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 David Ian Vaughan Craddock

    Related profiles found in government register
  • Mr David Ian Vaughan Craddock
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Lodge, Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 1
    • icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 2
    • icon of address Stephen House, 23a Bargates, Christchurch, BH23 1QD, United Kingdom

      IIF 3
    • icon of address 406, Heritage Way, Priddy's Hard, Gosport, Hampshire, PO12 4WF, England

      IIF 4
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 5
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 6 IIF 7 IIF 8
    • icon of address St Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 11 IIF 12
    • icon of address Unit 11, Oaklands Business Centre, 64-68, Elm Grove, Worthing, West Sussex, BN11 5LH, England

      IIF 13
  • Craddock, David Ian Vaughan
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 14 IIF 15
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 16
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 17 IIF 18 IIF 19
  • Craddock, David Ian Vaughan
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Lodge, Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 20
    • icon of address 865, Ringwood Road, Bournemouth, Dorset, BH11 8LW

      IIF 21
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 22
    • icon of address Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, BN11 5LH, England

      IIF 23 IIF 24 IIF 25
  • Craddock, David Ian Vaughan
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Gates House, 6th Floor, 300 Poole Road, Bournemouth, Dorset, BH12 1AZ, England

      IIF 26
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU

      IIF 27
    • icon of address Unit 11 Oaklands Business Centre, Elm Grove, Worthing, BN11 5LH, England

      IIF 28
  • Craddock, David Ian Vaughan
    British builder born in October 1963

    Registered addresses and corresponding companies
    • icon of address 18 Rosaville Road, London, SW6 7BL

      IIF 29
  • Craddock, David Ian Vaughan
    British property developer born in October 1963

    Registered addresses and corresponding companies
    • icon of address 18 Rosaville Road, London, SW6 7BL

      IIF 30
  • Craddock, David Ian Vaughan
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephen House, 23a Bargates, Christchurch, Dorset, BH23 1QD, United Kingdom

      IIF 31 IIF 32
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 33
    • icon of address St Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire, SP1 2DN

      IIF 34 IIF 35
  • Craddock, David Ian Vaughan
    British company director

    Registered addresses and corresponding companies
    • icon of address The White Lodge, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 23a Bargates, Christchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    ELITE HOMES SELBORNE LTD - 2020-02-27
    ELITE HOMES FELBORNE LTD - 2019-03-14
    ELITE HOMES KINGSBERE LTD - 2020-09-04
    ELITE PLANT SOUTHERN LTD - 2019-03-13
    icon of address Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -297,906 GBP2018-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -91,565 GBP2020-12-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Drewitt House 865, Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,198,339 GBP2020-02-29
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -436,682 GBP2019-08-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 14 - Director → ME
  • 9
    ELITE HOMES PRIORY LIMITED - 2018-11-12
    icon of address Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 10
    ELITES PLANT HIRE SOUTHERN LTD - 2020-08-20
    icon of address Stephen House, 23a Bargates, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -142,172 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 11 Oaklands Business Centre, 64-68 Elm Grove, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-05 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    ELITE HOMES PRIDDYS PH2 LTD - 2020-08-20
    ELITE CONSTRUCTION PRIDDY HARD LTD - 2023-01-30
    icon of address St. Anns Manor 6-8, St. Ann Street, Salisbury
    Liquidation Corporate (2 parents)
    Equity (Company account)
    12,457 GBP2021-08-31
    Officer
    icon of calendar 2019-08-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    ELITEOFFSITE GARDEN ROOMS LTD - 2023-01-30
    icon of address St. Anns Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    ELITE PAVILIONS LTD - 2023-01-30
    icon of address St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    ELITE OFFSITE LTD - 2023-01-30
    OFFSITE CONSTRUCTION CENTRES LIMITED - 2020-01-30
    icon of address St Ann's Manor, 6-8 St. Ann Street, Salisbury, Wiltshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -394,637 GBP2024-03-31
    Officer
    icon of calendar 2016-03-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 11, Oaklands Business Centre, 64-68 64 Elm Grove, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 62 Grants Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 1996-01-17 ~ 1996-10-08
    IIF 30 - Director → ME
  • 2
    icon of address 7 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-12-31
    Officer
    icon of calendar 2004-04-26 ~ 2011-10-20
    IIF 36 - Secretary → ME
  • 3
    OFFSITE MANUFACTURE LIMITED - 2008-02-11
    icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2008-01-25
    IIF 27 - Director → ME
  • 4
    icon of address Drewitt House, 865 Ringwood Road, Bournemouth, Dorset
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -205,821 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2020-10-02
    IIF 22 - Director → ME
  • 5
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-04-19 ~ 1995-04-20
    IIF 29 - Director → ME
  • 6
    icon of address 26 Kennington Road Nuffield Industrial Estate, Poole, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -1,203,438 GBP2019-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2024-01-17
    IIF 26 - Director → ME
  • 7
    icon of address 1 The Ordnance Yard, Searle Drive, Gosport, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -361 GBP2024-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-04-10
    IIF 25 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.