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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 10
  • 1
    Thelwell, Paul James
    Born in November 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Caddick, Alexandra Esther
    Born in September 1952
    Individual (8 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 3
    Hartley, Myles Edward
    Born in July 1969
    Individual (78 offsprings)
    Officer
    icon of calendar 2001-06-17 ~ now
    OF - Director → CIF 0
  • 4
    Hulme, Alexandra Victoria
    Born in December 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Dyson, James Phillip
    Born in July 1970
    Individual (14 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Caddick, John Paul
    Born in June 1981
    Individual (156 offsprings)
    Officer
    icon of calendar 2007-01-01 ~ now
    OF - Director → CIF 0
    Caddick, Paul
    Born in July 1950
    Individual (156 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
  • 7
    Bullers, Paul Andrew
    Born in February 1966
    Individual (149 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ now
    OF - Director → CIF 0
    Bullers, Paul Andrew
    Individual (149 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ now
    OF - Secretary → CIF 0
  • 8
    Widdowson, Steven Craig
    Born in June 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-24 ~ now
    OF - Director → CIF 0
  • 9
    Savage, Lee Michael
    Born in November 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2016-07-18 ~ now
    OF - Director → CIF 0
  • 10
    PAUL CADDICK (HOLDINGS) PLC - 2002-05-07
    UPPERPROFIT LIMITED - 1986-12-12
    CADDICK GROUP PLC - 2022-03-08
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, England
    Active Corporate (3 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Holley, Peter Ian
    Property Director born in October 1944
    Individual
    Officer
    icon of calendar 2007-01-01 ~ 2009-06-30
    OF - Director → CIF 0
  • 2
    Hirst, Peter Graham
    Company Secretary born in May 1945
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2015-03-01
    OF - Director → CIF 0
    Hirst, Peter Graham
    Company Secretary
    Individual (3 offsprings)
    Officer
    icon of calendar 1994-10-22 ~ 2015-03-01
    OF - Secretary → CIF 0
  • 3
    Weatherhead, Richard
    Company Director born in May 1954
    Individual (10 offsprings)
    Officer
    icon of calendar 1993-12-09 ~ 2009-07-17
    OF - Director → CIF 0
  • 4
    Newman, Adrian Reginald John
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar ~ 1994-12-31
    OF - Director → CIF 0
  • 5
    Beaumont, Gillian Mary
    Individual
    Officer
    icon of calendar ~ 1994-10-21
    OF - Secretary → CIF 0
  • 6
    Hough, Jane Margaret
    Company Director born in June 1955
    Individual
    Officer
    icon of calendar 1993-12-09 ~ 1997-09-15
    OF - Director → CIF 0
  • 7
    Bywater, John Andrew
    Managing Director born in April 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2022-12-31
    OF - Director → CIF 0
parent relation
Company in focus

CADDICK DEVELOPMENTS LIMITED

Previous name
PAUL CADDICK DEVELOPMENTS LIMITED - 1991-11-13
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • CADDICK DEVELOPMENTS LIMITED
    Info
    PAUL CADDICK DEVELOPMENTS LIMITED - 1991-11-13
    Registered number 02460630
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire LS22 6LH
    PRIVATE LIMITED COMPANY incorporated on 1990-01-12 (35 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-04
    CIF 0
  • CADDICK DEVELOPMENTS LIMITED
    S
    Registered number missing
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom, LS22 6LH
    Private Company Limited By Shares
    CIF 1
  • CADDICK DEVELOPMENTS LIMITED
    S
    Registered number 02460630
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, England, LS22 6LH
    Limited Company in England & Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of addressMillshaw, Ring Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 7
    DRAPERFLEX LIMITED - 2000-03-23
    CADDICK (HALIFAX) LIMITED - 2015-04-24
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 8
    READCO 290 LIMITED - 2001-08-10
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 9
    READCO 238 LIMITED - 2000-03-10
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressCastlegarth Grange, Scott Lane, Wetherby
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 11
    CADDICK (BROOK HOUSE) LIMITED - 2019-07-26
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 12
    PROCRUISE LIMITED - 2006-03-27
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    GRENDALE CADDICK DEVELOPMENTS LIMITED - 1997-09-19
    MEXDALE LIMITED - 1992-01-28
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    MARTLET TRADING LIMITED - 1992-06-23
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 16
    CADDICK (TINGLEY) LIMITED - 2015-04-24
    READCO 296 LIMITED - 2002-05-23
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 18
    BROOMCO (2778) LIMITED - 2014-08-14
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 19
    CADDICK (SWINTON) LIMITED - 2006-12-15
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 20
    CADDICK (SWEET STREET) LIMITED - 2008-03-19
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressCastlegarth Grange, Scott Lane, Wetherby
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 23
    READCO 258 LIMITED - 2000-11-28
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 24
    SPELLBECK LIMITED - 1993-06-02
    RHODES STREET DEVELOPMENTS LIMITED - 2005-09-08
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    CIF 38 - Has significant influence or controlOE
  • 26
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
  • 27
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 28
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 29
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 30
    CADDICK RETIREMENT DEVELOPMENTS LIMITED - 2004-11-10
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 31
    READCO 241 LIMITED - 2000-03-22
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 33
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    CIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    LORDASSET LIMITED - 1994-11-18
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 36
    icon of addressCastlegarth Grange, Scott Lane, Wetherby
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 37
    WICKBURN LIMITED - 1994-01-21
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 38
    READCO 169 LIMITED - 1998-05-08
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 39
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 40
    CASTLEGATE COLCHESTER LIMITED - 2003-05-23
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-07-31
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 2
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-07-31
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 3
    CADDICK (SKY GARDENS) LIMITED - 2013-07-04
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    CIF 35 - Ownership of shares – More than 50% but less than 75% OE
    CIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    icon of address11 Baker Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-02
    CIF 46 - Ownership of shares – 75% or more OE
  • 5
    CADDICK PRS LIMITED - 2014-08-14
    icon of addressCastlegarth Grange, Scott Lane, Wetherby, West Yorkshire
    Active Corporate (8 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of addressCastlegarth Grange, Scott Lane, Wetherby
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    CIF 30 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.