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 Duncan Timothy Crook

    Related profiles found in government register
  • Mr Duncan Timothy Crook
    British born in March 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1
    • 11166327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 4 Heather Close, Heather Close, Farnham, GU9 8SD, England

      IIF 3 IIF 4 IIF 5
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 6 IIF 7
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 8
  • Mr Duncan Crook
    British born in March 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 06546914 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 10
  • Mr Duncan Timothy Crook
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 11 IIF 12
  • Crook, Duncan Timothy
    British born in March 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 08675628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 4, Heather Close, Farnham, GU9 8SD, England

      IIF 14 IIF 15
    • 4 Heather Close, Heather Close, Farnham, GU9 8SD, England

      IIF 16 IIF 17 IIF 18
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, England

      IIF 19
  • Crook, Duncan Timothy
    British company director born in March 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, United Kingdom

      IIF 20
    • Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 21
  • Crook, Duncan Timothy
    British director born in March 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • -, Casa Cornelia Mara X250, Vale Del Rio, Lombos, Lagoa, Algarve, 8400 000, Portugal

      IIF 22 IIF 23
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 24
  • Crook, Duncan Timothy
    British none born in March 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 25
  • Crook, Duncan Timothy
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 26
    • 4, Heather Close, Farnham, GU9 8SD, England

      IIF 27
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT, England

      IIF 28
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 29 IIF 30 IIF 31
    • 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 33
    • 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 34
  • Crook, Duncan Timothy
    British company director born in March 1963

    Registered addresses and corresponding companies
    • Henwick Old Cottage, Ashmore Green Road, Henwick, Berkshire, RG18 9EP

      IIF 35
    • The Old Henwick Cottage, Ashmore Green Road, Newbury, Berkshire, RG18 9ER

      IIF 36
  • Crook, Duncan Timothy
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 37 IIF 38
  • Crook, Duncan Timothy
    British director born in March 1963

    Registered addresses and corresponding companies
    • Henwick Old Cottage, Ashmore Green Road, Henwick, Berkshire, RG18 9EP

      IIF 39
  • Crook, Duncan Timothy
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crook, Duncan Timothy
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Heather Close, Heather Close, Farnham, GU9 8SD, England

      IIF 48
  • Crook, Duncan Timothy
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Heather Close, Farnham, GU9 8SD, England

      IIF 49
  • Crook, Duncan Timothy
    British

    Registered addresses and corresponding companies
    • Henwick Old Cottage, Ashmore Green Road, Henwick, Berkshire, RG18 9EP

      IIF 50
child relation
Offspring entities and appointments 35
  • 1
    BARTHOLOMEW STREET DEVELOPMENTS LIMITED
    05722053
    Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (4 parents)
    Officer
    2006-02-27 ~ 2017-12-14
    IIF 23 - Director → ME
    Person with significant control
    2017-02-27 ~ 2017-12-14
    IIF 10 - Has significant influence or control OE
  • 2
    EQUINOX SOLUTIONS THROUGH PARTNERSHIP LIMITED
    - now 02757799
    TDS DATACOM LTD
    - 1998-06-12 02757799
    T.D.S. DATACOMM LIMITED
    - 1997-02-28 02757799
    SYPRO SERVICES LIMITED
    - 1994-05-10 02757799
    STRIVEBREAK LIMITED - 1992-11-30
    The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (10 parents)
    Officer
    1994-04-25 ~ dissolved
    IIF 35 - Director → ME
  • 3
    FARADAY DEVELOPMENT LIMITED
    05163463
    Unit 11 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (7 parents)
    Officer
    2004-06-25 ~ 2025-02-21
    IIF 24 - Director → ME
    Person with significant control
    2017-03-31 ~ 2025-02-21
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FARADAY NEWBURY LIMITED
    - now 11330350
    RESSANCE LAND NO 43 LIMITED
    - 2022-02-21 11330350 09018038... (more)
    116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ 2025-06-02
    IIF 46 - Director → ME
  • 5
    FARADAY PROPERTY INVESTMENTS LIMITED
    15868431
    4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 15 - Director → ME
  • 6
    GRL99 LIMITED
    - now 08675628
    RESSANCE LAND NO 56 LIMITED
    - 2026-02-02 08675628 11171980... (more)
    RESSANCE LAND NO 10 LIMITED
    - 2018-04-12 08675628 07721681... (more)
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-01-17 ~ now
    IIF 13 - Director → ME
  • 7
    GUARDIAN REALTY LTD
    08849493
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-09-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    GUARDIAN REALTY NO 1 LTD
    - now 08244425 07723197
    RESSANCE LAND NO 6 LIMITED
    - 2024-09-23 08244425 07723193... (more)
    11 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (7 parents)
    Officer
    2012-10-08 ~ 2025-10-10
    IIF 30 - Director → ME
  • 9
    GUARDIAN REALTY NO 2 LTD
    - now 07723197 08244425
    RESSANCE LAND NO 14 LIMITED
    - 2024-09-23 07723197 09018038... (more)
    RESSANCE LAND NO 4 LIMITED
    - 2015-06-20 07723197 09018038... (more)
    11 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (6 parents)
    Officer
    2011-07-29 ~ 2025-10-10
    IIF 42 - Director → ME
  • 10
    H2327 LIMITED
    - now 07158709
    RESSANCE LIMITED
    - 2026-02-02 07158709
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents, 12 offsprings)
    Officer
    2010-09-29 ~ now
    IIF 19 - Director → ME
    2010-02-16 ~ 2010-07-19
    IIF 29 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    HAUW LIMITED
    - now 07723193
    PAUW NO 4 LIMITED
    - 2022-08-26 07723193 08746184... (more)
    RESSANCE LAND NO 9 LIMITED
    - 2022-08-17 07723193 09124786... (more)
    RESSANCE LAND NO 3 LIMITED
    - 2015-06-20 07723193 09124786... (more)
    6th Floor, 9 Appold Street, London
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2011-07-29 ~ 2025-06-14
    IIF 40 - Director → ME
  • 12
    HENWICK VIEW MANAGEMENT COMPANY LTD
    10382901
    95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-05-03 ~ 2020-11-30
    IIF 21 - Director → ME
  • 13
    JUNIPER COURT (NEWBURY) LIMITED
    - now 11166337
    RESSANCE LAND NO 16 LIMITED
    - 2025-08-14 11166337 11171980... (more)
    RESSANCE LAND NO 60 LIMITED
    - 2020-10-08 11166337 11171980... (more)
    11 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (5 parents)
    Officer
    2018-01-23 ~ 2025-11-04
    IIF 34 - Director → ME
  • 14
    NEWBURY NEW BUILD LIMITED
    - now 09075168
    RESSANCE CONSTRUCTION LIMITED
    - 2021-02-09 09075168
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (4 parents)
    Officer
    2014-06-06 ~ 2025-06-14
    IIF 41 - Director → ME
  • 15
    NEWBURY PROPERTY INVESTMENT LIMITED
    05187829
    Brentmead House, Britannia Road, London
    Dissolved Corporate (6 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 25 - Director → ME
    2005-07-08 ~ 2007-09-28
    IIF 39 - Director → ME
  • 16
    PAUW NO 1 LIMITED
    - now 11166327 10662191... (more)
    RESSANCE LAND NO 54 LIMITED
    - 2021-10-29 11166327 06546914... (more)
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (2 parents)
    Officer
    2018-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    PAUW NO 2 LIMITED
    - now 06546914 10662191... (more)
    RESSANCE LAND NO 5 LIMITED
    - 2021-10-29 06546914 07723193... (more)
    CASTLE STREET PRESERVATION LIMITED
    - 2012-01-19 06546914
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2009-11-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 9 - Has significant influence or control OE
  • 18
    PAUW NO 3 LIMITED
    - now 08746184 10662191... (more)
    RESSANCE LAND NO 11 LIMITED
    - 2022-08-17 08746184 08675628... (more)
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-10-24 ~ now
    IIF 32 - Director → ME
  • 19
    PAUW NO 5 LIMITED
    - now 09124786 10662191... (more)
    RESSANCE LAND NO 3 LIMITED
    - 2022-08-17 09124786 07723193... (more)
    RESSANCE LAND NO 9 LIMITED
    - 2015-06-20 09124786 07723193... (more)
    4 Heather Close, Heather Close, Farnham, England
    Receiver Action Corporate (3 parents)
    Officer
    2014-07-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    PAUW NO 6 LIMITED
    - now 07391683 10662191... (more)
    RESSANCE LAND LIMITED
    - 2026-03-04 07391683
    HELP EQUITY LIMITED
    - 2010-12-31 07391683
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2010-12-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-12-28 ~ now
    IIF 3 - Has significant influence or control OE
  • 21
    PAUW NO 7 LIMITED
    - now 10662191 08746184... (more)
    RESSANCE LAND NO 21 LIMITED
    - 2026-02-02 10662191 07721681... (more)
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-03-09 ~ now
    IIF 17 - Director → ME
  • 22
    PAUW NO 8 LIMITED
    - now 11166411 10662191... (more)
    RESSANCE LAND NO 52 LIMITED
    - 2026-02-03 11166411 07721682... (more)
    4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Officer
    2018-01-23 ~ now
    IIF 27 - Director → ME
  • 23
    PORTUGAL PARADISE LIMITED
    05199460
    4 Heather Close, Heather Close, Farnham, England
    Active Corporate (3 parents)
    Officer
    2004-08-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-06 ~ 2019-08-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    2025-08-18 ~ 2025-08-18
    IIF 5 - Has significant influence or control OE
  • 24
    RENAISSANCE HABITAT LTD
    04718292
    Brentmead House, Britannia Road, London
    Dissolved Corporate (4 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 22 - Director → ME
    2003-04-01 ~ 2003-09-05
    IIF 50 - Secretary → ME
  • 25
    RESSANCE COMMERCIAL LIMITED
    - now 08272674
    SET APART (SOUTHERN) LIMITED
    - 2020-05-27 08272674
    116 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 26
    RESSANCE LAND NO 1 LIMITED
    07721681 11166337... (more)
    116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 44 - Director → ME
  • 27
    RESSANCE LAND NO 2 LIMITED
    07721682 07723193... (more)
    116 Bartholomew Street, Newbury
    Dissolved Corporate (4 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 43 - Director → ME
  • 28
    RESSANCE LAND NO 4 LIMITED
    - now 09018038 07723197... (more)
    RESSANCE LAND NO 14 LIMITED
    - 2015-06-20 09018038 07723197... (more)
    116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 45 - Director → ME
  • 29
    RESSANCE LAND NO 62 LIMITED
    - now 11171980 08244425... (more)
    RESSANCE LAND NO 56 LIMITED
    - 2018-04-12 11171980 08675628... (more)
    116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 47 - Director → ME
  • 30
    RESSANCE NO 26 LIMITED
    13826859
    116 Bartholomew Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 31
    SILVERTON VOTEC LIMITED
    11369689
    C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents)
    Officer
    2018-07-04 ~ 2021-06-24
    IIF 28 - Director → ME
  • 32
    SYNETRIX (HOLDINGS) LIMITED - now
    EQUINOX CONVERGED SOLUTIONS LIMITED
    - 2005-01-28 03491956
    EFORCE LIMITED
    - 2001-05-15 03491956
    EQUINOX SOLUTIONS SERVICES LIMITED
    - 2000-06-19 03491956
    BUDGET COMMUNICATIONS LIMITED
    - 1999-04-09 03491956
    1 More London Place, London
    Dissolved Corporate (30 parents, 1 offspring)
    Officer
    1998-07-10 ~ 2002-10-07
    IIF 36 - Director → ME
  • 33
    THE ASHES (FARNHAM) MANAGEMENT COMPANY LIMITED
    11069858
    40g Upper Hale Road, Farnham, Surrey, England
    Active Corporate (4 parents)
    Officer
    2017-11-17 ~ 2023-09-29
    IIF 49 - Director → ME
  • 34
    THE BEECHES MANAGEMENT COMPANY (LOWER SHIPLAKE) LIMITED
    13341455
    4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Officer
    2021-04-16 ~ now
    IIF 14 - Director → ME
  • 35
    TRIUMPHANT TURTLE LIMITED
    14531554
    116 Bartholomew Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.