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

Mrs Julie Margaret Crook

    Related profiles found in government register
  • Mrs Julie Margaret Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poppy Close, Kingston Bagpuize, Abingdon, OX13 5FS, England

      IIF 1
    • icon of address 57, Lashford Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6DZ

      IIF 2
  • Ms Julie Margaret Crook
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Poppy Close, Kingston Bagpuize, Abingdon, OX13 5FS, England

      IIF 3
  • Crook, Julie Margaret
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Lashford Lane, Dry Sandford, Abingdon, Oxfordshire, OX13 6DZ

      IIF 4
  • Crook, Julie Margaret
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Lashford Lane, Dry Sandford, Abingdon, OX13 6DZ, United Kingdom

      IIF 5
  • Crook, Julie Margaret
    British finance & administrator born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Lashford Lane, Dry Sandford, Abingdon, OX13 6DZ, United Kingdom

      IIF 6
  • Ms Julie Crook
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Poppy Close, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FS, United Kingdom

      IIF 7
  • Crook, Julie Margaret
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Lashford Lane, Dry Sandford, Abingdon, OX13 6DZ

      IIF 8
  • Gwynn, Julie Margaret
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Broad Street, Banbury, Oxfordshire, OX16 5BL

      IIF 9
  • Gwynn, Julie Margaret
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gambles Cottage, Gambles Lane, Woodmancote, Gloucestershire, GL52 9PU

      IIF 10
  • Crook, Julie Margaret
    British

    Registered addresses and corresponding companies
    • icon of address 2, Poppy Close, Kingston Bagpuize, Abingdon, OX13 5FS, England

      IIF 11
    • icon of address Teachers Cottage, Huish Champflower, Taunton, Somerset, TA4 2BX

      IIF 12
  • Crook, Julie Margaret
    British director

    Registered addresses and corresponding companies
    • icon of address 57, Lashford Lane, Dry Sandford, Abingdon, OX13 6DZ

      IIF 13
  • Gwynn, Julie Margaret
    British accountant

    Registered addresses and corresponding companies
    • icon of address Gambles Cottage, Gambles Lane, Woodmancote, Gloucestershire, GL52 9PU

      IIF 14 IIF 15
  • Gwynn, Julie Margaret
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Gambles Cottage, Gambles Lane, Woodmancote, Gloucestershire, GL52 9PU

      IIF 16
  • Gwynn, Julie Margaret
    British general manager

    Registered addresses and corresponding companies
    • icon of address Gambles Cottage, Gambles Lane, Woodmancote, Gloucestershire, GL52 9PU

      IIF 17
  • Crook, Julie Margaret

    Registered addresses and corresponding companies
    • icon of address 2, Poppy Close, Kingston Bagpuize, Abingdon, OX13 5FS, England

      IIF 18
    • icon of address 57, Lashford Lane, Dry Sandford, Abingdon, OX13 6DZ, United Kingdom

      IIF 19
    • icon of address 57, Lashford Lane, Dry Sandford, Dry Sandford, OX13 6DZ, United Kingdom

      IIF 20
    • icon of address 2, Poppy Close, Kingston Bagpuize, OX13 5FS, England

      IIF 21
  • Gwynn, Julie Margaret

    Registered addresses and corresponding companies
    • icon of address Gambles Cottage, Gambles Lane, Woodmancote, Gloucestershire, GL52 9PU

      IIF 22 IIF 23 IIF 24
  • Crook, Julie
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Poppy Close, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FS, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 2 Poppy Close, Kingston Bagpuize, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,238 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 57 Lashford Lane, Dry Sandford, Abingdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-22 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2003-07-22 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address 2 Poppy Close, Kingston Bagpuize, Abingdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    OATVILLE LIMITED - 1998-11-05
    icon of address Mey House Bridport Road, Poundbury, Dorester, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    -303,088 GBP2025-01-31
    Officer
    icon of calendar 2017-08-07 ~ now
    IIF 21 - Secretary → ME
Ceased 12
  • 1
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-13 ~ 2006-08-30
    IIF 14 - Secretary → ME
  • 2
    icon of address 109 Bakers Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2006-06-14
    IIF 17 - Secretary → ME
  • 3
    icon of address 54 Broad Street, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    6,432 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2014-11-01
    IIF 9 - Director → ME
    icon of calendar 2004-12-16 ~ 2006-07-04
    IIF 22 - Secretary → ME
  • 4
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2020-09-30
    Officer
    icon of calendar 2015-09-24 ~ 2016-04-30
    IIF 20 - Secretary → ME
  • 5
    N J CROOK CONSTRUCTION LIMITED - 2014-12-04
    icon of address 20 Kewbank 20 Belmont, Wantage, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,072 GBP2024-08-31
    Officer
    icon of calendar 2011-08-23 ~ 2017-09-12
    IIF 6 - Director → ME
    icon of calendar 2011-08-23 ~ 2017-09-12
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELIZABETH MARGARET LTD - 2010-02-26
    ID RECRUITMENT LTD - 2018-06-26
    icon of address Office 10, 15a 15a Market Street, Telford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2020-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2023-10-06
    IIF 4 - Director → ME
    icon of calendar 2006-06-15 ~ 2023-10-06
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    BOXSTER PROPERTY LIMITED - 2004-02-04
    DEVON SPORTING LTD - 2007-04-04
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,446 GBP2024-08-31
    Officer
    icon of calendar 2003-10-01 ~ 2004-02-22
    IIF 10 - Director → ME
    icon of calendar 2003-10-01 ~ 2008-03-31
    IIF 24 - Secretary → ME
  • 8
    icon of address 1 Cricklade Court, Cricklade Street, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,295 GBP2024-10-31
    Officer
    icon of calendar 2001-05-15 ~ 2003-07-28
    IIF 23 - Secretary → ME
  • 9
    icon of address Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    165,081 GBP2024-08-31
    Officer
    icon of calendar 2004-03-10 ~ 2007-03-31
    IIF 16 - Secretary → ME
  • 10
    icon of address 25 The Furlongs Market, Hanborough, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,018 GBP2023-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2024-02-01
    IIF 18 - Secretary → ME
  • 11
    icon of address 26-28 Conway Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,038,307 GBP2022-02-28
    Officer
    icon of calendar 2007-02-23 ~ 2011-02-23
    IIF 12 - Secretary → ME
  • 12
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-22 ~ 2007-04-01
    IIF 15 - Secretary → 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.