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

Crosse, Matthew Peter

    Related profiles found in government register
  • Crosse, Matthew Peter
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Medina House, 312-314 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AE, United Kingdom

      IIF 1
  • Crosse, Matthew Peter
    British solicitor born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Road, Belton, Grantham, NG32 2LY, England

      IIF 2
    • icon of address Medina House 312-314, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AE

      IIF 3
    • icon of address Medina House 312-314, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AE, England

      IIF 4 IIF 5 IIF 6
    • icon of address Medina House 312-314, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AE, United Kingdom

      IIF 7
    • icon of address Medina House, 312-314 Silbury Boulevard, Milton Keynes, MK9 2AE, England

      IIF 8 IIF 9 IIF 10
    • icon of address Medina House 324-326, Silbury Boulevard, Milton Keynes, MK9 2AE

      IIF 14
    • icon of address Medina House, 334 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2AE, United Kingdom

      IIF 15
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL, England

      IIF 16
    • icon of address Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 17
    • icon of address Moorgate House (ground Floor), 201 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 18
    • icon of address Morrgate House, Ground Floor 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL

      IIF 19
    • icon of address 2, Castilian Street, Northampton, Northamptonshire, NN1 1JX

      IIF 20 IIF 21
    • icon of address 2, Castilian Street, Northampton, Northamptonshire, NN1 1JX, England

      IIF 22
    • icon of address 9 Blanchard Close, Wootton, Northampton, Northamptonshire, NN4 6RA

      IIF 23 IIF 24 IIF 25
    • icon of address The Old Rectory, Sheepy Road, Sibson, Nuneaton, Warwickshire, CV13 6LE

      IIF 26
    • icon of address The Old Rectory, Sheepy Road, Sibson, Nuneaton, Warwickshire, CV13 6LE, United Kingdom

      IIF 27
    • icon of address Burnside, Common Street, Ravenstone, Olney, MK46 5AR, England

      IIF 28
    • icon of address 4, Bridge Street, Thrapston, Northamptonshire, NN14 4LR

      IIF 29
  • Crosse, Matthew Peter
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Blanchard Close, Wootton, Northampton, NN4 6RA

      IIF 30 IIF 31
  • Crosse, Matthew Peter
    British

    Registered addresses and corresponding companies
    • icon of address 9 Blanchard Close, Wootton, Northampton, Northamptonshire, NN4 6RA

      IIF 32
  • Mr Matthew Peter Crosse
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Main Road, Belton, Grantham, NG32 2LY, England

      IIF 33
    • icon of address C/o Tollers Llp, Moorgate House, 201 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 34
    • icon of address Moorgate House (ground Floor), 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL, England

      IIF 35
    • icon of address Moorgate House (ground Floor), 201 Silbury Boulevard, Milton Keynes, MK9 1JL, England

      IIF 36
    • icon of address Moorgate House (ground Floor), C/o Tollers Llp, 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL, England

      IIF 37
    • icon of address Morrgate House, Ground Floor 201 Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 1JL

      IIF 38
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Medina House, 312-314 Silbury Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address The Old Rectory Sheepy Road, Sibson, Nuneaton, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 3
    DUNKLEYS HOLDINGS LIMITED - 2016-08-31
    icon of address 39-44 Davy Close, Park Farm Industrial Estate, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Tollers Solicitors, Medina House, 312-314 Silbury Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Tollers Llp, Morrgate House, Ground Floor 201 Silbury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 28
  • 1
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,497 GBP2024-09-30
    Officer
    icon of calendar 2009-09-17 ~ 2009-10-30
    IIF 24 - Director → ME
  • 2
    icon of address Main Road, Belton, Grantham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,418,702 GBP2021-12-31
    Officer
    icon of calendar 2018-05-14 ~ 2018-05-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-05-15
    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
  • 3
    PRECISION DESIGN LIMITED - 2001-03-22
    icon of address 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    114,569 GBP2024-03-31
    Officer
    icon of calendar 2001-01-18 ~ 2007-10-10
    IIF 32 - Secretary → ME
  • 4
    icon of address 310 Wellingborough Road, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-26 ~ 2017-11-10
    IIF 16 - Director → ME
  • 5
    DESTINATION AQUATICS (MILTON KEYNES) LIMITED - 2018-01-16
    icon of address 1 Telford Way, Cambridge Road, Bedford, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,528 GBP2025-01-31
    Officer
    icon of calendar 2012-08-02 ~ 2012-12-20
    IIF 3 - Director → ME
  • 6
    RAYFERN HOLDINGS LIMITED - 2020-03-13
    icon of address Treerange House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ 2012-06-29
    IIF 4 - Director → ME
  • 7
    QUEENSWOOD 98 LIMITED - 1999-07-09
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckingamshire
    Active Corporate (10 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2001-04-19 ~ 2009-06-05
    IIF 23 - Director → ME
  • 8
    EMW LAW LLP - 2008-11-03
    EMW PICTON HOWELL LLP - 2010-10-01
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (24 parents, 5 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2009-06-30
    IIF 30 - LLP Member → ME
  • 9
    QUEENSWOOD 101 LIMITED - 1999-04-16
    icon of address Seebeck House One Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (11 parents, 262 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2001-04-19 ~ 2009-06-05
    IIF 25 - Director → ME
  • 10
    icon of address Tingdene House, 21-24 Bradfield Road, Wellingborough, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,309,108 GBP2024-09-30
    Officer
    icon of calendar 2016-07-29 ~ 2016-08-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2017-01-01
    IIF 36 - Has significant influence or control OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    MEDINA TWO LIMITED - 2013-03-25
    icon of address Unit 1,aspen Farm, Sheep Lane, Woburn, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,233,574 GBP2024-12-31
    Officer
    icon of calendar 2013-03-18 ~ 2013-03-26
    IIF 15 - Director → ME
  • 12
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2005-05-01 ~ 2009-10-31
    IIF 31 - LLP Member → ME
  • 13
    icon of address Swan Court Harborough Road, Lamport, Northampton, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ 2017-10-12
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Burnside Common Street, Ravenstone, Olney, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    24,296 GBP2024-09-30
    Officer
    icon of calendar 2018-02-20 ~ 2018-03-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ 2018-03-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    NIFES (CEM) LIMITED - 2017-05-18
    MEDINA CORPORATE ONE LIMITED - 2015-06-23
    icon of address Hawsons, Jubilee House 32 Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-06-09
    IIF 10 - Director → ME
  • 16
    icon of address 100 Avebury Boulevard, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -8,433 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2013-09-09
    IIF 1 - Director → ME
  • 17
    icon of address Unit 1 Southside, The Grove, Corby, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-19
    IIF 20 - Director → ME
  • 18
    MEDINA CORPORATE THREE LIMITED - 2015-06-23
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-23 ~ 2015-06-09
    IIF 6 - Director → ME
  • 19
    MEDINA CORPORATE TWO LIMITED - 2015-06-23
    icon of address Peat House, 1 Waterloo Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2015-06-09
    IIF 9 - Director → ME
  • 20
    icon of address Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-07-19
    IIF 22 - Director → ME
  • 21
    KEYSPACE DEVELOPMENT STRATEGIES LIMITED - 2022-01-05
    icon of address Unit 5a Twigden Barns, Creaton, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,988 GBP2024-03-30
    Officer
    icon of calendar 2017-02-21 ~ 2017-03-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-03-29
    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
  • 22
    icon of address C/o Macintyre Hudson Peterbridge House, The Lakes, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2010-11-12
    IIF 21 - Director → ME
  • 23
    icon of address Unit 5a Twigden Barns, Creaton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2015-02-11
    IIF 27 - Director → ME
  • 24
    icon of address 4 Bridge Street, Thrapston, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-19 ~ 2013-09-04
    IIF 29 - Director → ME
  • 25
    SCOTTS OF REDDITCH LIMITED - 2012-11-20
    icon of address 4 Bridge Street, Thrapston, Northamptonshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-01-24
    IIF 14 - Director → ME
  • 26
    RDC VENTURE LIMITED - 2015-05-16
    icon of address Unit 5 Twigden Barns, Creaton, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -985 GBP2024-04-30
    Officer
    icon of calendar 2014-10-30 ~ 2015-06-15
    IIF 8 - Director → ME
  • 27
    CLOYBARN PARTNERSHIP LIMITED - 2012-11-26
    icon of address Unit 5 Twigden Barns, Creaton, Northampton, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,004 GBP2023-06-29
    Officer
    icon of calendar 2012-06-27 ~ 2012-07-04
    IIF 7 - Director → ME
  • 28
    VERTEX PRECISION LIMITED - 2015-06-24
    icon of address Autocraft Drivetrain Solutions Ltd, Syston Lane, Belton, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -261,828 GBP2021-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2015-06-25
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.