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 John Christopher Caldwell

    Related profiles found in government register
  • Mr John Christopher Caldwell
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 13-17 St Barnabas Road, Sheffield, South Yorkshire, S2 4TF

      IIF 1
  • Caldwell, John Christopher
    British chartered accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Caldwell, John Christopher
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 13 IIF 14
  • Caldwell, John Christopher
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 15
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 16
    • 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 17 IIF 18 IIF 19
    • C/o Chesterfield Biogas Ltd, Meadowhall Road, Sheffield, S9 1BT, England

      IIF 26
    • Cse-global Uk Limited, Rotherside Road, Eckington, Sheffield, South Yorkshire, S21 4HL

      IIF 27
    • Meadowhall Road, Sheffield, South Yorkshire, S9 1BT

      IIF 28
    • Pt Biogas Holdings Ltd, Meadowhall Road, Sheffield, South Yorkshire, S9 1BT, England

      IIF 29
    • Unit 6b, Newton Business Centre, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 30
    • 13-17 St Barnabas Road, Sheffield, South Yorkshire, S2 4TF

      IIF 31
  • Caldwell, John Christopher
    British finance director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 32 IIF 33
  • Caldwell, John Christopher
    British group managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Caldwell, John Christopher
    British managing direcor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, S62 7TQ, England

      IIF 36
  • Caldwell, John Christopher
    British non executive director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • No. 1, St Paul's Square, Liverpool, Merseyside, L3 9SJ, United Kingdom

      IIF 37
  • Caldwell, John Christopher
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ

      IIF 38
    • Global Technology Park, Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, S60 1BZ

      IIF 39
  • Caldwell, John Christopher
    British

    Registered addresses and corresponding companies
    • 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 40
  • Caldwell, John Christopher
    British accountant

    Registered addresses and corresponding companies
    • 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 41
  • Caldwell, John Christopher
    British chartered accountant

    Registered addresses and corresponding companies
  • Caldwell, John Christopher
    British company director

    Registered addresses and corresponding companies
    • 282 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 59
  • Caldwell, John Christopher
    British director

    Registered addresses and corresponding companies
  • Caldwell, John Christopher

    Registered addresses and corresponding companies
    • Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire, S60 1BZ

      IIF 67 IIF 68
    • Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England

      IIF 69 IIF 70
    • Cse-global Uk, Rotherside Road, Eckington, Sheffield, S21 4HL, England

      IIF 71
  • Caldwell, John

    Registered addresses and corresponding companies
    • Cse-global Uk Limited, Rotherside Road Eckington, Sheffield, South Yorkshire, S21 4HL, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 5
  • 1
    No. 1, St Paul's Square, Liverpool, Merseyside, United Kingdom
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,875,455 GBP2022-12-31
    Officer
    2019-07-18 ~ now
    IIF 37 - director → ME
  • 2
    HLWKH 550 LIMITED - 2013-08-14
    Global Technology Park Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 39 - director → ME
  • 3
    13-17 St Barnabas Road, Sheffield, South Yorkshire
    Corporate (13 parents)
    Officer
    1999-07-14 ~ now
    IIF 31 - director → ME
  • 4
    Bow Bridge Close, Rotherham
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,253,878 GBP2023-12-31
    Officer
    2015-12-02 ~ now
    IIF 35 - director → ME
  • 5
    Wentworth Woodhouse, Wentworth, Rotherham, South Yorkshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2018-11-20 ~ now
    IIF 36 - director → ME
Ceased 42
  • 1
    WILLIAM COOK STANHOPE LIMITED - 2018-07-06
    C/o K P M G, St James' Square, Manchester
    Corporate (2 parents)
    Officer
    1995-08-31 ~ 2001-12-31
    IIF 48 - secretary → ME
  • 2
    AURORA ENGINEERS' SUPPLIES LIMITED - 1980-12-31
    AURORA PACKINGS AND SEALS LIMITED - 1977-12-31
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Corporate (8 parents, 10 offsprings)
    Officer
    2012-11-01 ~ 2014-08-01
    IIF 15 - director → ME
    2013-01-07 ~ 2014-08-01
    IIF 68 - secretary → ME
  • 3
    AESSEAL SE PLC - 2002-01-10
    SEALTEC S E PLC - 1999-04-06
    G.V.S. ENGINEERING LIMITED - 1991-01-09
    PERFLED LIMITED - 1987-08-05
    Global Technology Centre, Bradmarsh Business Park, Mill Close Rotherham, South Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    42,671,000 GBP2020-12-31
    Officer
    2013-02-13 ~ 2013-05-28
    IIF 67 - secretary → ME
  • 4
    GREENLANE RENEWABLES UK LIMITED - 2024-04-15
    GREENLANE BIOGAS UK LIMITED - 2023-09-04
    CHESTERFIELD BIOGAS LIMITED - 2015-06-05
    3 Grey Lane, Witney, England
    Corporate (3 parents)
    Equity (Company account)
    -1,049 GBP2023-12-31
    Officer
    2015-01-06 ~ 2015-11-27
    IIF 28 - director → ME
  • 5
    A V TECHNOLOGY LIMITED - 2018-08-21
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Corporate (5 parents)
    Officer
    2013-01-03 ~ 2014-08-01
    IIF 32 - director → ME
    2013-01-03 ~ 2014-08-01
    IIF 69 - secretary → ME
  • 6
    AESPUMP LIMITED - 2015-02-12
    CEETAK ENGINEERING LIMITED - 2010-09-22
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Corporate (8 parents)
    Officer
    2013-02-05 ~ 2014-08-01
    IIF 16 - director → ME
  • 7
    SHATTER-PROOF LIMITED - 2005-07-04
    Rotherside Road, Eckington, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2005-06-28 ~ 2012-10-31
    IIF 24 - director → ME
    2005-06-28 ~ 2012-10-31
    IIF 64 - secretary → ME
  • 8
    C/o K P M G, St James Square, Manchester
    Corporate (2 parents)
    Officer
    1995-08-31 ~ 2001-12-31
    IIF 46 - secretary → ME
  • 9
    Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-04 ~ 2014-08-01
    IIF 38 - director → ME
  • 10
    HLWKH 565 LIMITED - 2014-09-23
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,308 GBP2023-12-31
    Officer
    2015-01-06 ~ 2015-11-27
    IIF 26 - director → ME
  • 11
    WILLIAM COOK HI-TEC LIMITED - 2002-11-13
    WILLIAM COOK HI-TEC INTEGRITY LIMITED - 2002-02-18
    HI-TEC INTEGRITY CASTINGS LIMITED - 1996-01-03
    O.H. HI-TEC LIMITED - 1987-01-12
    OXENHART LIMITED - 1980-12-31
    Po Box 61 Cloth Hall Court, Leeds, West Yorkshire
    Dissolved corporate
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 12 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 57 - secretary → ME
  • 12
    SECKLOE 235 LIMITED - 2005-01-26
    Aes Engineering Limited, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-01-03 ~ 2014-08-01
    IIF 33 - director → ME
    2013-01-03 ~ 2014-08-01
    IIF 70 - secretary → ME
  • 13
    SERVELEC CONTROLS LIMITED - 2020-08-07
    CSE-CONTROLS LIMITED - 2013-12-12
    SYSTEMS INTEGRATION AND AUTOMATION LIMITED - 2011-04-01
    A J H CONTROL SYSTEMS LIMITED - 2003-03-05
    Iti Operations Limited Rotherside Road, Eckington, Sheffield, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2010-03-23 ~ 2012-10-31
    IIF 27 - director → ME
    2010-03-23 ~ 2012-10-31
    IIF 72 - secretary → ME
  • 14
    SERVELEC CONTROLS (MOTHERWELL) LIMITED - 2020-08-07
    CSE-CONTROLS (MOTHERWELL) LIMITED - 2013-12-10
    CSE-CONTROLS LIMITED - 2011-03-31
    CSE-SCOMAGG LIMITED - 2008-12-16
    SCOMAGG LIMITED - 2007-11-19
    Coltness House Lark Way, Strathclyde Business Park, Bellshill, Lanarkshire
    Corporate (4 parents)
    Equity (Company account)
    1,475,520 GBP2023-12-31
    Officer
    2007-01-08 ~ 2012-10-31
    IIF 13 - director → ME
    2011-01-26 ~ 2012-10-31
    IIF 71 - secretary → ME
  • 15
    BARCRO-OLYMPIC STRANDERS LIMITED - 1983-10-06
    1 Henson Close, South Church Enterprise Park, Bishop Auckland, Durham
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-05-21
    IIF 20 - director → ME
  • 16
    C/o K P M G, St James Square, Manchester
    Dissolved corporate (2 parents)
    Officer
    1995-08-31 ~ 2001-12-31
    IIF 45 - secretary → ME
  • 17
    BI FTV LIMITED - 2003-06-12
    WILLIAM COOK HI-TEC ECOSSE LIMITED - 2002-12-03
    FTV HI-TEC LIMITED - 2002-05-09
    INGLEBY (1347) LIMITED - 2000-10-24
    William Cook Holdings Limited, Head Office, Parkway Avenue, Sheffield, South Yorkshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    2001-01-24 ~ 2001-12-20
    IIF 17 - director → ME
  • 18
    SERVELEC TECHNOLOGIES UK LIMITED - 2020-03-10
    SERVELEC SYSTEMS LIMITED - 2018-05-23
    CSE-SERVELEC LIMITED - 2013-12-12
    CSE-SERVELEC 2009 LIMITED - 2010-01-05
    CIRCULAR VERSION LIMITED - 2009-07-13
    Rotherside Road, Eckington, Sheffield, South Yorkshire
    Corporate (6 parents)
    Officer
    2009-06-12 ~ 2012-10-31
    IIF 23 - director → ME
    2009-06-12 ~ 2012-10-31
    IIF 65 - secretary → ME
  • 19
    PRESSURE TECHNOLOGIES ALTERNATIVE ENERGY DIVISION LIMITED - 2014-09-25
    HLWKH 564 LIMITED - 2014-09-01
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -85 GBP2023-12-31
    Officer
    2015-01-06 ~ 2015-11-27
    IIF 29 - director → ME
  • 20
    The Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,229 GBP2023-12-31
    Officer
    2015-01-06 ~ 2015-11-27
    IIF 30 - director → ME
  • 21
    13-17 St Barnabas Road, Sheffield, South Yorkshire
    Corporate (13 parents)
    Officer
    2005-07-18 ~ 2023-12-13
    IIF 60 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-03
    IIF 1 - Has significant influence or control OE
  • 22
    Bow Bridge Close, Rotherham
    Corporate (6 parents)
    Equity (Company account)
    480,973 GBP2023-12-31
    Officer
    2015-12-02 ~ 2019-03-27
    IIF 34 - director → ME
  • 23
    CSE - SEPROL LIMITED - 2013-12-12
    SEPROL LIMITED - 2002-09-10
    SERVELEC SEPROL LIMITED - 1986-01-31
    The Old School School Lane, Stratford St. Mary, Colchester, England
    Dissolved corporate (4 parents)
    Officer
    2002-07-31 ~ 2012-10-31
    IIF 18 - director → ME
    2002-07-31 ~ 2012-10-31
    IIF 61 - secretary → ME
  • 24
    CSE-HEALTHCARE SYSTEMS LIMITED - 2013-12-12
    CSE HEALTHCARE SYSTEMS LIMITED - 2010-01-14
    CSE - SERVELEC LIMITED - 2010-01-05
    SERVELEC LIMITED - 2002-09-11
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (4 parents)
    Equity (Company account)
    14,339,419 GBP2024-06-30
    Officer
    2002-07-31 ~ 2012-10-31
    IIF 21 - director → ME
    2002-07-31 ~ 2012-10-31
    IIF 63 - secretary → ME
  • 25
    SERVELEC HSC LIMITED - 2018-12-24
    SERVELEC GROUP LIMITED - 2018-05-23
    SERVELEC GROUP PLC - 2018-01-23
    SERVELEC GROUP LIMITED - 2013-10-21
    CSE-GLOBAL (UK) LIMITED - 2013-10-21
    CSE - SERVELEC GROUP LIMITED - 2008-12-29
    SERVELEC GROUP LIMITED - 2002-09-12
    SCHEMEPARK LIMITED - 1995-11-09
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    41,057,159 GBP2024-06-30
    Officer
    2002-07-31 ~ 2012-10-31
    IIF 25 - director → ME
    2002-07-31 ~ 2012-10-31
    IIF 62 - secretary → ME
  • 26
    WILLIAM COOK LEEDS 2018 LIMITED - 2018-04-03
    WILLIAM COOK LEEDS LIMITED - 2018-04-03
    WILLIAM COOK CATTON LIMITED - 2003-02-10
    CATTON AND COMPANY LIMITED - 1996-01-03
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 11 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 43 - secretary → ME
  • 27
    93 Queen Street, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 3 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 50 - secretary → ME
  • 28
    BROOMCO (577) LIMITED - 1994-05-05
    Parkway Avenue, Sheffield
    Corporate (3 parents, 11 offsprings)
    Officer
    1996-10-25 ~ 2001-12-31
    IIF 6 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 58 - secretary → ME
  • 29
    ROBERT HYDE & SON LIMITED - 1994-05-05
    BROOMCO (276) LIMITED - 1989-01-12
    Parkway Avenue, Sheffield
    Corporate (3 parents)
    Officer
    1996-11-15 ~ 2001-12-31
    IIF 5 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 56 - secretary → ME
  • 30
    93 Queen Street, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 7 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 53 - secretary → ME
  • 31
    STEEL CASTINGS INVESTMENTS PLC - 1997-03-18
    STRONGRICH PUBLIC LIMITED COMPANY - 1997-01-16
    Parkway Avenue, Sheffield
    Corporate (5 parents, 14 offsprings)
    Officer
    1997-01-23 ~ 2001-12-31
    IIF 22 - director → ME
    1997-03-04 ~ 2001-12-31
    IIF 40 - secretary → ME
  • 32
    CAST STEEL RESEARCH LIMITED - 2002-09-23
    HYDE CAST PRODUCTS LIMITED - 1992-07-14
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (3 parents)
    Officer
    1995-08-31 ~ 2001-12-31
    IIF 47 - secretary → ME
  • 33
    ASTRUM (INTERNATIONAL) LIMITED - 2011-11-11
    WILLIAM COOK INTERMODAL LIMITED - 2007-01-15
    WILLIAM COOK OFFSHORE LIMITED - 2003-02-18
    WILLIAM COOK INTERMODAL LIMITED - 2002-11-04
    BLAIR INTERNATIONAL SALES LIMITED - 2000-12-15
    SIXTY-FIRST SHELF TRADING COMPANY LIMITED - 1980-12-31
    C/o William Cook Holdings Limited, Parkway Avenue, Sheffield
    Corporate (3 parents)
    Officer
    1995-08-31 ~ 2001-12-31
    IIF 41 - secretary → ME
  • 34
    WILLIAM COOK MACHINE SHOP (LEEDS) LIMITED - 2018-04-03
    CAST METAL RESEARCH LIMITED - 2000-01-24
    WILLIAM COOK BLAIR MACHINESHOP LIMITED - 1998-10-29
    CAST METAL RESEARCH LIMITED - 1996-11-19
    BROOMCO (576) LIMITED - 1992-11-23
    Parkway Avenue, Sheffield
    Corporate (3 parents)
    Officer
    1995-08-31 ~ 2001-12-31
    IIF 42 - secretary → ME
  • 35
    WILLIAM COOK & SONS (SHEFFIELD) PLC - 1986-08-18
    Parkway Aveune, Sheffield
    Corporate (3 parents)
    Officer
    1997-02-25 ~ 2001-12-31
    IIF 14 - director → ME
    1997-02-25 ~ 2001-12-31
    IIF 59 - secretary → ME
  • 36
    WILLIAM COOK BLAIR MACHINE SHOP LIMITED - 2000-01-24
    IMCO (1898) LIMITED - 1998-10-29
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1998-10-01 ~ 2001-12-31
    IIF 19 - director → ME
    1998-10-01 ~ 2001-12-31
    IIF 66 - secretary → ME
  • 37
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 4 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 52 - secretary → ME
  • 38
    CASTINGS RESEARCH LIMITED - 2002-11-04
    GEORGE BLAIR & CO (SALES) LIMITED - 1992-07-20
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (3 parents)
    Officer
    1995-08-31 ~ 2001-12-31
    IIF 54 - secretary → ME
  • 39
    WILLIAM COOK HOLBROOK PRECISION LIMITED - 2002-02-18
    HOLBROOK PRECISION CASTINGS LIMITED - 1996-01-03
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 9 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 49 - secretary → ME
  • 40
    QUADPRIME LIMITED - 1989-05-05
    Parkway Avenue, Sheffield
    Corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 10 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 55 - secretary → ME
  • 41
    WILLIAM COOK PARKWAY LIMITED - 2003-02-19
    WILLIAM COOK STEEL CASTINGS LIMITED - 1995-04-25
    TRAVERSE LIMITED - 1987-03-26
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 2 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 51 - secretary → ME
  • 42
    ASTRUM (UK) LIMITED - 2011-11-08
    WILLIAM COOK DEFENCE LIMITED - 2007-01-12
    WILLIAM COOK BLAIR LIMITED - 2003-02-21
    WILLIAM COOK GEORGE BLAIR LIMITED - 2002-02-18
    WILLIAM COOK BLAIR LIMITED - 1996-01-19
    GEORGE BLAIR LIMITED - 1996-01-03
    C/o William Cook Holdings Limited, Parkway Avenue, Sheffield, South Yorkshire
    Corporate (3 parents)
    Officer
    1997-04-04 ~ 2001-12-31
    IIF 8 - director → ME
    1995-08-31 ~ 2001-12-31
    IIF 44 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.