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 Anthony Crotty

    Related profiles found in government register
  • Mr Anthony Crotty
    British born in February 1968

    Resident in England

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

      IIF 1
  • Crotty, Anthony James
    British director born in February 1968

    Resident in England

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

      IIF 2 IIF 3
    • icon of address 14, Hope Hall Terrace, Halifax, West Yorkshire, HX1 2JX, England

      IIF 4
  • Mr Anthony James Crotty
    British born in February 1968

    Resident in United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address 34, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 9
    • icon of address 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 10 IIF 11
    • icon of address Prescott House, Prescott Street, Halifax, HX1 2LG, England

      IIF 12
    • icon of address 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 13
    • icon of address G3 Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 14 IIF 15
    • icon of address G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

      IIF 16
  • Crotty, Anthony James
    British company director born in February 1968

    Resident in United Kingdom

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

      IIF 17
    • icon of address 34a, Cookson Street, Blackpool, FY1 3ED, United Kingdom

      IIF 18 IIF 19
  • Crotty, Anthony James
    British director born in February 1968

    Resident in United Kingdom

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

      IIF 20 IIF 21 IIF 22
    • icon of address 2, North View, Wilsden, Bradford, West Yorkshire, BD15 0NH, England

      IIF 27 IIF 28
    • icon of address 7, Mossdale Avenue, Bradford, West Yorkshire, BD9 6JY, England

      IIF 29
    • icon of address 27, Springhead Road, Oakworth, Keighley, BD22 7RZ, England

      IIF 30
    • icon of address 1, Naismith House, 6a Nab Lane, Shipley, West Yorkshire, BD18 4EH

      IIF 31
    • icon of address G3, Office 5, The Ropery, Whitby, YO22 4ET, England

      IIF 32
    • icon of address G3 Office 5, The Ropery, Whitby, YO22 4ET, United Kingdom

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