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 5
  • 1
    Kirby, Sarah
    Architect born in August 1961
    Individual (3 offsprings)
    Officer
    2024-05-15 ~ now
    OF - Director → CIF 0
  • 2
    Panayides, Theofanis
    Architect born in September 1979
    Individual (4 offsprings)
    Officer
    2024-05-15 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Andrew John
    Director born in August 1969
    Individual (4 offsprings)
    Officer
    2024-05-15 ~ now
    OF - Director → CIF 0
  • 4
    Mcaslan, John Renwick
    Architect born in February 1954
    Individual (10 offsprings)
    Officer
    2003-03-20 ~ now
    OF - Director → CIF 0
  • 5
    82, St. John Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-05-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Skipper, Tony
    Director born in August 1966
    Individual
    Officer
    2005-06-30 ~ 2015-03-30
    OF - Director → CIF 0
  • 2
    Smith, Murray John
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    2005-06-30 ~ 2009-04-14
    OF - Director → CIF 0
  • 3
    Wu, Roger
    Director born in March 1968
    Individual
    Officer
    2005-06-30 ~ 2009-04-01
    OF - Director → CIF 0
  • 4
    Pryke, Andrew Martyn
    Director born in September 1961
    Individual (1 offspring)
    Officer
    2005-06-30 ~ 2006-12-01
    OF - Director → CIF 0
  • 5
    Lawson, Elizabeth Hannah
    Director born in February 1976
    Individual (1 offspring)
    Officer
    2005-06-30 ~ 2018-12-31
    OF - Director → CIF 0
  • 6
    Aso, Hiro
    Director born in November 1969
    Individual (1 offspring)
    Officer
    2005-06-30 ~ 2009-04-01
    OF - Director → CIF 0
    Aso, Hiro
    Company Director born in November 1969
    Individual (1 offspring)
    2014-11-01 ~ 2015-05-26
    OF - Director → CIF 0
  • 7
    Sagenkahn, Dava
    Individual
    Officer
    2003-03-20 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 8
    Mr John Renwick Mcaslan
    Born in February 1954
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 9
    Manzaroli, Natasha Anne
    Architect born in February 1967
    Individual (3 offsprings)
    Officer
    2005-06-30 ~ 2022-09-30
    OF - Director → CIF 0
    Manzaroli, Natasha Anne
    Architect
    Individual (3 offsprings)
    Officer
    2005-06-30 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 10
    Potter, Aidan Michael
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    2005-06-30 ~ 2023-01-25
    OF - Director → CIF 0
  • 11
    Lloyd, Kevin Andrew
    Director born in November 1962
    Individual
    Officer
    2007-09-10 ~ 2015-03-13
    OF - Director → CIF 0
  • 12
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-03-03 ~ 2003-03-20
    PE - Nominee Secretary → CIF 0
  • 13
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-03-03 ~ 2003-03-20
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CALEDONIA LIMITED

Previous name
STATUSTROPIC LIMITED - 2003-05-29
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Property, Plant & Equipment
363 GBP2023-10-31
396 GBP2022-10-31
Fixed Assets - Investments
805,221 GBP2023-10-31
805,221 GBP2022-10-31
Fixed Assets
805,584 GBP2023-10-31
805,617 GBP2022-10-31
Debtors
146,332 GBP2023-10-31
104 GBP2022-10-31
Cash at bank and in hand
107 GBP2023-10-31
139,194 GBP2022-10-31
Current Assets
146,439 GBP2023-10-31
139,298 GBP2022-10-31
Net Assets/Liabilities
951,966 GBP2023-10-31
693,088 GBP2022-10-31
Equity
Called up share capital
63,570 GBP2023-10-31
63,570 GBP2022-10-31
63,570 GBP2021-10-31
Share premium
43,368 GBP2023-10-31
43,368 GBP2022-10-31
43,368 GBP2021-10-31
Capital redemption reserve
39,465 GBP2023-10-31
39,465 GBP2022-10-31
39,465 GBP2021-10-31
Retained earnings (accumulated losses)
805,563 GBP2023-10-31
546,685 GBP2022-10-31
535,095 GBP2021-10-31
Equity
951,966 GBP2023-10-31
2,015,413 GBP2021-10-31
Profit/Loss
258,878 GBP2022-11-01 ~ 2023-10-31
11,590 GBP2021-11-01 ~ 2022-10-31
Average Number of Employees
12022-11-01 ~ 2023-10-31
12021-11-01 ~ 2022-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
20,320 GBP2022-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
19,957 GBP2023-10-31
19,924 GBP2022-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
33 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment
Furniture and fittings
363 GBP2023-10-31
396 GBP2022-10-31
Trade Debtors/Trade Receivables
0 GBP2023-10-31
0 GBP2022-10-31
Amount of corporation tax that is recoverable
0 GBP2023-10-31
0 GBP2022-10-31
Amounts Owed By Related Parties
0 GBP2023-10-31
0 GBP2022-10-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-10-31
0 GBP2022-10-31
Corporation Tax Payable
Current
0 GBP2023-10-31
0 GBP2022-10-31
Other Creditors
Current
0 GBP2023-10-31
0 GBP2022-10-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-10-31
0 GBP2022-10-31
Bank Borrowings
0 GBP2023-10-31
0 GBP2022-10-31
Bank Borrowings/Overdrafts
Current
0 GBP2023-10-31
0 GBP2022-10-31
Non-current
0 GBP2023-10-31
0 GBP2022-10-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-10-31
0 GBP2022-10-31
Debtors
Current
0 GBP2023-10-31
0 GBP2022-10-31

Related profiles found in government register
  • CALEDONIA LIMITED
    Info
    STATUSTROPIC LIMITED - 2003-05-29
    Registered number 04683877
    82 Saint John Street, London EC1M 4JN
    Private Limited Company incorporated on 2003-03-03 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-05
    CIF 0
  • CALEDONIA LIMITED
    S
    Registered number 04683877
    82, St John Street, London, United Kingdom, EC1M 4JN
    Limited By Shares in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • JOHN MACASLAN & PARTNERS LIMITED - 1999-03-11
    TROUGHTON MCASLAN LIMITED - 1999-02-18
    MURRAYFIELD INVESTMENTS LIMITED - 1997-05-19
    FREELETTER LIMITED - 1993-05-17
    82 St John Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,707,953 GBP2023-10-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.