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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cross, Danny

    Related profiles found in government register
  • Cross, Danny
    British sales director

    Registered addresses and corresponding companies
    • White Gables, Highland Avenue, Brentwood, Essex, CM15 9DD, United Kingdom

      IIF 1
    • Apartment 7, Maritime Mews, Fambridge Road, Rochford, Essex, SS4 3LD, United Kingdom

      IIF 2
  • Cross, Danny

    Registered addresses and corresponding companies
    • Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, Essex, CM13 3LX, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 10, Greenbanks, Upminster, RM14 3YR, United Kingdom

      IIF 8
  • Cross, Danny
    British sales director born in July 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Apartment 7, Maritime Mews, Fambridge Road, Matching Green, Essex, SS4 3LD, United Kingdom

      IIF 9
    • Apartment 7, Maritime Mews, Fambridge Road, Rochford, Essex, SS4 3LD, England

      IIF 10
  • Cross, Danny
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 Greenbanks, Upminster, Essex, RM14 3YR, England

      IIF 11
  • Cross, Danny
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Danny
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Olivers Barn, Maldon Road, Witham, CM8 3HY, United Kingdom

      IIF 17
  • Cross, Danny
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, Essex, CM13 3LX, United Kingdom

      IIF 18
    • White Gables, Highlands Avenue, Brentwood, Essex, CM15 9DD, England

      IIF 19
    • 35, Princes Road, London, RM1 2SP, United Kingdom

      IIF 20
    • C/o Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 21
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 22
    • Mclarens, Penhurst House, 352-6 Batttersea Park Road, London, SW11 3BY, United Kingdom

      IIF 23
    • 35, Princes Road, Romford, RM1 2SP, England

      IIF 24 IIF 25 IIF 26
    • 35, Princes Road, Romford, RM1 2SP, United Kingdom

      IIF 29
    • 7-11, Woodcote Road, Wallington, Surrey, SM6 0LH, England

      IIF 30
  • Cross, Danny
    British manager born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Lions Row, Avenue Road, Brentwood, CM14 5EQ, United Kingdom

      IIF 31
  • Cross, Danny
    British none born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Bolding Hatch Farm, Bishops Stortford Road, Chelmsford, Essex, CM1 4LF, United Kingdom

      IIF 32
  • Cross, Danny
    British sales director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Gables, Highland Avenue, Brentwood, Essex, CM15 9DD, United Kingdom

      IIF 33
  • Mr Danny Cross
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 34
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 10 Greenbanks, Upminster, Essex, RM14 3YR, England

      IIF 38
    • 10, Greenbanks, Upminster, RM14 3YR, United Kingdom

      IIF 39
  • Mr Danny Cross
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue House Farm Office, Brentwood Road, West Horndon, Brentwood, CM13 3LX, United Kingdom

      IIF 40
    • C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 41
    • Mclarens, Penhurst House, 352-6 Batttersea Park Road, London, SW11 3BY, United Kingdom

      IIF 42
child relation
Offspring entities and appointments 25
  • 1
    BIG BLUE LEAFLETS LIMITED
    08342839
    Unit 1 26 Cleveland Road, South Woodford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-31 ~ 2013-04-28
    IIF 31 - Director → ME
  • 2
    BRENTWOOD ASSET MANAGEMENT LTD
    12945124
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 3
    CROSS & WELCH NEWSPAPERS LIMITED
    09183198
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 21 - Director → ME
  • 4
    CROSS MEDIA COMMS LIMITED
    09434939
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-02-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    DCI OFFICES LTD
    11688754
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 13 - Director → ME
    2018-11-21 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    DEZIRABULLZ LTD
    11747760
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-03 ~ 2020-07-15
    IIF 16 - Director → ME
    2019-01-03 ~ 2020-07-15
    IIF 8 - Secretary → ME
    Person with significant control
    2019-01-03 ~ 2020-07-15
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    DNA MEDIA LIMITED
    11141055
    Mclarens Penhurst House, 352-6 Batttersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-09 ~ 2018-06-01
    IIF 23 - Director → ME
    Person with significant control
    2018-01-09 ~ 2018-06-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DPS PRINT FINISHING LTD
    - now 07682714
    CROSS AND FALCONER ASSOCIATES LTD
    - 2012-03-14 07682714
    Units 9 + 10, Dolphin Point, Dolphin Way, Purfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-27 ~ 2013-04-30
    IIF 19 - Director → ME
  • 9
    DPS PRINT HOLDINGS LIMITED
    04343171
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (4 parents)
    Officer
    2001-12-19 ~ dissolved
    IIF 33 - Director → ME
    2001-12-19 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    DPS PRINT MANAGEMENT LIMITED
    07942217
    Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    DPS PRINT SOLUTIONS LIMITED
    - now 03744817
    DIAMOND COLOUR GRAPHICS PRINT SERVICES LIMITED
    - 2000-04-28 03744817
    55 Baker Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-03-31 ~ dissolved
    IIF 9 - Director → ME
    2000-03-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 12
    FALCROSS LIMITED
    07510510
    Finance Office Costa Coffee, 311-313 Collier Row Lane, Collier Row, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-31 ~ 2011-01-31
    IIF 10 - Director → ME
  • 13
    FAREPAY LIMITED
    10102791
    Olivers Barn, Maldon Road, Witham, Essex Olivers Barn, Maldon Road, Witham, England
    Active Corporate (5 parents)
    Officer
    2016-07-04 ~ 2018-08-28
    IIF 30 - Director → ME
  • 14
    ID MEDIA COMMUNICATIONS LTD
    09792957
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    IDDIGI LIMITED
    09861834
    Olivers Barn, Maldon Road, Witham, United Kingdom
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2015-11-09 ~ 2018-08-28
    IIF 17 - Director → ME
  • 16
    MADE IN BRIGHTON NEWSPAPERS LIMITED
    09182683
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 17
    MADE IN BRITAIN MEDIA LTD
    - now 08984704
    MADE IN ESSEX LIMITED
    - 2015-09-10 08984704
    3 Field Court, Greys Inn, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-08 ~ 2015-09-18
    IIF 27 - Director → ME
  • 18
    MADE IN ESSEX NEWSPAPERS LIMITED
    09183213 09183125
    C/o Mclarens Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 25 - Director → ME
  • 19
    MADE IN KENT NEWSPAPERS LIMITED
    09183159
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 26 - Director → ME
  • 20
    MADE IN MIDLANDS NEWSPAPERS LIMITED
    09314368
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 21
    MADE IN SUSSEX NEWSPAPERS LIMITED
    09183125 09183213
    C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-08-20 ~ dissolved
    IIF 24 - Director → ME
  • 22
    MAILPACK LTD
    14681830
    Blue House Farm Office Brentwood Road, West Horndon, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-22 ~ dissolved
    IIF 18 - Director → ME
    2023-02-22 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    METICS UK LTD
    11637367
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 15 - Director → ME
    2018-10-23 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 24
    Q9 COMMS LTD
    11505365
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 14 - Director → ME
    2018-08-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 25
    Q9 PROPERTY MANAGEMENT LTD
    11516679
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 12 - Director → ME
    2018-08-14 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.