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 Thomas Byfield

    Related profiles found in government register
  • Mr John Thomas Byfield
    English born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southcote Farm, Cotleigh, Honiton, EX14 9SY, England

      IIF 1
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • icon of address 1a, Milley Lane, Hare Hatch, Reading, RG10 9AA, United Kingdom

      IIF 3 IIF 4
  • Mr John Thomas Byfield
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Bellevue House, 4 Bellevue Road, Southampton, Hampshire, SO15 2AY, United Kingdom

      IIF 5
  • Mr John Thomas Byfield
    British born in November 1951

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 6
  • Byfield, John Thomas
    British chairman born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 55-59, Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 7
  • Byfield, John Thomas
    British company director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 8
    • icon of address Les Niemes, La Grande Route De St Pierre, St Peter, Channel Islands, JE3 7AX

      IIF 9
  • Byfield, John Thomas
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Waltham Court, Milley Lane, Reading, Berkshire, RG10 9AA, United Kingdom

      IIF 10
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 11
    • icon of address Les Niemes, La Grande Route De St Pierre, St Peter, Channel Islands, JE3 7AX

      IIF 12
  • Byfield, John Thomas
    British solicitor born in November 1951

    Resident in England

    Registered addresses and corresponding companies
  • Byfield, John Thomas
    British company director born in November 1951

    Registered addresses and corresponding companies
    • icon of address 14 Sparrowgrove, Otterbourne, Winchester, Hampshire, SO21 2DL

      IIF 16
  • Byfield, John Thomas
    British consultant / company director born in November 1951

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 10d, Printing House Yard, Hackney Road, London, E2 7PR, United Kingdom

      IIF 17
  • Byfield, John Thomas
    British solicitor born in November 1951

    Registered addresses and corresponding companies
    • icon of address Home Farm Green Lane, Cadnam, SO40 2NR

      IIF 18
    • icon of address La Fontaine, La Rue De La Fontaine, Trinity, Jersey, JE3 5DL

      IIF 19
  • Byfield, John Thomas
    British company director born in November 1951

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1a Waltham Court, Milley Lane, Reading, Berkshire, RG10 9AA, United Kingdom

      IIF 20
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 21 IIF 22
  • Byfield, John Thomas
    British director born in November 1951

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 23
  • Byfield, John Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Home Farm Green Lane, Cadnam, SO40 2NR

      IIF 24
    • icon of address C/o Ensor Byfield Ltd, Millbrook Road East, Southampton, Hampshire, SO15 1AJ

      IIF 25
  • Byfield, John Thomas
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kt Accountants, Castle Farm Barn North, Denmead Road, Southwick, Fareham, PO17 6EX, England

      IIF 26
    • icon of address 1, Bow Churchyard, London, EC4M 9DQ, England

      IIF 27
    • icon of address 1a, Milley Lane, Hare Hatch, Reading, RG10 9AA, United Kingdom

      IIF 28
    • icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 29 IIF 30 IIF 31
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 34
    • icon of address Suite 7, Bellevue House, 4 Bellevue Road, Southampton, Hampshire, SO15 2AY, United Kingdom

      IIF 35
    • icon of address Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 36
    • icon of address Astley House, La Rue Du Pont, Trinity, JE3 5DZ, Channel Islands

      IIF 37
  • Byfield, John Thomas
    British consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southcote Farm, Cotleigh, Honiton, Devon, EX14 9SY, United Kingdom

      IIF 38
    • icon of address Unit 5, Westridge Way, Bishops Lydeard, Taunton, Somerset, TA4 3RU, England

      IIF 39
    • icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 40
  • Byfield, John Thomas

    Registered addresses and corresponding companies
    • icon of address Home Farm Green Lane, Cadnam, SO40 2NR

      IIF 41
    • icon of address C/o Ensor Byfield Ltd, Millbrook Road East, Southampton, Hampshire, SO15 1AJ

      IIF 42 IIF 43
    • icon of address La Fontaine, La Rue De La Fontaine, Trinity, Jersey, JE3 5DL

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    316,176 GBP2024-04-30
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,393,218 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 30 - Director → ME
  • 3
    CASTLE MILL INTERNATIONAL PLC - 1998-10-22
    LANCA P L C - 1990-10-01
    icon of address 1 Bow Churchyard, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 27 - Director → ME
  • 4
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 1a Waltham Court, Milley Lane, Ruscombe, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 1a Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    238,572 GBP2021-03-31
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 8
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,966,810 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 32 - Director → ME
  • 9
    icon of address 1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address 1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,020 GBP2017-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address 1a Waltham Court, Milley Lane, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Cedar House, 41 Cedar Avenue, Hamilton Hm12, Bermuda, Bermuda
    Active Corporate (11 parents)
    Officer
    icon of calendar 1994-07-12 ~ now
    IIF 25 - Secretary → ME
  • 13
    icon of address 1 Ledwell Court, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,260 GBP2024-03-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 33 - Director → ME
  • 15
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 34 - Director → ME
  • 16
    icon of address Suite 7 Bellevue House, 4 Bellevue Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    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
    IIF 5 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    124,032 GBP2015-11-30
    Officer
    icon of calendar 1999-03-03 ~ 2001-01-08
    IIF 24 - Secretary → ME
  • 2
    CAWOOD SCIENTIFIC PLC - 2010-11-16
    HARROWELL SHAFTOE 114 PLC - 2006-02-17
    icon of address Coopers Bridge, Braziers Lane, Winkfield, Berkshire
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2006-04-05 ~ 2006-09-05
    IIF 9 - Director → ME
    icon of calendar 2005-12-15 ~ 2006-03-28
    IIF 16 - Director → ME
  • 3
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2013-08-30
    IIF 7 - Director → ME
  • 4
    SPORTSEEN LIMITED - 2014-01-08
    SPORTS SEEN LIMITED - 2006-07-11
    icon of address Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2017-12-31
    Officer
    icon of calendar 2008-06-04 ~ 2009-11-05
    IIF 12 - Director → ME
  • 5
    BSA REGAL CUTTING TOOLS LIMITED - 2024-01-12
    BSA GROUP LIMITED - 2009-06-27
    WISESPIN LIMITED - 1991-02-01
    icon of address 6 Northlands Road, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,843 GBP2024-03-31
    Officer
    icon of calendar 1992-03-25 ~ 1994-09-19
    IIF 41 - Secretary → ME
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    875,881 GBP2016-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-06-30
    IIF 17 - Director → ME
  • 7
    FORMULA EVE MOTORSPORT LIMITED - 2020-11-05
    FORMULA WOMAN LIMITED - 2019-12-10
    icon of address 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (4 parents)
    Equity (Company account)
    -359,949 GBP2023-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2017-10-12
    IIF 22 - Director → ME
  • 8
    MUTANDERIS (414) LIMITED - 2001-07-27
    icon of address The Gables, Maidenhatch, Pangbourne, Reading
    Active Corporate (4 parents)
    Equity (Company account)
    110,318 GBP2023-11-30
    Officer
    icon of calendar 2001-08-14 ~ 2002-07-10
    IIF 18 - Director → ME
  • 9
    icon of address 1a Waltham Court, Milley Lane, Ruscombe, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-30 ~ 2017-01-30
    IIF 13 - Director → ME
  • 10
    DEMOAUTO ENTERPRISES LIMITED - 1994-08-30
    icon of address Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    42,153 GBP2023-10-31
    Officer
    icon of calendar 1994-07-06 ~ 2002-07-05
    IIF 43 - Secretary → ME
  • 11
    icon of address 1a Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-05-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    GREENACRE NURSING HOMES LIMITED - 1987-11-04
    WILLOWSTONE LIMITED - 1987-03-31
    icon of address 19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,393,757 GBP2024-03-31
    Officer
    icon of calendar ~ 2005-08-01
    IIF 19 - Director → ME
    icon of calendar ~ 2005-08-01
    IIF 44 - Secretary → ME
  • 13
    icon of address Kt Accountants, Castle Farm Barn North Denmead Road, Southwick, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2020-10-30 ~ 2021-08-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ 2022-03-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PREMIER SHIPPING AND PACKING LIMITED - 2022-03-16
    TRANS OCEAN DISTRIBUTION FREIGHT FORWARDING LIMITED - 1999-02-04
    TRANS OCEAN FREIGHT FORWARDING LIMITED - 1998-09-01
    icon of address Premier House 24 Brunel Way, Segensworth East, Fareham, Hampshire
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    336,676 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1998-01-06 ~ 2002-12-31
    IIF 42 - Secretary → ME
  • 15
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -314,471 GBP2020-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-11-02
    IIF 39 - Director → ME
  • 16
    icon of address 1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,020 GBP2017-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2017-04-18
    IIF 21 - Director → ME
  • 17
    icon of address 1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -12,740 GBP2023-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2018-04-10
    IIF 37 - Director → ME
  • 18
    icon of address 1a Waltham Court, Milley Lane, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2018-04-10
    IIF 20 - Director → ME
  • 19
    icon of address 1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ 2018-04-10
    IIF 23 - Director → ME
    icon of calendar 2016-06-01 ~ 2018-04-10
    IIF 8 - Director → ME
  • 20
    icon of address Delta 606 Welton Road, Delta Office Park, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-22 ~ 2021-08-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-07-14
    IIF 2 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.