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, Howard John

    Related profiles found in government register
  • Cross, Howard John

    Registered addresses and corresponding companies
    • icon of address Fountain House, 4 South Parade, Leeds, LS1 5QX

      IIF 1
    • icon of address Fountain House, 4 South Parade, Leeds, LS1 5QX, United Kingdom

      IIF 2
    • icon of address The Cottage, Deepdale, Skipton, North Yorkshire, BD23 5JJ, United Kingdom

      IIF 3
  • Cross, Howard John
    British

    Registered addresses and corresponding companies
    • icon of address Fountain House, 4 South Parade, Leeds, LS1 5QX

      IIF 4
  • Cross, Howard John
    British director

    Registered addresses and corresponding companies
    • icon of address Low House, Deepdale, Skipton, BD23 5JJ

      IIF 5
  • Cross, Howard John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 8 Church Brow, Mottram, Hyde, Cheshire, SK14 6JJ

      IIF 6 IIF 7
  • Cross, Howard John
    British accountant born in February 1965

    Registered addresses and corresponding companies
  • Cross, Howard John
    British company director born in February 1965

    Registered addresses and corresponding companies
    • icon of address Old Postings, North Street, Rogate, West Sussex, GU31 5HG

      IIF 11
  • Cross, Howard John
    British finance director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 8 Church Brow, Mottram, Hyde, Cheshire, SK14 6JJ

      IIF 12 IIF 13
  • Cross, Howard John
    British director born in February 1965

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address Fountain House, 4 South Parade, Leeds, LS1 5QX, United Kingdom

      IIF 14
  • Cross, Howard John
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Second Avenue, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AG, England

      IIF 15
    • icon of address Amen Corner, College Road, Rotherham, S60 1EY, England

      IIF 16
  • Cross, Howard John
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Hall Drive, Bramhope, LS16 9JE, United Kingdom

      IIF 17
    • icon of address 20a, Second Avenue, Drum Industrial Estate, Chester Le Street, County Durham, DH2 1AG, England

      IIF 18
    • icon of address 20a, Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, United Kingdom

      IIF 19 IIF 20
    • icon of address 23 Second Avenue, Drum Industrial Estate, Birtley, Chester Le Street, DH2 1AG, United Kingdom

      IIF 21
    • icon of address 22a, Hall Drive, Bramhope, Leeds, LS16 9JE, England

      IIF 22
    • icon of address 22a Hall Drive, Bramhope, Leeds, LS16 9JE, United Kingdom

      IIF 23 IIF 24
    • icon of address 8, Primley Park Crescent, Leeds, LS17 7HZ

      IIF 25
    • icon of address Fountain House, 4 South Parade, Leeds, LS1 5QX

      IIF 26
    • icon of address Low House, Deepdale, Skipton, North Yorkshire, BD23 5JJ, England

      IIF 27
    • icon of address The, Cottage, Deepdale, Skipton, BD23 5JJ, United Kingdom

      IIF 28
    • icon of address The Cottage, Deepdale, Skipton, North Yorkshire, BD23 5JJ, United Kingdom

      IIF 29
  • Cross, Howard John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Grove Road, Huddersfield, HD1 6DD, United Kingdom

      IIF 30
  • Cross, Howard John
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Howard John Cross
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Second Avenue, Chester Le Street, DH2 1AG, United Kingdom

      IIF 33
    • icon of address 23 Second Avenue, Drum Industrial Estate, Chester Le Street, DH2 1AG, United Kingdom

      IIF 34
    • icon of address Unit D, Grove Road, Huddersfield, HD1 6NB, England

      IIF 35
    • icon of address 22a, Hall Drive, Bramhope, Leeds, LS16 9JE, England

      IIF 36 IIF 37
    • icon of address 22a Hall Drive, Bramhope, Leeds, LS16 9JE, United Kingdom

      IIF 38
    • icon of address Amen Corner, College Road, Rotherham, S60 1EY, England

      IIF 39
  • Howard Cross
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20a, Second Avenue, Chester Le Street, DH2 1AG, United Kingdom

      IIF 40
  • Mr Howard John Cross
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D, Grove Road, Huddersfield, HD1 6DD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit D, Grove Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    UK WALL PANELS LIMITED - 2019-09-20
    icon of address 23 Second Avenue Drum Industrial Estate, Birtley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,355 GBP2024-11-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    OTHER PLANS LIMITED - 2008-10-27
    icon of address 4 St Giles Court, Southampton Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-10-14 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    DIRECTOR DEALFLOW LIMITED - 2016-03-25
    icon of address 20a Second Avenue, Drum Industrial Estate, Chester Le Street, County Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,000 GBP2015-11-30
    Officer
    icon of calendar 2014-07-20 ~ dissolved
    IIF 15 - Director → ME
  • 5
    DECOR WALLS & FLOORING LTD - 2022-10-24
    DECOR CLADDING CENTRE LTD - 2019-06-20
    icon of address Amen Corner, College Road, Rotherham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    695,044 GBP2024-05-30
    Officer
    icon of calendar 2021-08-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Unit D, Grove Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,152 GBP2025-04-30
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    PRAESUMO FINANCE LIMITED - 2014-01-17
    PRAESUMO VENTURES LIMITED - 2012-07-02
    icon of address 20a Second Avenue, Drum Industrial Estate, Chester Le Street, County Durham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,478 GBP2016-06-30
    Officer
    icon of calendar 2012-06-12 ~ 2017-10-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ASTON CHAMBERS LIMITED - 2013-01-24
    MSC PARTNERS LIMITED - 2015-04-22
    MSC PARTNERS LIMITED - 2012-11-06
    THRILLING FLIGHT LIMITED - 2009-11-06
    icon of address C/o Els Advisory Limited, 31 Harrogate Road Chapel Allerton, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -672,206 GBP2021-06-30
    Officer
    icon of calendar 2009-10-06 ~ 2012-03-20
    IIF 26 - Director → ME
    icon of calendar 2009-10-06 ~ 2012-03-20
    IIF 4 - Secretary → ME
  • 3
    icon of address 23 Second Avenue Drum Industrial Estate, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2019-06-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2019-06-01
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    PUMAVALE LIMITED - 1996-09-10
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2000-10-16
    IIF 13 - Director → ME
    icon of calendar 1997-05-22 ~ 2000-10-12
    IIF 6 - Secretary → ME
  • 5
    HERALDBRIGHT LIMITED - 1997-01-27
    icon of address Spennithorne Hall Spennithorne Hall, Main Street, Leyburn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    icon of calendar 1997-08-15 ~ 2000-10-16
    IIF 12 - Director → ME
    icon of calendar 1997-08-15 ~ 2000-05-26
    IIF 7 - Secretary → ME
  • 6
    icon of address 8 Primley Park Crescent, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-19 ~ 2012-05-28
    IIF 14 - Director → ME
    icon of calendar 2011-01-19 ~ 2012-05-28
    IIF 2 - Secretary → ME
  • 7
    SNELL & WILCOX LIMITED - 2009-08-07
    SNELL ADVANCED MEDIA LIMITED - 2018-11-01
    SNELL AND WILCOX ELECTRONIC CONSULTANTS LIMITED - 1988-10-21
    SNELL LIMITED - 2016-06-22
    icon of address 12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-09-06 ~ 2003-01-21
    IIF 10 - Director → ME
  • 8
    DECOR WALLS AND FLOORING LIMITED - 2019-06-20
    icon of address Amen Corner, College Road, Rotherham, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-16 ~ 2019-06-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2019-06-22
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    icon of address Calls Wharf, 2 The Calls, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2012-02-09
    IIF 27 - Director → ME
  • 10
    EPIC CONTRACT SERVICES LIMITED - 2014-12-31
    icon of address C/o Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    366,068 GBP2021-06-30
    Officer
    icon of calendar 2007-08-08 ~ 2012-03-20
    IIF 31 - Director → ME
    icon of calendar 2007-08-08 ~ 2012-03-20
    IIF 1 - Secretary → ME
  • 11
    NURTURE RECRUITMENT HOLDINGS LIMITED - 2011-01-11
    icon of address Calls Wharf 2, The Calls, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-06 ~ 2012-06-22
    IIF 28 - Director → ME
  • 12
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2003-01-25
    IIF 8 - Director → ME
  • 13
    icon of address Sanderson House Station Road, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,570 GBP2023-12-31
    Officer
    icon of calendar 2011-05-04 ~ 2012-04-11
    IIF 29 - Director → ME
    icon of calendar 2011-05-04 ~ 2012-05-01
    IIF 3 - Secretary → ME
  • 14
    FORUM 147 LIMITED - 1996-03-13
    icon of address . Turnpike Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-29 ~ 2003-01-25
    IIF 9 - Director → ME
  • 15
    icon of address 20a Second Avenue, Drum Industrial Estate, Chester Le Street, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    -12,632 GBP2018-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-07-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ 2018-07-25
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 16
    SNELL & WILCOX (UK) LIMITED - 2009-04-01
    BOOTSTATS LIMITED - 2002-04-25
    icon of address Imperial House, 18-21 Kings Park Road, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2003-01-21
    IIF 11 - Director → ME
  • 17
    DECOR WALLS & FLOORING LTD - 2022-10-24
    DECOR CLADDING CENTRE LTD - 2019-06-20
    icon of address Amen Corner, College Road, Rotherham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    695,044 GBP2024-05-30
    Officer
    icon of calendar 2014-10-24 ~ 2021-04-21
    IIF 24 - Director → ME
  • 18
    icon of address 8 Primley Park Crescent, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-15 ~ 2012-05-28
    IIF 25 - Director → ME
  • 19
    icon of address Unit D, Grove Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,152 GBP2025-04-30
    Officer
    icon of calendar 2016-03-03 ~ 2018-07-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-25
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.