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 5
  • 1
    Panayides, Theofanis
    Born in September 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ now
    OF - Director → CIF 0
  • 2
    Mcaslan, John Renwick
    Born in February 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 2003-03-20 ~ now
    OF - Director → CIF 0
  • 3
    Harris, Andrew John
    Born in August 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ now
    OF - Director → CIF 0
  • 4
    Kirby, Sarah
    Born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-05-15 ~ now
    OF - Director → CIF 0
  • 5
    icon of address82, St. John Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    407,801 GBP2024-04-11 ~ 2024-10-31
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Lawson, Elizabeth Hannah
    Director born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2018-12-31
    OF - Director → CIF 0
  • 2
    Lloyd, Kevin Andrew
    Director born in November 1962
    Individual
    Officer
    icon of calendar 2007-09-10 ~ 2015-03-13
    OF - Director → CIF 0
  • 3
    Wu, Roger
    Director born in March 1968
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2009-04-01
    OF - Director → CIF 0
  • 4
    Mr John Renwick Mcaslan
    Born in February 1954
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-15
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Potter, Aidan Michael
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2023-01-25
    OF - Director → CIF 0
  • 6
    Skipper, Tony
    Director born in August 1966
    Individual
    Officer
    icon of calendar 2005-06-30 ~ 2015-03-30
    OF - Director → CIF 0
  • 7
    Pryke, Andrew Martyn
    Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2006-12-01
    OF - Director → CIF 0
  • 8
    Aso, Hiro
    Director born in November 1969
    Individual (1 offspring)
    Officer
    icon of calendar 2005-06-30 ~ 2009-04-01
    OF - Director → CIF 0
    Aso, Hiro
    Company Director born in November 1969
    Individual (1 offspring)
    icon of calendar 2014-11-01 ~ 2015-05-26
    OF - Director → CIF 0
  • 9
    Sagenkahn, Dava
    Individual
    Officer
    icon of calendar 2003-03-20 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 10
    Smith, Murray John
    Director born in August 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2009-04-14
    OF - Director → CIF 0
  • 11
    Manzaroli, Natasha Anne
    Architect born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2022-09-30
    OF - Director → CIF 0
    Manzaroli, Natasha Anne
    Architect
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-06-30 ~ 2022-09-30
    OF - Secretary → CIF 0
  • 12
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-03-03 ~ 2003-03-20
    PE - Nominee Secretary → CIF 0
  • 13
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 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
0 GBP2024-10-31
363 GBP2023-10-31
Fixed Assets - Investments
805,221 GBP2024-10-31
805,221 GBP2023-10-31
Debtors
146,232 GBP2024-10-31
146,332 GBP2023-10-31
Cash at bank and in hand
110 GBP2024-10-31
107 GBP2023-10-31
Equity
Called up share capital
63,570 GBP2024-10-31
63,570 GBP2023-10-31
63,570 GBP2022-10-31
Share premium
43,368 GBP2024-10-31
43,368 GBP2023-10-31
43,368 GBP2022-10-31
Capital redemption reserve
39,465 GBP2024-10-31
39,465 GBP2023-10-31
39,465 GBP2022-10-31
Retained earnings (accumulated losses)
805,103 GBP2024-10-31
805,563 GBP2023-10-31
546,685 GBP2022-10-31
Equity
5,162,296 GBP2024-10-31
2,218,217 GBP2023-10-31
868,175 GBP2022-10-31
Profit/Loss
436,227 GBP2023-11-01 ~ 2024-10-31
258,878 GBP2022-11-01 ~ 2023-10-31
Average Number of Employees
582023-11-01 ~ 2024-10-31
532022-11-01 ~ 2023-10-31
Wages/Salaries
0 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Staff Costs/Employee Benefits Expense
0 GBP2023-11-01 ~ 2024-10-31
0 GBP2022-11-01 ~ 2023-10-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
20,320 GBP2023-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
20,320 GBP2024-10-31
19,957 GBP2023-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
363 GBP2023-11-01 ~ 2024-10-31
Property, Plant & Equipment
Furniture and fittings
0 GBP2024-10-31
363 GBP2023-10-31
Investments in Subsidiaries
805,221 GBP2024-10-31
805,221 GBP2023-10-31
Amounts invested in assets
805,221 GBP2024-10-31
805,221 GBP2023-10-31
Trade Debtors/Trade Receivables
0 GBP2024-10-31
0 GBP2023-10-31
Amount of corporation tax that is recoverable
0 GBP2024-10-31
0 GBP2023-10-31
Other Debtors
Current
0 GBP2024-10-31
0 GBP2023-10-31
Prepayments/Accrued Income
Current
0 GBP2024-10-31
0 GBP2023-10-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-10-31
0 GBP2023-10-31
Corporation Tax Payable
Current
0 GBP2024-10-31
0 GBP2023-10-31
Other Creditors
Current
0 GBP2024-10-31
0 GBP2023-10-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-10-31
0 GBP2023-10-31
Creditors
Non-current
0 GBP2024-10-31
0 GBP2023-10-31
Bank Borrowings
0 GBP2024-10-31
0 GBP2023-10-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-10-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-10-31
0 GBP2023-10-31

Related profiles found in government register
  • CALEDONIA LIMITED
    Info
    STATUSTROPIC LIMITED - 2003-05-29
    Registered number 04683877
    icon of address82 Saint John Street, London EC1M 4JN
    PRIVATE LIMITED COMPANY incorporated on 2003-03-03 (22 years 9 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
    icon of address82, 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
  • MURRAYFIELD INVESTMENTS LIMITED - 1997-05-19
    TROUGHTON MCASLAN LIMITED - 1999-02-18
    JOHN MACASLAN & PARTNERS LIMITED - 1999-03-11
    FREELETTER LIMITED - 1993-05-17
    icon of address82 St John Street, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,630,998 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 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.