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 Jeffery Austen Caddick

    Related profiles found in government register
  • Mr Jeffery Austen Caddick
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hemsley Road, Coalville, LE67 2NA, United Kingdom

      IIF 1
    • icon of address 5, Hemsley Road, Coalville, Leicestershire, LE67 2NA, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • icon of address 38, Main Street, Snarestone, Derbyshire, DE12 7DB, England

      IIF 6
    • icon of address 38, Main Street, Snarestone, Swadlincote, DE12 7DB, England

      IIF 7 IIF 8
    • icon of address 38 Main Street, Snarestone, Swadlincote, Derbyshire, DE12 7DB, United Kingdom

      IIF 9
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 10 IIF 11
    • icon of address Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 12
  • Mr Jeff Austen Caddick
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Main Street, Snarestone, Swadlincote, DE12 7DB, United Kingdom

      IIF 13
  • Jeff Austen Caddick
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hemsley Road, Coalville, LE67 2NA, England

      IIF 14 IIF 15
  • Mr Jeffery Austen Caddick
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, B3 2HB

      IIF 16
  • Caddick, Jeffery Austen
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hemsley Road, Coalville, Leicestershire, LE67 2NA, England

      IIF 17
  • Caddick, Jeffery Austen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Hemsley Road, Coalville, LE67 2NA, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 38, Main Street, Snarestone, DE12 7DB, England

      IIF 21
    • icon of address 38 Main Street, Snarestone, Swadlincote, DE12 7DB, England

      IIF 22 IIF 23
    • icon of address 38 Main Street, Snarestone, Swadlincote, Derbyshire, DE12 7DB, United Kingdom

      IIF 24
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 25 IIF 26
    • icon of address Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 27
  • Caddick, Jeffery Austen
    British medical born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Jeff Austen Caddick
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Victoria Road, Tamworth, B79 7HS, England

      IIF 29
  • Caddick, Jeff Austen
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Holliday Road, Erdington, Birmingham, B24 9HA, England

      IIF 30
    • icon of address 5, Hemsley Road, Coalville, LE67 2NA, England

      IIF 31 IIF 32
    • icon of address 38 Main Street, Snarestone, Swadlincote, DE12 7DB, United Kingdom

      IIF 33
  • Mr Jeff Caddick
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 34
  • Caddick, Jeffery Austen
    British dental born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, Great Britain

      IIF 35
  • Caddick, Jeffery Austen
    British dental technician born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 36
    • icon of address 28 Lawrence Way, Lichfield, Staffordshire, WS13 6RD

      IIF 37
    • icon of address Unit 2 Cavendish, Off Mariner, Lichfield Rd, Tamworth Staffs, B79 7XH

      IIF 38
  • Caddick, Jeffery Austen
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 39
    • icon of address Pacific House, Relay Point, Wilnecote, Tamworth, B77 5PA, England

      IIF 40
    • icon of address Millstone Yard, Main Street, Shipton By Beningbrough, York, North Yorkshire, YO30 1AA, United Kingdom

      IIF 41 IIF 42
  • Caddick, Jeffery Austen
    British sales born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158, Edmund Street, Birmingham, B3 2HB

      IIF 43
  • Caddick, Jeffery Austin
    British dental laboratory owner born in April 1962

    Registered addresses and corresponding companies
    • icon of address 188 Tamworth Road, Sutton Coldfield, West Midlands, B75 6DL

      IIF 44
  • Caddick, Jeff
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, England

      IIF 45
    • icon of address Millstone Yard, Main Street, Shipton By Beningbrough, North Yorkshire, YO30 1AA

      IIF 46
  • Caddick, Jeffery Austen
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cavendish, Off Mariner, Lichfield Rd, Tamworth Staffs, B79 7XH

      IIF 47
  • Caddick, Jeffery Austen
    British dental

    Registered addresses and corresponding companies
    • icon of address 16, Mere Croft, Norton Canes, Cannock, Staffordshire, WS11 9XT, Great Britain

      IIF 48
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 41 - Director → ME
  • 2
    RECOUP ENERGY AND RENEWABLES LTD - 2021-09-01
    RECOUP ENERGY LTD - 2021-01-06
    icon of address 38 Main Street, Snarestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address 5 Hemsley Road, Coalville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 2 Cavendish, Off Mariner, Lichfield Rd, Tamworth Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-05 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 1993-02-05 ~ dissolved
    IIF 47 - Secretary → ME
  • 6
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-13 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    icon of address 38 Main Street Snarestone, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Hemsley Road, Coalville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,246 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    L & J ORAL CONSULTANCY LTD - 2022-02-23
    icon of address 7 Victoria Road, Tamworth, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    118,045 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 38 Main Street Snarestone, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 38 Main Street, Snarestone, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -40,850 GBP2021-01-31
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Pacific House Relay Point, Wilnecote, Tamworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Pacific House Relay Point, Wilnecote, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 38 Main Street, Snarestone, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Hemsley Road, Coalville, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 42 - Director → ME
  • 19
    icon of address 101 Top Street, ( The English Room), Appleby Magna, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Holliday Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 30 - Director → ME
Ceased 9
  • 1
    icon of address 127 Coombs Road, Halesowen, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-07-02 ~ 2020-09-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2020-09-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    THE DENTAL IMPLANT COMPANY LTD - 2016-09-20
    CFAST NORTH YORKSHIRE LTD - 2013-08-07
    C FAST LTD - 2013-05-21
    icon of address Millstone Yard, Main Street, Shipton By Beningbrough, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    847 GBP2016-07-31
    Officer
    icon of calendar 2016-09-16 ~ 2017-02-21
    IIF 46 - Director → ME
    icon of calendar 2013-07-19 ~ 2013-10-22
    IIF 36 - Director → ME
  • 3
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-13 ~ 2011-11-01
    IIF 35 - Director → ME
  • 4
    icon of address Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2013-10-22
    IIF 39 - Director → ME
  • 5
    icon of address Unit 1o Woodgate Business Centre, Kettles Wood Dr, Birmingham, West Mids, England
    Active Corporate (3 parents)
    Equity (Company account)
    142,459 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2020-08-09
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2020-08-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    SWIFT 657 LIMITED - 1985-10-10
    icon of address 10 Sunfield Park, Mayfield Drive, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,952 GBP2022-10-31
    Officer
    icon of calendar 1994-03-15 ~ 2002-04-05
    IIF 44 - Director → ME
  • 7
    icon of address Ivy Cottage Bridgenorth Road, Stourton, Stourbridge, Dudly, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-26 ~ 2020-09-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-09-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 15 Holliday Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-08-14
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Millstone Yard Main Street, Shipton By Beningbrough, York, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-11-18 ~ 2017-01-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-01-24
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.