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, Chris

    Related profiles found in government register
  • Caldwell, Chris
    British director born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man

      IIF 1
    • icon of address Fairbank, 108a Slieau Dhoo, Tromode, Douglas, IM2 5LD, Isle Of Man

      IIF 2
    • icon of address Fairbank, 108a Slieau Dhoo, Tromode, Douglas Im2 5ld, Isle Of Man

      IIF 3 IIF 4
  • Caldwell, Christopher
    British ceo born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 5
  • Caldwell, Christopher Charles
    British ceo born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 6 IIF 7
  • Caldwell, Christopher Charles
    British director born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50 Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 8
  • Caldwell, Christopher Charles
    Irish company director born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA

      IIF 9
  • Caldwell, Christopher Charles
    Irish director born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 3, Unit 3 Metaflex Complex Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Down, BT34 3FN, United Kingdom

      IIF 10
    • icon of address Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, BT34 3FN, Northern Ireland

      IIF 11
  • Caldwell, Christopher Charles

    Registered addresses and corresponding companies
    • icon of address Aisling House, 50, Stranmillis Embankment, Belfast, BT9 5FL, Northern Ireland

      IIF 12 IIF 13
    • icon of address Ballachrink Lodge, Glen Mooar Road, St Johns, Isle Of Man, IM4 3AG, United Kingdom

      IIF 14 IIF 15
  • Caldwell, Christopher

    Registered addresses and corresponding companies
    • icon of address Ballachrink House, Glen Mooar Road, St. Johns, Isle Of Man, IM4 3AG, United Kingdom

      IIF 16
  • Caldwell, Christopher Charles
    British

    Registered addresses and corresponding companies
    • icon of address 12, West Hall Road, Richmond, Surrey, TW9 4EE

      IIF 17
  • Caldwell, Christopher
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL

      IIF 18
  • Caldwell, Christopher Charles
    Isle Of Man company director born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, BT34 3FN, Northern Ireland

      IIF 19
    • icon of address Ballachrink Lodge, Glen Mooar Road, St Johns, IM4 3AG, Isle Of Man

      IIF 20
    • icon of address 18, Adlington Court, Birchwood, Warrington, WA3 6PL, United Kingdom

      IIF 21
  • Caldwell, Christopher Charles
    Isle Of Man director born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Forsyth House, Cromac Square, Belfast, BT2 8LA, Northern Ireland

      IIF 22 IIF 23
    • icon of address 19, Crosspaths, Harpenden, AL5 3HE

      IIF 24 IIF 25
    • icon of address Ballachrink House, Glen Mooar Road, St. Johns, Isle Of Man, IM4 3AG, United Kingdom

      IIF 26
    • icon of address Ballachrink Lodge, Glen Mooar Road, St. Johns, Isle Of Man, IM4 3AG, Isle Of Man

      IIF 27 IIF 28
    • icon of address Ballachrink Lodge, Glen Mooar Road, St. Johns, Isle Of Man, IM4 3AG, United Kingdom

      IIF 29
    • icon of address Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, BT34 3FN, Northern Ireland

      IIF 30 IIF 31
    • icon of address Ballachrink Lodge, Glen Mooar Road, St Johns, Isle Of Man, IM4 3AG, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Caldwell, Christopher Charles
    British corporate finance born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, West Hall Road, Richmond, Surrey, TW9 4EE

      IIF 35
  • Caldwell, Christopher Charles
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Crosspaths, Harpenden, AL5 3HE, United Kingdom

      IIF 36
  • Mr Christopher Charles Caldwell
    Irish born in August 1975

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 3 Metaflex Complex, Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, BT34 3FN, Northern Ireland

      IIF 37 IIF 38
  • Mr Christopher Charles Caldwell
    British born in August 1975

    Registered addresses and corresponding companies
    • icon of address Aisling House 50, Stranmillis Embankment, 50 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Fort Anne, Douglas, Im1 5pd, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 3 Unit 3 Metaflex Complex Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, Down, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Unit 3 Metaflex Complex Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,376 GBP2024-04-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 13 - Secretary → ME
  • 5
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,213,506 GBP2024-04-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,932,509 GBP2024-04-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 7 - Director → ME
    icon of calendar 2012-03-12 ~ now
    IIF 12 - Secretary → ME
  • 7
    icon of address Fort Anne, Douglas, Im1 5pd, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Fairbank, 108a Sieau Dhoo, Douglas, Im2 5ld
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Fairbank, 108a Slieau Dhoo, Douglas, Im2 5ld, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 4 - Director → ME
  • 11
    CAUSEWAY BIOGAS LTD - 2024-04-25
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Rsm Mcclure Watters, 1 Lanyon Quay, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-07 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-05-07 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    icon of address Forseyth House, Cromac Square, Belfast, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-01-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    icon of address Fort Anne, Fort Anne, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2022-09-22 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address Lecale Cf, 50 Stranmillis Embankment, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 12 West Hall Road, Richmond
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2009-06-23 ~ dissolved
    IIF 17 - Secretary → ME
  • 17
    icon of address 50 Athol Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 2 - Director → ME
  • 18
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-05-08 ~ dissolved
    IIF 14 - Secretary → ME
  • 19
    icon of address Second Floor, 77 Kingsway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 29 - Director → ME
  • 20
    WIND FARM SOLUTIONS LTD - 2011-09-29
    icon of address Clb Coopers, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 18 Adlington Court, Birchwood, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 21 - Director → ME
Ceased 8
  • 1
    icon of address Unit 3 Metaflex Complex Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2014-07-16 ~ 2019-04-01
    IIF 19 - Director → ME
  • 2
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -275,376 GBP2024-04-30
    Officer
    icon of calendar 2012-06-06 ~ 2012-06-18
    IIF 36 - Director → ME
    icon of calendar 2013-07-01 ~ 2019-04-01
    IIF 31 - Director → ME
  • 3
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    1,213,506 GBP2024-04-30
    Officer
    icon of calendar 2013-08-01 ~ 2013-10-28
    IIF 22 - Director → ME
    icon of calendar 2014-02-15 ~ 2019-04-01
    IIF 28 - Director → ME
  • 4
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    2,932,509 GBP2024-04-30
    Officer
    icon of calendar 2012-11-16 ~ 2019-04-01
    IIF 30 - Director → ME
  • 5
    icon of address Forsyth House, Cromac Square, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-26 ~ 2015-07-25
    IIF 23 - Director → ME
  • 6
    VR RACING LIMITED - 2022-05-11
    SOLSTICE SOLAR LIMITED - 2017-09-22
    icon of address Aisling House, 50 Stranmillis Embankment, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -28,985 GBP2024-04-30
    Officer
    icon of calendar 2017-07-28 ~ 2019-04-01
    IIF 11 - Director → ME
    icon of calendar 2014-02-15 ~ 2015-07-25
    IIF 27 - Director → ME
    icon of calendar 2013-06-19 ~ 2013-10-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-20
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 19 Crosspaths, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2015-07-25
    IIF 25 - Director → ME
  • 8
    icon of address 19 Crosspaths, Harpenden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2015-07-25
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.