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

Mr Nicholas James Baxter Caw

    Related profiles found in government register
  • Mr Nicholas James Baxter Caw
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Close House, High Street, Long Wittenham, Abingdon, OX14 4QQ, England

      IIF 1
    • icon of address 1, High Street Mews, Wimbledon Village, London, SW19 7RG

      IIF 2 IIF 3
    • icon of address 3rd Floor, The Blade, Abbey Square, Reading, Berkshire, RG1 3BE, England

      IIF 4
  • Caw, Nicholas James Baxter
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 5
    • icon of address 3rd Floor, The Blade, Abbey Square, Reading, Berkshire, RG1 3BE, England

      IIF 6
  • Caw, Nicholas James Baxter
    British - born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Westpoint, James Street West, Bath, BA1 2DA

      IIF 7
    • icon of address Westpoint, James Street West, Bath, BA1 2DA

      IIF 8
    • icon of address Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 9
  • Caw, Nicholas James Baxter
    British chief executive born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Clifton Street, London, EC2A 4HB

      IIF 10
  • Caw, Nicholas James Baxter
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Clifton Street, London, EC2A 4HB

      IIF 11
  • Caw, Nicholas James Baxter
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Coach House, Watery Lane, Clifton Hampden, Abingdon, OX14 3EJ, United Kingdom

      IIF 12
    • icon of address 66, Clifton Street, London, EC2A 4HB

      IIF 13
    • icon of address 66, Clifton Street, London, EC2A 4HB, England

      IIF 14 IIF 15
  • Caw, Nicholas James Baxter
    British sales born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street Mews, Wimbledon Village, London, SW19 7RG, England

      IIF 16
  • Caw, Nicholas James Baxter
    British sales director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 High Street Mews, Wimbledon Village, London, SW19 7RG, United Kingdom

      IIF 17
  • Caw, Nicholas James Baxter
    British

    Registered addresses and corresponding companies
    • icon of address 1, High Street Mews, Wimbledon Village, London, SW19 7RG, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 1 High Street Mews, Wimbledon Village, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    RYECRAFT LTD - 1999-03-15
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,715 GBP2024-09-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 1 High Street Mews, Wimbledon Village, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2008-03-12 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Fairway Cottage, Lewins Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 12 - Director → ME
Ceased 9
  • 1
    ASTA GROUP PUBLIC LIMITED COMPANY - 2006-12-06
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-22 ~ 2016-04-18
    IIF 14 - Director → ME
  • 2
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    ELECOSOFT PLC - 2020-07-17
    icon of address Dawson House, 5 Jewry Street, London, United Kingdom
    Active Corporate (7 parents, 30 offsprings)
    Officer
    icon of calendar 2014-07-02 ~ 2016-04-18
    IIF 10 - Director → ME
  • 3
    MBA COMPUTING LIMITED - 2003-07-01
    CONSULTEC LIMITED - 2003-10-09
    CONSULTEC UK LIMITED - 2005-10-19
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2016-04-18
    IIF 15 - Director → ME
  • 4
    ELECO HOLDINGS LIMITED - 2012-03-07
    ELECO LTD - 2020-07-17
    ELECO LIMITED - 1999-01-05
    ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
    ELECOSOFT LIMITED - 2015-06-10
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-06-04 ~ 2016-04-18
    IIF 11 - Director → ME
  • 5
    ASTA DEVELOPMENT CORPORATION LIMITED - 1999-09-01
    ASTA DEVELOPMENT PLC - 2015-06-30
    GUARDSTOCK LIMITED - 1987-04-09
    ELECOSOFT UK PLC - 2015-06-30
    icon of address Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-22 ~ 2016-04-18
    IIF 13 - Director → ME
  • 6
    GRADWELL DOT COM LIMITED - 2012-10-23
    icon of address Onecom House 4400 Parkway Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,755,070 GBP2023-10-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-02-18
    IIF 8 - Director → ME
  • 7
    icon of address C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-02-18
    IIF 9 - Director → ME
  • 8
    GRADWELL HOLDINGS LIMITED - 2025-07-24
    icon of address C/o Forvis Mazars Llp, Floor 8,assembly Building C, Cheese Lane, Bristol, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    icon of calendar 2017-06-30 ~ 2019-02-18
    IIF 7 - Director → ME
  • 9
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-09-20
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.