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

Mcilrath, Ian David Caldwell

    Related profiles found in government register
  • Mcilrath, Ian David Caldwell
    British certified chartered accountant born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness Scotland, Dalfaber Drive, Aviemore, Highland, PH22 1ST, Scotland

      IIF 1
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 2 IIF 3
    • Nucleus House, 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mcilrath, Ian David Caldwell
    British chief financial officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Chestnut House, Lawyers Lane, Henfield, BN5 9QS, England

      IIF 7
  • Mcilrath, Ian David Caldwell
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Wilderness Scotland, Dalfaber Drive, Aviemore, Highland, PH22 1ST, United Kingdom

      IIF 8
    • Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 9
  • Mcilrath, Ian David Caldwell
    British finance director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, LA6 2DY, England

      IIF 10
  • Mciirath, Ian David Caldwell
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 11
    • Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 12 IIF 13
  • Mcilrath, Ian David Caldwell
    British director born in April 1968

    Registered addresses and corresponding companies
    • Flat 2, 11 Farncombe Road, Worthing, West Sussex, BN11 2AY

      IIF 14
  • Mc Ilrath, Ian David Caldwell
    British director born in April 1968

    Registered addresses and corresponding companies
    • 116 Offington Avenue, Worthing, Sussex, BN14 9PR

      IIF 15 IIF 16
  • Mcilrath, Ian David Caldwell
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Isetta Square, 35 New England Street, Brighton, BN1 4GQ, United Kingdom

      IIF 17
  • Mr Ian David Caldwell
    United Kingdom born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chestnut House, Lawyers Lane, Henfield, West Sussex, BN5 9QS, England

      IIF 18
child relation
Offspring entities and appointments
Active 14
  • 1
    HAMSARD 3434 LIMITED - 2018-07-20
    Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    63,098 GBP2024-04-30
    Officer
    2019-08-22 ~ now
    IIF 6 - director → ME
  • 2
    HAMSARD 3435 LIMITED - 2018-07-20
    Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,178,749 GBP2024-04-30
    Officer
    2019-08-22 ~ now
    IIF 4 - director → ME
  • 3
    HAMSARD 3437 LIMITED - 2018-07-20
    Nucleus House 2nd Floor, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,015,197 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-08-22 ~ now
    IIF 5 - director → ME
  • 4
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-08 ~ now
    IIF 13 - director → ME
  • 5
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-10-08 ~ now
    IIF 12 - director → ME
  • 6
    The Chestnut House, Lawyers Lane, Henfield, West Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    33,063 GBP2023-09-30
    Person with significant control
    2016-09-05 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Has significant influence or controlOE
  • 7
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-04-30
    Officer
    2019-08-22 ~ now
    IIF 2 - director → ME
  • 8
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    86,906 GBP2024-04-30
    Officer
    2020-10-08 ~ now
    IIF 11 - director → ME
  • 9
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,678,358 GBP2024-04-30
    Officer
    2019-08-22 ~ now
    IIF 3 - director → ME
  • 10
    Nucleus House, 2 Lower Mortlake Road, Richmond
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    166,300 GBP2024-04-30
    Officer
    2020-10-07 ~ now
    IIF 9 - director → ME
  • 11
    Underley Business Centre, Kearstwick, Kirkby Lonsdale, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-06 ~ now
    IIF 10 - director → ME
  • 12
    WILDERNESS SCOTLAND LIMITED - 2022-10-05
    Wilderness Scotland, Dalfaber Drive, Aviemore, Highland, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,913,378 GBP2024-04-30
    Officer
    2019-08-22 ~ now
    IIF 1 - director → ME
  • 13
    WILDERNESS GROUP LIMITED - 2022-10-05
    Wilderness Scotland, Dalfaber Drive, Aviemore, Highland, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-22 ~ now
    IIF 8 - director → ME
  • 14
    WILDERNESS GROUP LIMITED - 2022-06-22
    WILDERNESS GROUP SERVICES LIMITED - 2021-05-14
    2nd Floor, Nucleus House White Hart Associates, Lower Mortlake Road, Richmond, Surry, United Kingdom
    Corporate (3 parents)
    Profit/Loss (Company account)
    -183 GBP2023-05-01 ~ 2024-04-30
    Officer
    2021-04-27 ~ now
    IIF 7 - director → ME
Ceased 4
  • 1
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2003-09-29 ~ 2005-02-07
    IIF 16 - director → ME
  • 2
    Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2006-07-20 ~ 2007-12-10
    IIF 14 - director → ME
  • 3
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (5 parents)
    Officer
    2003-11-11 ~ 2005-02-07
    IIF 15 - director → ME
  • 4
    Purnells Trewoon Poldhu Cove, Mullion, Helston, Cornwall
    Dissolved corporate (2 parents)
    Officer
    2010-08-01 ~ 2011-07-06
    IIF 17 - director → 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.