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, Duncan Timothy

    Related profiles found in government register
  • Crook, Duncan Timothy
    British company director born in February 1963

    Resident in England

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

      IIF 1 IIF 2
  • Crook, Duncan Timothy
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Crook, Duncan Timothy
    British company director born in February 1963

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

      IIF 20
    • The Old Henwick Cottage, Ashmore Green Road, Newbury, Berkshire, RG18 9ER

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

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

      IIF 22
  • Crook, Duncan Timothy
    British company director born in February 1963

    Resident in Portugal

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

      IIF 23
    • 08675628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • 4, Heather Close, Farnham, GU9 8SD, England

      IIF 25
    • Casa Cornelia Maria, X 250 Vale Del Rei, Lombos, Lagoa, Algarve, 8400 411, Portugal

      IIF 26
    • Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 27
  • Crook, Duncan Timothy
    British director born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
  • Crook, Duncan Timothy
    British managing director born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 35
  • Crook, Duncan Timothy
    British none born in February 1963

    Resident in Portugal

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

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

    Resident in United Kingdom

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

      IIF 37
  • Crook, Duncan Timothy
    British

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

      IIF 38
  • Mr Duncan Timothy Crook
    British born in February 1963

    Resident in England

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

      IIF 39 IIF 40
  • Mr Duncan Crook
    British born in February 1963

    Resident in Portugal

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

      IIF 41
    • 116, Bartholomew Street, Newbury, Berkshire, RG14 5DT

      IIF 42
  • Mr Duncan Timothy Crook
    British born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
    • 11166327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 44 IIF 45 IIF 46
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 47
child relation
Offspring entities and appointments
Active 29
  • 1
    TDS DATACOM LTD - 1998-06-12
    T.D.S. DATACOMM LIMITED - 1997-02-28
    SYPRO SERVICES LIMITED - 1994-05-10
    STRIVEBREAK LIMITED - 1992-11-30
    The Clock House, 140 London Road, Guildford, Surrey
    Dissolved corporate (7 parents)
    Officer
    1994-04-25 ~ dissolved
    IIF 20 - director → ME
  • 2
    RESSANCE LAND NO 43 LIMITED - 2022-02-21
    116 Bartholomew Street, Newbury, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2018-04-26 ~ now
    IIF 17 - director → ME
  • 3
    4 Heather Close, Farnham, England
    Corporate (3 parents, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 25 - director → ME
  • 4
    7 Bell Yard, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    2016-09-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 5
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    4 Heather Close, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-29
    Officer
    2012-10-08 ~ now
    IIF 12 - director → ME
  • 6
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -42,248 GBP2023-12-28
    Officer
    2011-07-29 ~ now
    IIF 10 - director → ME
  • 7
    PAUW NO 4 LIMITED - 2022-08-26
    RESSANCE LAND NO 9 LIMITED - 2022-08-17
    RESSANCE LAND NO 3 LIMITED - 2015-06-20
    6th Floor, 9 Appold Street, London
    Corporate (4 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    2011-07-29 ~ now
    IIF 7 - director → ME
  • 8
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Corporate (3 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    2014-06-06 ~ now
    IIF 8 - director → ME
  • 9
    Brentmead House, Britannia Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 36 - director → ME
  • 10
    RESSANCE LAND NO 54 LIMITED - 2021-10-29
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -245,616 GBP2023-12-28
    Officer
    2018-01-23 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    7 Bell Yard, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    2009-11-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 12
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    2013-10-24 ~ now
    IIF 15 - director → ME
  • 13
    RESSANCE LAND NO 3 LIMITED - 2022-08-17
    RESSANCE LAND NO 9 LIMITED - 2015-06-20
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -29,310 GBP2023-12-28
    Officer
    2014-07-10 ~ now
    IIF 13 - director → ME
  • 14
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    2004-08-06 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    Brentmead House, Britannia Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 29 - director → ME
  • 16
    SET APART (SOUTHERN) LIMITED - 2020-05-27
    116 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -54,438 GBP2020-12-31
    Officer
    2020-05-15 ~ dissolved
    IIF 23 - director → ME
  • 17
    HELP EQUITY LIMITED - 2010-12-31
    7 Bell Yard, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    2010-12-22 ~ now
    IIF 34 - director → ME
  • 18
    116 Bartholomew Street, Newbury
    Dissolved corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 14 - director → ME
  • 19
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    2018-01-23 ~ now
    IIF 5 - director → ME
  • 20
    116 Bartholomew Street, Newbury
    Dissolved corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    2011-07-28 ~ dissolved
    IIF 11 - director → ME
  • 21
    7 Bell Yard, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Officer
    2017-03-09 ~ now
    IIF 35 - director → ME
  • 22
    RESSANCE LAND NO 14 LIMITED - 2015-06-20
    116 Bartholomew Street, Newbury
    Dissolved corporate (3 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 16 - director → ME
  • 23
    4 Heather Close, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Officer
    2018-01-23 ~ now
    IIF 4 - director → ME
  • 24
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    2014-01-17 ~ now
    IIF 24 - director → ME
  • 25
    RESSANCE LAND NO 56 LIMITED - 2018-04-12
    116 Bartholomew Street, Newbury, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 19 - director → ME
  • 26
    7 Bell Yard, London, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    2010-09-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    116 Bartholomew Street, Newbury, England
    Dissolved corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 28
    4 Heather Close, Farnham, England
    Corporate (3 parents)
    Equity (Company account)
    8 GBP2023-04-30
    Officer
    2021-04-16 ~ now
    IIF 28 - director → ME
  • 29
    116 Bartholomew Street, Newbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    124,144 GBP2023-12-31
    Officer
    2006-02-27 ~ 2017-12-14
    IIF 30 - director → ME
    Person with significant control
    2017-02-27 ~ 2017-12-14
    IIF 42 - Has significant influence or control OE
  • 2
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    2004-06-25 ~ 2025-02-21
    IIF 31 - director → ME
    Person with significant control
    2017-03-31 ~ 2025-02-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    38 GBP2023-09-30
    Officer
    2017-05-03 ~ 2020-11-30
    IIF 27 - director → ME
  • 4
    Brentmead House, Britannia Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-08 ~ 2007-09-28
    IIF 22 - director → ME
  • 5
    Brentmead House, Britannia Road, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-01 ~ 2003-09-05
    IIF 38 - secretary → ME
  • 6
    7 Bell Yard, London, England
    Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    2010-02-16 ~ 2010-07-19
    IIF 9 - director → ME
  • 7
    Cross Keys House, 27 The Parade, Marlborough, Wiltshire, United Kingdom
    Corporate (2 parents)
    Officer
    2018-07-04 ~ 2021-06-24
    IIF 6 - director → ME
  • 8
    EQUINOX CONVERGED SOLUTIONS LIMITED - 2005-01-28
    EFORCE LIMITED - 2001-05-15
    EQUINOX SOLUTIONS SERVICES LIMITED - 2000-06-19
    BUDGET COMMUNICATIONS LIMITED - 1999-04-09
    1 More London Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1998-07-10 ~ 2002-10-07
    IIF 21 - director → ME
  • 9
    40g Upper Hale Road, Farnham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    2017-11-17 ~ 2023-09-29
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.