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, Alice

    Related profiles found in government register
  • Cross, Alice
    Czech accountant born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 1
  • Cross, Alice
    Czech director born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, Clackmannanshire, FK14 7EQ, Scotland

      IIF 2
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Office Q, 35 Astbury Road, London, SE15 2NL, England

      IIF 11
  • Cross, Alice
    Czech jediny vlastnik firmy, rodne cislo 7755253330 born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 606/29, Zitna, Praha, 11000, Czech Republic

      IIF 12
  • Cross, Alice
    Czech director born in May 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 13
  • Cross, Alice
    Czech director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office Q, 35a Astbury Road, London, SE15 2NL, England

      IIF 14
  • Cross, Alice
    Czech director born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 41, Temple Street, Sligo, Co. Sligo, F91 V8XE, Ireland

      IIF 15 IIF 16
  • Cross, Alice
    born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 17
  • Rasovska, Alice
    Czech director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, Great Britain

      IIF 18
  • Alice Cross
    Czech born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 19
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Cross, Alice
    Czech director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, Clackmannanshire, FK14 7EQ, United Kingdom

      IIF 21
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 22
    • icon of address 103, Church, 103, London, E17 3BD, United Kingdom

      IIF 23
  • Mrs Alice Cross
    Czech born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
  • Cross, Alice
    Czech director born in May 1977

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 2059/80b, Antala Staska, Krc, Praha, 140 00, Czech Republic

      IIF 30
    • icon of address 2059/80b, Antala Staska, Praha, 14000, Czech Republic

      IIF 31
    • icon of address (persnonal No. 775525/3330), Antala Staska 2059/80b, Praha 4 - Krc, Praha, 14000, Czech Republic

      IIF 32
  • Mrs Alice Cross
    Czech born in May 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 4, Drum Court, Dollar, FK14 7EQ, Scotland

      IIF 33
  • Rasovska, Alice
    Czech commercial director born in May 1977

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address Lidicka, 32, Praha, 15000, Czech Republic

      IIF 34
  • Rasovska, Alice
    Czech director born in May 1977

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 2059/80b, Antala Staska, Praha, 14000, Czech Republic

      IIF 35
    • icon of address 2059/80b, Antala Staska, Praha 4, Praha, 14000, Czech Republic

      IIF 36
    • icon of address 2059/80b, Antala Staska, Praha 4, 14000, Czech Republic

      IIF 37
    • icon of address 2059/80b, Antala Staška, Praha 4, Praha, 14000, Czech Republic

      IIF 38
  • Mrs Alice Cross
    Czech born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Alice Cross
    Czech born in May 1977

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, United Kingdom

      IIF 44
  • Mrs Alice Cross
    Czech born in May 1977

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, United Kingdom

      IIF 45
    • icon of address Office Q, 35a Astbury Road, Peckham, London, SE15 2NL, England

      IIF 46
    • icon of address 2059/80b, Antala Staska, Praha, 140 00, Czech Republic

      IIF 47
  • Mrs. Alice Cross
    Czech born in May 1977

    Resident in Czech Republic

    Registered addresses and corresponding companies
    • icon of address 103, Church Hill, London, E17 3BD, United Kingdom

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 16 Jerviston Court, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ 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
  • 2
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GENIUS A & F LTD - 2016-03-09
    icon of address Office Q 35a Astbury Road, Peckham, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,599 GBP2018-01-27
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,549 GBP2021-01-20
    Officer
    icon of calendar 2019-07-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit Q, 35 Astbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    75 GBP2025-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2018-08-31
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit Q 35 Astbury Road, Peckham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Woodlands, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 4 Drum Court, Dollar, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Room Q, 35a Astbury Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OUTLANDER ALCHEMY LIMITED - 2023-11-14
    icon of address 4 Drum Court, Dollar, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -321 GBP2024-12-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Drum Court, Dollar, Clackmannanshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    993 GBP2025-01-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 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
  • 14
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2017-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 16 Jerviston Court, Motherwell, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 22 - Director → ME
Ceased 16
  • 1
    icon of address 35 Astbury Road Office Q, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2025-03-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2025-03-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 Drum Court, Dollar, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ 2021-05-26
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-05-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2020-06-04 ~ 2023-05-01
    IIF 15 - Director → ME
  • 4
    EXTREMEDATA TECHNOLOGIES LTD - 2018-05-02
    ZONE ENTERPRISES LIMITED - 2015-01-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2021-07-31
    Officer
    icon of calendar 2015-01-20 ~ 2017-02-01
    IIF 34 - Director → ME
  • 5
    icon of address 103 Church Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ 2013-11-03
    IIF 37 - Director → ME
  • 6
    icon of address Denisa, 4 Coombe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-11-30
    IIF 35 - Director → ME
  • 7
    GENIUS A & F LTD - 2016-03-09
    icon of address Office Q 35a Astbury Road, Peckham, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,599 GBP2018-01-27
    Officer
    icon of calendar 2014-01-28 ~ 2014-12-10
    IIF 18 - Director → ME
  • 8
    icon of address 16 Jerviston Court, Motherwell, North Lanarkshire, Scotland
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,111.91 GBP2024-08-31
    Officer
    icon of calendar 2021-05-20 ~ 2021-12-28
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ 2022-01-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GRANDESIGN ORIGINAL LTD - 2019-06-11
    CLUB INDUSTRY LTD - 2018-02-12
    icon of address Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,688 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-08-27 ~ 2017-08-27
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    KNIHY LTD - 2011-04-05
    icon of address Suite 72, 2 Cariocca Business Park, Sawley Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2013-05-10
    IIF 36 - Director → ME
  • 11
    icon of address 4385, 10149750 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -453,681 GBP2023-12-01
    Officer
    icon of calendar 2019-12-15 ~ 2022-01-23
    IIF 16 - Director → ME
  • 12
    10147543 LTD - 2023-09-10
    icon of address Dept 757 196 High Road, Wood Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-10-20 ~ 2019-11-21
    IIF 14 - Director → ME
  • 13
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    15,314 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ 2016-07-19
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-07-22
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Office Q, 35 Astbury Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-03-06 ~ 2020-12-15
    IIF 13 - Director → ME
  • 16
    icon of address Office Q, 35a Astbury Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2018-01-20
    IIF 23 - 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.