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, Richard John

    Related profiles found in government register
  • Crook, Richard John
    British commercial director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

      IIF 1 IIF 2
    • Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, England

      IIF 3
    • Linden Homes South West Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF, United Kingdom

      IIF 4
    • Vantage Point, 23 Mark Road, Hemel Hempstead, HP2 7DN, England

      IIF 5
  • Crook, Richard John
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden Homes South West, Camberwell House, Grenadier Road, Exeter Business Park, Exeter, Devon, EX1 3QF, England

      IIF 6
  • Crook, Richard
    British company director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Windsor Road, Torquay, Devon, TQ1 1SS

      IIF 7
  • Crook, Richard
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 8
  • Crook, Richard
    British co director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Wharton Drive, Springfield, Chelmsford, CM16BF, United Kingdom

      IIF 9
  • Crook, Richard
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Audit House, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 10
    • 18 Wharton Drive, Springfield, Chelmsford, Essex, CM1 6BF

      IIF 11 IIF 12 IIF 13
  • Crook, Richard John
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 27, Perinville Road, Torquay, TQ1 3NZ, England

      IIF 15
    • 30, Petitor Road, Torquay, TQ1 4QF, England

      IIF 16
    • 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 17
    • Sea Winds, Sea Winds, Watcombe Heights Road, Torquay, Devon, TQ1 4SG, United Kingdom

      IIF 18 IIF 19
    • Sea Winds, Watcombe Heights Road, Torquay, Devon, TQ1 4SG, England

      IIF 20
  • Mr Richard Crook
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Shiphay Lane, Torquay, Devon, TQ2 7DU, United Kingdom

      IIF 21
  • Mr Richard John Crook
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camberwell House, Grenadier Road, Exeter Business Park, Exeter, EX1 3QF

      IIF 22 IIF 23
    • Linden Homes South West Camberwell House, Grenadier Road, Exeter, EX1 3QF, United Kingdom

      IIF 24
  • Crook, Richard John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Willow Cottages, Gay Bowers Road, Danbury, Chelmsford, CM3 4JQ, England

      IIF 25
  • Crook, Richard John
    British co director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Plastech House, Haltwhistle Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZA, England

      IIF 26
  • Crook, Richard John
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Church Road, Ramsden Heath, Billericay, CM11 1PA, England

      IIF 27
  • Crook, Richard John
    British entrepreneur born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Audit House, 1st Floor, 151 High Street, Billericay, Essex, CM12 9AB, United Kingdom

      IIF 28
  • Crook, Richard
    British company director born in April 1964

    Registered addresses and corresponding companies
    • 7 Bridgemans Green, Latchingdon, Essex, CM3 6LJ

      IIF 29
  • Crook, Richard
    British

    Registered addresses and corresponding companies
  • Mr Richard John Crook
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 50, Church Road, Ramsden Heath, Billericay, CM11 1PA, England

      IIF 33
    • 2 Willow Cottages, Gay Bowers Road, Danbury, Chelmsford, CM3 4JQ, England

      IIF 34
  • Crook, Richard

    Registered addresses and corresponding companies
    • 7 Bridgemans Green, Latchingdon, Essex, CM3 6LJ

      IIF 35
child relation
Offspring entities and appointments 22
  • 1
    CHIPPIES AND BRICKIES SOUTH WEST LIMITED
    16089276
    27 Perinville Road, Torquay, England
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 15 - Director → ME
  • 2
    FIRST CLASS HOLDINGS LIMITED - now
    GJB NATIONWIDE LTD - 2009-06-11
    FIRST CLASS CONSERVATORIES LIMITED
    - 2007-11-13 03604187 07145972, 05715226
    CALELOCK LIMITED
    - 1998-09-02 03604187
    Knightlands, North Benfleet Hall Road, North Benfleet, Wickford Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    14,886 GBP2024-06-30
    Officer
    1998-08-24 ~ 1999-03-23
    IIF 29 - Director → ME
    1998-08-24 ~ 1999-03-23
    IIF 35 - Secretary → ME
  • 3
    FRENCH FURZE MANAGEMENT COMPANY LIMITED
    11504634
    Queensway House, 11 Queensway, New Milton, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2018-08-07 ~ 2022-10-06
    IIF 4 - Director → ME
    Person with significant control
    2018-08-07 ~ 2025-07-31
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    HARMONY HOMES (DEVON) LTD
    12869211
    37 Shiphay Lane, Torquay, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    283 GBP2024-09-30
    Officer
    2020-09-09 ~ 2020-09-09
    IIF 8 - Director → ME
    2020-09-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-09-09 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    HARMONY HOMES 2020 LIMITED
    13111992
    Unit 5 Midas Court Minerva Way, Brunel Road Industrial Estate, Newton Abbot, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -10,337 GBP2024-12-31
    Officer
    2021-01-05 ~ now
    IIF 20 - Director → ME
  • 6
    OPENSKY VENTURES LIMITED - now
    ENTU HOME ENERGY SOLUTIONS LTD - 2018-02-01
    THE ESSEX SOLAR COMPANY LTD
    - 2015-04-10 07631979
    C/o Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100,000 GBP2018-10-31
    Officer
    2011-05-12 ~ 2011-08-19
    IIF 9 - Director → ME
  • 7
    PERMAGRASS LTD
    07357284
    1st Floor Audit House, High Street, Billericay, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 26 - Director → ME
  • 8
    PLAS-TECH ESSEX LTD
    04518990
    2nd Floor Chantry House, 8-10 High Street, Billericay, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2003-11-10 ~ dissolved
    IIF 11 - Director → ME
  • 9
    RJC DEVELOPMENTS LIMITED
    05463739
    2nd Floor Chantry House, 8-10 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-05-25 ~ dissolved
    IIF 12 - Director → ME
    2005-05-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    RJC PLAS-TECH (ESSEX) LIMITED
    04991307
    1st Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2003-12-10 ~ dissolved
    IIF 10 - Director → ME
  • 11
    RJC PLAS-TECH LIMITED
    04111566
    C/o Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2000-11-21 ~ dissolved
    IIF 14 - Director → ME
    2000-11-21 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    SHERFORD ESTATE PARCEL P MANAGEMENT COMPANY LIMITED
    11717394 12335735
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2018-12-07 ~ 2021-04-22
    IIF 1 - Director → ME
    Person with significant control
    2018-12-07 ~ 2025-10-16
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SHERFORD ESTATE PARCEL Q MANAGEMENT COMPANY LIMITED
    12335735 11717394
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2019-11-27 ~ 2021-04-22
    IIF 2 - Director → ME
    Person with significant control
    2019-11-27 ~ 2025-10-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    THE TANNERY GRAMPOUND MANAGEMENT COMPANY LIMITED
    07880817
    71 Athelstan Park, Bodmin, Cornwall, United Kingdom
    Active Corporate (13 parents)
    Officer
    2018-09-05 ~ 2022-09-27
    IIF 3 - Director → ME
  • 15
    THE UNREAL CONSULTANCY LTD
    - now 06976099
    LOCK SAFE (ESSEX) LTD
    - 2012-01-24 06976099
    1st Floor Audit House, 151 High Street, Billericay, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-07-29 ~ 2013-04-17
    IIF 13 - Director → ME
    2009-07-29 ~ 2013-04-17
    IIF 30 - Secretary → ME
  • 16
    THE VIEW (SWANPOOL) MANAGEMENT COMPANY LIMITED
    11607507
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-05 ~ 2022-10-06
    IIF 6 - Director → ME
  • 17
    TORQUAY GOLF CLUB LIMITED(THE)
    00341786
    30 Petitor Rd, St Marychurch, Torquay
    Active Corporate (89 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    507,972 GBP2024-03-31
    Officer
    2008-03-07 ~ 2011-03-11
    IIF 7 - Director → ME
    2021-06-22 ~ now
    IIF 16 - Director → ME
  • 18
    TOTAL PROPERTY IMPROVEMENTS LTD
    13620136
    50 Church Road, Ramsden Heath, Billericay, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    TOTALFIX.IT LIMITED
    - now 08832685
    TLC SERVICES (UK) LIMITED - 2019-08-23
    2 Willow Cottages Gay Bowers Road, Danbury, Chelmsford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,302 GBP2024-01-31
    Officer
    2019-12-10 ~ 2020-01-26
    IIF 28 - Director → ME
    2020-05-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WATCOMBE HEIGHTS ROAD COMPANY LIMITED
    03566015 03565993
    Brunel House, Station Road, Totnes, Devon, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    17,888 GBP2024-05-31
    Officer
    2024-09-23 ~ now
    IIF 19 - Director → ME
  • 21
    WATCOMBE HEIGHTS ROAD SEWAGE PLANT COMPANY LIMITED
    03565993 03566015
    Brunel House, Station Road, Totnes, Devon, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    34,332 GBP2024-05-31
    Officer
    2024-09-23 ~ now
    IIF 18 - Director → ME
  • 22
    WHITEHILL MANAGEMENT COMPANY (NEWTON ABBOT) LTD
    11416972
    Vantage Point, 23 Mark Road, Hemel Hempstead, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2019-02-26 ~ 2022-09-23
    IIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.