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

Mr Connor Victor Crotchett

    Related profiles found in government register
  • Mr Connor Victor Crotchett
    Irish born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 1
    • icon of address Unit 3, The Maltings,navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 2
    • icon of address Unit 14, Malmesbury Road, Cheltenham, Glos, GL51 9PL

      IIF 3
    • icon of address Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9PL

      IIF 4
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 5
    • icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 6
  • Mr Conner Victor Crotchett
    Irish born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, United Kingdom

      IIF 7
    • icon of address Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 8
    • icon of address Unit 4, The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 9
    • icon of address Unit1, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 10
    • icon of address 1, St Margaret's Terrace, 1 St. Margarets Road, Cheltenham, GL50 4DT, United Kingdom

      IIF 11
    • icon of address Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, GL51 9PL, England

      IIF 12
  • Crotchett, Connor Victor
    Irish company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, The Maltings,navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 13
    • icon of address Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9PL

      IIF 14 IIF 15
  • Crotchett, Connor Victor
    Irish director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Siskin Drive, Cheltenham, Gloucestershire, GL51 0WW, England

      IIF 16
    • icon of address Office 4, 13, Royal Crescent, Cheltenham, Gloucestershire, GL50 3DA, England

      IIF 17
    • icon of address Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9PL

      IIF 18
    • icon of address Unit 1, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, England

      IIF 19
  • Crotchett, Connor Victor
    Irish paint sprayer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9PL, England

      IIF 20
  • Crotchett, Conner Victor
    Irish company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 21
    • icon of address Unit1, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 22
    • icon of address 1, St Margaret's Terrace, 1 St. Margarets Road, Cheltenham, GL50 4DT, United Kingdom

      IIF 23
    • icon of address 1, St Margaret's Terrace, 1 St Margaret's Road, Cheltenham, Gloucestershire, GL50 4DT, United Kingdom

      IIF 24
    • icon of address 1 St Margaret's Terrace, St. Margarets Road, (basement Floor), Cheltenham, GL50 4DT, England

      IIF 25
    • icon of address Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, GL51 9PL, England

      IIF 26 IIF 27
  • Crotchett, Conner Victor
    Irish director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 28
    • icon of address Unit 3 The Maltings, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 29
    • icon of address Unit 4, The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, England

      IIF 30
  • Crotchett, Conner Victor
    Irish health industry executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit I, Churchill Industrial Estate, Churchill Road, Cheltenham, Gloucestershire, GL53 7EG, England

      IIF 31
  • Crotchett, Conner Victor
    Irish managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Navigation Drive, Hurst Business Park, Brierley Hill, DY5 1UT, United Kingdom

      IIF 32
    • icon of address 1, St Margaret's Terrace, 1 St Margaret's Road, Cheltenham, Gloucestershire, GL50 4DT, United Kingdom

      IIF 33
    • icon of address Unit 14, Malmesbury Road, Kingsditch Trading Estate, Cheltenham, Gloucestershire, GL51 9PL, England

      IIF 34
    • icon of address Unit I, Churchill Industrial Estate, Cheltenham, GL53 7EG, England

      IIF 35
  • Crotchett, Connor Victor
    Irish director born in October 1974

    Registered addresses and corresponding companies
    • icon of address 15 Dulverton Close, Springbank, Cheltenham, Gloucestershire, GL51 0HP

      IIF 36
  • Crotchett, Connor Victor

    Registered addresses and corresponding companies
    • icon of address 20, Henry Crescent, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7TN, England

      IIF 37
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit I Churchill Industrial Estate, Churchill Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address 1 St Margaret's Terrace St. Margarets Road, (basement Floor), Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2018-02-28
    Officer
    icon of calendar 2018-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address Unit 1 The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -373,084 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address Unit 14 Malmesbury Road, Kingsditch Trading Estate, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 St Margaret's Terrace, 1 St. Margarets Road, Cheltenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 1, The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -65,333 GBP2021-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,087 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    icon of address Unit1 Navigation Drive, Hurst Business Park, Brierley Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -668,864 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 10
  • 1
    CVC PAINT SERVICES LIMITED - 2014-05-27
    CBI MARKETING & DISTRIBUTION UK LIMITED - 2013-09-03
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302,112 GBP2021-05-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-04-16
    IIF 29 - Director → ME
    icon of calendar 2014-06-01 ~ 2016-02-15
    IIF 20 - Director → ME
  • 2
    icon of address Unit 1 The Maltings Navigation Drive, Hurst Business Park, Brierley Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -373,084 GBP2023-12-31
    Officer
    icon of calendar 2014-12-03 ~ 2018-07-31
    IIF 35 - Director → ME
    icon of calendar 2018-10-10 ~ 2021-05-11
    IIF 30 - Director → ME
    icon of calendar 2022-05-19 ~ 2024-03-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-13 ~ 2021-05-11
    IIF 9 - Has significant influence or control OE
  • 3
    icon of address Office 4, 13, Royal Crescent, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2021-07-09
    IIF 17 - Director → ME
  • 4
    icon of address 6 Manor Park Business Centre, Mackenzie Way, Cheltenham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-28 ~ 2005-08-31
    IIF 36 - Director → ME
  • 5
    FIBREGLASS PAINT SOLUTIONS LIMITED - 2011-02-28
    icon of address Hazlewoods Llp Barnett Way, Barnwood, Gloucester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-08-09
    IIF 16 - Director → ME
  • 6
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,087 GBP2020-10-31
    Officer
    icon of calendar 2016-02-15 ~ 2021-05-24
    IIF 13 - Director → ME
    icon of calendar 2013-08-05 ~ 2014-02-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-24
    IIF 2 - Has significant influence or control OE
  • 7
    icon of address Unit 1 Navigation Drive, Hurst Business Park, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -148,276 GBP2023-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2023-06-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2025-01-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -668,864 GBP2020-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2016-02-03
    IIF 34 - Director → ME
    icon of calendar 2018-07-04 ~ 2018-11-05
    IIF 18 - Director → ME
    icon of calendar 2017-04-24 ~ 2017-10-16
    IIF 14 - Director → ME
    icon of calendar 2016-12-21 ~ 2017-01-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 4 - Has significant influence or control OE
  • 9
    icon of address C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253,313 GBP2021-04-30
    Officer
    icon of calendar 2018-04-28 ~ 2018-07-12
    IIF 33 - Director → ME
    icon of calendar 2018-07-26 ~ 2019-03-01
    IIF 24 - Director → ME
  • 10
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,748 GBP2020-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2021-04-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ 2021-04-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.