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

Caldwell, Paul James

    Related profiles found in government register
  • Caldwell, Paul James
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Checkpoint Court, Sadler Road, Lincoln, LN6 3PW, England

      IIF 1
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP

      IIF 2
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP, Wales

      IIF 3
    • icon of address Beechwood House, Bryntywood, Llangyfelach, Swansea, SA5 7LP, Wales

      IIF 4
  • Caldwell, Paul James
    British company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Braytoft Barn, The Pastures, Beckingham, Lincoln, LN5 0RR, United Kingdom

      IIF 5
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP, Wales

      IIF 6
  • Caldwell, Paul James
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, HP18 9JX, England

      IIF 7
    • icon of address Unit B, Copley Hill Trading Estate, Whitehall Road, Leeds, LS12 1HE, England

      IIF 8
    • icon of address Braytoft Barn, The Pastures, Lincoln, Lincolnshire, LN5 0RG

      IIF 9 IIF 10
    • icon of address Braytoft Barn, The Pastures, Rectory Street, Beckingham, Lincoln, LN5 0RR, England

      IIF 11
    • icon of address Braytoft Barn, The Pastures, Rectory Street, Buckingham, Lincoln, LN5 0RR, England

      IIF 12
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP, United Kingdom

      IIF 13
  • Caldwell, Paul James
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, Aisby, Grantham, Lincolnshire, NG32 3NE, England

      IIF 14
  • Caldwell, Paul James
    British commercial manager

    Registered addresses and corresponding companies
    • icon of address Braytoft Barn, The Pastures, Lincoln, Lincolnshire, LN5 0RG

      IIF 15
  • Mr Paul James Caldwell
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, 37 High Street, Ropsley, Grantham, NG33 4BQ, England

      IIF 16
    • icon of address Braytoft Barn, The Pastures, Rectory Street, Beckingham, Lincoln, Lincolnshire, LN5 0RR, England

      IIF 17
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP

      IIF 18
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP, United Kingdom

      IIF 19
    • icon of address Beechwood House, Bryntywod, Llangyfelach, Swansea, SA5 7LP, Wales

      IIF 20 IIF 21
  • Mr Paul James Caldwell
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nightingale House, Aisby, Grantham, Lincolnshire, NG32 3NE, England

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Nightingale House, Aisby, Grantham, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,012 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address 7 Checkpoint Court, Sadler Road, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,182 GBP2024-03-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,468,647 GBP2024-12-31
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    L J H HIRE LIMITED - 2004-10-14
    SCREENHIRE UK LIMITED - 2006-10-13
    icon of address The Island House The Island, Midsomer Norton, Radstock, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 4 - Director → ME
Ceased 9
  • 1
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, Wales
    Dissolved Corporate
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-03 ~ 2022-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2022-09-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    TAWE ALTERNATIVE FUELS LIMITED - 2018-07-30
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    538,755 GBP2024-03-31
    Officer
    icon of calendar 2018-04-23 ~ 2023-07-11
    IIF 5 - Director → ME
  • 3
    RPM MACHINERY LIMITED - 2021-11-05
    icon of address Beechwood House Bryntywod, Llangyfelach, Swansea, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,870 GBP2024-03-31
    Officer
    icon of calendar 2018-11-29 ~ 2021-10-27
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2021-10-27
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    GLOBAL RECYCLING SOLUTIONS LIMITED - 2022-10-10
    icon of address Dairy Farm Office, Dairy Road Semer, Ipswich
    Active Corporate (5 parents)
    Equity (Company account)
    6,559,184 GBP2024-10-31
    Officer
    icon of calendar 2006-04-01 ~ 2010-08-20
    IIF 10 - Director → ME
    icon of calendar 2003-10-17 ~ 2006-03-31
    IIF 15 - Secretary → ME
  • 5
    MATERIAL CHANGE LIMITED - 2018-01-23
    HOWPER 423 LIMITED - 2002-10-11
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    356,850 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-08-24
    IIF 9 - Director → ME
  • 6
    MODULAR DESTRUCTION SYSTEMS LTD - 2015-06-18
    icon of address Unit B, Copley Hill Trading Estate, Whitehall Road, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    182,850 GBP2024-05-31
    Officer
    icon of calendar 2012-06-07 ~ 2013-12-12
    IIF 8 - Director → ME
  • 7
    THE DOCUMENT SHREDDING COMPANY (UK) LIMITED - 2011-10-25
    icon of address Units 11 & 12 Haigh Avenue, Haigh Park, Reddish, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,828 GBP2023-09-30
    Officer
    icon of calendar 2011-10-25 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 8
    icon of address Hales Court C/o Godfrey Mansell & Co, Hales Court, Stourbridge Road, Halesowen, Worcestershire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    111,737 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2023-12-20
    IIF 12 - Director → ME
  • 9
    AGRIDRY LIMITED - 2023-01-17
    icon of address Unit 14 Menmarsh Road, Worminghall, Aylesbury, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,291,179 GBP2025-03-31
    Officer
    icon of calendar 2017-06-08 ~ 2022-07-12
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.