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, Barry

    Related profiles found in government register
  • Cross, Barry
    British associate director at capricorn brands ltd born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ibex House, Baker Street, Weybridge, Surrey, KT13 8AH, United Kingdom

      IIF 1
  • Cross, Barry
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Smallfield Road, Horley, Surrey, RH6 9AU, England

      IIF 2
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 3 IIF 4
    • icon of address C/o Mha Macintyre Hudson New Bridge Street South, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 5
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 6
    • icon of address New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

      IIF 7
    • icon of address Top Floor, Claridon House, London Road, Stanford- Le- Hope, Essex, SS17 0JU, England

      IIF 8
    • icon of address Unit 75, Thames Industrial Park, Princess Margaret Road, Tilbury, Essex, RM18 8RH, England

      IIF 9 IIF 10
    • icon of address 21 Hermitage Road, Westcliff On Sea, Essex, SS0 7NQ, England

      IIF 11
  • Cross, Barry, Mr.
    British business person born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Old Street, London, EC1V 9BD

      IIF 12
  • Cross, Barry
    British marketing born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Beach Avenue, Leigh On Sea, Essex, SS9 1HW, United Kingdom

      IIF 13
    • icon of address 1386,london Road, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 14
  • Cross, Barry
    British wholesale born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London, E14 7AF, United Kingdom

      IIF 15
  • Mr Barry Cross
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Smallfield Road, Horley, Surrey, RH6 9AU, England

      IIF 16
    • icon of address 1386 London Road, Leigh On Sea, Essex, SS9 2UJ, England

      IIF 17
    • icon of address 1386,london Road, London Road, Leigh-on-sea, SS9 2UJ, England

      IIF 18
    • icon of address 122, Old Street, London, EC1V 9BD, England

      IIF 19 IIF 20 IIF 21
    • icon of address 21 Hermitage Road, Westcliff On Sea, Essex, SS0 7NQ, England

      IIF 23
  • Mr Barry Cross
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Old Street, London, EC1V 9BD

      IIF 24
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    FORI MEDIA LIMITED - 2020-12-06
    LOST RIVERS BEER COMPANY (LONDON) LTD - 2020-06-30
    FORI MEDIA LIMITED - 2019-06-05
    icon of address 1386,london Road London Road, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 30 Smallfield Road, Horley, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 6 Quebec Wharf, 14 Thomas Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 122 Old Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,080 GBP2024-07-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Mha Macintyre Hudson New Bridge Street South, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,546 GBP2017-03-31
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address C/0 Quantuma Advisory Limited, 7th Floor 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -718,754 GBP2021-09-30
    Officer
    icon of calendar 2019-06-05 ~ 2020-04-30
    IIF 8 - Director → ME
  • 2
    icon of address Psb Accountants Jubilee House, Townsend Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -85,706 GBP2024-03-31
    Officer
    icon of calendar 2019-06-05 ~ 2020-04-30
    IIF 10 - Director → ME
  • 3
    SOLIDUS BRANDS LIMITED - 2019-07-01
    SOLIDUS CORPORATION LTD - 2017-02-09
    icon of address Ibex House, Baker Street, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2013-01-16 ~ 2013-04-22
    IIF 1 - Director → ME
  • 4
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,782 GBP2017-03-31
    Officer
    icon of calendar 2013-08-22 ~ 2013-09-06
    IIF 13 - Director → ME
  • 5
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,675 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2020-05-28
    IIF 4 - Director → ME
  • 6
    icon of address 1386 London Road, Leigh On Sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2020-05-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2020-05-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 7
    icon of address C/o Mha Macintyre Hudson New Bridge Street South, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,546 GBP2017-03-31
    Officer
    icon of calendar 2017-06-05 ~ 2018-04-09
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.