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

Pyle, John Laurence Edward

    Related profiles found in government register
  • Pyle, John Laurence Edward
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duchesss Street, London, W1W 6AN, United Kingdom

      IIF 1
    • Unit 1h Northside, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 2
    • Peter's Oak, Wellington Avenue, Virginia Water, GU25 4QX, England

      IIF 3 IIF 4
  • Pyle, John Laurence Edward
    British chartered surveyor born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duchesss Street, London, W1W 6AN, United Kingdom

      IIF 5
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 6
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 7
  • Pyle, John Laurence Edward
    British strategic manager born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 8
  • Pyle, John Laurence Edward
    British chartered surveyor born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1h Northside, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 9
  • Pyle, John Laurence Edward
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 10
    • Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 11
  • Mr John Laurence Edward Pyle
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Duchess Street, London, W1W 6AN, United Kingdom

      IIF 12
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 13
    • Argyle House, Joel Street, Northwood, HA6 1NW, England

      IIF 14
    • Argyle House, Joel Street, Northwood Hills, HA6 1NW, United Kingdom

      IIF 15
    • Unit 1h, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 16
    • Peter's Oak, Wellington Avenue, Virginia Water, GU25 4QX, England

      IIF 17 IIF 18 IIF 19
  • Pyle, John Laurence Edward
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Peter's Oak, Wellington Avenue, Virginia Water, GU25 4QX, England

      IIF 21
  • Pyle, John Laurence Edward
    British chartered surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1h, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 22
    • Unit 1h Northside, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 23
  • Pyle, John Laurence Edward
    British property surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Niddry Lodge, Unit 108, 51 Holland Street, London, W8 7JB, England

      IIF 24
  • Pyle, John Lawrence Edward
    British chartered surveyor born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, Duchess Street, London, W1W 6AN, England

      IIF 25 IIF 26
    • 17 Devonshire Street, London, W1G 7EY

      IIF 27 IIF 28
    • 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 29
  • Pyle, John Laurence Edward
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Peters Oak, Wellington Road, Virgina Water, Surrey, GU35 4QX

      IIF 30 IIF 31
    • Peter's Oak, Wellington Avenue, Virginia Water, GU25 4QX, England

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    Niddry Lodge Unit 108, 51 Holland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-26 ~ dissolved
    IIF 24 - Director → ME
  • 2
    Unit 1h Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2010-01-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LENTON ESTATES LIMITED - 1998-07-21
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,701,280 GBP2019-09-30
    Officer
    1998-06-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Peter's Oak, Wellington Avenue, Virginia Water, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    15,857 GBP2021-03-31
    Officer
    2020-09-21 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to surplus assets - 75% or moreOE
  • 5
    MINTON PEMBERLEY LIMITED - 2017-09-28
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    2017-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Peter's Oak, Wellington Avenue, Virginia Water, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-17 ~ dissolved
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 7
    Peter's Oak, Wellington Avenue, Virginia Water, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    321 GBP2023-03-31
    Officer
    2005-02-07 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Right to surplus assets - 75% or moreOE
    IIF 20 - Right to appoint or remove membersOE
  • 8
    Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    154,623 GBP2024-09-30
    Officer
    2010-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    Unit 1h Northside Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,182 GBP2017-05-31
    Officer
    2015-01-13 ~ dissolved
    IIF 23 - Director → ME
  • 10
    Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,465 GBP2024-09-30
    Officer
    2020-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-22 ~ 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
  • 11
    Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,638 GBP2024-09-30
    Officer
    2017-01-12 ~ now
    IIF 1 - Director → ME
  • 12
    Unit 1h Northside Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2016-12-08 ~ dissolved
    IIF 5 - Director → ME
  • 13
    Unit 1h Northside Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 14
    Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (3 parents)
    Officer
    2019-06-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 9
  • 1
    Queens Offices, 2 Arkwright Street, Nottingham, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,247 GBP2021-12-29
    Officer
    2017-01-20 ~ 2020-06-23
    IIF 8 - Director → ME
  • 2
    DISKLIGHT LIMITED - 2005-08-12
    38 Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-06-30
    Officer
    2005-05-11 ~ 2016-01-01
    IIF 25 - Director → ME
  • 3
    ENERGYWOODEN LIMITED - 2003-08-27
    38 Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    2004-12-08 ~ 2016-02-01
    IIF 26 - Director → ME
  • 4
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    2000-07-31 ~ 2007-07-10
    IIF 27 - Director → ME
  • 5
    ISLEWELL LIMITED - 1992-02-07
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    2003-08-01 ~ 2007-07-10
    IIF 28 - Director → ME
  • 6
    3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    30,926 GBP2024-03-31
    Officer
    2002-04-01 ~ 2006-03-31
    IIF 30 - LLP Designated Member → ME
  • 7
    3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    10,080 GBP2020-03-31
    Officer
    2003-11-28 ~ 2006-03-31
    IIF 31 - LLP Designated Member → ME
  • 8
    KIRKHAMPTON LAND LTD - 2017-03-28
    22 Chancery Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -411,570 GBP2024-03-31
    Officer
    2017-03-13 ~ 2019-05-10
    IIF 7 - Director → ME
    Person with significant control
    2017-03-13 ~ 2019-05-10
    IIF 14 - Has significant influence or control OE
  • 9
    WB BARNEY PROPERTIES LIMITED - 2013-07-09
    Queens Offices, 2 Arkwright Street, Nottingham, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -234,325 GBP2021-12-29
    Officer
    2017-02-20 ~ 2020-06-23
    IIF 2 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.