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

Craddock, David Hugh

    Related profiles found in government register
  • Craddock, David Hugh
    British accountant and consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Smokies Way, Biddulph, Staffordshire, ST8 6TZ

      IIF 1
  • Craddock, David Hugh
    British business consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Smokies Way, Biddulph, Staffordshire, ST8 6TZ

      IIF 2
    • icon of address Suite D, The Summit, 2 Castle Hill Terrace, Maidenhead, Berkshire, SL6 4JP, England

      IIF 3
    • icon of address 10, Smokies Way, Biddulph, Stoke-on-trent, ST8 6TZ, United Kingdom

      IIF 4 IIF 5
    • icon of address 10, Smokies Way, Biddulph, Stoke-on-trent, Staffordshire, ST8 6TZ, United Kingdom

      IIF 6 IIF 7
    • icon of address 10, Smokies Way, Stoke-on-trent, ST8 6TZ, United Kingdom

      IIF 8 IIF 9
  • Craddock, David Hugh
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Close, Clacton-on-sea, CO15 4TR, England

      IIF 10
    • icon of address 29 King Street, Newcastle Under Lyme, Staffordshire, ST5 1ER, United Kingdom

      IIF 11
    • icon of address 10, Smokies Way, Stoke-on-trent, ST8 6TZ, England

      IIF 12
  • Craddock, David Hugh
    British management consultant born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Hugh Craddock
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 King Street, Newcastle Under Lyme, Staffordshire, ST5 1ER, United Kingdom

      IIF 16
    • icon of address 10 Smokies Way The Parkway, Biddulph, Staffordshire, ST8 6TZ

      IIF 17
    • icon of address 10, Smokies Way, Biddulph, Stoke-on-trent, ST8 6TZ, England

      IIF 18 IIF 19
    • icon of address 10, Smokies Way, Stoke-on-trent, ST8 6TZ, England

      IIF 20
    • icon of address 10, Smokies Way, Stoke-on-trent, ST8 6TZ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Craddock, David Hugh
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 10 Smokies Way, Biddulph, Staffordshire, ST8 6TZ

      IIF 25
  • Craddock, David Hugh

    Registered addresses and corresponding companies
    • icon of address 7, Faraday Close, Clacton-on-sea, CO15 4TR, England

      IIF 26
    • icon of address 248, Gray's Inn Road, London, WC1X 8JR, England

      IIF 27
    • icon of address Suite D, The Summit, 2 Castle Hill Terrace, Maidenhead, Berkshire, SL6 4JP, England

      IIF 28
    • icon of address 10, Smokies Way, Biddulph, Stoke-on-trent, ST8 6TZ, United Kingdom

      IIF 29
    • icon of address 10, Smokies Way, Biddulph, Stoke-on-trent, Staffordshire, ST8 6TZ, United Kingdom

      IIF 30 IIF 31
    • icon of address 10, Smokies Way, Stoke-on-trent, ST8 6TZ, United Kingdom

      IIF 32
    • icon of address 10, Smokies Way, The Parkway, Biddulph, Stoke-on-trent, Staffordshire, ST8 6TZ

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    BUCHANAN ASSOCIATES ARCHITECTS LIMITED - 2013-02-14
    icon of address 248 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,515 GBP2025-03-31
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address 10 Smokies Way, Biddulph, Staffordshire Moorland, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 10 Smokies Way The Parkway, Biddulph, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    114,041 GBP2024-12-31
    Officer
    icon of calendar 2000-10-23 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 10 Smokies Way The Parkway, Biddulph, Staffordshire
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2000-11-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Smokies Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,783 GBP2020-12-31
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2019-09-23 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 111 East Lincoln Way, Ste.211, Cheyanne, Wy 82001, United States
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-23 ~ now
    IIF 1 - Director → ME
  • 7
    GLOBAL REMUNERATION SERVICES LTD - 2000-11-29
    icon of address 10 Smokies Way The Parkway, Biddulph, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 248 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 27 - Secretary → ME
  • 9
    icon of address 7 Faraday Close, Clacton-on-sea, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-10-14 ~ now
    IIF 26 - Secretary → ME
  • 10
    icon of address 13 Grosvenor Gardens, London, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 9 - Director → ME
  • 11
    GALLERY ENTERPRISES LIMITED - 1991-12-17
    FIBRECLASS LIMITED - 1987-07-14
    icon of address 10 Smokies Way, The Parkway, Biddulph, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 12
    icon of address Lancasters, Chartered Accountants, The Dairy Manor Courtyard, Aston Sandford, Aston Sandford, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2016-07-29 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address 29 King Street, Newcastle Under Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite D, The Summit, 2 Castle Hill Terrace, Maidenhead, Berkshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-03-04 ~ now
    IIF 28 - Secretary → ME
Ceased 4
  • 1
    icon of address 10 Smokies Way The Parkway, Biddulph, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    114,041 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 2
    COMPANY L LIMITED - 2021-08-24
    icon of address 8 Waterside Park, Livingstone Road, Hessle, Hull, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    415,749 GBP2024-09-30
    Officer
    icon of calendar 2020-03-10 ~ 2021-06-21
    IIF 7 - Director → ME
    icon of calendar 2020-03-10 ~ 2021-06-21
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-06-24
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    icon of address Mead Works, Moreton Road, Fyfield, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    587,950 GBP2024-12-31
    Officer
    icon of calendar 2019-12-31 ~ 2020-01-24
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-01-24
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    COMPANY F LIMITED - 2021-08-24
    icon of address 8 Waterside Park, Livingstone Road, Hessle, Hull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,876,308 GBP2024-09-30
    Officer
    icon of calendar 2020-03-10 ~ 2021-01-08
    IIF 6 - Director → ME
    icon of calendar 2020-03-10 ~ 2021-01-08
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2021-03-01
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.