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, Simon John, Dr

    Related profiles found in government register
  • Crook, Simon John, Dr
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. James's Street, 3rd Floor, London, SW1A 1HD, England

      IIF 1
  • Crook, Simon John, Dr
    British consultant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Reigate Road, Epsom, Surrey, KT17 3DW, England

      IIF 2 IIF 3
    • icon of address 34, St James's Street, 3rd Floor, London, SW1A 1HD, United Kingdom

      IIF 4
    • icon of address Eccleshall Biomass, Raleigh Hall Industrial Estate, Eccleshall, Stafford, ST21 6JL, England

      IIF 5 IIF 6
  • Crook, Simon John, Dr
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 7
  • Crook, Simon John, Dr
    British investment manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. James's Street, London, SW1A 1HD, England

      IIF 8
  • Crook, Simon John, Dr
    born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pavilion, Penthouse Floor, 96 Kensington High Street, London, W8 4SG, England

      IIF 9
  • Dr Simon John Crook
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Reigate Road, Epsom, Surrey, KT17 3DW, England

      IIF 10
  • Crook, Simon John
    British consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wilton Centre, Wilton, Redcar, North Yorkshire, TS10 4RF, England

      IIF 11
  • Crook, Simon John
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St Martin's Avenue, Epsom, KT18 5HS, United Kingdom

      IIF 12
  • Mr Simon John Crook
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wilton Centre, Wilton, Redcar, North Yorkshire, TS10 4RF, England

      IIF 13
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,103,214 GBP2020-03-31
    Officer
    icon of calendar 2015-12-22 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 137 Reigate Road, Epsom, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,047,270 GBP2022-12-31
    Officer
    icon of calendar 2020-04-06 ~ 2022-01-31
    IIF 4 - Director → ME
  • 2
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,604,638 GBP2022-12-31
    Officer
    icon of calendar 2020-08-04 ~ 2022-01-31
    IIF 1 - Director → ME
  • 3
    CRESS ENERGY STORAGE SYSTEMS LIMITED - 2011-03-24
    icon of address 340 Deansgate, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    9,692 GBP2016-07-31
    Officer
    icon of calendar 2012-07-01 ~ 2017-06-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 13 - Has significant influence or control OE
  • 4
    GREENSPHERE CAPITAL PARTNERS LLP - 2018-07-05
    GREENSPHERE CAPITAL LLP - 2017-10-16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    579,876 GBP2023-03-31
    Officer
    icon of calendar 2014-11-11 ~ 2017-10-03
    IIF 9 - LLP Designated Member → ME
  • 5
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,708,028 GBP2022-12-31
    Officer
    icon of calendar 2020-07-09 ~ 2022-01-31
    IIF 8 - Director → ME
  • 6
    icon of address 137 Reigate Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,888 GBP2022-08-31
    Officer
    icon of calendar 2012-02-03 ~ 2023-01-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    RIVERSIDE PROJECT SERVICES LIMITED - 2025-05-12
    RIVERSIDE HYDRO LIMITED - 2017-11-16
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,372,099 GBP2022-12-31
    Officer
    icon of calendar 2020-10-02 ~ 2022-01-31
    IIF 6 - Director → ME
  • 8
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -789,395 GBP2022-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2022-01-31
    IIF 5 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.