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, Lee

    Related profiles found in government register
  • Cross, Lee
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Lee
    British self employed born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • 50, Green Lane, Eccles, Manchester, M30 0RP, England

      IIF 39
  • Cross, Lee
    British salesman born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • The Granary, Beech Hyder Farm, Dyke Lane, Wheathampstead, Herts, AL4 8EN

      IIF 40
  • Cross, Lee
    British managing director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Cross, Lee
    British recruiter born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Priestgate, Covingtons Yard, High Street, Turvey, Bedfordshire, MK43 8DD, United Kingdom

      IIF 42
  • Mr Lee Cross
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, England

      IIF 43 IIF 44 IIF 45
    • Suite 208 Unit 2, Nortlight House, Pendle Road, Brierfield, Nelson, BB9 5FL, England

      IIF 46
    • Suite 208,unit 2, Nortlight House, Pendle Road, Brierfield, Nelson, BB9 5FL, England

      IIF 47 IIF 48 IIF 49
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 50 IIF 51
    • 50, Green Lane, Eccles, Manchester, M30 0RP, England

      IIF 52
    • Park View, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HL, England

      IIF 53
  • Cross, Lee
    British

    Registered addresses and corresponding companies
    • The Granary, Beech Hyde Farm, Dyke Lane, Wheathampstead, Herts, AL4 8EN

      IIF 54
  • Mr Lee Cross
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • Park View, Cranfield Road, Moulsoe, Newport Pagnell, MK16 0HL, England

      IIF 55
  • Mr Lee Cross
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
child relation
Offspring entities and appointments
Active 9
  • 1
    IGS OFFICE FIVE LTD - 2023-05-16
    C/o Cg & Co, 27 Byrom Street, Manchester
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ now
    IIF 18 - director → ME
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -449 GBP2023-10-31
    Officer
    2022-10-25 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    IGS OFFICE EIGHT LTD - 2023-05-18
    Suite 208, Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 4 - director → ME
  • 4
    Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2023-11-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    1 Fettes Close, Ashby-de-la-zouch, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 6
    1 Fettes Close, Ashby-de-la-zouch, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    IGS OFFICE NINE LTD - 2023-05-04
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-08 ~ dissolved
    IIF 16 - director → ME
  • 8
    The Granary Beech Hyde Farm, Dyke Lane, Wheathampstead, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 40 - director → ME
    2011-09-08 ~ dissolved
    IIF 54 - secretary → ME
  • 9
    Priestgate Covingtons Yard, High Street, Turvey, Bedfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-04 ~ dissolved
    IIF 42 - director → ME
Ceased 33
  • 1
    IG OFFICE SEVEN LTD - 2023-04-05
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 13 - director → ME
  • 2
    IGS OFFICE SIX LTD - 2023-05-10
    Enterprise House, Ocean Village, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 35 - director → ME
  • 3
    HEAD OFFICE 002 LIMITED - 2024-05-23
    4385, 14649630 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ 2024-05-20
    IIF 1 - director → ME
    Person with significant control
    2023-02-23 ~ 2024-05-20
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    IG OFFICE FOUR LTD - 2023-04-20
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 11 - director → ME
  • 5
    IGSEC SP 1 LTD - 2023-04-20
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 8 - director → ME
  • 6
    IG OFFICE FIVE LTD - 2023-04-05
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 14 - director → ME
  • 7
    IGS OFFICE SEVEN LTD - 2023-05-05
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 6 - director → ME
  • 8
    IG OFFICE THREE LTD - 2023-03-20
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 34 - director → ME
  • 9
    HSIG1 LTD - 2023-04-20
    Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-08 ~ 2024-01-16
    IIF 20 - director → ME
  • 10
    IG SECTOR ONE LTD - 2023-06-22
    Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-01-16
    IIF 19 - director → ME
  • 11
    IGS OFFICE ONE LTD - 2023-05-17
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 24 - director → ME
  • 12
    F CONFECTIONARY STAFF LTD - 2023-06-21
    IG OFFICE NINE LTD - 2023-05-04
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 32 - director → ME
  • 13
    FC STAFF BENEFITS LIMITED - 2024-02-29
    IG SECTOR FOUR LTD - 2023-05-16
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 27 - director → ME
  • 14
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-10-02 ~ 2024-01-08
    IIF 38 - director → ME
    Person with significant control
    2023-10-02 ~ 2024-01-08
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 15
    4385, 14647507 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-23 ~ 2024-04-02
    IIF 3 - director → ME
    Person with significant control
    2023-02-23 ~ 2024-04-02
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 16
    14537207 LTD - 2023-07-19
    IG SECURE SOLUTIONS LIMITED - 2023-07-07
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -38,549 GBP2023-12-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 15 - director → ME
    Person with significant control
    2023-11-08 ~ 2024-11-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 17
    Digitery Business Centre Vantage Court Riverside Way, Barrowford, Nelson, England
    Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -1,797,089 GBP2023-11-30
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 7 - director → ME
    Person with significant control
    2023-11-08 ~ 2024-11-12
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    IG SOL LIMITED - 2023-07-12
    INCREDIBLE GROWTH SOLUTIONS LIMITED - 2023-07-07
    LETSMOVE RESIDENTIAL LETTINGS PEMBROKESHIRE LTD - 2022-02-16
    68 Longbridge Way, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -467,624 GBP2024-01-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 9 - director → ME
    Person with significant control
    2023-11-08 ~ 2024-11-12
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    IG OFFICE EIGHT LTD - 2023-04-05
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 28 - director → ME
  • 20
    IGS OFFICE FOUR LTD - 2023-05-17
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 29 - director → ME
  • 21
    IG SECTOR FIVE LTD - 2023-05-16
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 26 - director → ME
  • 22
    SWOSNAPLES LIMITED - 2024-03-09
    Stage 2 Business Centre, Dundas Lane, Portsmouth, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ 2024-03-01
    IIF 37 - director → ME
    Person with significant control
    2023-09-29 ~ 2024-03-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 23
    IG SECTOR TWO LTD - 2023-05-05
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 36 - director → ME
  • 24
    IG OFFICE ONE LTD - 2023-05-12
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 33 - director → ME
  • 25
    IESM 2 LTD - 2023-03-10
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 12 - director → ME
  • 26
    IG SECTOR THREE LTD - 2023-05-05
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 30 - director → ME
  • 27
    GENERIC 001 LTD - 2023-07-06
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 17 - director → ME
  • 28
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Corporate (2 parents)
    Officer
    2023-09-30 ~ 2024-03-13
    IIF 39 - director → ME
    Person with significant control
    2023-09-30 ~ 2024-03-13
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 29
    IG OFFICE SIX LTD - 2023-04-05
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 25 - director → ME
  • 30
    IGS OFFICE TWO LTD - 2023-05-04
    Suite 208 Unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-08 ~ 2024-01-16
    IIF 21 - director → ME
  • 31
    IG OFFICE TEN LTD - 2023-05-22
    Suite 208,unit 2 Nortlight House, Pendle Road, Brierfield, Nelson, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-11-12
    IIF 10 - director → ME
  • 32
    4385, 14704613 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-27 ~ 2024-04-02
    IIF 2 - director → ME
    Person with significant control
    2023-03-27 ~ 2024-04-02
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 33
    IG OFFICE TWO LTD - 2023-05-12
    Enterprise House, Ocean Village, Southampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-08 ~ 2024-10-25
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.