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, Charles Anthony

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

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

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

      IIF 2
  • Caldwell, Charles Anthony
    British director

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

      IIF 3
  • Caldwell, Charles Anthony
    British managing director

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

      IIF 5
    • icon of address 26, Hampton Manor, Belfast, County Antrim, BT7 3EL, Northern Ireland

      IIF 6
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 7
    • icon of address Old Rectory, Church Lane, Thornby, Northampton, NN6 8SN

      IIF 8
  • Caldwell, Charles Anthony
    British co director born in December 1956

    Resident in Northern Ireland

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

      IIF 9
    • icon of address 26 Hampton Manor, Belfast, Co Down, N Ireland, BT7 3EL

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

    Resident in Northern Ireland

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

      IIF 11
    • icon of address 26 Hampton Manor, Belfast, County Antrim, BT7 3EL

      IIF 12
    • icon of address Imperial House, 4-10 Donegall Square East, Belfast, County Antrim, BT1 5HD, Northern Ireland

      IIF 13 IIF 14 IIF 15
  • Caldwell, Charles Anthony
    British director born in December 1956

    Resident in Northern Ireland

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

      IIF 17
    • icon of address 26 Hampton Manor, Belfast, County Antrim, BT7 3EL

      IIF 18 IIF 19
    • icon of address Senate House, 62- 70 Bath Road, Slough, Berkshire, SL1 3SR, United Kingdom

      IIF 20
  • Caldwell, Charles Anthony
    British managing director born in December 1956

    Resident in Northern Ireland

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

    Resident in Northern Ireland

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

      IIF 36
  • Caldwell, Charles
    Northern Irish director born in December 1956

    Resident in Northern Ireland

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

      IIF 37
  • Mr Charles Anthony Caldwell
    British born in December 1956

    Resident in Northern Ireland

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

      IIF 38
    • icon of address Unit 5, Saba Park, 14 Balloo Avenue, Bangor, Down, BT19 7QT, Northern Ireland

      IIF 39
    • icon of address Murray House, Murray Street, Belfast, Antrim, BT1 6DN, United Kingdom

      IIF 40
    • icon of address The Old Rectory, Church Lane, Thornby, Northampton, NN6 8SN

      IIF 41
  • Mr Charles Anthony Caldwell
    Irish born in December 1956

    Resident in Northern Ireland

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

      IIF 42
    • icon of address The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Mr Patrick Hehir, 12 Oldfield Road, Heswall, Wirrall Merseyside, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ now
    IIF 19 - Director → ME
  • 2
    GULF DEVELOPMENTS NI LIMITED - 2013-11-06
    NEW LODGE PROPERTIES LIMITED - 2008-05-23
    icon of address Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    328,110 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    FLOOD AND PEST CONTROL LTD - 2019-12-10
    RESILIENT PLANIT LTD - 2021-11-04
    icon of address The Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    SALACOURT LIMITED - 1999-06-22
    I.C.Y.Y. LTD - 2009-08-19
    THE I CHING-YIN-YANG COMPANY LIMITED - 2004-03-01
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Unit 5 Saba Park, 14 Balloo Avenue, Bangor, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -950,774 GBP2024-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Murray House, Murray Street, Belfast, Antrim, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address Noel Conn & Company, 7 Seven Houses, Upper English Street, Armagh, Armagh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 36 Bladon Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -7,173 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 14 - Director → ME
  • 11
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 13 - Director → ME
  • 12
    WATERTIGHT PRODUCTIONS LIMITED - 2009-06-24
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Unit 44 Enterprise House, Balloo Avenue, Bangor, Down, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address First Floor,galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-27 ~ 2002-12-11
    IIF 23 - Director → ME
  • 2
    DP FRANCHISEE ASSOCIATION LIMITED - 2018-05-29
    icon of address Orchard Cottage Tathall End, Hanslope, Milton Keynes, England
    Active Corporate (13 parents)
    Equity (Company account)
    26,555 GBP2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ 2018-12-12
    IIF 20 - Director → ME
  • 3
    EXTENDICARE (UK) LIMITED - 2000-03-13
    SWIFT 349 LIMITED - 1985-11-22
    BETTERCARE U.K. LIMITED - 2005-11-15
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 24 - Director → ME
  • 4
    EXTENDICARE LIMITED - 2000-03-13
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 33 - Director → ME
  • 5
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-09-30 ~ 2002-12-11
    IIF 34 - Director → ME
  • 6
    RATAL LIMITED - 1998-01-08
    BETTERCARE GROUP LIMITED - 2004-11-12
    icon of address Victoria House, Gloucester Street, Belfast, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2002-12-11
    IIF 21 - Director → ME
  • 7
    EXTENDICARE HOLDINGS LIMITED - 2000-03-13
    EXTENDICARE HOLDINGS LIMITED - 1994-03-15
    BETTERCARE 2000 LIMITED - 2005-11-15
    INTERNATIONAL CARE SERVICES HOLDINGS LIMITED - 1994-11-16
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 31 - Director → ME
  • 8
    BEECHCARE LIMITED - 2000-03-13
    BETTERCARE BEECHCARE LIMITED - 2005-11-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 30 - Director → ME
  • 9
    CHERRY TREE HOMES LIMITED - 2000-03-28
    CHERRY TREES (ROCKLEY DENE) LIMITED - 1992-04-28
    BETTERCARE CHERRY TREE HOMES LIMITED - 2005-11-15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 26 - Director → ME
  • 10
    NURSING HOME ESTATES LIMITED - 2000-03-28
    BETTERCARE NURSING HOME ESTATES LIMITED - 2005-11-17
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 27 - Director → ME
  • 11
    BETTERCARE NWMC HOUSING LIMITED - 2005-11-15
    NORTH WALES MEDICAL CENTRE (RETIREMENT HOUSING) MANAGEMENT COMPANY LIMITED - 2000-03-13
    BRACEDEAN LIMITED - 1985-02-21
    icon of address 3 Queen Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,814 GBP2019-03-31
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 29 - Director → ME
  • 12
    NORTH WALES MEDICAL CENTRE (LLANDUDNO) LIMITED - 2000-03-13
    BETTERCARE NWMC LIMITED - 2005-11-15
    SILVERPAY LIMITED - 1988-06-22
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 32 - Director → ME
  • 13
    HALLMARK HEALTHCARE (WIMBLEDON) LIMITED - 2011-06-15
    MM & S (4011) LIMITED - 2005-06-20
    SILVER STREAM HEALTHCARE (UK) LIMITED - 2008-03-04
    icon of address 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-27 ~ 2008-01-22
    IIF 18 - Director → ME
    icon of calendar 2005-01-27 ~ 2008-01-22
    IIF 3 - Secretary → ME
  • 14
    BETTERCARE ROSEDALE LIMITED - 2005-11-15
    BASEALPHA LIMITED - 1996-04-09
    EXTENDICARE ROSEDALE LIMITED - 2000-03-13
    FOUR SEASONS ROSEDALE LIMITED - 2016-02-29
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-06 ~ 2002-12-11
    IIF 25 - Director → ME
  • 15
    MERCK & CHAPPELL LIMITED - 1988-07-20
    icon of address Suite 2, 248 Toddington Road Toddington Road, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,881,241 GBP2019-12-31
    Officer
    icon of calendar 2009-02-02 ~ 2013-06-20
    IIF 12 - Director → ME
  • 16
    icon of address First Floor, Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-18 ~ 2002-12-11
    IIF 35 - Director → ME
  • 17
    icon of address First Floor Galway House, Yorkgate Business Park, York Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-03-11 ~ 2002-12-11
    IIF 22 - Director → ME
  • 18
    icon of address 7 Seven Houses, Upper English Street, Armagh, Co. Armagh
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    223,906 GBP2024-12-29
    Officer
    icon of calendar 2011-03-14 ~ 2024-04-10
    IIF 11 - Director → ME
    icon of calendar 2011-03-14 ~ 2024-04-10
    IIF 1 - Secretary → ME
  • 19
    icon of address 7 Seven Houses, Upper English Street, Armagh, Co Armagh
    Active Corporate (3 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    2,075,759 GBP2024-12-29
    Officer
    icon of calendar 2006-09-19 ~ 2024-04-10
    IIF 10 - Director → ME
    icon of calendar 2006-09-19 ~ 2024-04-10
    IIF 2 - Secretary → ME
  • 20
    icon of address Norcliffe House, Station Road, Wilmslow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-18 ~ 2002-12-11
    IIF 28 - Director → ME
    icon of calendar 1999-08-18 ~ 2002-12-19
    IIF 4 - Secretary → ME
  • 21
    icon of address Old Rectory Church Lane, Thornby, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2013-02-06 ~ 2013-11-26
    IIF 16 - 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.