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

Crouch, Malcolm John

    Related profiles found in government register
  • Crouch, Malcolm John
    British chartered surveyor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, England

      IIF 1
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 2
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 3
    • icon of address Cobwebs Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 4 IIF 5 IIF 6
    • icon of address Cobwebs, Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ, England

      IIF 8
    • icon of address Cobwebs, Bacombe Lane, Wendover, Aylesbury, HP22 6EQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 11
    • icon of address Cobwebs, Bacombe Lane, Wendover, Bucks, HP22 6EQ, England

      IIF 12
  • Crouch, Malcolm John
    British director born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobwebs Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 13
  • Crouch, Malcolm John
    British surveyor born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobwebs Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 14
  • Crouch, Malcolm John
    British surveyor-chartered born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobwebs Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 15
  • Crouch, Malcolm John
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, United Kingdom

      IIF 16
  • Crouch, Malcolm John
    British chartered surveyor born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Woods Court, Harrogate, HG2 9QP, England

      IIF 17
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Bucks, HP17 0TS, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Crouch, Malcolm John
    British

    Registered addresses and corresponding companies
    • icon of address Cobwebs, Bacombe Lane, Wendover, Bucks, HP22 6EQ, England

      IIF 21
  • Crouch, Malcolm John
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 22
    • icon of address Brambles, Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 23
    • icon of address Cobwebs Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 24 IIF 25 IIF 26
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 27
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Bucks, HP17 0TS, United Kingdom

      IIF 28 IIF 29
  • Crouch, Malcolm John
    British director

    Registered addresses and corresponding companies
    • icon of address Cobwebs Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 30
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Bucks, HP17 0TS, United Kingdom

      IIF 31
  • Crouch, Malcolm John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Cobwebs Bacombe Lane, Wendover, Aylesbury, Buckinghamshire, HP22 6EQ

      IIF 32
  • Mr Malcolm John Crouch
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, England

      IIF 33
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 34
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, England

      IIF 35
    • icon of address 5, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 36
    • icon of address 17, Woods Court, Harrogate, HG2 9QP, England

      IIF 37
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Bucks, HP17 0TS, United Kingdom

      IIF 38
  • Malcolm John Crouch
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles, 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, England

      IIF 39
  • Crouch, Malcolm
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, United Kingdom

      IIF 40
  • Crouch, Malcolm

    Registered addresses and corresponding companies
    • icon of address 29, Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, HP17 0TS, United Kingdom

      IIF 41 IIF 42
  • Malcolm Crouch
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chalkshire Road, Aylesbury, HP17 0TS, United Kingdom

      IIF 43
    • icon of address 29, Chalkshire Road, Butlers Cross, Aylesbury, HP17 0TS, United Kingdom

      IIF 44
  • Mr Malcolm John Crouch
    British born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Chalkshire Road, Butlers Cross, Aylesbury, Bucks, HP17 0TS, England

      IIF 45
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Brambles 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2006-02-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    icon of address Brambles 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 1997-09-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address Cobwebs Bacombe Lane, Wendover, Nr Aylesbury, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-05-09 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-30 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-10-30 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-30 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2018-04-26 ~ now
    IIF 41 - Secretary → ME
  • 6
    icon of address Brambles 29 Chalkshire Road, Butlers Cross, Nr Aylesbury, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,633 GBP2024-03-31
    Officer
    icon of calendar 2005-10-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-10-27 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    173,102 GBP2023-03-31
    Officer
    icon of calendar 2005-05-03 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2005-05-03 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Cobwebs Bacombe Lane, Wendover, Nr Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-03-17 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    TMP (HALIFAX) LIMITED - 2008-05-19
    icon of address Brambles 29 Chalkshire Road, Butlers Cross, Aylesbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,724 GBP2021-10-31
    Officer
    icon of calendar 2007-01-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-01-28 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Brambles 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    12,375 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Cobwebs, Bacombe Lane, Wendover, Nr Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 12
  • 1
    icon of address The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 1999-07-27 ~ 2004-04-01
    IIF 14 - Director → ME
    icon of calendar 1999-07-27 ~ 2004-04-01
    IIF 32 - Secretary → ME
  • 2
    icon of address Holiday Inn Corby/kettering A43, Geddington Road, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2017-03-20
    IIF 10 - Director → ME
  • 3
    CRESSIDA (MC) LIMITED - 2000-01-21
    icon of address 37 Warren Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,697 GBP2019-06-30
    Officer
    icon of calendar 1996-12-13 ~ 1998-06-09
    IIF 6 - Director → ME
  • 4
    HACKREMCO (NO.555) LIMITED - 1990-03-22
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2025-03-25
    Officer
    icon of calendar ~ 1993-11-15
    IIF 15 - Director → ME
  • 5
    icon of address 29 Chalkshire Road, Butlers Cross, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-11-12
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control as a member of a firm OE
    icon of calendar 2018-04-26 ~ 2018-11-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    icon of address The Junction Office 43, Charles Street, Horbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -63,551 GBP2024-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2023-01-19
    IIF 1 - Director → ME
    icon of calendar 2007-04-04 ~ 2023-01-19
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Unite 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -172,117 GBP2018-03-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-12-22
    IIF 5 - Director → ME
    icon of calendar 2008-06-04 ~ 2008-12-22
    IIF 24 - Secretary → ME
  • 8
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (6 parents)
    Equity (Company account)
    173,102 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 9
    icon of address Holiday Inn Corby/kettering A43, Geddington Road, Corby, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,253,421 GBP2024-12-31
    Officer
    icon of calendar 2015-09-08 ~ 2017-02-13
    IIF 8 - Director → ME
  • 10
    icon of address Holiday Inn Corby/kettering A43, Geddington Road, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2016-12-01
    IIF 9 - Director → ME
  • 11
    TMP CITY LIMITED - 2008-05-19
    icon of address Tattersall House, East Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,910 GBP2024-09-30
    Officer
    icon of calendar 2007-09-04 ~ 2010-11-03
    IIF 13 - Director → ME
    icon of calendar 2007-09-04 ~ 2010-11-03
    IIF 30 - Secretary → ME
  • 12
    icon of address Fir Tree House, 17 Back Lane, Whixley, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    39,943 GBP2024-03-31
    Officer
    icon of calendar 2009-11-30 ~ 2019-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-15
    IIF 37 - Has significant influence or control as a member of a firm OE

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.