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, Duncan Timothy

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

    Resident in England

    Registered addresses and corresponding companies
    • address

      IIF 1
    • 4, Heather Close, Farnham, GU9 8SD, England

      IIF 2
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 3 IIF 4 IIF 5
    • 116, Bartholomew Street, Newbury, RG14 5DT, United Kingdom

      IIF 6
    • 11 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, SN4 8SY, England

      IIF 7
  • 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 8 IIF 9
  • 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 born in February 1963

    Resident in Portugal

    Registered addresses and corresponding companies
  • 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 30
    • Units 2 & 3 Beech Court, Beech Court, Hurst, Reading, Berkshire, RG10 0RQ, England

      IIF 31
  • Crook, Duncan Timothy
    British director born in February 1963

    Resident in Portugal

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

      IIF 32 IIF 33
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
  • 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 35
  • Crook, Duncan Timothy
    British born in February 1963

    Resident in United Kingdom

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

      IIF 44 IIF 45 IIF 46
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 47 IIF 48
    • 116, Bartholomew Street, Newbury, RG14 5DT, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 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
    4 Heather Close, Farnham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-13 ~ now
    IIF 25 - Director → ME
  • 3
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    87,303 GBP2023-12-28
    Officer
    2016-09-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or controlOE
  • 4
    Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-21 ~ dissolved
    IIF 35 - Director → ME
  • 5
    RESSANCE LAND NO 54 LIMITED - 2021-10-29
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,616 GBP2023-12-28
    Officer
    2018-01-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RESSANCE LAND NO 5 LIMITED - 2021-10-29
    CASTLE STREET PRESERVATION LIMITED - 2012-01-19
    7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -100,928 GBP2023-12-28
    Officer
    2009-11-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    RESSANCE LAND NO 11 LIMITED - 2022-08-17
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,490 GBP2023-12-28
    Officer
    2013-10-24 ~ now
    IIF 5 - Director → ME
  • 8
    RESSANCE LAND NO 3 LIMITED - 2022-08-17
    RESSANCE LAND NO 9 LIMITED - 2015-06-20
    7 Bell Yard, London, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -29,310 GBP2023-12-28
    Officer
    2014-07-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Officer
    2004-08-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 46 - Has significant influence or controlOE
  • 10
    Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 11
    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 30 - Director → ME
  • 12
    HELP EQUITY LIMITED - 2010-12-31
    7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-12-28
    Officer
    2010-12-22 ~ now
    IIF 29 - Director → ME
  • 13
    116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    2011-07-28 ~ dissolved
    IIF 16 - Director → ME
  • 14
    116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    358 GBP2020-12-31
    Officer
    2011-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 15
    7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -201,997 GBP2023-12-29
    Officer
    2017-03-09 ~ now
    IIF 27 - Director → ME
  • 16
    RESSANCE LAND NO 14 LIMITED - 2015-06-20
    116 Bartholomew Street, Newbury
    Dissolved Corporate (3 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 17
    4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -309,909 GBP2023-12-29
    Officer
    2018-01-23 ~ now
    IIF 2 - Director → ME
  • 18
    RESSANCE LAND NO 10 LIMITED - 2018-04-12
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,789 GBP2023-12-28
    Officer
    2014-01-17 ~ now
    IIF 23 - Director → ME
  • 19
    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
  • 20
    7 Bell Yard, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    2010-09-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    116 Bartholomew Street, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    4 Heather Close, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 24 - Director → ME
  • 23
    116 Bartholomew Street, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
Ceased 16
  • 1
    Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,167 GBP2024-12-31
    Officer
    2006-02-27 ~ 2017-12-14
    IIF 33 - Director → ME
    Person with significant control
    2017-02-27 ~ 2017-12-14
    IIF 42 - Has significant influence or control OE
  • 2
    15 Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -631,043 GBP2023-12-28
    Officer
    2004-06-25 ~ 2025-02-21
    IIF 34 - Director → ME
    Person with significant control
    2017-03-31 ~ 2025-02-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    RESSANCE LAND NO 43 LIMITED - 2022-02-21
    116 Bartholomew Street, Newbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2018-04-26 ~ 2025-06-02
    IIF 18 - Director → ME
  • 4
    RESSANCE LAND NO 6 LIMITED - 2024-09-23
    15 Interface Business Park, Royal Wootton Bassett 15 Interface Business Park, Bincknoll Lane, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-29
    Officer
    2012-10-08 ~ 2025-10-10
    IIF 3 - Director → ME
  • 5
    RESSANCE LAND NO 14 LIMITED - 2024-09-23
    RESSANCE LAND NO 4 LIMITED - 2015-06-20
    15 Interface Business Park, Royal Wootton Bassett, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,148 GBP2024-12-28
    Officer
    2011-07-29 ~ 2025-10-10
    IIF 14 - Director → ME
  • 6
    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
    Liquidation Corporate (2 parents)
    Equity (Company account)
    293,841 GBP2020-12-31
    Officer
    2011-07-29 ~ 2025-06-14
    IIF 11 - Director → ME
  • 7
    Units 2 & 3 Beech Court Beech Court, Hurst, Reading, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    38 GBP2024-09-30
    Officer
    2017-05-03 ~ 2020-11-30
    IIF 31 - Director → ME
  • 8
    RESSANCE CONSTRUCTION LIMITED - 2021-02-09
    Pearl Assurance House, 319 Ballards Lane, Finchley, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,875 GBP2019-12-31
    Officer
    2014-06-06 ~ 2025-06-14
    IIF 12 - Director → ME
  • 9
    Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-08 ~ 2007-09-28
    IIF 22 - Director → ME
  • 10
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,346 GBP2023-12-28
    Person with significant control
    2016-07-06 ~ 2019-08-01
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    2003-04-01 ~ 2003-09-05
    IIF 38 - Secretary → ME
  • 12
    RESSANCE LAND NO 60 LIMITED - 2020-10-08
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -257 GBP2023-12-29
    Officer
    2018-01-23 ~ 2025-11-04
    IIF 7 - Director → ME
  • 13
    7 Bell Yard, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    1,702,613 GBP2023-12-28
    Officer
    2010-02-16 ~ 2010-07-19
    IIF 13 - Director → ME
  • 14
    Cross Keys House, 27 The Parade, Marlborough, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-04 ~ 2021-06-24
    IIF 10 - Director → ME
  • 15
    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
  • 16
    40g Upper Hale Road, Farnham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-11-30
    Officer
    2017-11-17 ~ 2023-09-29
    IIF 37 - 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.