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

Caw, Nicholas James Baxter

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

    Resident in England

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

      IIF 1
    • Westpoint, James Street West, Bath, BA1 2DA

      IIF 2
    • Westpoint, James Street West, Bath, BA1 2DA, England

      IIF 3
  • Caw, Nicholas James Baxter
    British chief executive born in June 1972

    Resident in England

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

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

    Resident in England

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

      IIF 5
    • C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

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

    Resident in England

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

      IIF 7
    • 66, Clifton Street, London, EC2A 4HB

      IIF 8
    • 66, Clifton Street, London, EC2A 4HB, England

      IIF 9 IIF 10
  • Caw, Nicholas James Baxter
    British sales born in June 1972

    Resident in England

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

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

    Resident in England

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

      IIF 12 IIF 13
  • Mr Nicholas James Baxter Caw
    British born in June 1972

    Resident in England

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

      IIF 14
    • 1, High Street Mews, Wimbledon Village, London, SW19 7RG

      IIF 15 IIF 16
    • C/o James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS, England

      IIF 17
  • Caw, Nicholas James Baxter
    British

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

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    1 High Street Mews, Wimbledon Village, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-06 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 2
    RYECRAFT LTD - 1999-03-15
    C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -132,563 GBP2022-10-01 ~ 2023-09-30
    Officer
    2019-11-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2012-09-05 ~ now
    IIF 12 - director → ME
  • 4
    1 High Street Mews, Wimbledon Village, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-12 ~ dissolved
    IIF 11 - director → ME
    2008-03-12 ~ dissolved
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    Fairway Cottage, Lewins Road, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 7 - director → ME
Ceased 9
  • 1
    ASTA GROUP PUBLIC LIMITED COMPANY - 2006-12-06
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-06-22 ~ 2016-04-18
    IIF 9 - director → ME
  • 2
    ELECOSOFT PLC - 2020-07-17
    ELECO PUBLIC LIMITED COMPANY - 2015-06-10
    ELECO HOLDINGS PUBLIC LIMITED COMPANY - 1999-01-05
    Dawson House, 5 Jewry Street, London, United Kingdom
    Corporate (7 parents, 30 offsprings)
    Officer
    2014-07-02 ~ 2016-04-18
    IIF 4 - director → ME
  • 3
    CONSULTEC UK LIMITED - 2005-10-19
    CONSULTEC LIMITED - 2003-10-09
    MBA COMPUTING LIMITED - 2003-07-01
    AQUABROAD PROJECTS LIMITED - 2000-09-22
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents)
    Officer
    2015-06-22 ~ 2016-04-18
    IIF 10 - director → ME
  • 4
    ELECO LTD - 2020-07-17
    ELECOSOFT LIMITED - 2015-06-10
    ELECO HOLDINGS LIMITED - 2012-03-07
    ELECO BUILDING PRODUCTS LIMITED - 2008-12-15
    ELECO LIMITED - 1999-01-05
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2015-06-04 ~ 2016-04-18
    IIF 5 - director → ME
  • 5
    ELECOSOFT UK PLC - 2015-06-30
    ASTA DEVELOPMENT PLC - 2015-06-30
    ASTA DEVELOPMENT CORPORATION LIMITED - 1999-09-01
    GUARDSTOCK LIMITED - 1987-04-09
    Parkway House Pegasus Way, Haddenham Business Park, Haddenham, Bucks, England
    Corporate (3 parents)
    Officer
    2015-06-22 ~ 2016-04-18
    IIF 8 - director → ME
  • 6
    GRADWELL DOT COM LIMITED - 2012-10-23
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    1,755,070 GBP2023-10-31
    Officer
    2017-06-30 ~ 2019-02-18
    IIF 2 - director → ME
  • 7
    Trimbridge House Ground Floor, Trim Street, Bath, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,764,391 GBP2023-10-31
    Officer
    2017-06-30 ~ 2019-02-18
    IIF 1 - director → ME
  • 8
    Trimbridge House C/o Gradwell Communications, Ground Floor, Trim Street, Bath, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -11,961,970 GBP2023-10-31
    Officer
    2017-06-30 ~ 2019-02-18
    IIF 3 - director → ME
  • 9
    29-31 Castle Street, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-07-31
    Person with significant control
    2016-06-30 ~ 2018-09-20
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
© 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.