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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Olesen, Henrik
    Born in March 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Wright, Derek Robert
    Born in January 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-05 ~ now
    OF - Director → CIF 0
    Wright, Derek Robert
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address1, Patriot Drive, Rooksley, Milton Keynes, United Kingdom
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 30
  • 1
    Mr Gustaf Archibald Siegwart Douglas
    Born in March 1938
    Individual
    Person with significant control
    icon of calendar 2019-11-29 ~ 2019-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Stanger, John
    Company Director born in March 1958
    Individual
    Officer
    icon of calendar 2002-11-25 ~ 2004-01-01
    OF - Director → CIF 0
  • 3
    Mr Michael Henry White
    Born in March 1949
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Grace, Francis Gregory
    Director born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-03 ~ 2003-01-31
    OF - Director → CIF 0
  • 5
    Geeson, Paul John
    Accountant
    Individual
    Officer
    icon of calendar 2000-01-27 ~ 2001-02-28
    OF - Secretary → CIF 0
  • 6
    Green, Vibeke Sehested
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2001-08-03
    OF - Secretary → CIF 0
  • 7
    Gombwe, Jeremia
    Managing Director born in December 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-03-29 ~ 2019-12-20
    OF - Director → CIF 0
  • 8
    Sanderson, Gary
    Individual
    Officer
    icon of calendar 2009-02-01 ~ 2014-09-24
    OF - Secretary → CIF 0
  • 9
    Pedersen, Knud Bonde
    Technical Director born in May 1952
    Individual
    Officer
    icon of calendar 1996-08-09 ~ 1998-05-06
    OF - Director → CIF 0
  • 10
    Lindfield, David Albert
    General Manager born in July 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-18 ~ 2001-05-01
    OF - Director → CIF 0
    Lindfield, David Albert
    General Manager
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-02-18 ~ 2001-04-30
    OF - Secretary → CIF 0
  • 11
    Balling, Niels
    Financial Manager born in December 1951
    Individual
    Officer
    icon of calendar 1998-05-06 ~ 2000-08-10
    OF - Director → CIF 0
  • 12
    Smith, Davina
    Individual
    Officer
    icon of calendar 2022-01-11 ~ 2024-02-27
    OF - Secretary → CIF 0
  • 13
    Graves, Patrick Michael
    Solicitor born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1996-08-09
    OF - Director → CIF 0
    Graves, Patrick Michael
    Solicitor
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1996-08-09
    OF - Secretary → CIF 0
  • 14
    Dixon, Yvonne Angela
    Individual
    Officer
    icon of calendar 2008-04-01 ~ 2009-01-31
    OF - Secretary → CIF 0
  • 15
    Bielefeldt, Ole Preben
    Company Director born in April 1948
    Individual
    Officer
    icon of calendar 1998-10-30 ~ 2000-08-10
    OF - Director → CIF 0
  • 16
    Funk, Ebbe
    Managing Director born in June 1941
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-13 ~ 2001-05-01
    OF - Director → CIF 0
  • 17
    King, William John
    Company Director born in January 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-08-09 ~ 1999-02-18
    OF - Director → CIF 0
    icon of calendar 2011-02-17 ~ 2015-02-09
    OF - Director → CIF 0
  • 18
    Thomsen, Gert
    Finance Manager born in October 1954
    Individual
    Officer
    icon of calendar 2001-05-01 ~ 2002-01-31
    OF - Director → CIF 0
  • 19
    Baugh, Stephen Mark James
    Managing Director born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2011-09-30
    OF - Director → CIF 0
  • 20
    Thomas, Betsan
    Trainee Sol born in March 1971
    Individual
    Officer
    icon of calendar 1996-07-29 ~ 1996-08-09
    OF - Director → CIF 0
  • 21
    Friis, Poul
    Chairman Caljan A/S born in March 1939
    Individual
    Officer
    icon of calendar 1996-08-09 ~ 2000-01-27
    OF - Director → CIF 0
  • 22
    Hilton, Michael Ernest
    Managing Director born in April 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-12-01 ~ 2008-04-30
    OF - Director → CIF 0
  • 23
    Roberts, Spencer
    Born in July 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2011-02-16 ~ 2019-03-29
    OF - Director → CIF 0
  • 24
    Kragelund, Steen Fleming
    Managing Director born in December 1950
    Individual
    Officer
    icon of calendar 1996-08-09 ~ 1998-08-26
    OF - Director → CIF 0
  • 25
    Kemp, Paul Marcus
    Company Director born in May 1958
    Individual
    Officer
    icon of calendar 1996-08-09 ~ 1999-02-18
    OF - Director → CIF 0
  • 26
    Fountain, Colin George
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-08-09 ~ 1999-02-18
    OF - Director → CIF 0
    Fountain, Colin George
    Company Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-08-09 ~ 1999-08-26
    OF - Secretary → CIF 0
  • 27
    Wolfe, Craig
    Individual
    Officer
    icon of calendar 2014-09-24 ~ 2022-01-11
    OF - Secretary → CIF 0
  • 28
    Watts, Stephen Graham Edward
    Accountant
    Individual
    Officer
    icon of calendar 2001-07-30 ~ 2007-12-31
    OF - Secretary → CIF 0
  • 29
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-07-11 ~ 1996-07-29
    PE - Nominee Secretary → CIF 0
  • 30
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-07-11 ~ 1996-07-29
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CALJAN LIMITED

Previous names
CALAM LIMITED - 2000-01-20
SCENTNOVEL LIMITED - 1996-08-01
CALJAN RITE-HITE LIMITED - 2019-12-04
CALJAN LIMITED - 2003-01-15
Standard Industrial Classification
33190 - Repair Of Other Equipment
33200 - Installation Of Industrial Machinery And Equipment
Brief company account
Cost of Sales
-32,287,591 GBP2023-01-01 ~ 2023-12-31
-38,175,711 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-4,818,762 GBP2023-01-01 ~ 2023-12-31
-3,741,815 GBP2022-01-01 ~ 2022-12-31
Other Interest Receivable/Similar Income (Finance Income)
507,799 GBP2023-01-01 ~ 2023-12-31
180,163 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
4,265,961 GBP2023-01-01 ~ 2023-12-31
7,084,722 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
3,266,339 GBP2023-01-01 ~ 2023-12-31
5,765,585 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
3,266,339 GBP2023-01-01 ~ 2023-12-31
5,765,585 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment
968,850 GBP2023-12-31
1,048,855 GBP2022-12-31
Debtors
11,420,915 GBP2023-12-31
16,118,347 GBP2022-12-31
Cash at bank and in hand
1,961,997 GBP2023-12-31
3,135,912 GBP2022-12-31
Current Assets
16,447,498 GBP2023-12-31
28,442,651 GBP2022-12-31
Net Current Assets/Liabilities
9,313,960 GBP2023-12-31
9,967,616 GBP2022-12-31
Total Assets Less Current Liabilities
10,282,810 GBP2023-12-31
11,016,471 GBP2022-12-31
Net Assets/Liabilities
10,173,157 GBP2023-12-31
10,906,818 GBP2022-12-31
Equity
Called up share capital
5,000,000 GBP2023-12-31
5,000,000 GBP2022-12-31
5,000,000 GBP2021-12-31
Share premium
750,000 GBP2023-12-31
750,000 GBP2022-12-31
750,000 GBP2021-12-31
Retained earnings (accumulated losses)
4,423,157 GBP2023-12-31
5,156,818 GBP2022-12-31
3,391,233 GBP2021-12-31
Equity
10,173,157 GBP2023-12-31
10,906,818 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
3,266,339 GBP2023-01-01 ~ 2023-12-31
5,765,585 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
Retained earnings (accumulated losses)
-4,000,000 GBP2022-01-01 ~ 2022-12-31
Dividends Paid
-4,000,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
40,000 GBP2023-01-01 ~ 2023-12-31
42,000 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
1402023-01-01 ~ 2023-12-31
1282022-01-01 ~ 2022-12-31
Wages/Salaries
7,941,214 GBP2023-01-01 ~ 2023-12-31
8,233,043 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
195,144 GBP2023-01-01 ~ 2023-12-31
161,996 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
8,989,350 GBP2023-01-01 ~ 2023-12-31
9,162,134 GBP2022-01-01 ~ 2022-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-01-01 ~ 2023-12-31
81,123 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
661,802 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
661,802 GBP2022-12-31
Intangible Assets
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
504,935 GBP2023-12-31
504,935 GBP2022-12-31
Furniture and fittings
594,256 GBP2023-12-31
400,133 GBP2022-12-31
Motor vehicles
772,018 GBP2023-12-31
925,311 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
1,871,209 GBP2023-12-31
1,830,379 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-153,293 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-153,293 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
104,129 GBP2023-12-31
51,889 GBP2022-12-31
Furniture and fittings
212,218 GBP2023-12-31
165,126 GBP2022-12-31
Motor vehicles
586,012 GBP2023-12-31
564,509 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
902,359 GBP2023-12-31
781,524 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
47,092 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
174,796 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
274,128 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-153,293 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-153,293 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
400,806 GBP2023-12-31
453,046 GBP2022-12-31
Furniture and fittings
382,038 GBP2023-12-31
235,007 GBP2022-12-31
Motor vehicles
186,006 GBP2023-12-31
360,802 GBP2022-12-31
Finished Goods/Goods for Resale
1,449,077 GBP2023-12-31
1,054,259 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
9,674,468 GBP2023-12-31
5,480,726 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
0 GBP2023-12-31
8,188,179 GBP2022-12-31
Other Debtors
Current
157,060 GBP2023-12-31
1,458,765 GBP2022-12-31
Prepayments/Accrued Income
Current
1,589,387 GBP2023-12-31
990,677 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
11,420,915 GBP2023-12-31
16,118,347 GBP2022-12-31
Trade Creditors/Trade Payables
Current
428,752 GBP2023-12-31
724,330 GBP2022-12-31
Amounts owed to group undertakings
Current
988,285 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
999,159 GBP2023-12-31
1,229,987 GBP2022-12-31
Other Taxation & Social Security Payable
Current
1,226,700 GBP2023-12-31
740,973 GBP2022-12-31
Other Creditors
Current
12,577 GBP2023-12-31
52,446 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
3,478,065 GBP2023-12-31
15,727,299 GBP2022-12-31
Creditors
Current
7,133,538 GBP2023-12-31
18,475,035 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
718,783 GBP2023-12-31
443,290 GBP2022-12-31
Between two and five year
1,770,451 GBP2023-12-31
1,108,290 GBP2022-12-31
More than five year
465,548 GBP2023-12-31
622,532 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,954,782 GBP2023-12-31
2,174,112 GBP2022-12-31

Related profiles found in government register
  • CALJAN LIMITED
    Info
    CALAM LIMITED - 2000-01-20
    SCENTNOVEL LIMITED - 2000-01-20
    CALJAN RITE-HITE LIMITED - 2000-01-20
    CALJAN LIMITED - 2000-01-20
    Registered number 03223165
    icon of address1 Patriot Drive, Rooksley, Milton Keynes MK13 8PU
    PRIVATE LIMITED COMPANY incorporated on 1996-07-11 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-03
    CIF 0
  • CALJAN LIMITED
    S
    Registered number 03223165
    icon of address1, Patriot Drive, Rooksley, Milton Keynes, United Kingdom, MK13 8PU
    Limited in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • RELIANCE SERVICES LIMITED - 1989-06-26
    icon of address1 Patriot Drive, Rooksley, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    301,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

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