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 Scaife

    Related profiles found in government register
  • Mr John Scaife
    British born in August 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dream Centre, Hawkins Lane, Burton On Trent, Staffordshire, DE14 1PT, United Kingdom

      IIF 1
  • Mr John Scaife
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • The Dream Centre, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 2 IIF 3
    • 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 4 IIF 5 IIF 6
    • 3 Ravescourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 8
    • Unit 5, Alnat Business Park, Lindale, Grange-over-sands, LA11 6PQ, England

      IIF 9
  • Scaife, John
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dream Centre, Hawkins Lane, Burton On Trent, Staffordshire, DE14 1PT, United Kingdom

      IIF 10
  • Scaife, John
    British managing director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 11
  • John Scaife
    British, born in August 1951

    Registered addresses and corresponding companies
  • Scaife, John
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 5 New Park House, Peel Hall Business Village, Peel Road, Blackpool, FY4 5JX, England

      IIF 16
    • 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 17 IIF 18 IIF 19
    • 3 Ravescourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 20
  • Scaife, John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Alnat Business Park, Lindale, Grange-over-sands, LA11 6PQ, England

      IIF 21
  • Scaife, John
    British born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Laurel Bank Farm, Laurel Bank, Glen Helen, St Johns, Isle Of Man, IM4 3NJ, United Kingdom

      IIF 22
  • Scaife, John
    British company director born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 23
  • Scaife, John
    British director born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 24
  • Scaife, John
    British entrepreneur born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • The Dream Centre, Hawkins Lane, Burton-on-trent, DE14 1PT, England

      IIF 25
  • Scaife, John
    British property developer born in August 1951

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 26 IIF 27
  • Scaife, John

    Registered addresses and corresponding companies
    • 3 Ravenscourt, Lindale Road, Grange-over-sands, LA11 6EL, England

      IIF 28
    • Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    BINS GO LIMITED
    10764637
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,657 GBP2025-04-30
    Officer
    2017-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GLENEDYTH MANAGEMENT COMPANY LIMITED
    07041459
    Flat 5 Glenedyth, Lindale Road, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    2009-10-14 ~ now
    IIF 22 - Director → ME
  • 3
    HODGSON AND WAVERLEY CONSTRUCTION LIMITED
    - now 11545105
    WAVERLEY CONSTRUCTION LIMITED
    - 2018-09-28 11545105 OE023958
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2018-08-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    KENTS BANK APARTMENTS MANAGEMENT COMPANY LIMITED
    06346280
    Flat 4 96 Kentsford Road, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    2019-08-14 ~ now
    IIF 16 - Director → ME
  • 5
    KENTSFORD LIMITED
    OE019547
    16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2005-06-23 ~ now
    IIF 13 - Ownership of shares - More than 25%OE
  • 6
    KINGSBRIDGE (NORTH WEST) LIMITED
    08518853
    The Dream Centre, Hawkins Lane, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2013-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    MAKECO LIMITED
    10119395
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    2016-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    MYRTLE COURT LIMITED
    OE019751
    Myrtle Court, , 16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2007-10-11 ~ now
    IIF 12 - Ownership of shares - More than 25%OE
  • 9
    RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED
    04839973
    3 Ravescourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    2016-02-01 ~ now
    IIF 20 - Director → ME
  • 10
    ROLLING MEADOWS (GOS) LTD
    11851847
    Unit 5 Alnat Business Park, Lindale, Grange-over-sands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2019-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    TERRIGAL (GOS) LTD
    10459267
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,555 GBP2024-11-30
    Officer
    2016-11-02 ~ now
    IIF 17 - Director → ME
    2022-10-04 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    TERRIGAL HOLDINGS LIMITED
    OE020162
    16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2011-11-30 ~ now
    IIF 14 - Ownership of shares - More than 25%OE
  • 13
    WAVERLEY CONSTRUCTION LIMITED
    OE023958 11545105
    16 Milner Close, Port Erin, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2006-07-13 ~ now
    IIF 15 - Ownership of shares - More than 25%OE
Ceased 5
  • 1
    COTRONIC LIMITED - now
    JKRM LTD
    - 2018-04-17 10438284
    21 Bay View Avenue, Slyne, Lancaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-10-27 ~ 2018-04-13
    IIF 10 - Director → ME
    Person with significant control
    2017-10-27 ~ 2018-04-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    CUMBRIA JOINERY PROPERTIES LIMITED
    - now 01732364
    CUMBRIA JOINERY & CO. LIMITED - 2002-12-30
    The Old Fire Station, 1 Abbey Road, Barrow In Furness, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-07-13 ~ 2007-02-24
    IIF 27 - Director → ME
  • 3
    DEVONSHIRE HOUSE MANAGEMENT COMPANY (GRANGE) LIMITED
    05441495
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2025-04-30
    Officer
    2005-05-03 ~ 2007-02-22
    IIF 26 - Director → ME
  • 4
    KENTS BANK APARTMENTS MANAGEMENT COMPANY LIMITED
    06346280
    Flat 4 96 Kentsford Road, Grange-over-sands, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    2007-08-17 ~ 2019-08-12
    IIF 24 - Director → ME
  • 5
    RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED
    04839973
    3 Ravescourt Lindale Road, Grange-over-sands, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-07-31
    Officer
    2003-07-21 ~ 2016-02-01
    IIF 23 - Director → ME
    2003-07-21 ~ 2004-07-16
    IIF 29 - Secretary → ME
    Person with significant control
    2019-07-28 ~ 2023-08-16
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-02-28 ~ 2018-07-31
    IIF 3 - Ownership of shares – 75% or more 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.