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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Crook, Roger Peter

    Related profiles found in government register
  • Crook, Roger Peter
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bucklands Lane, Nailsea, Bristol, BS48 4PJ, England

      IIF 1
  • Crook, Roger Peter
    British commercial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Deloitte & Touche Llp, 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2DB

      IIF 2
    • Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England

      IIF 3 IIF 4 IIF 5
  • Crook, Roger Peter
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shearwater House, Clevedon Hall Estate, Clevedon, BS21 7RD, England

      IIF 9
    • Shearwater House, Clevedon Hall Estate, Clevedon, North Somerset, BS21 7RD, England

      IIF 10
    • Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England

      IIF 11
  • Crook, Roger Peter
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD, United Kingdom

      IIF 12
    • Unit 2 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, BS21 6FT, England

      IIF 13 IIF 14 IIF 15
  • Crook, Roger Peter
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shearwater House, Clevedon Hall Estate, Victoria Road, Clevedon, Avon, BS21 7RD, United Kingdom

      IIF 16
  • Mr Roger Peter Crook
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9, Bucklands Lane, Nailsea, Bristol, BS48 4PJ, England

      IIF 17
child relation
Offspring entities and appointments 16
  • 1
    ELY ACQUISITION LIMITED
    10172715
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2023-07-24
    IIF 14 - Director → ME
  • 2
    HYDRO INTERNATIONAL (HOLDINGS) LIMITED
    01614979
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2016-08-15 ~ 2023-07-24
    IIF 7 - Director → ME
  • 3
    HYDRO INTERNATIONAL (UK) LTD
    - now 01474012 01606391... (more)
    HRD LTD - 2004-01-16
    H.R.D. LIMITED - 1997-09-12
    HYDRO RESEARCH & DEVELOPMENT LIMITED - 1997-09-01
    HYDRO RESEARCH & DEVELOPMENT (UK) LIMITED - 1985-11-01
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (30 parents)
    Officer
    2016-10-13 ~ 2023-07-24
    IIF 8 - Director → ME
  • 4
    HYDRO INTERNATIONAL (WASTEWATER) LIMITED
    - now 02387229 02876690
    VEXAMUS WATER LIMITED - 2009-05-16
    WATERLINK (UK) LIMITED - 2002-07-19
    AQUAFINE ENGINEERING SERVICES LIMITED - 1998-05-19
    ANGLIAN ENGINEERING SERVICES LIMITED - 1993-05-10
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (44 parents)
    Officer
    2016-10-13 ~ 2023-07-24
    IIF 4 - Director → ME
  • 5
    HYDRO INTERNATIONAL DATA, INSIGHT & ANALYSIS LTD - now
    HYDRO-LOGIC SERVICES (INTERNATIONAL) LIMITED
    - 2024-01-10 03036787
    HRD (ASIA PACIFIC) LTD - 2016-03-11
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2016-10-13 ~ 2023-07-24
    IIF 5 - Director → ME
  • 6
    HYDRO INTERNATIONAL EUROPE WASTEWATER LTD - now
    M. & N. ELECTRICAL AND MECHANICAL SERVICES LIMITED
    - 2024-01-10 02876690
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (17 parents)
    Officer
    2019-07-22 ~ 2023-07-24
    IIF 10 - Director → ME
  • 7
    HYDRO INTERNATIONAL LIMITED
    - now 01606391 01474012
    HYDRO INTERNATIONAL PLC - 2016-09-12
    OUSTSTAR LIMITED - 1982-04-19
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (39 parents, 8 offsprings)
    Officer
    2017-01-18 ~ 2023-07-24
    IIF 11 - Director → ME
  • 8
    HYDRO-LOGIC LIMITED
    - now 01287366 OC381974... (more)
    HYDRO-LOGIC SYSTEMS LIMITED - 1985-05-07
    PEBBLEBERRY LIMITED - 1985-03-25
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2016-10-13 ~ 2023-07-24
    IIF 6 - Director → ME
  • 9
    INNOVAR LIMITED
    15547312
    9 Bucklands Lane, Nailsea, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 17 - Right to appoint or remove directors OE
  • 10
    OXFORD SCIENTIFIC SOFTWARE LIMITED
    02929680 05779163
    Shearwater House, Clevedon Hall Estate, Clevedon, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 9 - Director → ME
  • 11
    TURNER INTERNATIONAL BIDCO LIMITED
    11131854 11157810... (more)
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2023-07-24
    IIF 15 - Director → ME
  • 12
    TURNER INTERNATIONAL MIDCO 2 LIMITED
    11158176 11157810... (more)
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2023-07-24
    IIF 16 - Director → ME
  • 13
    TURNER INTERNATIONAL MIDCO LIMITED
    11157810 11131854... (more)
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2023-07-24
    IIF 13 - Director → ME
  • 14
    TURNER INTERNATIONAL TOPCO LIMITED
    11157806
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2018-03-27 ~ 2019-01-22
    IIF 12 - Director → ME
  • 15
    VEXAMUS LIMITED
    04249359
    Unit 2 Rivermead Court, Kenn Business Park Windmill Road, Kenn, Clevedon, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2016-08-15 ~ 2023-07-24
    IIF 3 - Director → ME
  • 16
    VEXAMUS WATER (SCOTLAND) LIMITED
    - now SC227215
    VEXAMUS WATER (SCO) LIMITED - 2002-08-02
    WATERLINK (SCOTLAND) LIMITED - 2002-07-19
    Deloitte & Touche Llp, 4th Floor Saltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (26 parents)
    Officer
    2016-08-15 ~ 2023-07-24
    IIF 2 - 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.