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 Michael Robert Metcalfe

    Related profiles found in government register
  • 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
    • icon of address Cubbington Wood Depot, Rugby Road, Cubbington, Leamington Spa, CV32 7UH, United Kingdom

      IIF 14
    • icon of address Cubbington Wood Depot, Rugby Road Cubbington, Leamington Spa, Warwickshire, CV32 7NU

      IIF 15
  • Mr Michael Robert Metcalfe
    British born in May 1958

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

      IIF 16
  • Metcalfe, Michael Robert
    British born in May 1958

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address Cubbington Wood Depot, Rugby Road Cubbington, Leamington Spa, Warwickshire, CV32 7NU

      IIF 19
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 20 IIF 21
    • icon of address Glebe Farm, Pimlico Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7RJ

      IIF 22 IIF 23 IIF 24
  • Metcalfe, Michael Robert
    British company director born in May 1958

    Resident in United Kingdom

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

      IIF 25
  • Metcalfe, Michael Robert
    British director born in May 1958

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • icon of address Cubbington Wood Depot, Rugby Road, Leamington Spa, Warwickshire, CV32 7UH

      IIF 29
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Glebe Farm, Pimlico Lane, Alveston, Stratford Upon Avon, Warwickshire, CV37 7RJ

      IIF 36 IIF 37 IIF 38
  • Metcalfe, Michael Robert
    British born in May 1958

    Resident in England

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

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

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.