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

Crook, Duncan Timothy

    Related profiles found in government register
  • Crook, Duncan Timothy
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Heather Close, Heather Close, Farnham, GU9 8SD, England

      IIF 1
  • Crook, Duncan Timothy
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 2
  • Crook, Duncan Timothy
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 3
    • icon of address 4, Heather Close, Farnham, GU9 8SD, England

      IIF 4
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 5 IIF 6 IIF 7
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 8
    • icon of address 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 9
  • Crook, Duncan Timothy
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 10 IIF 11
  • Crook, Duncan Timothy
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crook, Duncan Timothy
    British born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
  • Crook, Duncan Timothy
    British company director born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 29
    • icon of address Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 30
  • Crook, Duncan Timothy
    British director born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address -, Casa Cornelia Mara X250, Vale Del Rio, Lombos, Lagoa, Algarve, 8400 000, Portugal

      IIF 31 IIF 32
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 33
  • Crook, Duncan Timothy
    British none born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 34
  • Crook, Duncan Timothy
    British company director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Henwick Old Cottage, Ashmore Green Road, Henwick, Berkshire, RG18 9EP

      IIF 35
    • icon of address The Old Henwick Cottage, Ashmore Green Road, Newbury, Berkshire, RG18 9ER

      IIF 36
  • Crook, Duncan Timothy
    British director born in February 1963

    Registered addresses and corresponding companies
    • icon of address Henwick Old Cottage, Ashmore Green Road, Henwick, Berkshire, RG18 9EP

      IIF 37
  • Crook, Duncan Timothy
    British

    Registered addresses and corresponding companies
    • icon of address Henwick Old Cottage, Ashmore Green Road, Henwick, Berkshire, RG18 9EP

      IIF 38
  • Mr Duncan Timothy Crook
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 39 IIF 40
  • Mr Duncan Crook
    British born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 06546914 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • icon of address 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 42
  • Mr Duncan Timothy Crook
    British born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 11166327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address 4 Heather Close, Heather Close, Farnham, GU9 8SD, England

      IIF 44 IIF 45 IIF 46
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 47 IIF 48
    • icon of address 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    STRIVEBREAK LIMITED - 1992-11-30
    SYPRO SERVICES LIMITED - 1994-05-10
    TDS DATACOM LTD - 1998-06-12
    T.D.S. DATACOMM LIMITED - 1997-02-28
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1994-04-25 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    icon of calendar 2016-09-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 4
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 34 - Director → ME
  • 5
    RESSANCE LAND NO 54 LIMITED - 2021-10-29
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,616 GBP2023-12-28
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-01-22 ~ now
    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
  • 6
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 7 - Director → ME
  • 8
    RESSANCE LAND NO 3 LIMITED - 2022-08-17
    RESSANCE LAND NO 9 LIMITED - 2015-06-20
    icon of address 7 Bell Yard, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -29,310 GBP2023-12-28
    Officer
    icon of calendar 2014-07-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 46 - Has significant influence or controlOE
  • 10
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 31 - Director → ME
  • 11
    SET APART (SOUTHERN) LIMITED - 2020-05-27
    icon of address 116 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,438 GBP2020-12-31
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 29 - Director → ME
  • 12
    HELP EQUITY LIMITED - 2010-12-31
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 28 - Director → ME
  • 13
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 26 - Director → ME
  • 16
    RESSANCE LAND NO 14 LIMITED - 2015-06-20
    icon of address 116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 4 - Director → ME
  • 18
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 22 - Director → ME
  • 19
    RESSANCE LAND NO 56 LIMITED - 2018-04-12
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    icon of calendar 2010-09-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 116 Bartholomew Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 23 - Director → ME
  • 23
    icon of address 116 Bartholomew Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,167 GBP2024-12-31
    Officer
    icon of calendar 2006-02-27 ~ 2017-12-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2017-12-14
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address 15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    icon of calendar 2004-06-25 ~ 2025-02-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ 2025-02-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RESSANCE LAND NO 43 LIMITED - 2022-02-21
    icon of address 116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2018-04-26 ~ 2025-06-02
    IIF 20 - Director → ME
  • 4
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    icon of address 15 Interface Business Park, Royal Wootton Bassett 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    icon of calendar 2012-10-08 ~ 2025-10-10
    IIF 5 - Director → ME
  • 5
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    icon of address 15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    icon of calendar 2011-07-29 ~ 2025-10-10
    IIF 16 - Director → ME
  • 6
    RESSANCE LAND NO 3 LIMITED - 2015-06-20
    RESSANCE LAND NO 9 LIMITED - 2022-08-17
    PAUW NO 4 LIMITED - 2022-08-26
    icon of address 6th Floor, 9 Appold Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    icon of calendar 2011-07-29 ~ 2025-06-14
    IIF 13 - Director → ME
  • 7
    icon of address Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    icon of calendar 2017-05-03 ~ 2020-11-30
    IIF 30 - Director → ME
  • 8
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    icon of address Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    icon of calendar 2014-06-06 ~ 2025-06-14
    IIF 14 - Director → ME
  • 9
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2007-09-28
    IIF 37 - Director → ME
  • 10
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-08-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2003-09-05
    IIF 38 - Secretary → ME
  • 12
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    icon of calendar 2018-01-23 ~ 2025-11-04
    IIF 9 - Director → ME
  • 13
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    icon of calendar 2010-02-16 ~ 2010-07-19
    IIF 15 - Director → ME
  • 14
    icon of address Cross Keys House, 27 The Parade, Marlborough, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ 2021-06-24
    IIF 12 - Director → ME
  • 15
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-10 ~ 2002-10-07
    IIF 36 - Director → ME
  • 16
    icon of address 40g Upper Hale Road, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ 2023-09-29
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.