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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Caldwell, Charles Anthony

    Related profiles found in government register
  • Caldwell, Charles Anthony
    British

    Registered addresses and corresponding companies
    • 26, Hampton Manor, Belfast, BT7 3EL, Northern Ireland

      IIF 1
    • 26 Hampton Manor, Belfast, Co Down, N Ireland, BT7 3EL

      IIF 2
  • Caldwell, Charles Anthony
    British director

    Registered addresses and corresponding companies
    • 26 Hampton Manor, Belfast, County Antrim, BT7 3EL

      IIF 3
  • Caldwell, Charles Anthony
    British managing director

    Registered addresses and corresponding companies
    • 26 Hampton Manor, Belfast, County Antrim, BT7 3EL

      IIF 4
  • Caldwell, Charles Anthony
    British born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5, Saba Park, 14 Balloo Avenue, Bangor, BT19 7QT, Northern Ireland

      IIF 5
    • 26 Hampton Manor, Belfast, County Antrim, BT7 3EL

      IIF 6 IIF 7
    • 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 8
    • Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 9
    • Unit 30, Arkwright Road, Astmoor Industrial Estate, Runcorn, WA7 1NU, England

      IIF 10
  • Caldwell, Charles Anthony
    British co director born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 44, Enterprise House, Balloo Avenue, Bangor, Down, BT19 7QT, United Kingdom

      IIF 11
    • 26 Hampton Manor, Belfast, Co Down, N Ireland, BT7 3EL

      IIF 12
  • Caldwell, Charles Anthony
    British company director born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Hampton Manor, Belfast, BT7 3EL, Northern Ireland

      IIF 13
    • 26 Hampton Manor, Belfast, County Antrim, BT7 3EL

      IIF 14
    • Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 15 IIF 16 IIF 17
  • Caldwell, Charles Anthony
    British director born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 26, Hampton Manor, Belfast, BT7 3EL, Northern Ireland

      IIF 19
    • 26 Hampton Manor, Belfast, County Antrim, BT7 3EL

      IIF 20 IIF 21
    • Senate House, 62- 70 Bath Road, Slough, Berkshire, SL1 3SR, United Kingdom

      IIF 22
  • Caldwell, Charles Anthony
    British managing director born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Caldwell, Charles
    British born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5, Saba Park, 14 Balloo Avenue, Bangor, Down, BT19 7QT, Northern Ireland

      IIF 36
  • Caldwell, Charles Anthony
    Irish born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, United Kingdom

      IIF 37
  • Caldwell, Charles
    Northern Irish director born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Ground Floor, 19 New Road, Brighton, East Sussex, BN1 1UF, United Kingdom

      IIF 38
  • Mr Charles Anthony Caldwell
    British born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 5, Saba Park, 14 Balloo Avenue, Bangor, BT19 7QT, Northern Ireland

      IIF 39
    • Unit 5, Saba Park, 14 Balloo Avenue, Bangor, Down, BT19 7QT, Northern Ireland

      IIF 40
    • Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 41
    • The Old Rectory, Church Lane, Thornby, Northampton, NN6 8SN

      IIF 42
  • Mr Charles Anthony Caldwell
    Irish born in December 1956

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, BT19 7QT, Northern Ireland

      IIF 43
    • The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, United Kingdom

      IIF 44
child relation
Offspring entities and appointments 33
  • 1
    BETTERCARE LIMITED
    FC019482
    Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Active Corporate (5 parents)
    Officer
    1996-11-01 ~ now
    IIF 21 - Director → ME
  • 2
    CRIEVE LIMITED
    NI030531
    First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1996-02-27 ~ 2002-12-11
    IIF 25 - Director → ME
  • 3
    DFA UK & IRL LIMITED
    - now 10908186
    DP FRANCHISEE ASSOCIATION LIMITED
    - 2018-05-29 10908186
    Orchard Cottage Tathall End, Hanslope, Milton Keynes, England
    Active Corporate (18 parents)
    Officer
    2017-08-09 ~ 2018-12-12
    IIF 22 - Director → ME
  • 4
    FLOOD CONTROL (NI) LIMITED
    - now NI069120
    GULF DEVELOPMENTS NI LIMITED - 2013-11-06
    NEW LODGE PROPERTIES LIMITED - 2008-05-23
    Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Down, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    FOUR SEASONS (DFK) LIMITED - now
    BETTERCARE U.K. LIMITED
    - 2005-11-15 01938282 01715427
    EXTENDICARE (UK) LIMITED
    - 2000-03-13 01938282
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (37 parents, 1 offspring)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 26 - Director → ME
  • 6
    FOUR SEASONS (FJBK) LIMITED - now
    BETTERCARE NO. 1 LIMITED
    - 2005-11-15 02950630
    EXTENDICARE LIMITED
    - 2000-03-13 02950630
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (35 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 33 - Director → ME
  • 7
    FOUR SEASONS (JNM) LIMITED
    NI027821
    First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1993-09-30 ~ 2002-12-11
    IIF 34 - Director → ME
  • 8
    FOUR SEASONS (JRC) LIMITED - now
    BETTERCARE GROUP LIMITED
    - 2004-11-12 NI030624
    RATAL LIMITED
    - 1998-01-08 NI030624
    Victoria House, Gloucester Street, Belfast, United Kingdom
    Dissolved Corporate (28 parents)
    Officer
    1996-03-20 ~ 2002-12-11
    IIF 23 - Director → ME
  • 9
    FOUR SEASONS 2000 LIMITED - now
    BETTERCARE 2000 LIMITED
    - 2005-11-15 02781215
    EXTENDICARE HOLDINGS LIMITED
    - 2000-03-13 02781215
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 7 - Director → ME
  • 10
    FOUR SEASONS BEECHCARE LIMITED - now
    BETTERCARE BEECHCARE LIMITED
    - 2005-11-15 02042177
    BEECHCARE LIMITED
    - 2000-03-13 02042177
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (39 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 6 - Director → ME
  • 11
    FOUR SEASONS CHERRY TREE HOMES LIMITED - now
    BETTERCARE CHERRY TREE HOMES LIMITED
    - 2005-11-15 02569663
    CHERRY TREE HOMES LIMITED
    - 2000-03-28 02569663
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (38 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 28 - Director → ME
  • 12
    FOUR SEASONS NURSING HOME ESTATES LIMITED - now
    BETTERCARE NURSING HOME ESTATES LIMITED
    - 2005-11-17 01996341
    NURSING HOME ESTATES LIMITED
    - 2000-03-28 01996341
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (27 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 29 - Director → ME
  • 13
    FOUR SEASONS NWMC HOUSING LIMITED - now
    BETTERCARE NWMC HOUSING LIMITED
    - 2005-11-15 01882050
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED
    - 2000-03-13 01882050
    BRACEDEAN LIMITED - 1985-02-21
    3 Queen Square, London, England
    Active Corporate (40 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 31 - Director → ME
  • 14
    FOUR SEASONS NWMC LIMITED - now
    BETTERCARE NWMC LIMITED
    - 2005-11-15 02128294
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED
    - 2000-03-13 02128294
    SILVERPAY LIMITED - 1988-06-22
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (28 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 32 - Director → ME
  • 15
    HALLMARK CARE HOMES (WIMBLEDON) LIMITED - now
    HALLMARK HEALTHCARE (WIMBLEDON) LIMITED - 2011-06-15
    SILVER STREAM HEALTHCARE (UK) LIMITED
    - 2008-03-04 05259717
    MM & S (4011) LIMITED
    - 2005-06-20 05259717 05389312... (more)
    2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (7 parents)
    Officer
    2005-01-27 ~ 2008-01-22
    IIF 20 - Director → ME
    2005-01-27 ~ 2008-01-22
    IIF 3 - Secretary → ME
  • 16
    HUNTERCOMBE CENTRE (CREWE) LIMITED - now
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    BETTERCARE ROSEDALE LIMITED
    - 2005-11-15 03166187
    EXTENDICARE ROSEDALE LIMITED
    - 2000-03-13 03166187
    BASEALPHA LIMITED - 1996-04-09
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Dissolved Corporate (36 parents)
    Officer
    1999-12-06 ~ 2002-12-11
    IIF 27 - Director → ME
  • 17
    MARK AND CHAPPELL LTD.
    - now 02181619
    MERCK & CHAPPELL LIMITED - 1988-07-20
    Suite 2, 248 Toddington Road Toddington Road, Luton, England
    Active Corporate (21 parents)
    Officer
    2009-02-02 ~ 2013-06-20
    IIF 14 - Director → ME
  • 18
    MONFORT ENTERPRISES LIMITED
    NI026709
    First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1992-06-18 ~ 2002-12-11
    IIF 35 - Director → ME
  • 19
    MULLINVAM LIMITED
    NI030580
    First Floor Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (17 parents)
    Officer
    1996-03-11 ~ 2002-12-11
    IIF 24 - Director → ME
  • 20
    PLANIT RESILIENT LTD
    - now 08674429 NI683593... (more)
    RESILIENT PLANIT LTD
    - 2021-11-04 08674429 NI683593... (more)
    FLOOD AND PEST CONTROL LTD
    - 2019-12-10 08674429
    The Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Officer
    2013-09-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-09-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    POLVIK LTD.
    - now 02181522
    I.C.Y.Y. LTD - 2009-08-19
    THE I CHING-YIN-YANG COMPANY LIMITED - 2004-03-01
    SALACOURT LIMITED - 1999-06-22
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (8 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 17 - Director → ME
  • 22
    Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2021-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    SARCON (NO. 341) LIMITED
    NI603526 NI618712... (more)
    7 Seven Houses, Upper English Street, Armagh, Co. Armagh
    Active Corporate (13 parents)
    Officer
    2011-03-14 ~ 2024-04-10
    IIF 13 - Director → ME
    2011-03-14 ~ 2024-04-10
    IIF 1 - Secretary → ME
  • 24
    SARCON (NO.214) LIMITED
    NI059703 NI069227... (more)
    7 Seven Houses, Upper English Street, Armagh, Co Armagh
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2006-09-19 ~ 2024-04-10
    IIF 12 - Director → ME
    2006-09-19 ~ 2024-04-10
    IIF 2 - Secretary → ME
  • 25
    SARCON 2020 LIMITED
    NI666979
    Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-01-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    SNOWCAL LIMITED
    NI601675
    Noel Conn & Company, 7 Seven Houses, Upper English Street, Armagh, Armagh
    Dissolved Corporate (6 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 19 - Director → ME
  • 27
    SUMMERDALE COURT LIMITED
    03750254
    Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (20 parents)
    Officer
    1999-08-18 ~ 2002-12-11
    IIF 30 - Director → ME
    1999-08-18 ~ 2002-12-19
    IIF 4 - Secretary → ME
  • 28
    TRACAL LIMITED
    NI658764
    36 Bladon Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2019-02-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 29
    UFPCC SERVICES LIMITED
    07787478
    Unit 30 Arkwright Road, Astmoor Industrial Estate, Runcorn, England
    Active Corporate (7 parents)
    Officer
    2013-02-06 ~ 2013-11-26
    IIF 18 - Director → ME
    2020-06-11 ~ now
    IIF 10 - Director → ME
  • 30
    UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED
    07787509
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (8 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 16 - Director → ME
  • 31
    WATERTIGHT INTERNATIONAL LTD
    05303251
    Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (12 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 32
    WATERTIGHT PRODUCTION LIMITED
    - now 06874749
    WATERTIGHT PRODUCTIONS LIMITED - 2009-06-24
    Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 38 - Director → ME
  • 33
    ZERO 30 HOLDINGS LIMITED
    NI649210
    Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.