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

Crossick, John David Anthony

    Related profiles found in government register
  • Crossick, John David Anthony
    Development born in May 1968

    Registered addresses and corresponding companies
    • icon of address 12 Arundel Terrace, Brighton, East Sussex, BN22 2SN

      IIF 1
  • Crossick, John David Anthony
    British ceo born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 62 North Gate, Prince Albert Road, London, NW8 7EH, England

      IIF 2
  • Crossick, John David Anthony
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Cavendish House, 21 Wellington Road, London, London, NW8 9SQ, England

      IIF 3 IIF 4 IIF 5
  • Crossick, John
    British director

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, United Kingdom

      IIF 6
  • Crossick, John
    British company director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 12 Arundel Terrace, Brighton, East Sussex, BN2 1GL

      IIF 7
  • Crossick, John
    British director born in May 1968

    Registered addresses and corresponding companies
    • icon of address 12 Arundel Terrace, Brighton, East Sussex, BN2 1GL

      IIF 8
  • Crossick, John
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Ivory House, East Smithfield St Katharines Dock, London, E1W 1AT, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Crossick, John
    British property developer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chesham House, 1 Chesham Place, Brighton, East Sussex, BN2 1FB

      IIF 12
    • icon of address 36, Ivory House, East Smithfield St Katharines Dock, London, E1W 1AT, United Kingdom

      IIF 13 IIF 14
  • Crossick, John David
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 15
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 16 IIF 17
  • Cross, David
    British development born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Evensford Walk, Irthlingborough, Northamptonshire, NN9 5PD

      IIF 18
  • Cross, David
    British manager born in March 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Evensford Walk, Irthlingborough, Northamptonshire, NN9 5PD

      IIF 19
  • Mr John David Anthony Crossick
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Cavendish House, 21 Wellington Road, London, London, NW8 9SQ, England

      IIF 20 IIF 21
  • Mr John David Anthony Crossick
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 36 Ivory House, East Smithfield St Katharines Dock, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Oliver House, 18 Marine Parade, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 70 Cavendish House 21 Wellington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 70 Cavendish House 21 Wellington Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    IPBYS LTD
    - now
    03986097 - 2014-01-23
    VENU - 2014-01-14
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2000-05-04 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address 36 Ivory House, East Smithfield St Katharines Dock, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-17 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 9
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    READY 2 INVEST LIMITED - 2007-11-16
    READY 2 RENT LIMITED - 2005-08-23
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-07 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Flat 62 North Gate, Prince Albert Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-05-31
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 70 Cavendish House 21 Wellington Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Venture Court, 2 Debdale Road, Wellingborough, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,067 GBP2025-03-31
    Officer
    icon of calendar 2002-05-27 ~ now
    IIF 18 - Director → ME
Ceased 5
  • 1
    HOWPER 509 LIMITED - 2004-09-28
    icon of address Suite 3d Manchester International Office Centre, Styal Road, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    694,053 GBP2021-08-31
    Officer
    icon of calendar 2004-10-07 ~ 2008-07-17
    IIF 8 - Director → ME
  • 2
    icon of address 32b Quarter Rd, Cloughy, Down
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,853 GBP2016-05-31
    Officer
    icon of calendar 2005-05-11 ~ 2007-04-20
    IIF 1 - Director → ME
  • 3
    icon of address 9 Margarets Buildings, Margarets Buildings, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    icon of calendar 1994-03-25 ~ 1998-02-12
    IIF 7 - Director → ME
  • 4
    FRONTELEMENT LIMITED - 2005-10-24
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-11-11 ~ 2007-05-09
    IIF 19 - Director → ME
  • 5
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    330 GBP2017-06-30
    Officer
    icon of calendar 2014-12-16 ~ 2014-12-22
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.