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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cavill Snr, John Parton

    Related profiles found in government register
  • Cavill Snr, John Parton
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX, England

      IIF 1
    • Stonepits, Cuddington Road, Dinton, Aylesbury, Buckinghamshire, HP18 0AB

      IIF 2 IIF 3
    • 6, St. Marys Close, Wavendon, Milton Keynes, Bucks, MK17 8LN, England

      IIF 4
    • 6, St. Marys Close, Wavendon, Milton Keynes, Bucks., MK17 8LN, United Kingdom

      IIF 5
  • Cavill Snr, John Parton
    British company director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 6
    • Stonepits, Cuddington Road, Dinton, Aylesbury, Buckinghamshire, HP18 0AB

      IIF 7 IIF 8
  • Cavill Snr, John Parton
    British director born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Marys Close, Wavendon, Milton Keynes, Buckinghamshire, MK17 8LN, England

      IIF 9
    • 6, St. Marys Close, Wavendon, Milton Keynes, MK17 8LN, England

      IIF 10
  • Cavill, John Parton
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Cavill, John Parton
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 14
    • 6, Luttlemarsh, Walton Park, Milton Keynes, Buckinghamshire, MK7 7JD, England

      IIF 15
  • Cavill (snr), John Parton
    British retired builder & decorator born in September 1920

    Registered addresses and corresponding companies
    • 14 Parton Close, Wendover, Aylesbury, Buckinghamshire, HP22 6LR

      IIF 16 IIF 17
  • Cavill Snr, John Parton
    British

    Registered addresses and corresponding companies
    • Stonepits, Cuddington Road, Dinton, Aylesbury, Buckinghamshire, HP18 0AB

      IIF 18 IIF 19
  • Cavill Snr, John Parton
    British company director

    Registered addresses and corresponding companies
    • Stonepits, Cuddington Road, Dinton, Aylesbury, Buckinghamshire, HP18 0AB

      IIF 20
    • 6, St Marys Close, Wavendon, Bucks., MK17 8LN, United Kingdom

      IIF 21
  • Cavill, John Parton
    British entrepreneur born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 22
  • Mr John Parton Cavill
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Aylesbury, Buckinghamshire, HP18 9BX

      IIF 23 IIF 24
    • 6, St. Marys Close, Wavendon, Milton Keynes, Bucks, MK17 8LN, England

      IIF 25 IIF 26
  • Cavill Snr, John Parton

    Registered addresses and corresponding companies
    • Stonepits, Cuddington Road, Dinton, Aylesbury, Buckinghamshire, HP18 0AB

      IIF 27 IIF 28
  • Mr John Parton Cavill
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 29
    • 6, Luttlemarsh, Walton Park, Milton Keynes, Bucks., MK7 7JD, England

      IIF 30
    • 6, Luttlemarsh, Walton Park, Milton Keynes, MK7 7JD, England

      IIF 31 IIF 32
  • Mr John Parton Cavill Snr
    British born in February 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 33
  • Cavill, John Parton

    Registered addresses and corresponding companies
    • 5, Burns Close, Long Crendon, Buckinghamshire, HP18 9BX, United Kingdom

      IIF 34
    • 6, St. Marys Close, Wavendon, Milton Keynes, MK17 8LN, England

      IIF 35
child relation
Offspring entities and appointments 15
  • 1
    CARRERA ESTATES LIMITED
    - now 02227247
    POINTGUESS LIMITED
    - 1988-05-20 02227247
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,554,648 GBP2025-03-31
    Officer
    ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DINWOOD
    03313507
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    519 GBP2025-03-31
    Officer
    1997-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 3
    ELEVATE ENTERPRISE LIMITED
    07105257
    5 Burns Close, Long Crendon, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 22 - Director → ME
    2009-12-15 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    EUROPEAN SCREEN CLEANING COMPANY LIMITED
    04097051
    40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    2000-10-26 ~ 2008-05-31
    IIF 7 - Director → ME
  • 5
    EVENT FEEDBACK LIMITED
    06080626
    Worting House, Church Lane, Basingstoke, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-02-02 ~ 2008-09-23
    IIF 8 - Director → ME
    2007-02-02 ~ 2008-09-23
    IIF 20 - Secretary → ME
  • 6
    GROVEBURY ESTATE LIMITED
    - now 02050375
    ASSETFORWARD LIMITED
    - 1987-01-22 02050375
    14 Brook Dene, Winslow, Buckingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    ~ 1991-11-02
    IIF 3 - Director → ME
    ~ 1991-11-02
    IIF 18 - Secretary → ME
  • 7
    J. P. CAVILL AND SON LIMITED
    - now 00497682
    J.P.CAVILL AND SON(BUILDERS)LIMITED
    - 1984-08-22 00497682
    26 Parton Road, Aylesbury, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,515,305 GBP2025-03-31
    Officer
    ~ 1997-02-17
    IIF 17 - Director → ME
    ~ 1997-03-11
    IIF 2 - Director → ME
    ~ 1997-03-11
    IIF 28 - Secretary → ME
  • 8
    JP CAVILL LIMITED
    09139581
    6 Luttlemarsh, Walton Park, Milton Keynes
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    147 GBP2024-07-31
    Officer
    2014-07-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 9
    MARK INVESTMENTS LIMITED
    01960260
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    72,402 GBP2025-03-31
    Officer
    ~ 1997-12-31
    IIF 19 - Secretary → ME
  • 10
    PARTON ROAD PROPERTIES LIMITED
    00778567
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,410,649 GBP2025-03-31
    Officer
    ~ now
    IIF 1 - Director → ME
    ~ 1997-02-17
    IIF 16 - Director → ME
    ~ 1997-03-11
    IIF 27 - Secretary → ME
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or control OE
  • 11
    RESOLUTION HOMES (MFS) LTD - now
    RESOLUTION HOMES (MM) LTD
    - 2025-06-18 09636335 09623588, 10039720, 10263933... (more)
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Officer
    2015-11-18 ~ 2024-11-14
    IIF 14 - Director → ME
    2015-11-18 ~ 2021-01-19
    IIF 10 - Director → ME
    Person with significant control
    2017-06-12 ~ 2024-11-14
    IIF 33 - Has significant influence or control OE
    IIF 29 - Has significant influence or control OE
  • 12
    RESOLUTION HOMES (WES) LTD - now
    RESOLUTION HOMES (WAVENDON) LTD - 2024-03-24
    RESOLUTION (CP) LTD
    - 2019-12-18 10031700 10039848
    4 Bassett Court, Newport Pagnell, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,635 GBP2024-12-31
    Officer
    2019-05-07 ~ 2019-12-18
    IIF 9 - Director → ME
    IIF 15 - Director → ME
  • 13
    TEAM STONY TENNIS CIC
    14658635
    6 Luttlemarsh, Walton Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    2023-02-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    TENNIS WORKS LIMITED
    04035556
    6 Luttlemarsh, Walton Park, Milton Keynes, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -11,378 GBP2024-03-31
    Officer
    2000-07-18 ~ now
    IIF 12 - Director → ME
    2000-07-18 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    THE EXPLOSION SAFETY TECHNOLOGY CO LIMITED
    - now 03982309
    EXPROTEC LIMITED - 2000-10-24
    5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,844 GBP2016-12-31
    Officer
    2005-11-23 ~ 2013-12-30
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE

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.