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 Ian Nivison Caldwell

    Related profiles found in government register
  • Mr Ian Nivison Caldwell
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Caldwell, Ian Nivison
    British born in August 1960

    Resident in England

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

      IIF 13 IIF 14
    • icon of address The Estate Yard, Pyebush Lane, Beaconsfield, HP9 2RX, England

      IIF 15
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 12, The Platt, Denton Lane, Chippinghurst, Oxford, OX44 9JN, England

      IIF 19
    • icon of address 12, The Platts Denton Lane, Chippinghurst, Oxford, OX44 9JN, United Kingdom

      IIF 20 IIF 21
  • Caldwell, Ian Nivison
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 22
    • icon of address 12, The Platts Denton Lane, Chippinghurst, Oxford, OX44 9JN, United Kingdom

      IIF 23
    • icon of address 363, Banbury Road, Oxford, Oxfordshire, OX2 7PL

      IIF 24
  • Caldwell, Ian Nivison
    British director born in August 1960

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 12, The Platts Denton Lane, Chippinghurst, Oxford, OX44 9JN, United Kingdom

      IIF 33
  • Ian Caldwell
    British, born in August 1960

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

      IIF 34
  • Caldwell, Ian Nivison
    British

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

      IIF 35
  • Caldwell, Ian Nivison
    British company director

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 36
    • icon of address 12, The Platts Denton Lane, Chippinghurst, Oxford, OX44 9JN, United Kingdom

      IIF 37 IIF 38
  • Caldwell, Ian Nivison
    British director

    Registered addresses and corresponding companies
    • icon of address 12, The Platts Denton Lane, Chippinghurst, Oxford, OX44 9JN, United Kingdom

      IIF 39
  • Caldwell, Ian Nivison

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 40
  • Caldwell, Ian

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

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 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 21 - Director → ME
    icon of calendar 1998-04-16 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    JEPHSON ESTATES LIMITED - 1994-12-07
    JEPHSON ADMINISTRATION LIMITED - 1987-07-08
    icon of address 8 West Of St. Laurence, Old Warwick Road, Rowington, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    356,719 GBP2025-03-31
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    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 25 - Director → ME
    icon of calendar 2011-06-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 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 34 - Ownership of shares - More than 25%OE
    IIF 34 - 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 32 - Director → ME
    icon of calendar 2012-02-23 ~ dissolved
    IIF 40 - Secretary → 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 28 - Director → ME
  • 7
    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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 27 - Director → ME
  • 11
    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 26 - Director → ME
  • 12
    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 22 - Director → ME
    icon of calendar 2007-03-14 ~ dissolved
    IIF 36 - Secretary → ME
  • 13
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    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 14 - Director → ME
  • 16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    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 20 - Director → ME
    icon of calendar 2008-10-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    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 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 8 West Of St. Laurence, Old Warwick Road, Rowington, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    340,067 GBP2025-03-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 19 - Director → ME
Ceased 4
  • 1
    EASYSTORAGE LIMITED - 2011-01-27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-09 ~ 2014-01-25
    IIF 33 - Director → ME
    icon of calendar 2006-03-06 ~ 2014-01-25
    IIF 35 - Secretary → ME
  • 2
    icon of address 363 Banbury Road, Oxford, Oxfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2013-01-29
    IIF 24 - 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 23 - Director → ME
    icon of calendar 1998-04-16 ~ 2025-02-07
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2025-02-07
    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
  • 4
    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
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-07
    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

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.