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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Alan James Crouch

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

    Resident in United Kingdom

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

      IIF 1
    • C/o Jason Green, Da Green And Sons, 12 The Broadway, Saint Ives, PE27 5BN, United Kingdom

      IIF 2
    • 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

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

      IIF 5 IIF 6 IIF 7
    • House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, United Kingdom

      IIF 8
    • 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 9 IIF 10 IIF 11
  • Mr Alan James Crouch
    British born in March 1966

    Resident in England

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

      IIF 14
  • Crouch, Alan James
    British born in March 1966

    Resident in United Kingdom

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

      IIF 15
    • C/o D.a. Green And Sons, 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 16
    • Da Green & Sons, 12 The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 17
    • House Of Dreams, Back Lane, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, England

      IIF 18
    • House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, England

      IIF 19 IIF 20 IIF 21
    • House Of Dreams, Back Lane, Holywell, St Ives, PE27 4TQ, England

      IIF 22 IIF 23
    • Da Green & Sons, 12 The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 24
  • Crouch, Alan James
    British ceo born in March 1966

    Resident in United Kingdom

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

      IIF 25
    • House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, PE27 4TQ, United Kingdom

      IIF 26
  • Crouch, Alan James
    British director born in March 1966

    Resident in United Kingdom

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

      IIF 27
    • Manor Farm, Business Park, Shingay Cum Wendy, Cambridgeshire, SG8 0HW

      IIF 28
  • Crouch, Alan James
    British managing director born in March 1966

    Resident in United Kingdom

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

      IIF 29
    • Manor Farm, Business Park, Shingay Cum Wendy, Royston, Hertfordshire, SG8 0HW

      IIF 30
    • Manor Farm Business Park, Shingay Cum Wendy, Cambridgeshire, SG8 0HW

      IIF 31 IIF 32 IIF 33
    • House Of Dreams, Back Lane Holywell, St Ives, Cambs, PE27 4TQ

      IIF 35
  • Crouch, Alan James
    British born in March 1966

    Resident in England

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

      IIF 36
  • Crouch, Alan James
    British

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

      IIF 37
  • Crouch, Alan James
    British managing director

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

      IIF 38
child relation
Offspring entities and appointments 22
  • 1
    4D PUBLISHING LTD
    12633645
    12 12 The Broadway, St Ives, Cambs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2020-05-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-05-30 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    A OK ENERGY LIMITED
    07419177
    Manor Farm Business Park, Shingay-cum-wendy, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-26 ~ 2012-02-29
    IIF 27 - Director → ME
  • 3
    A OK WASH LIMITED
    - now 05768358
    AQUANOUGHT LIMITED
    - 2010-06-25 05768358 06516997
    Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2007-10-16 ~ 2012-02-29
    IIF 33 - Director → ME
    2007-10-16 ~ 2011-04-20
    IIF 38 - Secretary → ME
  • 4
    AQUANOUGHT LIMITED
    - now 06516997 05768358
    AQUANOUGHT INTERNATIONAL LTD
    - 2010-07-02 06516997
    Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2008-02-28 ~ 2012-02-29
    IIF 32 - Director → ME
  • 5
    AQUAZERO INTERNATIONAL LTD
    06516965
    Manor Farm Business Park, Shingay Cum Wendy, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 6
    AQUAZERO LTD
    06513711
    Manor Farm Business Park, Shingay Cum Wendy, Royston, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-28 ~ dissolved
    IIF 30 - Director → ME
  • 7
    AUTO DATA GURU LTD
    09103584
    12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -487,150 GBP2023-12-25
    Officer
    2014-06-26 ~ 2015-09-25
    IIF 29 - Director → ME
  • 8
    AUTOSPLASH LIMITED
    05326825
    Manor Farm, Business Park, Shingay Cum Wendy, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-30 ~ 2012-02-29
    IIF 34 - Director → ME
  • 9
    BOOK OFFER LTD
    09735888
    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
    2015-08-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    BUSINESS GROWTH SCHOOL LTD
    09855877
    House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2015-11-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    BY VIDEO CONFERENCE LTD
    12523574
    House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-18 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    CAMBRIDGE DIRECTORS LTD
    09655452
    D A Green & Sons 12, The Broadway, St Ives, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2015-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    CAMBRIDGE MANAGEMENT PARTNERS LTD
    08580889
    Da Green & Sons, 12 The Broadway, St Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,372 GBP2023-12-31
    Officer
    2013-06-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    CAR PARK VALETING LIMITED
    - now 03025463
    PREMBOND LIMITED - 1995-03-15
    Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    57,000 GBP2024-12-31
    Officer
    2006-09-25 ~ 2012-02-29
    IIF 31 - Director → ME
    2007-07-31 ~ 2011-01-01
    IIF 37 - Secretary → ME
  • 15
    HOOKWOOD FARM LIMITED - now
    CAR STATION LIMITED
    - 2020-08-04 05932632
    Simpson Wreford & Partners, Suffolk House George Street, Croydon, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -13,162 GBP2024-12-31
    Officer
    2007-10-11 ~ 2012-02-29
    IIF 28 - Director → ME
  • 16
    HOW TO ACHIEVE LTD
    10617799
    House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2017-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    HOW TO BUY A CHEAP LTD
    10617887
    House Of Dreams Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2017-02-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    HOW2ACHIEVE LTD
    10621653
    House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2017-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-02-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    IGNITE BUSINESS GROUP LTD
    09857124
    House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 20
    LUXURY LEMON LTD
    - now 09819669
    SME BUSINESS SCHOOL LTD
    - 2018-08-23 09819669
    Da Green & Sons, 12 The Broadway, St. Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2015-10-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 21
    R&D TAX REFUND LTD
    09860225
    House Of Dreams, Back Lane, Holywell, St Ives, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2015-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    REGULAR BLOKE LTD
    09767642
    House Of Dreams, Back Lane, Holywell, St Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-09-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE

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.