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

Caddick, Jeffrey Graham

    Related profiles found in government register
  • Caddick, Jeffrey Graham
    British businessman born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-11 Colonial Chambers, Floor 1,2,4,5, Temple Street, Liverpool, L2 5RH, England

      IIF 1
  • Caddick, Jeffrey Graham
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Bridle Road, Bootle, L30 4UE, England

      IIF 2 IIF 3
    • icon of address 11, Cronton Road, Liverpool, L15 5BB, England

      IIF 4
    • icon of address 3-11 Colonial Chambers, Floor 1.2.4.5, Temple Street, City Centre, Liverpool, L2 5RH, England

      IIF 5
    • icon of address 386, Aigburth Road, Liverpool, L19 3QD, England

      IIF 6
    • icon of address Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG

      IIF 7
    • icon of address 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 8 IIF 9
    • icon of address The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 10
    • icon of address The Store Room 671, Eccles New Road, Salford, M50 1AY, England

      IIF 11
    • icon of address Unit 5, Withins Road, Haydock, St. Helens, WA11 9UD, England

      IIF 12
    • icon of address Whitfield Business Hub, 188-200 Pensby Road, Heswall, Wirral, England, CH60 7RJ, United Kingdom

      IIF 13
  • Caddick, Jeffrey Graham
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 14
    • icon of address The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 15 IIF 16
    • icon of address Block B Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 17
  • Chaddick, Jeffrey Graham
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Walton Vale, Liverpool, L9 4SR, England

      IIF 18
  • Caddick, Jeffrey Graham
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cronton Road, Liverpool, L15 5BB, England

      IIF 19
    • icon of address Queens Park Business Park, Mb 107 67-81 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 20
  • Caddick, Jeffrey Graham
    British

    Registered addresses and corresponding companies
    • icon of address Queens Dock Business Park, Mb 107 67-81 Orfolk Street, Liverpool, Merseyside, L1 0BG, Uk

      IIF 21
  • Mr Jeffrey Graham Caddick
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Essex House, Bridle Road, Bootle, L30 4UE, England

      IIF 22
    • icon of address 9, Chester Road, Anfield, Liverpool, L6 4DY, England

      IIF 23
    • icon of address 10 Albany Close, Little Hulton, Manchester, Greater Manchester, M38 9GE, England

      IIF 24
    • icon of address 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 25 IIF 26
    • icon of address The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 27
    • icon of address Mb 31, Unit 17, Eurolink, Lea Green, St. Helens, WA9 4TR, England

      IIF 28
    • icon of address Block B Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 29
    • icon of address 52-56, Albert Road, Widnes, WA8 6JT, England

      IIF 30
    • icon of address Whitfield Business Hub, 188-200 Pensby Road, Heswall, Wirral, England, CH60 7RJ, United Kingdom

      IIF 31
  • Caddick, Jeffrey
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Albany Close, Little Hulton, Manchester, Greater Manchester, M38 9GE, England

      IIF 32
  • Caddick, Jeffrey Graham

    Registered addresses and corresponding companies
    • icon of address 11, Cronton Road, Liverpool, L15 5BB, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address The Store Room, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,867,130 GBP2024-03-30
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,679 GBP2024-03-31
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 31 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 3
    icon of address 11 Cronton Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2012-09-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    EPIC SERVICES LIMITED - 2023-03-31
    icon of address Mb 31, Unit 17, Eurolink, St. Helens, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,566 GBP2021-01-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    EPIC OPS LIMITED - 2023-05-10
    icon of address Mb 31, Unit 17 Eurolink, Lea Green, St. Helens, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,138,657 GBP2022-01-28
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    INDEPENDANT CLAIMS SOLUTIONS LTD - 2012-07-10
    icon of address Suite 4102 Charlotte House, Q D Business Centre, Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 21 - Secretary → ME
  • 7
    icon of address Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 8
    STOCKPORT CONSERVATORIES LIMITED - 2017-02-07
    icon of address Block B Hilton House, Lord Street, Stockport, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    OMAR'S SOLD PROPERTIES LIMITED - 2019-06-18
    icon of address 52-56 Albert Road, Widnes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-26
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 3-11 Colonial Chambers, Floor 1.2.4.5 Temple Street, City Centre, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-08 ~ 2016-08-01
    IIF 5 - Director → ME
  • 2
    icon of address 34 34, Brindley Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-01 ~ 2012-07-02
    IIF 19 - Director → ME
    icon of calendar 2012-04-01 ~ 2012-07-02
    IIF 33 - Secretary → ME
  • 3
    icon of address 111 Walton Vale, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-17 ~ 2016-09-02
    IIF 18 - Director → ME
  • 4
    icon of address Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,679 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2021-07-09
    IIF 14 - Director → ME
    icon of calendar 2016-12-16 ~ 2019-08-16
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2021-07-09
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    FIERCE AND BROWN LIMITED - 2016-06-20
    ZURICH INFOSOLS LIMITED - 2016-02-20
    icon of address 386 Aigburth Road, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-06-01 ~ 2017-04-25
    IIF 6 - Director → ME
  • 6
    INDEPENDANT CLAIMS SOLUTIONS LTD - 2012-07-10
    icon of address Suite 4102 Charlotte House, Q D Business Centre, Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2012-06-14
    IIF 20 - Director → ME
  • 7
    ASTENG INNOVATE LTD - 2022-04-21
    NOMAX SOLUTIONS LIMITED - 2022-04-20
    icon of address The Store Room, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,014,984 GBP2024-01-31
    Officer
    icon of calendar 2020-02-26 ~ 2025-04-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ 2025-04-24
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
  • 8
    PAINTDECO LTD - 2015-06-26
    icon of address 3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-20 ~ 2017-04-25
    IIF 1 - Director → ME
  • 9
    icon of address Unit 5 Withins Road, Haydock, St. Helens, England
    Liquidation Corporate
    Equity (Company account)
    1,248,069 GBP2017-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2018-09-03
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-15 ~ 2018-09-03
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address The Store Room / 671 Eccles New Road, Salford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,254,744 GBP2023-10-29
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-11
    IIF 11 - Director → ME
  • 11
    STOCKPORT CONSERVATORIES LIMITED - 2017-02-07
    icon of address Block B Hilton House, Lord Street, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ 2017-04-25
    IIF 17 - Director → ME
  • 12
    icon of address Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263,202 GBP2020-11-30
    Officer
    icon of calendar 2021-02-12 ~ 2021-02-13
    IIF 3 - Director → ME
    icon of calendar 2020-11-02 ~ 2021-02-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-02-12
    IIF 22 - Ownership of shares – 75% or more OE
  • 13
    OMAR'S SOLD PROPERTIES LIMITED - 2019-06-18
    icon of address 52-56 Albert Road, Widnes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-26
    Officer
    icon of calendar 2020-02-01 ~ 2021-07-01
    IIF 10 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.