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, Michael Richard

    Related profiles found in government register
  • Cross, Michael Richard
    British company director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Dysart Avenue, Portsmouth, PO6 2LY

      IIF 1
    • icon of address 55, Dysart Avenue, Portsmouth, PO6 2LY, England

      IIF 2
  • Cross, Michael Richard
    British director born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, United Kingdom

      IIF 3
    • icon of address 16, St Ursula Grove, Southsea, Hampshire, PO5 1LT

      IIF 4 IIF 5
  • Cross, Michael Richard
    British manager born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 St Ursula Grove, Southsea, Hampshire, PO5 1LT

      IIF 6 IIF 7
  • Cross, Michael Richard
    British retired born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage 55, Dysart Avenue, Portsmouth, PO6 2LY, England

      IIF 8
  • Cross, Michael Richard
    British telecommunications equipment s born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 St Ursula Grove, Southsea, Hampshire, PO5 1LT

      IIF 9
  • Cross, Michael Richard
    British telecommunications equipment specialist born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 St Ursula Grove, Southsea, Hampshire, PO5 1LT

      IIF 10
  • Cross, Richard Michael
    British business development born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 New Road, West Molesey, Surrey, KT8 1QB

      IIF 11
  • Cross, Richard Michael
    British business development director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Anne House, Westwood Place, Westwood Lane, Normandy, Guildford, Surrey, GU3 2JE, England

      IIF 12
  • Cross, Richard Michael
    British managing director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 New Road, West Molesey, Surrey, KT8 1QB

      IIF 13
  • Cross, Michael Richard
    British

    Registered addresses and corresponding companies
    • icon of address 16 St Ursula Grove, Southsea, Hampshire, PO5 1LT

      IIF 14
  • Cross, Michael Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address The Cottage, 55, Dysart Avenue, Portsmouth, Hampshire, PO6 2LY, United Kingdom

      IIF 15
  • Mr Michael Richard Cross
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, United Kingdom

      IIF 16
    • icon of address 16, St. Ursula Grove, Southsea, Hampshire, PO5 1LT

      IIF 17
  • Cross, Michael Richard

    Registered addresses and corresponding companies
    • icon of address 55, Dysart Avenue, Drayton, Portsmouth, Hampshire, PO6 2LY, United Kingdom

      IIF 18
  • Mr Richard Michael Cross
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Anne House, Westwood Place, Westwood Lane, Normandy, Surrey, GU3 2JE, England

      IIF 19
  • Cross, Richard Michael

    Registered addresses and corresponding companies
    • icon of address Queen Anne House, Westwood Place, Westwood Lane, Normandy, Guildford, Surrey, GU3 2JE, United Kingdom

      IIF 20
    • icon of address 16, Church Street, Walton-on-thames, KT12 2QS, England

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 55 Dysart Avenue, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 55 Dysart Avenue, Portsmouth
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address The Cottage 55 Dysart Avenue, Portsmouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,308 GBP2024-06-30
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 8 - Director → ME
  • 4
    TELECALL (SERVICES) LIMITED - 2012-06-22
    icon of address 16 St. Ursula Grove, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 1992-04-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-19 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address Lakeside Pavilion Chaucer Business Park, Watery Lane, Kemsing, Sevenoaks, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,396,717 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2021-09-16
    IIF 4 - Director → ME
  • 2
    icon of address Unit 4, Devonshire Court, Victoria Road, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    199,203 GBP2024-12-31
    Officer
    icon of calendar 1995-09-06 ~ 2004-06-30
    IIF 13 - Director → ME
  • 3
    LEE FLYING ASSOCIATION LTD - 2021-11-15
    icon of address 8 Tamarisk Close, Hill Head, Fareham, Hants, England
    Active Corporate (5 parents)
    Equity (Company account)
    23,578 GBP2024-10-31
    Officer
    icon of calendar 2016-08-16 ~ 2017-12-22
    IIF 3 - Director → ME
    icon of calendar 2009-08-10 ~ 2014-10-05
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-12-22
    IIF 16 - Has significant influence or control OE
  • 4
    ISIS BEAUTY ACADEMY LIMITED - 2015-11-02
    RIVERPHONE LIMITED - 2008-06-03
    icon of address 14 Church Street, Walton-on-thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    36,027 GBP2024-06-30
    Officer
    icon of calendar 2008-03-25 ~ 2022-08-10
    IIF 11 - Director → ME
  • 5
    icon of address 16 Church Street, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,679 GBP2020-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2020-03-11
    IIF 21 - Secretary → ME
  • 6
    icon of address C/o Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-03-19 ~ 2011-03-19
    IIF 18 - Secretary → ME
  • 7
    icon of address C/o Hunter Simmons Ltd, Emp Building Unit 1, 4 Solent Road, Havant, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,204 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-04-01
    IIF 7 - Director → ME
  • 8
    icon of address Glebe Farm Down Street, Dummer, Basingstoke, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar ~ 2012-06-01
    IIF 10 - Director → ME
    icon of calendar ~ 1998-04-07
    IIF 14 - Secretary → ME
  • 9
    icon of address The Vulcan Building, Gunwharf, Quays, Portsmouth, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 1991-12-20 ~ 1995-02-22
    IIF 6 - Director → ME
  • 10
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,103 GBP2024-09-30
    Officer
    icon of calendar 2016-11-27 ~ 2021-06-29
    IIF 12 - Director → ME
    icon of calendar 2019-01-01 ~ 2021-06-29
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ 2021-06-29
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - 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.