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

Crossley, Benjamin

    Related profiles found in government register
  • Crossley, Benjamin

    Registered addresses and corresponding companies
    • Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 1
  • Crossley, Ben

    Registered addresses and corresponding companies
    • 149, York Road West, Middleton, Manchester, M24 1RE, United Kingdom

      IIF 2
  • Crossley, Ben
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit A Blackbrook Trading Estate, Weybrook Road, Weybrook Road, Manchester, M19 2QD, England

      IIF 3
    • Unit A, Blackford Road, Weybrook Road, Stockport, M19 2QD, England

      IIF 4
  • Crossley, Ben
    British director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 5
  • Crossley, Ben
    British managing director born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 6
  • Crossley, Ben
    English administration born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149, York Road West, Middleton, Manchester, M24 1RE, United Kingdom

      IIF 7
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 8
  • Crossley, Ben
    English company director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149, York Road West, Middleton, Manchester, M24 1RE, England

      IIF 9
  • Crossley, Ben
    English director born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • 149, York Road West, Middleton, Manchester, M24 1RE, United Kingdom

      IIF 10
  • Crossley, Ben
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Peter Street, Manchester, M2 3NG

      IIF 11
    • 7 St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 12
    • Unit 2c, Crossley Park, Crossley Road, Stockport, Cheshire, SK4 5BW, United Kingdom

      IIF 13
  • Crossley, Benjamin James
    British building consultant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mentone Road, Heaton Moor, Stockport, Cheshire, SK4 4HF, England

      IIF 14
  • Crossley, Benjamin James
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 67 Acomb Road, Acomb Road, York, YO24 4EP, England

      IIF 15
  • Crossley, Benjamin
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, B, Crossley Park, Crossley Road, Stockport, Cheshire, SK4 5BF, United Kingdom

      IIF 16
  • Mr Ben Crossley
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • Jones Lowndes Dwyer Llp, 4 The Stables, Wilmslow Road, Didsbury, Manchester, M20 5PG, England

      IIF 17
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 18
  • Crossley, Benjamin James
    British born in June 1981

    Resident in United Kingdom

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

      IIF 19
    • 28, Mentone Road, Stockport, Cheshire, SK4 4HF, United Kingdom

      IIF 20
  • Crossley, Benjamin James
    British design director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2b, Crossley Park, Crossley Road, Stockport, Cheshire, SK4 5BF, United Kingdom

      IIF 21
  • Crossley, Benjamin James
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Lily Hill Street, Whitefield, Manchester, M45 7JB, England

      IIF 22
    • Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB

      IIF 23
    • 67 Acomb Road, York, YO24 4EP, England

      IIF 24
  • Crossley, Benjamin James
    British company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lexington Place, 765 Finchley Road, London, NW11 8DN, England

      IIF 25
  • Crossley, Benjamin James
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lily Hill Street, Whitefield, Manchester, M45 7JB, United Kingdom

      IIF 26
    • 67, Acomb Road, York, YO24 4EP, United Kingdom

      IIF 27
  • Mr Ben Crossley
    English born in November 1993

    Resident in England

    Registered addresses and corresponding companies
    • St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 28
    • 149, York Road West, Middleton, Manchester, M24 1RE, United Kingdom

      IIF 29
    • 150, Holland Street, Denton, Manchester, M34 3GG, England

      IIF 30
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 31
  • Mr Benjamin James Crossley
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 50 Lily Hill Street, Whitefield, Manchester, M45 7JB, England

      IIF 32
    • 50 Lily Hill Street, Whitefield, Manchester, M45 7JB, United Kingdom

      IIF 33
    • Harborough Innovation Centre, Wellington Way, Airfield Business Park, Market Harborough, Leicestershire, LE16 7WB

      IIF 34
    • 67 Acomb Road, York, YO24 4EP, England

      IIF 35
  • Mr Benjamin James Crossley
    British born in June 1981

    Resident in United Kingdom

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

      IIF 36
    • 28, Mentone Road, Stockport, Cheshire, SK4 4HF, United Kingdom

      IIF 37
  • Mr Benjamin James Crossley
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lily Hill Street, Whitefield, Manchester, M45 7JB, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    67 Acomb Road, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,631 GBP2019-05-31
    Officer
    2014-11-06 ~ dissolved
    IIF 27 - Director → ME
  • 2
    67 Acomb Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,789 GBP2024-03-31
    Officer
    2018-08-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-11-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Harborough Innovation Centre Wellington Way, Airfield Business Park, Market Harborough, Leicestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-09-30
    Officer
    2017-09-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-09-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2024-11-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    67 Acomb Road, York, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    180,819 GBP2024-03-31
    Officer
    2018-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 6
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,416 GBP2017-10-31
    Officer
    2013-10-16 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    149 York Road West, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 10 - Director → ME
    2023-09-22 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 9
    150 Holland Street, Denton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 10
    Harborough Innovation Centre, Airfield Business Park, Market Harborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,247 GBP2024-03-29
    Officer
    2019-04-01 ~ now
    IIF 15 - Director → ME
  • 11
    St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    50 Lily Hill Street, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,467 GBP2017-10-31
    Officer
    2016-10-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    67 Acomb Road Acomb Road, York, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,870 GBP2021-03-31
    Officer
    2018-09-07 ~ dissolved
    IIF 25 - Director → ME
  • 14
    Unit 2c Crossley Park, Crossley Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-27 ~ dissolved
    IIF 13 - Director → ME
  • 15
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2017-07-31
    Officer
    2015-07-07 ~ dissolved
    IIF 12 - Director → ME
  • 16
    CROSSLEY COMPUTER SYSTEMS LTD - 2004-03-24
    MIDDLEWOOD SERVICES LIMITED - 2001-11-13
    Unit A Blackbrook Trading Estate, Weybrook Road, Weybrook Road, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    132,956 GBP2024-03-31
    Officer
    2001-11-06 ~ now
    IIF 3 - Director → ME
  • 17
    Unit 2b Crossley Park, Crossley Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    413,463 GBP2024-03-04
    Officer
    2021-03-01 ~ now
    IIF 4 - Director → ME
  • 18
    Unit 2b Crossley Park, Crossley Road, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ dissolved
    IIF 21 - Director → ME
  • 19
    SENATOR TEXTILE SERVICES GROUP LTD - 2020-03-18
    SENATOR SERVICES LIMITED - 2020-03-18
    SENATOR PROJECTS (CHESHIRE) LIMITED - 2007-01-05
    Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,504 GBP2018-04-30
    Officer
    2005-08-25 ~ dissolved
    IIF 6 - Director → ME
    2012-11-19 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 20
    28 Mentone Road Heaton Moor, Stockport, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -25 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    4a Moss Lane, Swinton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-05-16 ~ 2013-10-06
    IIF 14 - Director → ME
  • 2
    67 Acomb Road, York, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,631 GBP2019-05-31
    Person with significant control
    2016-04-06 ~ 2018-08-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    TEXTILE PRESENTATIONS LIMITED - 2024-12-17
    STSG SOLUTIONS LTD - 2021-03-19
    SENATOR PROPERTY MANAGEMENT LIMITED - 2020-08-26
    PAYMENT FORWARDING SERVICES LIMITED - 2015-03-19
    LEC INVEST LIMITED - 2014-03-05
    6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    54,245 GBP2024-03-31
    Officer
    2015-03-08 ~ 2024-12-18
    IIF 16 - Director → ME
  • 4
    SENATOR DIRECT SUPPLIES LTD - 2009-07-02
    SENATOR RESIDENTIAL LETTING MANAGEMENT LIMITED - 2009-06-01
    SENATOR PRINT SERVICES LIMITED - 2007-03-19
    Cowgill Holloway Business Recovery Llp, Regency House, 45-51 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2005-04-20 ~ 2013-03-28
    IIF 11 - Director → ME
  • 5
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-10-26 ~ 2016-11-25
    IIF 8 - Director → ME
  • 6
    St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-01-11 ~ 2017-06-09
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.