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

Caddy, David Henry Arnold Courtenay

    Related profiles found in government register
  • Caddy, David Henry Arnold Courtenay
    British chartered accountant born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18b, Charles Street, London, W1J 5DU, United Kingdom

      IIF 1
    • icon of address 49, Charles Street, London, W1J 5EN, England

      IIF 2
    • icon of address 49, Charles Street, Mayfair, London, W1J 5EN, England

      IIF 3
  • Caddy, David Henry Arnold Courtenay
    British company director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Dell Bishopsgate Road, Englefield Green, Egham, Surrey, TW20 0XP

      IIF 4
    • icon of address 3, The Dell, Bishopsgate Road, Englefield Green, Egham, Surrey, TW20 0XP, United Kingdom

      IIF 5 IIF 6
  • Caddy, David Henry Arnold Courtenay
    British director born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadleigh Road, New Way, Ipswich, IP2 0BX, England

      IIF 7 IIF 8
    • icon of address 18b, Charles Street, London, W1J 5DU, England

      IIF 9
    • icon of address 18b, Charles Street, Mayfair, London, W1J 5DU, England

      IIF 10 IIF 11
    • icon of address 49, Charles Street, London, W1J 5EN, England

      IIF 12
    • icon of address The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

      IIF 13
    • icon of address Manton Estate Office, Manton, Marlborough, Wiltshire, SN8 4HB, England

      IIF 14
    • icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 15
    • icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire, ST10 2HF

      IIF 16
    • icon of address Hadleigh Park House, Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire, ST11 9LW, United Kingdom

      IIF 17
  • Caddy, David Henry Arnold Courtenay
    British director and chartered account born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sefton Lodge, Bury Road, Newmarket, Suffolk, CB8 7BT, United Kingdom

      IIF 18
  • Mr David Henry Arnold Courtenay Caddy
    British born in June 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, SN8 4HB, England

      IIF 19
  • Caddy, David Henry Arnold Courtenay
    Australian chartered accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadleigh House, 49 Charles Street, Mayfair, London, W1J 5EN, England

      IIF 20
  • Caddy, David
    Australian chartered accountant born in June 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    BOLTON MKM GROUP LIMITED - 2008-05-07
    BOLTON WIRE LIMITED - 2006-05-18
    icon of address Bolton House, Froghall, Stoke-on-trent, Staffordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ now
    IIF 16 - Director → ME
  • 2
    IBIS (992) LIMITED - 2007-01-25
    icon of address The Estate Office, Ladyswood, Sherston, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 4
    THE NEW MASTERS LIMITED - 2000-01-19
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ dissolved
    IIF 21 - Director → ME
  • 5
    GRINDCO 217 LIMITED - 1999-01-28
    icon of address Industries House, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 1 - Director → ME
Ceased 14
  • 1
    IBIS (997) LIMITED - 2007-02-05
    BOLTON METALS LTD - 2018-03-05
    BOLTON MANGANESE BRONZE LIMITED - 2008-05-07
    BOLTON AEROSPACE LTD. - 2017-07-21
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2015-06-23
    IIF 7 - Director → ME
  • 2
    BOURDON BUILDING MATERIALS LIMITED - 2010-08-27
    BOLTON METAL PRODUCTS LIMITED - 2009-10-23
    IBIS (999) LIMITED - 2007-02-05
    icon of address Hadleigh Road, New Way, Ipswich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -556,000 GBP2015-12-31
    Officer
    icon of calendar 2011-08-08 ~ 2015-09-01
    IIF 8 - Director → ME
  • 3
    CREDA MANUFACTURING LIMITED - 1987-09-09
    CREDA LIMITED - 2010-10-22
    CREDA ELECTRIC LIMITED - 1977-12-31
    TI CREDA MANUFACTURING LIMITED - 1987-07-15
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-08 ~ 2015-02-01
    IIF 11 - Director → ME
  • 4
    icon of address Providence House East Hill Street, P O Box N-3910, Nassau, Bahamas
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ 2024-12-31
    IIF 18 - Director → ME
  • 5
    HADLEIGH PVT LIMITED - 2017-02-01
    HADLEIGH PRIVATE LIMITED - 2021-03-12
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2018-09-11
    IIF 3 - Director → ME
    icon of calendar 2020-11-30 ~ 2024-12-09
    IIF 20 - Director → ME
  • 6
    SEFTON LODGE (THOROUGHBRED RACING) LIMITED - 2018-03-02
    LAKE & ELLIOT INDUSTRIES LIMITED - 1997-12-29
    LADYSWOOD STUD LIMITED - 2011-02-02
    MANTON ESTATE RACING LIMITED - 2019-06-18
    MARLBOROUGH EQUITY LIMITED - 2007-09-28
    LIMBOURG (BUILDERS) LIMITED - 1981-12-31
    LADYSWOOD FARM LTD - 2016-05-09
    COLN VALLEY INVESTMENTS LIMITED - 1987-08-19
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-08 ~ 2018-09-01
    IIF 14 - Director → ME
  • 7
    icon of address Manton Park, Manton Estate Office, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-24 ~ 2025-01-01
    IIF 15 - Director → ME
  • 8
    MLM DISTRIBUTION LIMITED - 2010-12-31
    TRUSHELFCO (NO.2330) LIMITED - 1998-03-12
    MONTAGUE L. MEYER LIMITED - 2003-01-31
    icon of address Hadleigh Park House Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-09 ~ 2015-02-01
    IIF 17 - Director → ME
  • 9
    SYLVAN INTERNATIONAL LIMITED - 2007-09-24
    MONTAGUE L. MEYER LIMITED - 2012-02-16
    DELTAMOVE LIMITED - 1998-09-02
    MEYER TIMBER GROUP LIMITED - 2013-05-30
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, Staffordshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-08 ~ 2015-02-01
    IIF 10 - Director → ME
  • 10
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2018-09-11
    IIF 12 - Director → ME
  • 11
    icon of address Ailesbury Court, High Street, Marlborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ 2018-09-11
    IIF 2 - Director → ME
  • 12
    DELL LIMITED(THE) - 2011-06-01
    icon of address Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    85,186 GBP2024-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2011-08-07
    IIF 4 - Director → ME
  • 13
    HADLEIGH PARTNERS LIMITED - 2011-09-30
    MEYER TIMBER GROUP LIMITED - 2017-01-06
    MONTAGUE MEYER GROUP LIMITED - 2010-11-17
    MONTAGUE MEYER TIMBER LTD - 2013-07-05
    HADLEIGH CAPITAL LIMITED - 2010-06-01
    MAINJOLT LIMITED - 2010-03-31
    icon of address Hadleigh Park Grindley Lane, Blythe Bridge, Stoke-on-trent, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2010-08-25
    IIF 6 - Director → ME
    icon of calendar 2010-08-25 ~ 2015-02-01
    IIF 5 - Director → ME
  • 14
    BOLTON COPPER LIMITED - 2008-05-07
    BOLTON POWER LTD. - 2010-06-30
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2024-11-25
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.