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, Alan James

    Related profiles found in government register
  • Crouch, Alan James
    British businessman born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Dreams, Back Lane, Holywell, St Ives, PE27 4TQ, England

      IIF 1
  • Crouch, Alan James
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jason Green, Da Green And Sons, 12 The Broadway, Saint Ives, PE27 5BN, United Kingdom

      IIF 2
    • icon of address House Of Dreams, Back Lane, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, England

      IIF 3
    • icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, England

      IIF 4
    • icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, United Kingdom

      IIF 5
    • icon of address House Of Dreams, Back Lane, Holywell, St Ives, PE27 4TQ, England

      IIF 6
    • icon of address Da Green & Sons, 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 7
  • Crouch, Alan James
    British chief executive officer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, England

      IIF 8 IIF 9 IIF 10
  • Crouch, Alan James
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Business Park, Shingay-cum-wendy, Cambridgeshire, SG8 0HW, United Kingdom

      IIF 11
    • icon of address Manor Farm, Business Park, Shingay Cum Wendy, Cambridgeshire, SG8 0HW

      IIF 12
  • Crouch, Alan James
    British entrepreneur born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o D.a. Green And Sons, 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 13
  • Crouch, Alan James
    British managing director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7-8, Delta Bank Road, Metro Riverside Park, Gateshead, Tyne And Wear, NE11 9DJ, England

      IIF 14
    • icon of address Manor Farm, Business Park, Shingay Cum Wendy, Royston, Hertfordshire, SG8 0HW

      IIF 15
    • icon of address Manor Farm Business Park, Shingay Cum Wendy, Cambridgeshire, SG8 0HW

      IIF 16 IIF 17 IIF 18
    • icon of address Da Green & Sons, 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 20
    • icon of address House Of Dreams, Back Lane Holywell, St Ives, Cambs, PE27 4TQ

      IIF 21
  • Crouch, Alan James
    British consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D A Green & Sons 12, The Broadway, St Ives, PE27 5BN, United Kingdom

      IIF 22
  • Mr Alan James Crouch
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Broadway, St Ives, Pe27 5bn, Cambs, PE27 5BN, England

      IIF 23
    • icon of address C/o Jason Green, Da Green And Sons, 12 The Broadway, Saint Ives, PE27 5BN, United Kingdom

      IIF 24
    • icon of address 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 25 IIF 26
    • icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, England

      IIF 27 IIF 28 IIF 29
    • icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, United Kingdom

      IIF 30
    • icon of address 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 31 IIF 32 IIF 33
  • Crouch, Alan James
    British

    Registered addresses and corresponding companies
    • icon of address House Of Dreams, Back Lane Holywell, St Ives, Cambs, PE27 4TQ

      IIF 36
  • Crouch, Alan James
    British managing director

    Registered addresses and corresponding companies
    • icon of address House Of Dreams, Back Lane Holywell, St Ives, Cambs, PE27 4TQ

      IIF 37
  • Mr Alan James Crouch
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Da Green & Sons, 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 12 12 The Broadway, St Ives, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Manor Farm Business Park, Shingay Cum Wendy, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Manor Farm Business Park, Shingay Cum Wendy, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address C/o D.a. Green And Sons, 12 The Broadway, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2015-11-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address D A Green & Sons 12, The Broadway, St Ives, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Da Green & Sons, 12 The Broadway, St Ives, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,372 GBP2023-12-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address House Of Dreams Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2017-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    SME BUSINESS SCHOOL LTD - 2018-08-23
    icon of address Da Green & Sons, 12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-10-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address House Of Dreams, Back Lane, Holywell, St Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Manor Farm Business Park, Shingay-cum-wendy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2012-02-29
    IIF 11 - Director → ME
  • 2
    AQUANOUGHT LIMITED - 2010-06-25
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ 2012-02-29
    IIF 18 - Director → ME
    icon of calendar 2007-10-16 ~ 2011-04-20
    IIF 37 - Secretary → ME
  • 3
    AQUANOUGHT INTERNATIONAL LTD - 2010-07-02
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2012-02-29
    IIF 17 - Director → ME
  • 4
    icon of address 12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -487,150 GBP2023-12-25
    Officer
    icon of calendar 2014-06-26 ~ 2015-09-25
    IIF 14 - Director → ME
  • 5
    icon of address Manor Farm, Business Park, Shingay Cum Wendy, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2012-02-29
    IIF 19 - Director → ME
  • 6
    PREMBOND LIMITED - 1995-03-15
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    706,968 GBP2023-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2012-02-29
    IIF 16 - Director → ME
    icon of calendar 2007-07-31 ~ 2011-01-01
    IIF 36 - Secretary → ME
  • 7
    CAR STATION LIMITED - 2020-08-04
    icon of address Simpson Wreford & Partners, Suffolk House George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -13,162 GBP2023-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2012-02-29
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.