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

Crosier, Elizabeth Ann

    Related profiles found in government register
  • Crosier, Elizabeth Ann
    British business executive born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crosier, Elizabeth Ann
    British chief financial officer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Crosier, Elizabeth Ann
    British chief financial officer born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bede House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 25
  • Crosier, Elizabeth Ann
    British finance director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, NE13 9BA

      IIF 26
    • icon of address Venus, No. 1, Old Park Lane, Manchester, M41 7HA, United Kingdom

      IIF 27 IIF 28
    • icon of address Venus, No. 1, Old Park Lane, Trafford City, Manchester, M41 7HA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Venus, No.1, Old Park Lane, Trafford City, Manchester, M41 7HA, United Kingdom

      IIF 33
    • icon of address 31, Falstone Avenue, Newcastle Upon Tyne, NE15 7ST, United Kingdom

      IIF 34
    • icon of address Bevan House, 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9BA, England

      IIF 35
  • Crosier, Elizabeth Ann
    British none born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, St James's Street, London, SW1A 1JB, United Kingdom

      IIF 36
  • Crosier, Elizabeth
    British accountant born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grey Street, First Floor, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, England

      IIF 37
    • icon of address Co4ch, 23 Grey Street, First Floor, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 38
  • Crosier, Elizabeth Ann
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Co4ch, First Floor, Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE16EE, England

      IIF 39
  • Elizabeth Crosier
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Grey Street, First Floor, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, England

      IIF 40
    • icon of address Co4ch, 23 Grey Street, First Floor, Newcastle Upon Tyne, NE1 6EE, United Kingdom

      IIF 41
  • Mrs Elizabeth Ann Crosier
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Falstone Avenue, Newcastle Upon Tyne, NE15 7ST, United Kingdom

      IIF 42
  • Mrs Elizabeth Ann Crosier
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 43
  • Crosier, Elizabeth

    Registered addresses and corresponding companies
    • icon of address 31, Falstone Avenue, Newcastle Upon Tyne, NE15 7ST, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 23 Grey Street, First Floor, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Co4ch 23 Grey Street, First Floor, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor 23 Grey Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,090 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Campus North, Sunco House, Carliol Square, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2017-04-24 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    MARKERCHANGE LIMITED - 1998-05-21
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-02-26
    IIF 1 - Director → ME
  • 2
    BACKNET LIMITED - 2009-08-12
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2020-02-26
    IIF 8 - Director → ME
  • 3
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-19 ~ 2020-02-26
    IIF 10 - Director → ME
  • 4
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 4 - Director → ME
  • 5
    icon of address 110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 6 - Director → ME
  • 6
    PROJECT SALT THREE UK LIMITED - 2006-03-24
    icon of address 110 Fulbourn Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 5 - Director → ME
  • 7
    ARM TDO LIMITED - 2013-12-20
    NEWINCCO 1228 LIMITED - 2013-03-28
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 3 - Director → ME
  • 8
    icon of address 110 Fulbourn Road, Cambridge, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 12 - Director → ME
  • 9
    icon of address 110 Fulbourn Road, Cambridge
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 11 - Director → ME
  • 10
    PROJECT SALT TWO UK LIMITED - 2006-03-09
    icon of address 110 Fulbourn Road, Cambridge
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 2 - Director → ME
  • 11
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 17 - Director → ME
  • 12
    icon of address 22 Grenville Street, Saint Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 20 - Director → ME
  • 13
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 21 - Director → ME
  • 14
    icon of address 22 Grenville Street, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 22 - Director → ME
  • 15
    icon of address 22 Grenville Street, St. Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 19 - Director → ME
  • 16
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 24 - Director → ME
  • 17
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 16 - Director → ME
  • 18
    icon of address 2nd Floor Regis House, 45 King William Street, London, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-01-27 ~ 2024-08-02
    IIF 25 - Director → ME
  • 19
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 18 - Director → ME
  • 20
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 23 - Director → ME
  • 21
    COGITAL TOPCO LIMITED - 2020-10-12
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 15 - Director → ME
  • 22
    icon of address 22 Grenville Street, St Helier, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-21 ~ 2024-08-02
    IIF 14 - Director → ME
  • 23
    icon of address Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-11 ~ 2017-04-07
    IIF 35 - Director → ME
  • 24
    icon of address 2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-07-11 ~ 2017-04-07
    IIF 26 - Director → ME
  • 25
    icon of address Venus No 1 Old Park Lane, Trafford City, Manchester
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ 2021-04-21
    IIF 31 - Director → ME
  • 26
    icon of address Venus, No. 1, Old Park Lane, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ 2022-04-21
    IIF 32 - Director → ME
  • 27
    icon of address Venus No. 1 Old Park Lane, Trafford City, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ 2022-04-21
    IIF 29 - Director → ME
  • 28
    icon of address Venus No 1 Old Park Lane, Trafford City, Manchester
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ 2022-04-21
    IIF 27 - Director → ME
  • 29
    icon of address 22 Grenville Street, St Helier, Je4 8px, Jersey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-08-02
    IIF 36 - Director → ME
  • 30
    icon of address 110 Fulbourn Road, Cambridge, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    970,899 GBP2016-03-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 13 - Director → ME
  • 31
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 9 - Director → ME
  • 32
    icon of address 110 Fulbourn Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -117,331 GBP2017-05-31
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-26
    IIF 7 - Director → ME
  • 33
    INHOCO 3223 LIMITED - 2005-08-09
    icon of address Venus No 1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-02 ~ 2022-04-21
    IIF 33 - Director → ME
  • 34
    DAVID SPEAKMAN TRAVEL LIMITED - 1996-08-12
    TRAVEL COUNSELLORS PLC - 2005-09-06
    TRAVEL COUNSELLORS LIMITED - 2004-03-05
    TRAVEL COUNSELLORS LIMITED - 2005-09-09
    TRAVEL COUNSELLORS PLC - 2009-03-26
    INCENTIVE, MEDIA & BUSINESS TRAVEL LIMITED - 1989-06-13
    icon of address Venus No1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-02 ~ 2022-04-21
    IIF 28 - Director → ME
  • 35
    icon of address Venus No 1 Old Park Lane, Trafford City, Manchester
    Active Corporate (5 parents)
    Current Assets (Company account)
    100 GBP2014-01-23
    Officer
    icon of calendar 2020-09-02 ~ 2022-04-21
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.