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 builder born in August 1964

    Resident in United Kingdom

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

      IIF 1
  • Crosbie, Gary Stuart
    British company director born in August 1964

    Resident in United Kingdom

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

      IIF 2
    • icon of address 49, Sycamore Crescent, Macclesfield, Cheshire, SK11 8LW, United Kingdom

      IIF 3
    • icon of address Ebebezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 4
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 5
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 6
  • Crosbie, Gary Stuart
    British director born in August 1964

    Resident in United Kingdom

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

      IIF 7
    • icon of address 49, Sycamore Crescent, Macclesfield, Cheshire, SK11 8LW, United Kingdom

      IIF 8 IIF 9
    • icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, ST5 2BE, United Kingdom

      IIF 10
    • icon of address 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 6 George Street, Alderley Edge, Cheshire, SK9 7EJ, United Kingdom

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

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

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

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

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

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

      IIF 20
  • Crosbie, Gary

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

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    612,831 GBP2021-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address Ebebezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    icon of address 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
    icon of calendar 2015-09-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    101,845 GBP2021-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    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
    RAMPARTS OF CHESHIRE LIMITED - 2011-02-01
    GS INTERIOR CONTRACTS LIMITED - 2010-05-18
    icon of address Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 12 - Director → ME
  • 7
    RAMPARTS INTERIOR CONTRACTS LIMITED - 2011-02-01
    icon of address C/o Pm+m Greenbank Technology Park, Challenge Way, Blackburn, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 1 Hopkins Close, Greenfield Farm Industrial Estate, Congleton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 1 - Director → ME
    icon of calendar 2023-10-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Riverside Mill, Riverside Mill Mountbatten Way, Congleton, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address West Suite, Acorn House Straight Bit, Flackwell Heath, High Wycombe, Buckinghamshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    222,033 GBP2022-12-31
    Officer
    icon of calendar 2004-11-18 ~ 2008-10-30
    IIF 13 - Director → ME
  • 2
    icon of address 7 St. Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2010-08-23
    IIF 6 - Director → ME
  • 3
    M V S REFURBISHMENT LIMITED - 2017-09-13
    INTEGRITY REFURBISHMENT LIMITED - 2017-05-05
    icon of address 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
    icon of calendar 2016-04-06 ~ 2017-02-07
    IIF 14 - Right to appoint or remove directors OE
    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
  • 4
    RAMPARTS INTERIOR CONTRACTS LIMITED - 2010-09-13
    RAMM CONTRACT FURNISHING (NORTHERN) LIMITED - 1993-03-24
    icon of address Bdo, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2007-04-02
    IIF 7 - 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.