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

Crotty, Peter Eddie Michael

    Related profiles found in government register
  • Crotty, Peter Eddie Michael
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, The Hawthorns, Richmond, DL10 4AU, United Kingdom

      IIF 1
  • Crotty, Peter Eddie Michael
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor 2, Wellington House, Wellington Street, Newmarket, Suffolk, CB8 8JX, United Kingdom

      IIF 2
  • Crotty, Peter Eddie Michael
    British managing director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Chamberlayne Road, Chamberlayne Road, Bury St. Edmunds, IP32 7EY, England

      IIF 3
  • Crotty, Peter Eddie Michael
    British nightclub/bar born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • De Niros Niteclub, 146a High Street, Newmarket, Suffolk, CB8 9AQ, United Kingdom

      IIF 4
  • Crotty, Peter Eddie Michael
    British plumber born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Studlands Park Avenue, Newmarket, CB8 7EA, England

      IIF 5
  • Crotty, Peter Eddie Michael
    British sales director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Chamberlayne Road, Bury St. Edmunds, IP32 7EY, England

      IIF 6
  • Crotty, Peter Eddie Michael
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Studlands Park Avenue, Newmarket, Suffolk, CB8 7EA, United Kingdom

      IIF 7
  • Mr Peter Eddie Michael Crotty
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Chamberlayne Road, Bury St. Edmunds, IP32 7EY, England

      IIF 8
    • Unit 2 Chamberlayne Road, Chamberlayne Road, Bury St. Edmunds, IP32 7EY, England

      IIF 9
    • 6, Studlands Park Avenue, Newmarket, CB8 7EA, England

      IIF 10
    • Floor 2, Wellington House, Wellington Street, Newmarket, Suffolk, CB8 8JX, United Kingdom

      IIF 11
    • Flat 10, The Hawthorns, Richmond, DL10 4AU, United Kingdom

      IIF 12
  • Peter Eddie Michael Crotty
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Studlands Park Avenue, Newmarket, Suffolk, CB8 7EA, United Kingdom

      IIF 13
  • Crotty, Peter
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH, England

      IIF 14
    • Unit 2, Chamberlayne Road, Moreton Hall Industrial Estate, Bury St Edmunds, Suffolk, IP32 7EY, England

      IIF 15
  • Crotty, Peter Andrew
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Castle, 33 St Andrews Street South, Bury St Edmunds, Suffolk, IP33 3PH, England

      IIF 16
  • Crotty, Peter Andrew
    British director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bridge Farm, Low Common Road, South Lopham, Diss, Norfolk, IP22 2JP

      IIF 17
  • Mr Peter Crotty
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 21, Highfield Road, Dartford, Kent, DA1 2JS

      IIF 18
  • Mr Peter Crotty
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Chamberlayne Road, Bury St. Edmunds, Suffolk, IP32 7EY, England

      IIF 19
child relation
Offspring entities and appointments 10
  • 1
    24/7 BOILER REPAIRS AND REPLACEMENT LTD
    13169104
    6 Studlands Park Avenue, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    HAS GROUP OF COMPANIES LIMITED
    11932821
    Unit 2 Chamberlayne Road, Chamberlayne Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-08 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-04-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    HAS SUPPLIES (HOLDINGS) LIMITED
    10884960
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    2017-07-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    HAS SUPPLIES LTD.
    04335121
    126 New Walk, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2001-12-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    N-GAGE LEARNING GROUP CIC
    14822291
    Flat 10 The Hawthorns, Richmond, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 6
    NATIONAL VEHICLE LEASING LIMITED
    12584747
    Unit 2 Chamberlayne Road, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-05-04 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 7
    NEWMARKET CIVIL ENGINEERING LTD
    13765181
    Floor 2 Wellington House, Wellington Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    NEWMARKET LEISURE COMPLEX LIMITED
    08388334
    De Niros Niteclub, 146a High Street, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-05 ~ dissolved
    IIF 4 - Director → ME
  • 9
    NEWMARKET LEISURE LIMITED
    07953253
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 14 - Director → ME
    2012-04-01 ~ 2012-07-10
    IIF 16 - Director → ME
  • 10
    NEWMARKET TANNING AND BEAUTY LTD
    13676293
    6 Studlands Park Avenue, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.