 - Director → ME
  • 2
    FLIGHT MODE INNOVATION LIMITED
    16765262
    16 Pettitts Lane, Dry Drayton, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2025-10-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FLOTSM LIMITED
    09088195
    Chalk Hill Haverhill Road, Stapleford, Cambridge, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-04-25
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 4
    INFORM VENTURES LIMITED
    16764000
    16 Pettitts Lane, Dry Drayton, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2025-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KUBO DIGITAL LIMITED
    10940272
    98a Hartington Grove, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-04-19 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LE PAGE ARCHITECTS LIMITED
    - now 07204847
    GHK ARCHITECTS LIMITED
    - 2010-06-08 07204847
    Unit 2 Dunheved Court Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MOHAWK (NOAH) LIMITED
    09815842
    Chalk Hill Haverhill Road, Stapleford, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 16 - Director → ME
  • 8
    MOHAWK LIMITED
    - now 05900387 08505310
    MUIRHOWARD LIMITED
    - 2013-06-03 05900387 08505310
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2006-08-09 ~ dissolved
    IIF 15 - Director → ME
    2006-08-09 ~ 2015-06-02
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    MUIRHOWARD LIMITED
    - now 08505310 05900387
    MOHAWK LIMITED
    - 2013-06-03 08505310 05900387
    The Garden Suite The Old Truman Brewery, 91 Brick Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-25 ~ dissolved
    IIF 17 - Director → ME
  • 10
    PREPPED FOOD COMPANY LIMITED
    10947657
    Chalk Hill Haverhill Road, Stapleford, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-09-05 ~ now
    IIF 1 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RAKIZA VENTURES LIMITED
    16764026
    16 Pettitts Lane, Dry Drayton, Cambridge, England
    Active Corporate (2 parents)
    Officer
    2025-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SQUEEZE FOOD LIMITED
    07083215
    3rd Floor North, The Forum 74-80 Camden Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-11-21 ~ dissolved
    IIF 5 - Director → ME
    IIF 14 - Director → ME
  • 13
    TAVISTOCK HERITAGE TRUST
    10607931
    The Guildhall Guildhall Square, Abbey Place, Tavistock, Devon, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2021-09-28 ~ 2025-10-30
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.