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 Parton Cavill Snr

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

    Resident in England

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

      IIF 1
  • Mr John Parton Cavill
    British born in February 1951

    Resident in England

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

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

      IIF 4 IIF 5
  • Mr John Parton Cavill
    British born in May 1978

    Resident in England

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

      IIF 6
    • icon of address 6, Luttlemarsh, Walton Park, Milton Keynes, Bucks., MK7 7JD, England

      IIF 7
    • icon of address 6, Luttlemarsh, Walton Park, Milton Keynes, MK7 7JD, England

      IIF 8 IIF 9
  • 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
    • icon of address The Loft, 111 Dunstable Street, Ampthill, Bedford, MK45 2NG, England

      IIF 13
    • icon of address 6, Luttlemarsh, Walton Park, Milton Keynes, Buckinghamshire, MK7 7JD, England

      IIF 14
  • Cavill Snr, John Parton
    British born in February 1951

    Resident in England

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

      IIF 15
    • icon of address Stonepits, Cuddington Road, Dinton, Aylesbury, Buckinghamshire, HP18 0AB

      IIF 16
    • icon of address 6, St. Marys Close, Wavendon, Milton Keynes, Bucks, MK17 8LN, England

      IIF 17
    • icon of address 6, St. Marys Close, Wavendon, Milton Keynes, Bucks., MK17 8LN, United Kingdom

      IIF 18
  • Cavill Snr, John Parton
    British company director born in February 1951

    Resident in England

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

      IIF 19
    • icon of address Stonepits, Cuddington Road, Dinton, Aylesbury, Buckinghamshire, HP18 0AB

      IIF 20 IIF 21 IIF 22
  • Cavill Snr, John Parton
    British director born in February 1951

    Resident in England

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

      IIF 23
    • icon of address 6, St. Marys Close, Wavendon, Milton Keynes, MK17 8LN, England

      IIF 24
  • Cavill, John Parton
    British entrepreneur born in May 1978

    Resident in United Kingdom

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

      IIF 25
  • Cavill Snr, John Parton
    British

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

      IIF 26
  • Cavill Snr, John Parton
    British company director

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

      IIF 27
    • icon of address 6, St Marys Close, Wavendon, Bucks., MK17 8LN, United Kingdom

      IIF 28
  • Cavill (snr), John Parton
    British retired builder & decorator born in September 1920

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

      IIF 29 IIF 30
  • Cavill, John Parton

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

      IIF 31
    • icon of address 6, St. Marys Close, Wavendon, Milton Keynes, MK17 8LN, England

      IIF 32
  • Cavill Snr, John Parton

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

      IIF 33 IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    POINTGUESS LIMITED - 1988-05-20
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,554,648 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    519 GBP2025-03-31
    Officer
    icon of calendar 1997-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Burns Close, Long Crendon, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-12-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address 6 Luttlemarsh, Walton Park, Milton Keynes
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    147 GBP2024-07-31
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,410,649 GBP2025-03-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
    icon of calendar 1997-03-11 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 6 Luttlemarsh, Walton Park, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 6 Luttlemarsh, Walton Park, Milton Keynes, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,378 GBP2024-03-31
    Officer
    icon of calendar 2000-07-18 ~ now
    IIF 11 - Director → ME
    icon of calendar 2000-07-18 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    EXPROTEC LIMITED - 2000-10-24
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,844 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-26 ~ 2008-05-31
    IIF 20 - Director → ME
  • 2
    icon of address Worting House, Church Lane, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2008-09-23
    IIF 21 - Director → ME
    icon of calendar 2007-02-02 ~ 2008-09-23
    IIF 27 - Secretary → ME
  • 3
    ASSETFORWARD LIMITED - 1987-01-22
    icon of address 14 Brook Dene, Winslow, Buckingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-11-02
    IIF 22 - Director → ME
    icon of calendar ~ 1991-11-02
    IIF 33 - Secretary → ME
  • 4
    J.P.CAVILL AND SON(BUILDERS)LIMITED - 1984-08-22
    icon of address 26 Parton Road, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,515,305 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-03-11
    IIF 16 - Director → ME
    icon of calendar ~ 1997-02-17
    IIF 30 - Director → ME
    icon of calendar ~ 1997-03-11
    IIF 35 - Secretary → ME
  • 5
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    72,402 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-12-31
    IIF 26 - Secretary → ME
  • 6
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,410,649 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-02-17
    IIF 29 - Director → ME
    icon of calendar ~ 1997-03-11
    IIF 34 - Secretary → ME
  • 7
    RESOLUTION HOMES (EATON BRAY) LTD - 2015-10-26
    RESOLUTION HOMES (MM) LTD - 2025-06-18
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,866 GBP2024-12-29
    Officer
    icon of calendar 2015-11-18 ~ 2024-11-14
    IIF 13 - Director → ME
    icon of calendar 2015-11-18 ~ 2021-01-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2024-11-14
    IIF 6 - Has significant influence or control OE
    IIF 1 - Has significant influence or control OE
  • 8
    RESOLUTION HOMES (WAVENDON) LTD - 2024-03-24
    RESOLUTION (CP) LTD - 2019-12-18
    icon of address 4 Bassett Court, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,635 GBP2024-12-31
    Officer
    icon of calendar 2019-05-07 ~ 2019-12-18
    IIF 14 - Director → ME
    IIF 23 - Director → ME
  • 9
    EXPROTEC LIMITED - 2000-10-24
    icon of address 5 Burns Close, Long Crendon, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,844 GBP2016-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2013-12-30
    IIF 19 - 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.