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

Crosland, Ian Maxwell

    Related profiles found in government register
  • Crosland, Ian Maxwell
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Llandough Industrial Estate, Penarth Road, Cardiff, CF11 8RR, Wales

      IIF 1
    • icon of address North Barn, 3 Stainborough Fold, Hood Green, Barnsley, S75 3HQ, England

      IIF 2
    • icon of address 39, Washford Road, Sheffield, S9 3XW, England

      IIF 3
    • icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire, S8 0XF, United Kingdom

      IIF 4
  • Crosland, Ian Maxwell
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT

      IIF 5 IIF 6 IIF 7
    • icon of address Winterberry House, 14 Cliffewood Rise, Clayton West, Huddersfield, HD8 9HG, England

      IIF 11
    • icon of address 1, The Embankment, Neville Street, Leeds, LS1 4DW, England

      IIF 12 IIF 13
    • icon of address 4, Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 14
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 15
    • icon of address 4, Tyne View, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 16
    • icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, S8 0XF, United Kingdom

      IIF 17
  • Crosland, Ian Maxwell
    British director and consultant born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 18
  • Crosland, Ian Maxwell
    British head of coal & logistics born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Barn, 3 Stainborough Fold, Hood Green, Barnsley, South Yorkshire, S75 3HQ

      IIF 19
  • Crosland, Ian Maxwell
    British managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, S8 0XF, United Kingdom

      IIF 20
  • Crosland, Ian Maxwell
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Crossland, Ian Maxwell
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT

      IIF 24
  • Crosland, Ian Maxwell
    British company director born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Falls High Street, Silkstone, Barnsley, South Yorkshire, S75 4JN

      IIF 25 IIF 26 IIF 27
  • Crosland, Ian Maxwell
    British director born in January 1953

    Registered addresses and corresponding companies
    • icon of address The Falls High Street, Silkstone, Barnsley, South Yorkshire, S75 4JN

      IIF 28
  • Crosland, Ian Maxwell
    British managing director born in January 1953

    Registered addresses and corresponding companies
    • icon of address 14 Kibroyd Drive, Darton, Barnsley, South Yorkshire, S75 5DF

      IIF 29
  • Crosland, Ian Maxwell
    British production director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 3 Stainborough Fold, Hood Green, Barnsley, S75 3HQ

      IIF 30
  • Mr Ian Maxwell Crosland
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Abbey Meadows, Morpeth, NE61 2BD, England

      IIF 31
    • icon of address 39, Washford Road, Sheffield, S9 3XW, England

      IIF 32
  • Mr Ian Maxwell Crosland
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT, United Kingdom

      IIF 33
    • icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, S8 0XF, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 Abbey Meadows, Morpeth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address C/o Uhy Hacker Young 6 Broadfield Court, Broadfield Way, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address West Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address West Terrace, Esh Winning, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Tyne View, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    WASHINGTON RENEWABLE POWER LIMITED - 2011-07-26
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 14 - Director → ME
  • 8
    HOLMFIRTH MOTOR SPORT FESTIVAL LTD - 2021-09-02
    icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -574,682 GBP2024-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 16 Abbey Meadows, Morpeth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,992 GBP2024-05-31
    Officer
    icon of calendar 1999-05-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Kpmg Llp, 1 The Embankment, Neville Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address Unit 3 Llandough Industrial Estate, Penarth Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 1 - Director → ME
  • 12
    icon of address 39, Washford Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Uhy Hacker Young, 6 Broadfield Court, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF 4 - Director → ME
Ceased 17
  • 1
    icon of address P A Brown & Co, Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166,639 GBP2016-12-31
    Officer
    icon of calendar 1999-10-15 ~ 2001-01-18
    IIF 28 - Director → ME
  • 2
    ATLANTIC COAL PLC - 2016-02-20
    SUMMIT RESOURCES PLC - 2007-11-14
    icon of address C/o Alixpartners Uk Llp The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ 2009-06-30
    IIF 30 - Director → ME
  • 3
    QUEST COMPUTER EQUIPMENT LIMITED - 1997-10-15
    IKON MANAGEMENT SERVICES LIMITED - 1996-09-27
    icon of address C/o Robson Laidler Llp, Fernwood House Fernwood Road Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-06 ~ 1999-10-15
    IIF 29 - Director → ME
  • 4
    icon of address C/o Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,200 GBP2016-06-30
    Officer
    icon of calendar 1996-04-25 ~ 1999-02-01
    IIF 27 - Director → ME
  • 5
    icon of address Shakespeare Martineau Llp 6th Floor, 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-11-29
    IIF 22 - Director → ME
  • 6
    icon of address Capstone House Prospect Park, Dunston Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-11-17
    IIF 25 - Director → ME
  • 7
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2017-01-12
    IIF 10 - Director → ME
  • 8
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2015-12-10
    IIF 5 - Director → ME
  • 9
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2015-12-10
    IIF 24 - Director → ME
  • 10
    SNRDCO 3101 LIMITED - 2013-03-27
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2015-12-10
    IIF 6 - Director → ME
  • 11
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2017-07-14
    IIF 9 - Director → ME
  • 12
    SNRDCO 3100 LIMITED - 2013-03-27
    icon of address West Terrace, Esh Winning, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-07-04 ~ 2015-12-10
    IIF 8 - Director → ME
  • 13
    icon of address West Terrace, Esh Winning, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2015-07-27
    IIF 7 - Director → ME
  • 14
    icon of address West Terrace Esh Winning Industrial Estate, Esh Winning, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2013-10-08
    IIF 12 - Director → ME
  • 15
    icon of address North Barn, 2 Stainborough Fold, Hood Green, Barnsley, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    556 GBP2016-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2018-02-22
    IIF 2 - Director → ME
  • 16
    CROSSCO (282) LIMITED - 1997-09-26
    icon of address Inkerman House St. Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-11 ~ 1998-06-12
    IIF 26 - Director → ME
  • 17
    CARRON ENERGY LIMITED - 2009-06-18
    CARRON ENERGY (NUMBER 2) LIMITED - 2004-07-05
    icon of address Fourth Floor, 2 Kingsway, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-07-25 ~ 2009-07-10
    IIF 19 - 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.