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

Crossley, James Robert

    Related profiles found in government register
  • Crossley, James Robert
    British accountant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterpick, Crowborough, TN6 1QS, England

      IIF 1
    • icon of address Winterpick, Knowle Park, Warren Road, Crowborough, East Sussex, TN6 1QS

      IIF 2
    • icon of address Winterpick, Warren Road, Crowborough, East Sussex, TN6 1QS, England

      IIF 3
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, United Kingdom

      IIF 4
    • icon of address Lee House, 69 Town Street, Upwell, Wisbech, PE149DF, United Kingdom

      IIF 5
  • Crossley, James Robert
    British ceo born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, 69 Town Street, Upwell, PE14 9DF, United Kingdom

      IIF 6
  • Crossley, James Robert
    British company director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crossley, James Robert
    British consultant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, United Kingdom

      IIF 21
  • Crossley, James Robert
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterpick, Knowle Park, Warren Road, Crowborough, TN6 1QS, England

      IIF 22 IIF 23
    • icon of address Winterpick Knowle Park, Warren Road, Crowborough, TN6 1QS, United Kingdom

      IIF 24
    • icon of address Winterpick, Warren Road, Crowborough, East Sussex, TN6 1QS, United Kingdom

      IIF 25 IIF 26
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, England

      IIF 27 IIF 28
    • icon of address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF, England

      IIF 29 IIF 30
  • Crossley, James Robert
    British entrepreneur born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charlton House, Church Road, Bagshot, Surrey, GU19 5EQ, United Kingdom

      IIF 31
    • icon of address Winterpick, Warren Road, Crowborough, East Sussex, TN6 1QS, United Kingdom

      IIF 32 IIF 33
  • Crossley, James Robert
    British financial consultant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterpick, Warren Road, Crowborough, East Sussex, TN6 1QS, England

      IIF 34
  • Crossley, James Robert
    British management consultant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, England

      IIF 35
  • Crossley, James Robert
    British none born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lee House, Town Street, Upwell, Wisbech, Cambridgeshire, PE14 9DF, England

      IIF 36
  • Crossley, James Robert
    born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterpick, Warren Road, Crowborough, East Sussex, TN6 1QS, England

      IIF 37
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, United Kingdom

      IIF 38
  • Crossley, James Robert
    British company director born in May 1947

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Lorien, Allee Des Ecureuils 62520, Le Touquets Paris Plage, East Sussex, France

      IIF 39
  • Crossley, James Robert
    British management consultant born in May 1947

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Borders, Borders Lane, Etchingham, East Sussex, TN19 7AF, United Kingdom

      IIF 40
  • Crossley, James Robert
    British creative consultant born in May 1947

    Registered addresses and corresponding companies
    • icon of address Chessenden Benenden Road, Rolvenden, Cranbrook, Kent, TN17 4JE

      IIF 41
  • Mr James Robert Crossley
    British born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crossley, James Robert
    British

    Registered addresses and corresponding companies
    • icon of address Winterpick, Warren Road, Crowborough, East Sussex, TN6 1QS, England

      IIF 61
  • Crossley, James
    British accountant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, England

      IIF 62
  • Crossley, James Robert

    Registered addresses and corresponding companies
  • Crossley, James
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, United Kingdom

      IIF 70
  • Crossley, James

    Registered addresses and corresponding companies
    • icon of address Winterpick, Knowle Park, Crowborough, TN6 1QS, United Kingdom

      IIF 71
    • icon of address Winterpick, Warren Road, Crowborough, East Sussex, TN6 1QS, United Kingdom

      IIF 72 IIF 73
    • icon of address Winterpick, Warren Road, Crowborough, TN6 1QS, England

      IIF 74 IIF 75
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 76
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Winterpick, Warren Road, Crowborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address Winterpick, Warren Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 3
    icon of address Winterpick, Warren Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Winterpick, Knowle Park, Warren Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 5
    CHINESE WHISPERS LIMITED - 2002-09-19
    icon of address Winterpick, Warren Road, Crowborough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,554 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    ADMINISTRATION AND MANAGEMENT LIMITED - 2017-12-13
    BENTLEY TECHNOLOGY AND SOFTWARE DEVELOPMENT LIMITED - 2021-11-18
    INX SYSTEMS LIMITED - 2020-12-08
    icon of address Winterpick, Warren Road, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 56 - Has significant influence or controlOE
  • 7
    icon of address Winterpick Knowle Park, Warren Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address Winterpick Knowle Park, Warren Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 9
    icon of address Winterpick, Warren Road, Crowborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    475 GBP2024-07-31
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Winterpick, Warren Road, Crowborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 11
    icon of address Winterpick, Knowle Park, Warren Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 12
    icon of address Winterpick, Warren Road, Crowborough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -150 GBP2015-12-31
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 13
    BENTLEY BROKERS LIMITED - 2021-06-16
    ILSB UK LIMITED - 2022-02-02
    ILS BROKERS LIMITED - 2018-11-29
    icon of address Winterpick, Warren Road, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 14
    icon of address Winterpick, Warren Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-09-10 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Winterpick Knowle Park, Warren Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Winterpick, Crowborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,786 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 63 - Secretary → ME
  • 17
    icon of address Winterpick Knowle Park, Warren Road, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Winterpick, Warren Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 32 - Director → ME
  • 19
    icon of address Lee House Town Street, Upwell, Wisbech, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address Winterpick, Warren Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 21
    XLY LLP
    - now
    PHILAE LLP - 2016-08-31
    icon of address Winterpick, Warren Road, Crowborough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    icon of calendar 2016-06-17 ~ dissolved
    IIF 70 - LLP Designated Member → ME
  • 22
    icon of address Winterpick, Warren Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Winterpick, Warren Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 33 - Director → ME
Ceased 24
  • 1
    icon of address Winterpick, Warren Road, Crowborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-10-22
    IIF 11 - Director → ME
    icon of calendar 2017-01-23 ~ 2018-10-22
    IIF 66 - Secretary → ME
  • 2
    CHINESE WHISPERS LIMITED - 2002-09-19
    icon of address Winterpick, Warren Road, Crowborough, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,554 GBP2024-12-31
    Officer
    icon of calendar 1994-09-09 ~ 2018-12-13
    IIF 61 - Secretary → ME
  • 3
    icon of address Charlton House, Church Road, Bagshot, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-12-20
    IIF 31 - Director → ME
  • 4
    icon of address 115 Eastbourne Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -112,103 GBP2018-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-12-13
    IIF 19 - Director → ME
    icon of calendar 2016-07-15 ~ 2018-12-13
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-02-12
    IIF 52 - Has significant influence or control OE
  • 5
    ENVIRONMENTAL QUALITY SQUARED LIMITED - 2014-12-03
    icon of address Stone Lea Badsworth Court, Badsworth, Pontefract, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    263,860 GBP2017-06-30
    Officer
    icon of calendar 2010-02-12 ~ 2010-09-01
    IIF 40 - Director → ME
  • 6
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,410,871 GBP2023-12-31
    Officer
    icon of calendar 2016-09-13 ~ 2017-08-31
    IIF 30 - Director → ME
  • 7
    icon of address 1 Renelagh Garden Mansions, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2018-09-30
    IIF 15 - Director → ME
    icon of calendar 2016-08-22 ~ 2018-09-30
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2018-10-31
    IIF 53 - Has significant influence or control OE
  • 8
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -310,796 USD2022-12-31
    Officer
    icon of calendar 2016-06-21 ~ 2018-12-01
    IIF 20 - Director → ME
    icon of calendar 2016-06-21 ~ 2016-11-22
    IIF 74 - Secretary → ME
  • 9
    icon of address 115 Eastbourne Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    14,081 GBP2020-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2018-12-01
    IIF 3 - Director → ME
  • 10
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,098,963 GBP2023-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2018-12-01
    IIF 7 - Director → ME
    icon of calendar 2016-05-13 ~ 2016-11-23
    IIF 71 - Secretary → ME
  • 11
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,089,360 USD2020-12-31
    Officer
    icon of calendar 2015-12-29 ~ 2018-12-01
    IIF 8 - Director → ME
    icon of calendar 2015-12-29 ~ 2016-11-22
    IIF 65 - Secretary → ME
  • 12
    icon of address 1 Renelagh Garden Mansions, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    463,259 GBP2024-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2017-05-31
    IIF 34 - Director → ME
  • 13
    MANDATE MEDIA LIMITED - 2018-02-27
    icon of address 20 Addisland Court Holland Villas Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -200 GBP2019-01-30
    Officer
    icon of calendar 2018-01-23 ~ 2018-05-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2018-10-01
    IIF 57 - Has significant influence or control OE
  • 14
    icon of address Winterpick, Warren Road, Crowborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2018-12-23
    IIF 14 - Director → ME
  • 15
    BENTLEY BROKERS LIMITED - 2021-06-16
    ILSB UK LIMITED - 2022-02-02
    ILS BROKERS LIMITED - 2018-11-29
    icon of address Winterpick, Warren Road, Crowborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-09 ~ 2021-06-30
    IIF 62 - Director → ME
  • 16
    ASHFORD (KENT) CHAMBER OF COMMERCE, INDUSTRY AND ENTERPRISE LIMITED - 2005-10-27
    ASHFORD BUSINESS CENTRE LIMITED - 1999-08-12
    icon of address Ashford Business Point, Waterbrook Avenue Sevington, Ashford, Kent
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    352,858 GBP2024-03-31
    Officer
    icon of calendar 1997-08-28 ~ 1998-06-25
    IIF 41 - Director → ME
  • 17
    icon of address Flat 7 70 Duke Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -288,092 GBP2024-03-31
    Officer
    icon of calendar 2016-09-13 ~ 2017-03-31
    IIF 29 - Director → ME
  • 18
    icon of address 4385, 11333199 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,231 GBP2022-12-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-12-13
    IIF 17 - Director → ME
    icon of calendar 2020-07-22 ~ 2020-09-18
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-22
    IIF 54 - Has significant influence or control OE
  • 19
    icon of address Winterpick, Warren Road, Crowborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,818 GBP2018-07-31
    Officer
    icon of calendar 2016-07-15 ~ 2018-12-23
    IIF 16 - Director → ME
    icon of calendar 2016-07-15 ~ 2018-12-08
    IIF 64 - Secretary → ME
  • 20
    icon of address Winterpick, Crowborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,786 GBP2024-12-31
    Officer
    icon of calendar 2022-09-15 ~ 2022-11-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ 2022-11-01
    IIF 42 - Has significant influence or control OE
  • 21
    TITAN TECHNOLOGY PARTNERS EUROPE LIMITED - 2015-01-12
    INTACEL LIMITED - 2009-02-02
    icon of address C/o Business Control Ltd Red Lion Yard, Frome Road, Bath, Somerset, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,062,926 GBP2018-12-31
    Officer
    icon of calendar 2008-02-25 ~ 2009-02-04
    IIF 39 - Director → ME
    icon of calendar 2008-02-25 ~ 2009-02-04
    IIF 69 - Secretary → ME
  • 22
    icon of address Winterpick, Warren Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2023-01-31
    IIF 25 - Director → ME
    icon of calendar 2021-07-20 ~ 2023-01-31
    IIF 72 - Secretary → ME
  • 23
    icon of address 85 Alwyn Road, Maidenhead, England
    Dissolved Corporate
    Equity (Company account)
    -2,212 GBP2019-12-31
    Officer
    icon of calendar 2013-12-13 ~ 2019-06-20
    IIF 24 - Director → ME
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    icon of address Winterpick, Warren Road, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ 2023-01-31
    IIF 26 - Director → ME
    icon of calendar 2021-07-20 ~ 2022-07-25
    IIF 73 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.