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

Mr Richard John Crook

    Related profiles found in government register
  • Mr Richard John Crook
    British born in September 1978

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Linden Homes South West Camberwell House, Grenadier Road, Exeter, EX1 3QF, United Kingdom

      IIF 3
  • Mr Richard Crook
    British born in September 1979

    Resident in United Kingdom

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

      IIF 4
  • Crook, Richard John
    British commercial director born in September 1978

    Resident in United Kingdom

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

      IIF 5 IIF 6
    • icon of address Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 7
    • icon of address Linden Homes South West Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, United Kingdom

      IIF 8
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN, England

      IIF 9
  • Crook, Richard John
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 10
  • Mr Richard John Crook
    British born in April 1964

    Resident in England

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

      IIF 11
    • icon of address 2 Willow Cottages, Gay Bowers Road, Danbury, Chelmsford, CM3 4JQ, England

      IIF 12
  • Crook, Richard
    British company director born in September 1978

    Resident in United Kingdom

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

      IIF 13
  • Crook, Richard
    British director born in September 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
  • Crook, Richard
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 16
    • icon of address 18 Wharton Drive, Springfield, Chelmsford, Essex, CM1 6BF

      IIF 17 IIF 18 IIF 19
  • Crook, Richard John
    British born in September 1978

    Resident in England

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

      IIF 21
    • icon of address 30, Petitor Road, Torquay, TQ1 4QF, England

      IIF 22
    • icon of address 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 23
    • icon of address Sea Winds, Sea Winds, Watcombe Heights Road, Torquay, Devon, TQ1 4SG, United Kingdom

      IIF 24 IIF 25
    • icon of address Sea Winds, Watcombe Heights Road, Torquay, Devon, TQ1 4SG, England

      IIF 26
  • Crook, Richard John
    British born in April 1964

    Resident in England

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

      IIF 27
  • Crook, Richard John
    British co director born in April 1964

    Resident in England

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

      IIF 28
  • Crook, Richard John
    British director born in April 1964

    Resident in England

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

      IIF 29
  • Crook, Richard John
    British entrepreneur born in April 1964

    Resident in England

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

      IIF 30
  • Crook, Richard
    British company director born in April 1964

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

      IIF 31
  • Crook, Richard
    British

    Registered addresses and corresponding companies
  • Crook, Richard

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

      IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 27 Perinville Road, Torquay, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    283 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 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
    icon of calendar 2021-01-05 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 1st Floor Audit House, High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address 2nd Floor Chantry House, 8-10 High Street, Billericay, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 2nd Floor Chantry House, 8-10 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-25 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-05-25 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address 1st Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2000-11-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 9
    icon of address 30 Petitor Rd, St Marychurch, Torquay
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,972 GBP2024-03-31
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 50 Church Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    TLC SERVICES (UK) LIMITED - 2019-08-23
    icon of address 2 Willow Cottages Gay Bowers Road, Danbury, Chelmsford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,302 GBP2024-01-31
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Brunel House, Station Road, Totnes, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    17,888 GBP2024-05-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Brunel House, Station Road, Totnes, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    34,332 GBP2024-05-31
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 24 - Director → ME
Ceased 12
  • 1
    FIRST CLASS CONSERVATORIES LIMITED - 2007-11-13
    CALELOCK LIMITED - 1998-09-02
    GJB NATIONWIDE LTD - 2009-06-11
    icon of address Knightlands, North Benfleet Hall Road, North Benfleet, Wickford Essex
    Active Corporate (1 parent)
    Equity (Company account)
    14,886 GBP2024-06-30
    Officer
    icon of calendar 1998-08-24 ~ 1999-03-23
    IIF 31 - Director → ME
    icon of calendar 1998-08-24 ~ 1999-03-23
    IIF 35 - Secretary → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-07 ~ 2022-10-06
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2025-07-31
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address 37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    283 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-09-09
    IIF 14 - Director → ME
  • 4
    ENTU HOME ENERGY SOLUTIONS LTD - 2018-02-01
    THE ESSEX SOLAR COMPANY LTD - 2015-04-10
    icon of address C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-10-31
    Officer
    icon of calendar 2011-05-12 ~ 2011-08-19
    IIF 15 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2021-04-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2025-10-16
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-27 ~ 2021-04-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2025-10-16
    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 directors OE
  • 7
    icon of address 71 Athelstan Park, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-05 ~ 2022-09-27
    IIF 7 - Director → ME
  • 8
    LOCK SAFE (ESSEX) LTD - 2012-01-24
    icon of address 1st Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-29 ~ 2013-04-17
    IIF 19 - Director → ME
    icon of calendar 2009-07-29 ~ 2013-04-17
    IIF 32 - Secretary → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ 2022-10-06
    IIF 10 - Director → ME
  • 10
    icon of address 30 Petitor Rd, St Marychurch, Torquay
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,972 GBP2024-03-31
    Officer
    icon of calendar 2008-03-07 ~ 2011-03-11
    IIF 13 - Director → ME
  • 11
    TLC SERVICES (UK) LIMITED - 2019-08-23
    icon of address 2 Willow Cottages Gay Bowers Road, Danbury, Chelmsford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,302 GBP2024-01-31
    Officer
    icon of calendar 2019-12-10 ~ 2020-01-26
    IIF 30 - Director → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2019-02-26 ~ 2022-09-23
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.