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

Metcalfe, Michael Robert

    Related profiles found in government register
  • Metcalfe, Michael Robert
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire, HP9 2RX, United Kingdom

      IIF 1 IIF 2
    • Cubbington Wood Depot, Rugby Road Cubbington, Leamington Spa, Warwickshire, CV32 7NU

      IIF 3
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 4 IIF 5
    • Glebe Farm, Pimlico Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7RJ

      IIF 6 IIF 7 IIF 8
  • Metcalfe, Michael Robert
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe Farm, Pimlico Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7RJ

      IIF 9
  • Metcalfe, Michael Robert
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire, HP9 2RX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Cubbington Wood Depot, Rugby Road, Leamington Spa, Warwickshire, CV32 7UH

      IIF 13
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Glebe Farm, Pimlico Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7RJ

      IIF 20 IIF 21 IIF 22
  • Metcalfe, Michael Robert
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Cubbington Wood Depot, Rugby Road, Cubbington, Leamington Spa, CV32 7UH, United Kingdom

      IIF 23
  • Mr Michael Robert Metcalfe
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Robert Metcalfe
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • Cubbington Wood Depot, Rugby Road, Cubbington, Leamington Spa, CV32 7UH, United Kingdom

      IIF 37
    • Cubbington Wood Depot, Rugby Road Cubbington, Leamington Spa, Warwickshire, CV32 7NU

      IIF 38
  • Michael Robert Metcalfe
    British born in May 1958

    Registered addresses and corresponding companies
    • Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire, HP9 2RX, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 23
  • 1
    CAPITAL FORESTRY PRODUCTS LIMITED - 1990-07-31
    CAPITAL TIMBER PRESERVATION LIMITED - 1990-06-15
    The Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    791,154 GBP2023-12-29
    Officer
    ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-30 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Cubbington Wood Depot, Rugby Road, Cubbington, Leamington Spa
    Active Corporate (2 parents)
    Equity (Company account)
    1,250 GBP2024-03-31
    Officer
    ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    Craigmuir Chambers Po Box 71, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    2004-03-19 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 14 - Director → ME
  • 6
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 15 - Director → ME
  • 7
    Cubbington Wood Depot, Rugby Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,818 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    Youell House, 1 Hill Top, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2008-04-21 ~ dissolved
    IIF 17 - Director → ME
  • 9
    Cubbington Wood Depot Rugby Road, Cubbington, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2025-03-31
    Officer
    2018-03-22 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-05-19 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-05-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2015-07-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    TIMBERSTORE ROWFANT LIMITED - 2014-10-28
    The Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 10 - Director → ME
  • 14
    TIMBERSTORE BEACONSFIELD LIMITED - 2014-10-28
    The Estate Yard, Pyebush Lane, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 11 - Director → ME
  • 15
    TIMBERSTORE LIMITED - 2015-01-05
    Business Innovation Centre, Harry Weston Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2007-03-14 ~ dissolved
    IIF 9 - Director → ME
  • 16
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-10-07 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-21 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    TIMBERSTORE BEACONSFIELD LIMITED - 2015-01-05
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    498,174 GBP2023-12-29
    Officer
    2014-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    RETRAFLAME LIMITED - 2012-05-02
    The Estate Yard, Pyebush Lane, Beaconsfield, Bucks
    Active Corporate (3 parents)
    Equity (Company account)
    1,250 GBP2024-04-30
    Officer
    2008-10-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    664 GBP2023-12-29
    Officer
    2014-10-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Cubbington Wood Depot, Rugby Road Cubbington, Leamington Spa, Warwickshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,841,319 GBP2023-12-31
    Officer
    ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 22
    EDWARD CONSTRUCTION LIMITED - 1988-02-04
    ANYPLAN LIMITED - 1985-02-27
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 21 - Director → ME
  • 23
    Cubbington Wood Depot Rugby Road, Cubbington, Leamington Spa
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    EASYSTORAGE LIMITED - 2011-01-27
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2006-03-06 ~ 2014-01-25
    IIF 20 - Director → ME
  • 2
    Cubbington Wood Depot, Rugby Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    27,818 GBP2024-04-30
    Officer
    2008-04-21 ~ 2011-04-30
    IIF 13 - Director → ME
  • 3
    101 Rowlands Avenue, Pinner, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,016,382 GBP2023-12-29
    Officer
    ~ 2025-02-07
    IIF 22 - Director → ME
    Person with significant control
    2016-05-25 ~ 2025-02-07
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.