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

Scaife, John

    Related profiles found in government register
  • Scaife, John
    British born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Laurel Bank Farm, Laurel Bank, Glen Helen, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 1
  • Scaife, John
    British company director born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 2
  • Scaife, John
    British director born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 3
  • Scaife, John
    British entrepreneur born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address The Dream Centre, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 4
  • Scaife, John
    British property developer born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 5 IIF 6
  • Scaife, John
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, FY4 5JX, England

      IIF 7
    • icon of address 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 8 IIF 9 IIF 10
    • icon of address 3 Ravescourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 11
  • Scaife, John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Alnat Business Park, Lindale, Grange-over-sands, LA11 6PQ, England

      IIF 12
  • Scaife, John
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dream Centre, Hawkins Lane, Burton On Trent, Staffordshire, DE14 1PT, United Kingdom

      IIF 13
  • Scaife, John
    British managing director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 14
  • John Scaife
    British, born in August 1951

    Registered addresses and corresponding companies
  • Mr John Scaife
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dream Centre, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 19 IIF 20
    • icon of address 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 21 IIF 22 IIF 23
    • icon of address 3 Ravescourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 25
    • icon of address Unit 5, Alnat Business Park, Lindale, Grange-over-sands, LA11 6PQ, England

      IIF 26
  • Scaife, John

    Registered addresses and corresponding companies
    • icon of address 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 27
    • icon of address Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 28
  • Mr John Scaife
    British born in August 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dream Centre, Hawkins Lane, Burton On Trent, Staffordshire, DE14 1PT, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,657 GBP2025-04-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Flat 5 Glenedyth, Lindale Road, Grange-over-sands, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 1 - Director → ME
  • 3
    WAVERLEY CONSTRUCTION LIMITED - 2018-09-28
    icon of address 3 Ravenscourt Lindale Road, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Flat 4 96 Kentsford Road, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address 16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-06-23 ~ now
    IIF 16 - Ownership of shares - More than 25%OE
  • 6
    icon of address The Dream Centre, Hawkins Lane, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2013-08-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Myrtle Court, , 16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-10-11 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
  • 9
    icon of address 3 Ravescourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    icon of calendar 2016-02-01 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address Unit 5 Alnat Business Park, Lindale, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-02-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,555 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2022-10-04 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2011-11-30 ~ now
    IIF 17 - Ownership of shares - More than 25%OE
  • 13
    icon of address 16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-07-13 ~ now
    IIF 18 - Ownership of shares - More than 25%OE
Ceased 5
  • 1
    JKRM LTD - 2018-04-17
    icon of address 21 Bay View Avenue, Slyne, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-10-27 ~ 2018-04-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ 2018-04-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    CUMBRIA JOINERY & CO. LIMITED - 2002-12-30
    icon of address The Old Fire Station, 1 Abbey Road, Barrow In Furness, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-13 ~ 2007-02-24
    IIF 6 - Director → ME
  • 3
    icon of address 3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    icon of calendar 2005-05-03 ~ 2007-02-22
    IIF 5 - Director → ME
  • 4
    icon of address Flat 4 96 Kentsford Road, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2019-08-12
    IIF 3 - Director → ME
  • 5
    icon of address 3 Ravescourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    icon of calendar 2003-07-21 ~ 2016-02-01
    IIF 2 - Director → ME
    icon of calendar 2003-07-21 ~ 2004-07-16
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ 2018-07-31
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2019-07-28 ~ 2023-08-16
    IIF 25 - 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.