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, James Stanley

    Related profiles found in government register
  • Caldwell, James Stanley
    British co director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY

      IIF 1
  • Caldwell, James Stanley
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
  • Caldwell, James Stanley
    British company director (property) born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY

      IIF 19
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 20
  • Caldwell, James Stanley
    British company director property born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 21
  • Caldwell, James Stanley
    British director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY

      IIF 22
    • icon of address C/o Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 23
    • icon of address Fernbeck Foden Lane, Alderley Edge, Cheshire, SK9 7TH

      IIF 24
    • icon of address Fernbeck, Foden Lane, Alderley Edge, Cheshire, SK9 7TH, United Kingdom

      IIF 25 IIF 26
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 27
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 28 IIF 29
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 30
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, England

      IIF 31
    • icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 32 IIF 33 IIF 34
    • icon of address C/o Barlow Andrews Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 35
    • icon of address 32 Offley Road, Sandbach, Cheshire, CW11 1GY, United Kingdom

      IIF 36
  • Caldwell, James Stanley
    British none born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chorley New Road, Bolton, Lancs, BL1 4BY, England

      IIF 37
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 38
  • Caldwell, James Stanley
    British property developer born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY

      IIF 39
  • Caldwell, James Stanley
    born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernbeck, Foden Lane, Alderley Edge, SK9 7TH

      IIF 40
  • Caldwell, James
    British company director born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 41
  • Mr James Stanley Caldwell
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY

      IIF 42 IIF 43 IIF 44
    • icon of address 78, Chorley New Road, Bolton, BL1 4BY, England

      IIF 49
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 50
    • icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 51
    • icon of address Lancaster House 171, Chorley New Road, Bolton, BL1 4QZ

      IIF 52
    • icon of address 78 Chorley New Road, Bolton, Lancashire, BL1 4BY

      IIF 53
  • Caldwell, James Stanley

    Registered addresses and corresponding companies
    • icon of address Fernbeck Foden Lane, Alderley Edge, Cheshire, SK9 7TH

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,558,321 GBP2019-05-31
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2006-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -42,904 GBP2019-05-31
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,489,684 GBP2019-05-31
    Officer
    icon of calendar 2005-12-16 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    30,056 GBP2017-05-31
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19,948 GBP2024-05-31
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 30 - Director → ME
  • 8
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,868 GBP2017-05-31
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-05-31
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 38 - Director → ME
  • 11
    HALLGLEN LIMITED - 2013-08-15
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 78 Chorley New Road, Bolton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -57,171 GBP2024-05-31
    Officer
    icon of calendar 2009-08-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    AMERDALE VENTURES LLP - 2023-05-24
    icon of address The Coach House, Arncliffe, Skipton, North Yorkshire
    Active Corporate (27 parents)
    Officer
    icon of calendar 2007-09-14 ~ now
    IIF 40 - LLP Designated Member → ME
  • 14
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,818 GBP2017-05-31
    Officer
    icon of calendar 1996-09-18 ~ dissolved
    IIF 28 - Director → ME
  • 15
    MONDE DEVELOPMENTS LIMITED - 1995-05-19
    MORLEY GREEN DEVELOPMENTS LIMITED - 1997-01-09
    icon of address Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    399,022 GBP2024-10-10
    Officer
    icon of calendar ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 78 Chorley New Road, Bolton, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 7 - Director → ME
  • 17
    icon of address Metropolitan House, Station Road, Cheadle Hulme, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 26 - Director → ME
  • 18
    HALLCO 645 LIMITED - 2001-10-12
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-05-31
    Officer
    icon of calendar 2001-10-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 32 Offley Road, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 32 Offley Road, Sandbach, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SLATERSHELFCO 302 LIMITED - 1996-06-11
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1996-06-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    HALLCO 286 LIMITED - 1999-08-02
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 1999-05-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Barlow Andrews Accountants, Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-05-24 ~ dissolved
    IIF 8 - Director → ME
  • 24
    KES 130 LIMITED - 1989-02-16
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    266 GBP2015-05-31
    Officer
    icon of calendar 2009-11-19 ~ dissolved
    IIF 31 - Director → ME
Ceased 18
  • 1
    SPANGROVE (ALDERLEY EDGE) LIMITED - 2007-06-07
    BROOMCO (2610) LIMITED - 2001-08-03
    icon of address Grayshurst, Highercombe Road, Haslemere, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2007-06-12 ~ 2013-12-13
    IIF 23 - Director → ME
  • 2
    K & S (249) LIMITED - 1995-11-20
    ALPHA DEVELOPMENTS LIMITED - 2003-09-30
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    560,572 GBP2024-05-31
    Officer
    icon of calendar 1995-09-30 ~ 2024-11-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-28
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    IN 2 SPACE UK LIMITED - 2007-01-23
    icon of address 78 Chorley New Road, Bolton, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2007-11-26
    IIF 24 - Director → ME
  • 4
    BRABCO 411 LIMITED - 2004-08-11
    icon of address C/o Barlow Andrews Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    309,303 GBP2024-05-31
    Officer
    icon of calendar 2004-12-01 ~ 2024-11-08
    IIF 35 - Director → ME
  • 5
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    40,509 GBP2024-05-31
    Officer
    icon of calendar 2005-10-24 ~ 2024-11-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-08
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    AMALGAMATED EMPLOYERS LIMITED - 2003-05-13
    STARBOARD LEISURE LIMITED - 2002-03-06
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    13,909 GBP2024-05-31
    Officer
    icon of calendar 2002-01-22 ~ 2024-11-08
    IIF 2 - Director → ME
  • 7
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    24,381 GBP2024-05-31
    Officer
    icon of calendar 2005-12-16 ~ 2024-11-08
    IIF 13 - Director → ME
  • 8
    icon of address C/o Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    667,304 GBP2024-05-31
    Officer
    icon of calendar 2005-10-25 ~ 2024-11-08
    IIF 33 - Director → ME
  • 9
    CENTREPOINT MANAGEMENT LIMITED - 1991-08-02
    icon of address Tesco House, Delamare Road, Cheshunt, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-08-12
    IIF 6 - Director → ME
  • 10
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    458,190 GBP2024-05-31
    Officer
    icon of calendar ~ 2024-11-08
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-08
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,795 GBP2024-12-31
    Officer
    icon of calendar 2011-03-11 ~ 2016-03-17
    IIF 18 - Director → ME
  • 12
    K & S (414) LIMITED - 2001-07-12
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    610,716 GBP2024-05-31
    Officer
    icon of calendar 2001-09-19 ~ 2024-11-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MONDE DEVELOPMENTS LIMITED - 1995-05-19
    MORLEY GREEN DEVELOPMENTS LIMITED - 1997-01-09
    icon of address Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    399,022 GBP2024-10-10
    Officer
    icon of calendar ~ 2004-09-30
    IIF 54 - Secretary → ME
  • 14
    icon of address Unity Chambers, 34 High East Street, Dorchester, Dorset
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-26
    IIF 4 - Director → ME
  • 15
    BLUEMANTLE INVESTMENTS LIMITED - 2003-05-13
    DELMARK LIMITED - 1996-05-03
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    687,961 GBP2024-05-31
    Officer
    icon of calendar 1992-07-27 ~ 2024-11-08
    IIF 19 - Director → ME
  • 16
    WHITEFAST LIMITED - 1990-07-31
    icon of address 78 Chorley New Road, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2002-03-04 ~ 2024-11-08
    IIF 21 - Director → ME
  • 17
    KES 130 LIMITED - 1989-02-16
    icon of address 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar ~ 2023-05-22
    IIF 10 - Director → ME
  • 18
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (7 parents)
    Equity (Company account)
    -2,719 GBP2024-05-31
    Officer
    icon of calendar 2012-05-25 ~ 2024-01-12
    IIF 27 - 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.