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 James Caldwell

    Related profiles found in government register
  • Mr James Caldwell
    British born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badshalloch Steadings, Gartocharn, Alexandria, G83 8SB, Scotland

      IIF 1
    • icon of address Unit 5,nisbet Business Centre, 30 Nisbet Street, Glasgow, G31 5ES

      IIF 2
  • Mr James Caldwell
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Nisbet Street, Unit 5, Glasgow, G31 5ES, United Kingdom

      IIF 3
  • Mr James Caldwell Jnr
    British born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5,nisbet Business Centre, 30 Nisbet Street, Glasgow, G31 5ES

      IIF 4
  • Mr James Caldwell
    British born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Badshalloch Farm, Gartocharn, Alexandria, Dumbartonshire, G83 8SB, Scotland

      IIF 5
  • Mr James Caldwell
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Joker, 58 Penton Street, London, N1 9PZ, United Kingdom

      IIF 6
  • Caldwell, James
    British company director born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Badshalloch Steadings, Badshalloch Farm, Gartocharn, Alexandria, G83 8SB

      IIF 7
    • icon of address The Stables, Kilmaronock By Gartocharn, Alexandria, G83 8SB

      IIF 8 IIF 9
    • icon of address Unit 5,nisbet Business Centre, 30 Nisbet Street, Glasgow, G31 5ES

      IIF 10
  • Caldwell, James
    British director born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, 30 Nisbet Street, Glasgow, G31 5ES, Scotland

      IIF 11
    • icon of address Resurgam House, Paradise, Hemel Hempstead, Herts, HP2 4TF

      IIF 12
  • Caldwell, James
    British none born in June 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 7 Markham Vale Environment Centre, Markham Lane, Markham Vale, Chesterfield, Derbyshire, S44 5HY, Uk

      IIF 13
  • James, Caldwell
    British company director born in June 1946

    Registered addresses and corresponding companies
    • icon of address Kilmaronock Stables, By Gartocharn, Alexandria, Dunbartonshire, G83 8SB

      IIF 14
  • Caldwell, James
    British managing director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30, Nisbet Street, Unit 5, Glasgow, G31 5ES, United Kingdom

      IIF 15
    • icon of address Unit 5, Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX, Scotland

      IIF 16
  • Caldwell Jnr, James
    British co director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Appin House, Drymen Road, Balloch, G83 8HT

      IIF 17
  • Caldwell Jnr, James
    British company director born in November 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Nisbet Business Park, Nisbet Street, Glasgow, G31 5ES

      IIF 18
  • Caldwell, James
    British director born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, Badshalloch Farm, Gartocharn, Alexandria, Dumbartonshire, G83 8SB, Scotland

      IIF 19
  • Caldwell, James
    British managing director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat, People's Park Tavern, 360 Victoria Park Road, London, E9 7BT, United Kingdom

      IIF 20
  • Mr James Patrick Anthony Caldwell
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Myrtle Road, London, W3 6DZ, England

      IIF 21
  • Caldwell, James Patrick Anthony
    British management partner born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1004 Distillery Tower, 1 Mill Lane, London, SE8 4HN, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Unit 27 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    JAMES CALDWELL JNR. (BUILDING SERVICES) LIMITED - 1992-03-03
    JIM CALDWELL (BUILDING SERVICES) LIMITED - 1990-01-09
    icon of address Unit 5,nisbet Business Centre, 30 Nisbet Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 3
    icon of address The Office Badshalloch Farm, Gartocharn, Alexandria, Dumbartonshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -58,682 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Unit 5 30 Nisbet Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 5 Gateway Business Park, Beancross Road, Grangemouth, Scotland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    380,913 GBP2024-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address 30 Nisbet Street, Unit 5, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    EXPECTINTER LIMITED - 1993-09-23
    icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-09-02 ~ 2017-05-10
    IIF 7 - Director → ME
    icon of calendar 2017-05-10 ~ 2019-10-16
    IIF 18 - Director → ME
  • 2
    icon of address 17 Oval Road Oval Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2019-08-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-08-08
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 3
    JAMES CALDWELL JNR. (BUILDING SERVICES) LIMITED - 1992-03-03
    JIM CALDWELL (BUILDING SERVICES) LIMITED - 1990-01-09
    icon of address Unit 5,nisbet Business Centre, 30 Nisbet Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 1993-04-02 ~ 2019-10-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-16
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    636,591 GBP2017-07-31
    Officer
    icon of calendar 2010-01-01 ~ 2016-03-04
    IIF 12 - Director → ME
  • 5
    icon of address Resurgam House Resurgam House, 30 - 31 Mark Road, Hemel Hempstead, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-27 ~ 2006-03-10
    IIF 9 - Director → ME
    icon of calendar 1997-03-07 ~ 2001-03-02
    IIF 8 - Director → ME
    icon of calendar 2002-03-08 ~ 2004-07-27
    IIF 14 - Director → ME
  • 6
    icon of address Office 2 Markham Vale Environment Centre, Markham Lane, Chesterfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    98,833 GBP2024-03-31
    Officer
    icon of calendar 2013-06-21 ~ 2015-07-10
    IIF 13 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.