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

Crooks, Alistair

    Related profiles found in government register
  • Crooks, Alistair
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 1 IIF 2
    • icon of address 72, Riverstone Way, Northampton, Northamptonshire, NN4 9QH, United Kingdom

      IIF 3
  • Crooks, Alistair
    British educational speaker born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Mitchell House, Coopers Rise, High Wycombe, Buckinghamshire, HP13 7GQ, United Kingdom

      IIF 4
  • Crooks, Alistair James
    British consultant born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 5 IIF 6
  • Crooks, Alistair James
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 7
  • Crooks, Alistair James
    British consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 8
  • Crooks, Alistair James
    British

    Registered addresses and corresponding companies
    • icon of address 20, West End, Bugbrooke, Northampton, NN7 3PF, United Kingdom

      IIF 9
    • icon of address 72, Riverstone Way, Northampton, Northamptonshire, NN4 9QH, United Kingdom

      IIF 10
  • Crooks, Alistair James

    Registered addresses and corresponding companies
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 11
  • Crooks, Alistair

    Registered addresses and corresponding companies
    • icon of address 30, Mill Street, Bedford, Bedfordshire, MK40 3HD, United Kingdom

      IIF 12
  • Mr Alistair James Crooks
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
    • icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BY, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 4
  • 1
    AJC REFERRALS LTD - 2024-12-10
    A.I. TRADER PLUS LIMITED - 2024-12-11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    AJC GROUP LIMITED - 2024-07-09
    icon of address St James House, 65 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,993 GBP2024-12-31
    Officer
    icon of calendar 2008-11-25 ~ now
    IIF 8 - Director → ME
    icon of calendar 2013-12-18 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 30 Mill Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,496 GBP2015-11-30
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 30 Mill Street, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 1 - Director → ME
Ceased 4
  • 1
    icon of address 13 East Leys Court, Moulton, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ 2013-05-01
    IIF 3 - Director → ME
    icon of calendar 2008-12-19 ~ 2013-05-01
    IIF 10 - Secretary → ME
  • 2
    ETHICA EDUCATION LTD - 2011-09-13
    icon of address 13 East Leys Court, Moulton, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2011-05-01
    IIF 5 - Director → ME
    icon of calendar 2011-10-01 ~ 2012-12-24
    IIF 12 - Secretary → ME
  • 3
    ETHICA TRADING LIMITED - 2011-12-21
    ETHICA GROUP LIMITED - 2011-09-07
    ETHICA TRADER LIMITED - 2010-02-02
    icon of address 13 East Leys Court, Moulton, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ 2011-01-01
    IIF 6 - Director → ME
    icon of calendar 2008-11-25 ~ 2012-11-01
    IIF 9 - Secretary → ME
  • 4
    icon of address 3 Purbeck Cottages, Acton Langton Matravers, Swanage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-12-31
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.