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

Crotty, Anthony James

    Related profiles found in government register
  • Crotty, Anthony James
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 1
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 2 IIF 3
  • Crotty, Anthony James
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 4 IIF 5 IIF 6
    • 2, North View, Wilsden, Bradford, West Yorkshire, BD15 0NH, England

      IIF 11 IIF 12
    • 7, Mossdale Avenue, Bradford, West Yorkshire, BD9 6JY, England

      IIF 13
    • 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 14
    • 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH

      IIF 15
    • G3, Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 16
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 17
  • Crotty, Anthony James
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mossdale Avenue, Bradford, West Yorkshire, BD9 6JY, England

      IIF 18 IIF 19
    • 14, Hope Hall Terrace, Halifax, West Yorkshire, HX1 2JX, England

      IIF 20
  • Mr Anthony James Crotty
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 21 IIF 22 IIF 23
    • 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 25
    • 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 26 IIF 27
    • Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 28
    • 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 29
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 30 IIF 31
    • G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 32
  • Mr Anthony Crotty
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manor Court, Bingley, BD16 1QD, England

      IIF 33
child relation
Offspring entities and appointments
Active 6
  • 1
    G3, Office 5 The Ropery, Whitby, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    PIRANHA PRODUCTIONS LTD - 2017-08-16
    CHARLESWORTH CONTRACTS LTD - 2017-05-09
    PIRANHA PROCUREMENT LIMITED - 2017-03-16
    6 Manor Court, Bingley, England
    Corporate (2 parents)
    Officer
    2018-06-27 ~ now
    IIF 9 - director → ME
  • 3
    6 Manor Court, Bingley, England
    Dissolved corporate (2 parents)
    Officer
    2018-07-13 ~ dissolved
    IIF 4 - director → ME
  • 4
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-23 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 5
    34a Cookson Street, Blackpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    2 North View, Wilsden, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-25 ~ dissolved
    IIF 11 - director → ME
Ceased 15
  • 1
    18 Church Street, Ilkley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-23 ~ 2018-12-07
    IIF 1 - director → ME
    Person with significant control
    2018-11-23 ~ 2018-12-07
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 2
    PIRANHA PRODUCTIONS LTD - 2017-08-16
    CHARLESWORTH CONTRACTS LTD - 2017-05-09
    PIRANHA PROCUREMENT LIMITED - 2017-03-16
    6 Manor Court, Bingley, England
    Corporate (2 parents)
    Person with significant control
    2018-06-27 ~ 2019-01-18
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    GORILLADAZE LTD - 2017-08-10
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,859 GBP2016-12-31
    Officer
    2018-09-07 ~ 2019-01-18
    IIF 5 - director → ME
    Person with significant control
    2018-09-07 ~ 2019-01-18
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    6 Manor Court, Bingley, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-13 ~ 2019-01-18
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    THE SALTAIRE PROJECT LTD - 2017-11-16
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ 2019-01-18
    IIF 7 - director → ME
    Person with significant control
    2018-04-24 ~ 2019-01-18
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 6
    CEV TRADING LIMITED - 2017-07-11
    CONSTANT ENERGY VENTURES LIMITED - 2017-01-09
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115,623 GBP2017-09-30
    Officer
    2018-04-24 ~ 2019-01-18
    IIF 8 - director → ME
    Person with significant control
    2018-04-24 ~ 2019-01-18
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 7
    IHC PERSONNEL LIMITED - 2016-06-06
    REED COMM LIMITED - 2015-07-24
    REED ADMINISTRATION LTD - 2015-03-20
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    483,241 GBP2017-05-31
    Officer
    2016-06-08 ~ 2016-07-10
    IIF 15 - director → ME
  • 8
    6 Manor Court, Bingley, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-05 ~ 2019-01-18
    IIF 10 - director → ME
    2018-09-24 ~ 2018-10-01
    IIF 17 - director → ME
    Person with significant control
    2018-09-24 ~ 2018-10-01
    IIF 32 - Ownership of shares – 75% or more OE
    2018-10-05 ~ 2019-01-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    Euroway House Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    119,897 GBP2024-05-31
    Officer
    2018-09-07 ~ 2019-01-18
    IIF 6 - director → ME
    Person with significant control
    2018-09-07 ~ 2019-01-18
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    G3 Office 5 The Ropery, Whitby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-07-31
    Officer
    2018-09-13 ~ 2018-09-23
    IIF 14 - director → ME
    Person with significant control
    2018-09-13 ~ 2018-09-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    CENTURIONINTRO LTD - 2016-05-26
    1 Bridge Wood Close, Horsforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ 2016-05-17
    IIF 19 - director → ME
  • 12
    SDTVDHIOGDRDGTUBFIYTFFYIHGITRRUOJGDTUBXOUTVDSITDDBGRY LIMITED - 2018-02-07
    SAFEGUARD GROUP SERVICES LIMITED - 2018-01-23
    SAFEGUARD SECURITY GROUP SERVICES LIMITED - 2016-03-31
    SAFEGUARD SECURITY LIMITED - 2016-03-12
    SAFEGUARD SECURITY GROUP LIMITED - 2007-08-01
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-11 ~ 2016-03-28
    IIF 12 - director → ME
  • 13
    2 North View, Wilsden, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-03 ~ 2016-05-17
    IIF 13 - director → ME
  • 14
    UNIVERSAL FRUITS (NORTHERN) LIMITED - 2016-05-24
    Office 28 Roydsdale Way, Euroway Industrial Estate, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-06 ~ 2016-05-17
    IIF 18 - director → ME
  • 15
    WSS WASTE LIMITED - 2018-11-13
    STEEL CITY METS LIMITED - 2016-06-16
    CENTURION PLANT & DEMOLITION LIMITED - 2016-05-09
    63/66 Hatton Garden, Suite 23, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,228 GBP2021-06-30
    Officer
    2016-05-06 ~ 2016-05-06
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.