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, Richard

    Related profiles found in government register
  • Crook, Richard
    British co director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wharton Drive, Springfield, Chelmsford, CM16BF, United Kingdom

      IIF 1
  • Crook, Richard
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Audit House, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 2
    • 18 Wharton Drive, Springfield, Chelmsford, Essex, CM1 6BF

      IIF 3 IIF 4 IIF 5
  • Crook, Richard
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Windsor Road, Torquay, Devon, TQ1 1SS

      IIF 7
  • Crook, Richard
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 8
  • Crook, Richard John
    British commercial director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

      IIF 9 IIF 10
    • Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 11
    • Linden Homes South West Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, United Kingdom

      IIF 12
    • Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN, England

      IIF 13
  • Crook, Richard John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden Homes South West, Camberwell House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF, England

      IIF 14
  • Crook, Richard
    British company director born in April 1964

    Registered addresses and corresponding companies
    • 7 Bridgemans Green, Latchingdon, Essex, CM3 6LJ

      IIF 15
  • Mr Richard Crook
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 16
  • Crook, Richard John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Willow Cottages, Gay Bowers Road, Danbury, Chelmsford, CM3 4JQ, England

      IIF 17
  • Crook, Richard John
    British co director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Plastech House, Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZA, England

      IIF 18
  • Crook, Richard John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Church Road, Ramsden Heath, Billericay, CM11 1PA, England

      IIF 19
  • Crook, Richard John
    British entrepreneur born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Audit House, 1st Floor, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 20
  • Crook, Richard
    British

    Registered addresses and corresponding companies
  • Crook, Richard John
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Perinville Road, Torquay, TQ1 3NZ, England

      IIF 24
    • 30, Petitor Road, Torquay, TQ1 4QF, England

      IIF 25
    • 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 26
    • Sea Winds, Sea Winds, Watcombe Heights Road, Torquay, Devon, TQ1 4SG, United Kingdom

      IIF 27 IIF 28
    • Sea Winds, Watcombe Heights Road, Torquay, Devon, TQ1 4SG, England

      IIF 29
  • Mr Richard John Crook
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

      IIF 30 IIF 31
    • Linden Homes South West Camberwell House, Grenadier Road, Exeter, EX1 3QF, United Kingdom

      IIF 32
  • Crook, Richard

    Registered addresses and corresponding companies
    • 7 Bridgemans Green, Latchingdon, Essex, CM3 6LJ

      IIF 33
  • Mr Richard John Crook
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Church Road, Ramsden Heath, Billericay, CM11 1PA, England

      IIF 34
    • 2 Willow Cottages, Gay Bowers Road, Danbury, Chelmsford, CM3 4JQ, England

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    27 Perinville Road, Torquay, England
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 24 - Director → ME
  • 2
    37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    283 GBP2024-09-30
    Officer
    2020-09-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    Unit 5 Midas Court Minerva Way, Brunel Road Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,337 GBP2024-12-31
    Officer
    2021-01-05 ~ now
    IIF 29 - Director → ME
  • 4
    1st Floor Audit House, High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 18 - Director → ME
  • 5
    2nd Floor Chantry House, 8-10 High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2003-11-10 ~ dissolved
    IIF 3 - Director → ME
  • 6
    2nd Floor Chantry House, 8-10 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 4 - Director → ME
    2005-05-25 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    1st Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-12-10 ~ dissolved
    IIF 2 - Director → ME
  • 8
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2000-11-21 ~ dissolved
    IIF 6 - Director → ME
    2000-11-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 9
    30 Petitor Rd, St Marychurch, Torquay
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,972 GBP2024-03-31
    Officer
    2021-06-22 ~ now
    IIF 25 - Director → ME
  • 10
    50 Church Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    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
  • 11
    TLC SERVICES (UK) LIMITED - 2019-08-23
    2 Willow Cottages Gay Bowers Road, Danbury, Chelmsford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,302 GBP2024-01-31
    Officer
    2020-05-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Brunel House, Station Road, Totnes, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    17,888 GBP2024-05-31
    Officer
    2024-09-23 ~ now
    IIF 28 - Director → ME
  • 13
    Brunel House, Station Road, Totnes, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    34,332 GBP2024-05-31
    Officer
    2024-09-23 ~ now
    IIF 27 - Director → ME
Ceased 12
  • 1
    GJB NATIONWIDE LTD - 2009-06-11
    FIRST CLASS CONSERVATORIES LIMITED - 2007-11-13
    CALELOCK LIMITED - 1998-09-02
    Knightlands, North Benfleet Hall Road, North Benfleet, Wickford Essex
    Active Corporate (1 parent)
    Equity (Company account)
    14,886 GBP2024-06-30
    Officer
    1998-08-24 ~ 1999-03-23
    IIF 15 - Director → ME
    1998-08-24 ~ 1999-03-23
    IIF 33 - Secretary → ME
  • 2
    Queensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-07 ~ 2022-10-06
    IIF 12 - Director → ME
    Person with significant control
    2018-08-07 ~ 2025-07-31
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    283 GBP2024-09-30
    Officer
    2020-09-09 ~ 2020-09-09
    IIF 8 - Director → ME
  • 4
    ENTU HOME ENERGY SOLUTIONS LTD - 2018-02-01
    THE ESSEX SOLAR COMPANY LTD - 2015-04-10
    C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-10-31
    Officer
    2011-05-12 ~ 2011-08-19
    IIF 1 - Director → ME
  • 5
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-07 ~ 2021-04-22
    IIF 9 - Director → ME
    Person with significant control
    2018-12-07 ~ 2025-10-16
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-11-27 ~ 2021-04-22
    IIF 10 - Director → ME
    Person with significant control
    2019-11-27 ~ 2025-10-16
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    71 Athelstan Park, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-05 ~ 2022-09-27
    IIF 11 - Director → ME
  • 8
    LOCK SAFE (ESSEX) LTD - 2012-01-24
    1st Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-07-29 ~ 2013-04-17
    IIF 5 - Director → ME
    2009-07-29 ~ 2013-04-17
    IIF 21 - Secretary → ME
  • 9
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-05 ~ 2022-10-06
    IIF 14 - Director → ME
  • 10
    30 Petitor Rd, St Marychurch, Torquay
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,972 GBP2024-03-31
    Officer
    2008-03-07 ~ 2011-03-11
    IIF 7 - Director → ME
  • 11
    TLC SERVICES (UK) LIMITED - 2019-08-23
    2 Willow Cottages Gay Bowers Road, Danbury, Chelmsford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,302 GBP2024-01-31
    Officer
    2019-12-10 ~ 2020-01-26
    IIF 20 - Director → ME
  • 12
    Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-02-26 ~ 2022-09-23
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.