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

Crosbie, Gary Stuart

    Related profiles found in government register
  • Crosbie, Gary Stuart
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
    • 49, Sycamore Crescent, Macclesfield, Cheshire, SK11 8LW, United Kingdom

      IIF 2
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 3
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 4
  • Crosbie, Gary Stuart
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Mill, Mountbatten Way, Congleton, CW12 1DY, England

      IIF 5
    • Ebebezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 6
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 7
  • Crosbie, Gary Stuart
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Sycamore Crescent, Macclesfield, Cheshire, SK11 8LW

      IIF 8
    • 49, Sycamore Crescent, Macclesfield, Cheshire, SK11 8LW, United Kingdom

      IIF 9 IIF 10
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 11
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 12
  • Crosbie, Gary Stuart
    British sales & marketing director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Sycamore Crescent, Macclesfield, Cheshire, SK11 8LW

      IIF 13
  • Mr Gary Stuart Crosbie
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 George Street, Alderley Edge, Cheshire, SK9 7EJ, United Kingdom

      IIF 14
    • 1 Hopkins Close, Greenfield Farm Industrial Estate, Congleton, CW12 4TR, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 49, Sycamore Crescent, Macclesfield, SK11 8LW, United Kingdom

      IIF 17
    • Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 18
    • Ebebezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 19
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 20
  • Crosbie, Gary

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-10-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    612,831 GBP2021-12-31
    Officer
    2020-11-02 ~ now
    IIF 4 - Director → ME
  • 3
    Ebebezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    Alexander House Waters Edge Businerss Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,291 GBP2017-02-28
    Officer
    2015-09-11 ~ dissolved
    IIF 9 - Director → ME
  • 5
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    101,845 GBP2021-10-31
    Officer
    2017-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    RAMPARTS OF CHESHIRE LIMITED - 2011-02-01 07394895
    GS INTERIOR CONTRACTS LIMITED - 2010-05-18
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2009-03-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    RAMPARTS INTERIOR CONTRACTS LIMITED - 2011-02-01 06848679, 01080179
    C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-04 ~ dissolved
    IIF 10 - Director → ME
  • 8
    1 Hopkins Close, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-12-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-19 ~ now
    IIF 1 - Director → ME
    2023-10-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 10
    Riverside Mill, Riverside Mill Mountbatten Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    CONTRACT FURNISHING ASSOCIATION LIMITED - 2009-09-27
    West Suite, Acorn House Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    222,033 GBP2022-12-31
    Officer
    2004-11-18 ~ 2008-10-30
    IIF 13 - Director → ME
  • 2
    7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ 2010-08-23
    IIF 7 - Director → ME
  • 3
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    Alexander House Waters Edge Businerss Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50,291 GBP2017-02-28
    Person with significant control
    2016-04-06 ~ 2017-02-07
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    RAMPARTS INTERIOR CONTRACTS LIMITED - 2010-09-13 06848679, 07394895
    RAMM CONTRACT FURNISHING (NORTHERN) LIMITED - 1993-03-24 02792005
    Bdo, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2006-06-09 ~ 2007-04-02
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.