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 John Clive William Avon Caulcutt

    Related profiles found in government register
  • Mr John Clive William Avon Caulcutt
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 1 IIF 2
    • icon of address Hunton Lodge, Hunton Manor, Hunton, Sutton Scotney Winchester, Hampshire, SO21 3PT

      IIF 3
    • icon of address Hunton Manor, Hunton Down Lane, Sutton Scotney, Winchester, SO21 3PT

      IIF 4
  • Mr John Clive William Caulcutt
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunton Manor, Hunton Down Lane, Sutton Scotney, Hampshire, SO21 3PT, England

      IIF 5
  • Mr John Clive William Avon Caulcutt
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 6
  • Caulcutt, John Clive William Avon
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 7 IIF 8
    • icon of address Hunton Lodge, Hunton Manor, Hunton, Sutton Scotney Winchester, Hampshire, SO21 3PT

      IIF 9
  • Caulcutt, John Clive William Avon
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Caulcutt, John Clive William Avon
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Caulcutt, John Clive William Avon
    born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hunton Manor, Hunton Down Lane, Sutton Scotney, Winchester, SO21 3PT, United Kingdom

      IIF 25
  • Caulcutt, John Clive William Avon
    British chief executive born in November 1947

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Upham, Southampton, Hants, SO32 1HQ

      IIF 26
  • Caulcutt, John Clive William Avon
    British chief executive officer born in November 1947

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Upham, Southampton, Hants, SO32 1HQ

      IIF 27 IIF 28
  • Caulcutt, John Clive William Avon
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Belmore Park, Upham, Southampton, Hants, SO32 1HQ

      IIF 29
  • Caulcutt, John Clive William Avon
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17, Vicarage Farm Business Park, Winchester Road, Fair Oak, Eastleigh, Hampshire, SO50 7HD, England

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Hunton Lodge Hunton Manor, Hunton, Sutton Scotney Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 17 Vicarage Farm Business Park Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162 GBP2024-07-31
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    P. V. C. SUPPLIES (ST. ALBANS) LIMITED - 2009-12-08
    icon of address Hunton Lodge Hunton Manor, Hunton, Sutton Scotney Winchester, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,548 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hunton Manor Hunton Down Lane, Sutton Scotney, Winchester
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    7,081 GBP2020-10-31
    Officer
    icon of calendar 2012-08-03 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Unit 17, Vicarage Farm Business Park Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,900,492 GBP2024-08-30
    Officer
    icon of calendar 2008-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AVIATION TECHNICAL SERVICES LTD - 2008-10-16
    icon of address Hunton Lodge Hunton Manor, Hunton, Sutton Scotney Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Unit 17, Vicarage Farm Business Park Winchester Road, Fair Oak, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    814,886 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    NEWDOWN SPORTING SOCIETY LIMITED - 2009-07-03
    icon of address 25 St Thomas Street, Winchester, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -45,777 GBP2022-07-31
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 39 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2007-01-17
    IIF 14 - Director → ME
  • 2
    PANGLE LIMITED - 1998-11-03
    icon of address 1 Bow Churchyard, 1 Bow Churchyard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2007-01-17
    IIF 27 - Director → ME
  • 3
    REEMCALL LIMITED - 1988-11-16
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-03-14
    IIF 19 - Director → ME
  • 4
    MEDIA ON THE MOVE LIMITED - 2002-02-19
    IFRS (UK) LIMITED - 2008-10-10
    INTEGRATED AIRLINE SERVICES LTD - 2005-08-12
    icon of address 50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-29 ~ 2007-01-17
    IIF 23 - Director → ME
  • 5
    WATERMARK SPECIAL EVENTS LIMITED - 2002-01-07
    VALUE PROCESSING AND LOGISTICS LIMITED - 2003-07-05
    QUALITY HOMEWARES LIMITED - 1997-05-01
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-28 ~ 2007-01-17
    IIF 22 - Director → ME
  • 6
    icon of address 365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2007-09-26
    IIF 13 - Director → ME
  • 7
    INHOCO 1015 LIMITED - 1999-11-29
    icon of address 365 Agile Plc, 100 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-23 ~ 2007-09-26
    IIF 11 - Director → ME
  • 8
    IMPACT STRUCTURES LTD. - 2004-05-17
    COMTA LIMITED - 1989-05-09
    IMPACT STRUCTURES WAREHOUSING LIMITED - 1991-11-07
    icon of address 3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67,680 GBP2017-10-31
    Officer
    icon of calendar ~ 2001-05-25
    IIF 18 - Director → ME
  • 9
    WATERMARK GROUP PLC - 2008-07-30
    HYPERTEL PLC - 1985-10-23
    JOURNEY GROUP PLC - 2017-02-06
    TELECARD HOLDINGS PLC - 1989-01-30
    WORCORP PUBLIC LIMITED COMPANY - 1985-09-20
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2007-01-17
    IIF 12 - Director → ME
  • 10
    JOURNEY GROUP LIMITED - 2008-07-30
    GLOBE AUDIO LIMITED - 2008-09-03
    WATERMARK PRODUCTS LIMITED - 2017-01-24
    GLOBE AUDIO LTD - 2008-06-06
    icon of address 50 Broadway, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -65,427 GBP2015-12-31
    Officer
    icon of calendar 2002-05-24 ~ 2007-01-17
    IIF 28 - Director → ME
  • 11
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2007-01-17
    IIF 26 - Director → ME
  • 12
    MEDICO-LEGAL CONSULTANCY PLC - 2005-10-03
    THE MEDICO-LEGAL CONSULTANCY LIMITED - 2002-10-28
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-18 ~ 2004-09-30
    IIF 17 - Director → ME
  • 13
    FLIGHTSTORE GROUP PLC - 2007-09-26
    365 AGILE GROUP PLC - 2018-06-27
    365 AGILE GROUP LIMITED - 2018-06-28
    IAFYDS PLC - 2015-08-20
    VPHASE PLC - 2014-02-10
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -100,101 GBP2018-12-31 ~ 2019-12-30
    Officer
    icon of calendar 2003-11-17 ~ 2007-09-26
    IIF 20 - Director → ME
  • 14
    icon of address 2 Manor Square, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,670,343 GBP2024-09-29
    Officer
    icon of calendar 2002-01-16 ~ 2002-03-07
    IIF 29 - Director → ME
  • 15
    FLEXIBREAKS (UK) LIMITED - 2000-04-20
    WATERMARK MARKETING COMMUNICATIONS LTD. - 1996-04-16
    WATERMARK.COM LIMITED - 2008-07-03
    COMMENTQUEST LIMITED - 1990-03-27
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2007-01-17
    IIF 24 - Director → ME
  • 16
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-01-17
    IIF 21 - Director → ME

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.