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

Wythe, John Charles

    Related profiles found in government register
  • Wythe, John Charles
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 1
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 2
    • icon of address 9, Caledonian Road, London, N1 9DX, United Kingdom

      IIF 3
    • icon of address Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

      IIF 4 IIF 5
  • Wythe, John Charles
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27, New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 6
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 7
    • icon of address 2 Fernbrook Drive, North Harrow, Middlesex, HA2 7EB

      IIF 8
  • Wythe, John Charles
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

      IIF 9
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 10 IIF 11
  • Mr John Charles Wythe
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2 - 8 Games Road, Barnet, EN4 9HN, England

      IIF 12
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 13
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 14
    • icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London, EC2A 4AA

      IIF 15
  • Mr John Charles Wythe
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 16
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 17
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 18
  • Charles, Wythe John
    British group business development dir born in June 1947

    Registered addresses and corresponding companies
    • icon of address 2 Fernbrook Drive, North Harrow, Middlesex, HA2 7EB

      IIF 19 IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 3
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    BOSSA BELOW LTD - 2023-04-19
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 5 - Director → ME
  • 5
    NOBLEGUARD LIMITED - 2006-05-17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 6
    MOVE ME NOW LTD - 2014-03-27
    icon of address Camburgh House 27, New Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
Ceased 7
  • 1
    VITALSIMPLE LIMITED - 1993-04-19
    icon of address Citrus House, Caton Road, Lancaster, Lancashire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2006-01-13
    IIF 20 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ 2025-02-03
    IIF 3 - Director → ME
  • 3
    SOPHISTICATS (CAMDEN) LTD - 2022-09-26
    SECRETS (CAMDEN) LTD - 2020-03-04
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -461,092 GBP2023-11-30
    Officer
    icon of calendar 2021-02-22 ~ 2025-02-03
    IIF 11 - Director → ME
    icon of calendar 2020-02-22 ~ 2020-02-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2025-02-03
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 4
    icon of address Woodgate House, 2 - 8 Games Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,949,073 GBP2023-03-29
    Officer
    icon of calendar 2021-02-22 ~ 2025-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2025-04-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-30 ~ 2025-04-11
    IIF 4 - Director → ME
  • 6
    PARK HALL LEISURE PLC - 1989-10-30
    GRANADA GREAT ADVENTURES PLC - 1991-09-30
    icon of address Citrus House, Caton Road, Lancaster, Lancashire
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2003-09-12 ~ 2006-01-13
    IIF 19 - Director → ME
  • 7
    CLARMANS CLUBS LTD - 2023-08-17
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -81,314 GBP2023-12-30
    Officer
    icon of calendar 2021-12-21 ~ 2025-04-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2025-04-29
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors 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.