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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeffrey Graham Caddick

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

    Resident in England

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

      IIF 1
    • 9, Chester Road, Anfield, Liverpool, L6 4DY, England

      IIF 2
    • 10 Albany Close, Little Hulton, Manchester, Greater Manchester, M38 9GE, England

      IIF 3
    • 10, Albany Close, Little Hulton, Manchester, M38 9GE, England

      IIF 4 IIF 5
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 6
    • Mb 31, Unit 17, Eurolink, Lea Green, St. Helens, WA9 4TR, England

      IIF 7
    • Block B Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 8
    • 52-56, Albert Road, Widnes, WA8 6JT, England

      IIF 9
    • Whitfield Business Hub, 188-200 Pensby Road, Heswall, Wirral, England, CH60 7RJ, United Kingdom

      IIF 10
  • Caddick, Jeffrey Graham
    British born in July 1975

    Resident in England

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

      IIF 11 IIF 12
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 13
    • Whitfield Business Hub, 188-200 Pensby Road, Heswall, Wirral, England, CH60 7RJ, United Kingdom

      IIF 14
  • Caddick, Jeffrey Graham
    British businessman born in July 1975

    Resident in England

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

      IIF 15
  • Caddick, Jeffrey Graham
    British company director born in July 1975

    Resident in England

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

      IIF 16 IIF 17
    • 11, Cronton Road, Liverpool, L15 5BB, England

      IIF 18
    • 3-11 Colonial Chambers, Floor 1.2.4.5, Temple Street, City Centre, Liverpool, L2 5RH, England

      IIF 19
    • 386, Aigburth Road, Liverpool, L19 3QD, England

      IIF 20
    • Suite 4102, Charlotte House, 67-83 Norfolk Street, Liverpool, L1 0BG

      IIF 21
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 22
    • The Store Room 671, Eccles New Road, Salford, M50 1AY, England

      IIF 23
    • Unit 5, Withins Road, Haydock, St. Helens, WA11 9UD, England

      IIF 24
  • Caddick, Jeffrey Graham
    British director born in July 1975

    Resident in England

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

      IIF 25
    • The Store Room, Marsh Lane, Preston, PR1 8SN, England

      IIF 26
    • Block B Hilton House, Lord Street, Stockport, SK1 3NA, England

      IIF 27
  • Chaddick, Jeffrey Graham
    British director born in July 1975

    Resident in England

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

      IIF 28
  • Caddick, Jeffrey Graham
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 29
    • Queens Park Business Park, Mb 107 67-81 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 30
  • Caddick, Jeffrey Graham
    British

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

      IIF 31
  • Caddick, Jeffrey
    British born in July 1975

    Resident in United Kingdom

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

      IIF 32
  • Caddick, Jeffrey Graham

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

      IIF 33 IIF 34
child relation
Offspring entities and appointments 18
  • 1
    24 7 RESOURCE MANAGEMENT LIMITED
    09352202
    3-11 Colonial Chambers, Floor 1.2.4.5 Temple Street, City Centre, Liverpool, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-08 ~ 2016-08-01
    IIF 19 - Director → ME
  • 2
    ASSURED ACCIDENT CLAIMS SOLUTIONS LTD
    07598468
    34 34, Brindley Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ 2012-07-02
    IIF 29 - Director → ME
    2012-04-01 ~ 2012-07-02
    IIF 33 - Secretary → ME
  • 3
    DAISIES DAY NURSERIES LIMITED
    09169168
    111 Walton Vale, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-17 ~ 2016-09-02
    IIF 28 - Director → ME
  • 4
    EARTH CYCLE ACTION (NW) LTD
    13999880 09274552
    The Store Room, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2022-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    EARTH CYCLE ACTION LIMITED
    09274552 13999880
    Whitfield Business Hub 188-200 Pensby Road, Heswall, Wirral, England, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-16 ~ 2019-08-16
    IIF 16 - Director → ME
    2020-03-17 ~ 2021-07-09
    IIF 25 - Director → ME
    2022-04-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-03-31 ~ 2021-07-09
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2022-04-04 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 6
    ELYSIUM PROMOTIONS AND MARKETING LTD
    07764914
    11 Cronton Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 18 - Director → ME
    2012-09-03 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    FIERCER LTD.
    - now 09524303
    FIERCE AND BROWN LIMITED
    - 2016-06-20 09524303
    ZURICH INFOSOLS LIMITED - 2016-02-20
    386 Aigburth Road, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ 2017-04-25
    IIF 20 - Director → ME
  • 8
    GRAHAM ENTERPRISES & SERVICES LTD
    - now 11296077
    EPIC SERVICES LIMITED
    - 2023-03-31 11296077
    Mb 31, Unit 17, Eurolink, St. Helens, England
    Liquidation Corporate (3 parents)
    Officer
    2023-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2023-03-24 ~ now
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    GRAHAM NORTHERN SERVICES LTD
    - now 11620181
    EPIC OPS LIMITED
    - 2023-05-10 11620181
    Mb 31, Unit 17 Eurolink, Lea Green, St. Helens, England
    Liquidation Corporate (3 parents)
    Officer
    2023-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    JPO INDEPENDENT MOTOR SOLUTIONS LTD
    - now 07645921
    INDEPENDANT CLAIMS SOLUTIONS LTD
    - 2012-07-10 07645921
    Suite 4102 Charlotte House, Q D Business Centre, Norfolk Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    2012-03-09 ~ 2012-06-14
    IIF 30 - Director → ME
    2012-03-09 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    NOMAX SOLUTIONS LIMITED
    - now 11747875
    ASTENG INNOVATE LTD
    - 2022-04-21 11747875
    NOMAX SOLUTIONS LIMITED
    - 2022-04-20 11747875
    The Store Room, Marsh Lane, Preston, England
    Active Corporate (6 parents)
    Officer
    2020-02-26 ~ 2025-04-24
    IIF 13 - Director → ME
    Person with significant control
    2020-02-26 ~ 2025-04-24
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
  • 12
    OCTAVIA EVOLUTION LIMITED
    09659165
    Suite 4102 Charlotte House, 67-83 Norfolk Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2017-01-07 ~ dissolved
    IIF 21 - Director → ME
  • 13
    PD DIRECT LTD
    - now 08988621
    PAINTDECO LTD - 2015-06-26
    3-11 Colonial Chambers Floor 1,2,4,5, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2016-10-20 ~ 2017-04-25
    IIF 15 - Director → ME
  • 14
    PORTWEST CONSTRUCTION LTD
    07458781
    Unit 5 Withins Road, Haydock, St. Helens, England
    Liquidation Corporate (4 parents)
    Officer
    2018-06-22 ~ 2018-09-03
    IIF 24 - Director → ME
    Person with significant control
    2018-04-15 ~ 2018-09-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 15
    SHARP PROPERTY INVESTMENTS LTD
    09818657
    The Store Room / 671 Eccles New Road, Salford
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ 2016-01-11
    IIF 23 - Director → ME
  • 16
    STOCKPORT SUPPLIERS LTD
    - now 09977430
    STOCKPORT CONSERVATORIES LIMITED
    - 2017-02-07 09977430 08990520... (more)
    Block B Hilton House, Lord Street, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-05 ~ 2017-04-25
    IIF 27 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    THE ABBEY GROUP GLOBAL LIMITED
    10512090
    Essex House, Bridle Road, Bootle, England
    Dissolved Corporate (7 parents)
    Officer
    2021-02-12 ~ 2021-02-13
    IIF 17 - Director → ME
    2020-11-02 ~ 2021-02-12
    IIF 26 - Director → ME
    Person with significant control
    2020-09-01 ~ 2021-02-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    YOUR LIFE YOUR CARE LTD
    - now 11413326
    OMAR'S SOLD PROPERTIES LIMITED - 2019-06-18
    52-56 Albert Road, Widnes, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-01 ~ 2021-07-01
    IIF 22 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.