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

Mr William David Crooks

    Related profiles found in government register
  • Mr William David Crooks
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 1
    • C/o Dwp Business Group Ltd, Unit 1 - Jubilee Business Park, Snarestone Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7AJ, United Kingdom

      IIF 2
  • Mr William David Crooks
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Crooks, William David
    British building consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 10
  • Crooks, William David
    British businessman born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 11
  • Crooks, William David
    British co director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 12
  • Crooks, William David
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 13 IIF 14 IIF 15
    • Broadstone End, Broadstone Lane, Ticknell, Derbyshire, DE73 7LD

      IIF 16
  • Crooks, William David
    British company director, farmer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, HP2 7BW, United Kingdom

      IIF 17
  • Crooks, William David
    British company director/farmer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Resurgam House, Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, HP2 7BW, United Kingdom

      IIF 18
  • Crooks, William David
    British demolition contractor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 19
    • 143, Tamworth Road, Long Eaton, Nottingham, NG10 1BY, England

      IIF 20
  • Crooks, William David
    British director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 21
    • C/o Dwp Business Group Ltd, Unit 1 - Jubilee Business Park, Snarestone Road, Appleby Magna, Swadlincote, Derbyshire, DE12 7AJ, United Kingdom

      IIF 22
  • Crooks, William David
    British farmer born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 23
  • Crooks, William David
    British farmer & contractor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 24
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 25
  • Crooks, William David
    British farmer and contractor born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 26
  • Crooks, William David
    British farmer co director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadstone End, Broadstone Lane, Ticknell, Derbyshire, DE73 7LD

      IIF 27
  • Crooks, William David
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 28 IIF 29
  • Crooks, William David
    British

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 30
    • Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 31
  • Crooks, William David
    British business-man

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 32
  • Crooks, William David
    British company director

    Registered addresses and corresponding companies
    • Broadstone End, Broadstone Lane, Ticknell, Derbyshire, DE73 7LD

      IIF 33
  • Crooks, William David
    British farmer

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 34
    • Broadstone End, Broadstone Lane, Ticknell, Derbyshire, DE73 7LD

      IIF 35
  • Crooks, William David
    British farmer & contractor

    Registered addresses and corresponding companies
    • Scotland Farm, Ockbrook, Derby, Derbyshire, DE72 3RX

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    91,829 GBP2024-01-31
    Officer
    2005-03-19 ~ now
    IIF 13 - director → ME
    2005-03-19 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    CAWARDEN (SOUTH) LIMITED - 2009-09-13
    PADSTOW RECLAIMED & PERIOD BUILDING PRODUCTS LIMITED - 2004-03-05
    SHOWMAXI LIMITED - 2000-04-19
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    1,875,017 GBP2024-01-31
    Officer
    2000-03-27 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    STANSFIELD SPECIALIST DISMANTLING CO. LIMITED - 2017-02-09
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (3 parents)
    Equity (Company account)
    2,352,411 GBP2024-01-31
    Officer
    2007-01-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    COURTENDURE LIMITED - 1998-11-30
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    -3,262 GBP2024-01-31
    Officer
    1998-11-10 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    180,845 GBP2024-01-31
    Officer
    2004-03-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    1,701 GBP2024-05-31
    Officer
    2008-05-09 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Corporate (3 parents)
    Officer
    2023-07-25 ~ now
    IIF 29 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    C/o Dwp Business Group Ltd Unit 1 - Jubilee Business Park, Snarestone Road, Appleby Magna, Swadlincote, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-07-09 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -147,322 GBP2024-01-31
    Officer
    2017-10-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-10-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    636,591 GBP2017-07-31
    Officer
    2021-07-01 ~ now
    IIF 17 - director → ME
  • 11
    Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Corporate (17 parents, 1 offspring)
    Officer
    2018-05-11 ~ now
    IIF 18 - director → ME
Ceased 12
  • 1
    CAWARDEN BRICK CO. LTD. - 2005-05-18
    ESTATEDEALER LIMITED - 1997-02-19
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,759,159 GBP2024-01-31
    Officer
    1997-02-04 ~ 2012-08-01
    IIF 23 - director → ME
    1997-02-04 ~ 2012-08-01
    IIF 34 - secretary → ME
  • 2
    CAWARDEN (SOUTH) LIMITED - 2009-09-13
    PADSTOW RECLAIMED & PERIOD BUILDING PRODUCTS LIMITED - 2004-03-05
    SHOWMAXI LIMITED - 2000-04-19
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (6 parents)
    Equity (Company account)
    1,875,017 GBP2024-01-31
    Officer
    2000-03-27 ~ 2013-03-18
    IIF 36 - secretary → ME
  • 3
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Officer
    1994-12-14 ~ 2011-12-12
    IIF 11 - director → ME
    1994-12-14 ~ 2011-12-12
    IIF 32 - secretary → ME
  • 4
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (5 parents)
    Equity (Company account)
    313,289 GBP2024-01-31
    Officer
    2002-10-11 ~ 2013-10-31
    IIF 26 - director → ME
  • 5
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    180,845 GBP2024-01-31
    Officer
    2004-03-29 ~ 2013-03-18
    IIF 33 - secretary → ME
  • 6
    RUTLAND MASONIC HALL ASSOCIATION LIMITED - 1983-11-02
    The Old Estate Yard Flake Lane, Stanton-by-dale, Ilkeston, England
    Corporate (6 parents)
    Equity (Company account)
    278,766 GBP2023-12-31
    Officer
    2008-04-01 ~ 2019-01-14
    IIF 16 - director → ME
  • 7
    143 Tamworth Road, Long Eaton, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,581 GBP2024-03-31
    Officer
    2013-03-30 ~ 2022-12-31
    IIF 20 - director → ME
  • 8
    Johnsons Recycling Centre Crompton Road, Off Merlin Way, Ilkeston, Derbyshire, England
    Corporate (2 parents)
    Officer
    1999-08-06 ~ 2013-02-28
    IIF 24 - director → ME
  • 9
    Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Corporate (17 parents, 1 offspring)
    Officer
    2006-03-10 ~ 2010-05-25
    IIF 12 - director → ME
  • 10
    Home Farm Office, Park Lane Kings Mills, Castle Donnington, Derbyshire
    Corporate (3 parents)
    Equity (Company account)
    483,416 GBP2024-06-30
    Officer
    2004-07-01 ~ 2012-01-09
    IIF 30 - secretary → ME
  • 11
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Corporate
    Officer
    2005-05-24 ~ 2009-10-21
    IIF 27 - director → ME
    2003-01-23 ~ 2005-06-10
    IIF 35 - secretary → ME
  • 12
    Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -182 GBP2024-01-31
    Officer
    2002-07-30 ~ 2013-01-04
    IIF 10 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.