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

Cross, Jeremy Andrew

    Related profiles found in government register
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Agardsley Court, Draycott In The Clay, Ashbourne, Staffordshire, DE6 5HD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Agardsley Court, Draycott-in-the-clay, Ashbourne, Derbyshire, DE6 5HD, United Kingdom

      IIF 4
    • icon of address 210a, Henhurst Hill, Burton-on-trent, Staffordshire, DE13 9SU, England

      IIF 5
    • icon of address Unit 2 Upper Linbrook Farm, Kingstanding, Needwood, Burton-on-trent, Staffordshire, DE13 9PF

      IIF 6
  • Cross, Jeremy Andrew
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, United Kingdom

      IIF 7
    • icon of address C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, BS11 0QL, England

      IIF 8
    • icon of address C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, Bristol, BS11 0QL, England

      IIF 9 IIF 10
    • icon of address Ryknield House, Ryknield Road, Burton On Trent, DE13 7AB, United Kingdom

      IIF 11
    • icon of address Hanbury Grange, Wood Lane, Hanbury, Burton-on-trent, DE13 8TG, England

      IIF 12 IIF 13 IIF 14
    • icon of address Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Ryknield House, The Bungalow, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 26
    • icon of address Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, England

      IIF 27 IIF 28
    • icon of address Unit B, Earls Way, Kingmoor Park Central, Carlisle, CA6 4SE, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 5, Interlink Way East, Bardon Hill, Coalville, Leicestershire, LE67 1LA, United Kingdom

      IIF 31
    • icon of address The Old Foundry Yard, Station Road, Sandycroft, Deeside, CH5 2PT, United Kingdom

      IIF 32
    • icon of address C/o, South West Truck And Van, Cabot Park, Poplar Way, Bristol, BS11 0QL, United Kingdom

      IIF 33
    • icon of address Industrial Road, Industrial Road, Hertburn, Washington, NE37 2SA, England

      IIF 34
  • Cross, Jeremy Andrew
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 35
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blsw Ltd, Cabot Park, Polar Way, Bristol, BS11 0QL, England

      IIF 36
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 37
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 38
  • Cross, Jeremy Andrew
    United Kingdom born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, England

      IIF 39
  • Cross, Jeremy Andrew
    United Kingdom company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 40
  • Cross, Jeremy Andrew
    British consultant born in December 1968

    Registered addresses and corresponding companies
    • icon of address The Bakehouse, Station Road, Rolleston, Staffordshire, DE13 9AA

      IIF 41 IIF 42
  • Cross, Jeremy Andrew
    British director born in December 1968

    Registered addresses and corresponding companies
    • icon of address The Bakehouse, Station Road, Rolleston, Staffordshire, DE13 9AA

      IIF 43 IIF 44
  • Mr Jeremy Andrew Cross
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Jeremy Andrew

    Registered addresses and corresponding companies
    • icon of address 44, Newdown Road, Scunthorpe, South Humberside, DN17 2TX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,813 GBP2024-04-30
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    icon of address Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    icon of address Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,747 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 5, Interlink Way East, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    BEACHES LOGISTICS (NORTH WEST LIMITED - 2017-08-11
    BEACHES LOGISITICS (NORTH WEST) LIMITED - 2017-08-11
    BEACHES LOGISTICS (NORTH WEST) LIMITED - 2018-09-20
    icon of address Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,813 GBP2024-12-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 28 - Director → ME
  • 10
    BEACHES LOGISTICS GROUP LIMITED - 2018-09-20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -600,217 GBP2018-12-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 38 - Director → ME
  • 11
    BEACHES LOGISTICS LIMITED - 2017-08-22
    icon of address Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,053,545 GBP2024-12-31
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 34 - Director → ME
  • 12
    BEACHES LOGISTICS (SOUTH EAST) LIMITED - 2020-04-17
    icon of address Unit B Earls Way, Kingmoor Park Central, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,320 GBP2024-12-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 27 - Director → ME
  • 13
    BEACHES LOGISTICS (MIDLANDS) LIMITED - 2018-09-20
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,158 GBP2019-12-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Blsw Ltd Cabot Park, Polar Way, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-08-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 36 - Director → ME
  • 15
    BEACHES PALLET LOGISTICS LIMITED - 2018-09-28
    icon of address Hertburn Industrial Estate Industrial Road, Hertburn, Washington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 29 - Director → ME
  • 16
    BEACHES LOGISTICS (NORTH EAST) LIMITED - 2017-08-22
    icon of address Industrial Road Industrial Road, Hertburn, Washington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ now
    IIF 30 - Director → ME
  • 17
    TREESDALE TRADING LIMITED - 2004-10-07
    HEIGHT LOGISTICS LIMITED - 2008-09-15
    icon of address Cba, 39 Castle Street, Leicester, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 4 - Director → ME
  • 18
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,232 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,919 GBP2024-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ryknield House The Bungalow, Alrewas, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address The Old Foundry Yard Station Road, Sandycroft, Deeside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -980,281 GBP2024-11-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 32 - Director → ME
  • 23
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,824 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    799,782 GBP2023-11-30
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 39 - Director → ME
  • 26
    icon of address C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 10 - Director → ME
  • 27
    icon of address Cabot Park Cabot Park, Poplar West Way, Bristol, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 28
    icon of address C/o South West Truck And Van, Cabot Park, Poplar Way, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,767 GBP2024-10-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 9 - Director → ME
  • 30
    icon of address Cabot Park, Poplar Way West, Avonmouth, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 31
    icon of address C/o South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,176,852 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 8 - Director → ME
  • 32
    MONOTIME LEISURE LIMITED - 2002-01-16
    icon of address Mr P Henderson, Shobnall Sports & Social Club, Shobnall Road, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,568 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Cabot Park, Poplar Way West, Avonmouth, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Cabot Park, Poplar Way West, Avonmouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 7 - Director → ME
  • 36
    icon of address 24 Greenwich Avenue, Church Gresley, Swadlincote, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    24,100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 20 - Director → ME
Ceased 9
  • 1
    icon of address Ryknield House, Ryknield Road, Burton On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76,747 GBP2024-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2010-08-16
    IIF 5 - Director → ME
  • 2
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-12 ~ 2010-08-16
    IIF 3 - Director → ME
  • 3
    SURETHING MARKETING LIMITED - 1997-11-07
    icon of address Unit D1, Willenhall Trading Estate, Willenhall, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,964,957 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 2000-05-05
    IIF 44 - Director → ME
    icon of calendar 2005-03-23 ~ 2008-09-12
    IIF 41 - Director → ME
  • 4
    WINNING PRODUCTS LIMITED - 2001-03-19
    TRUCKS4ALL LIMITED - 2003-04-01
    TRUX4ALL LIMITED - 2013-01-14
    THE FINANCIAL MAZE LTD. - 2003-01-30
    icon of address Ryknield House, Alrewas, Burton-on-trent, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    3,279,146 GBP2024-01-31
    Officer
    icon of calendar 2008-01-18 ~ 2009-08-19
    IIF 1 - Director → ME
  • 5
    MODULAR INVEST LIMITED - 2014-11-11
    MODULAR FIXED ASSETS LIMITED - 2016-05-09
    icon of address 44 Newdown Road, Scunthorpe, South Humberside
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    95,386 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2014-09-18 ~ 2015-04-15
    IIF 40 - Director → ME
    icon of calendar 2014-09-18 ~ 2015-04-15
    IIF 61 - Secretary → ME
  • 6
    icon of address Hanbury Grange Wood Lane, Hanbury, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2005-02-15 ~ 2010-08-16
    IIF 2 - Director → ME
  • 7
    icon of address Revival Solutions Group Ltd C/o South West Truck & Van, Cabot Park, Poplar Way West, Avonmouth, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,933,935 GBP2023-12-31
    Officer
    icon of calendar 2005-02-14 ~ 2009-11-26
    IIF 42 - Director → ME
  • 8
    VANS4ALL LIMITED - 2010-09-24
    TOTEL SOLUTIONS LIMITED - 2014-02-14
    icon of address Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    95 GBP2023-12-31
    Officer
    icon of calendar 2005-11-07 ~ 2009-11-26
    IIF 6 - Director → ME
  • 9
    WIZARD WORK SPACE LIMITED - 2005-05-04
    E-XSELL ASSET MANAGEMENT LIMITED - 2004-09-28
    icon of address 15 Midland Court Central Park, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-23 ~ 2000-05-05
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.