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

Scaife, John

    Related profiles found in government register
  • Scaife, John
    British businessman born in August 1951

    Resident in England

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

      IIF 1
  • Scaife, John
    British company director born in August 1951

    Resident in England

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

      IIF 2
    • Flat 4, 96 Kentsford Road, Grange-over-sands, LA11 7BB, England

      IIF 3
  • Scaife, John
    British developer born in August 1951

    Resident in England

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

      IIF 4
  • 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 5
  • Scaife, John
    British entrepreneur born in August 1951

    Resident in England

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

      IIF 6
  • 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 7
  • 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 8
  • 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 9
  • Scaife, John
    British none 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 10
  • 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 11 IIF 12
  • 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 13
  • 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 14
  • 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 15 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 21
    • Unit 5, Alnat Business Park, Lindale, Grange-over-sands, LA11 6PQ, England

      IIF 22
  • John Scaife
    British, born in August 1951

    Registered addresses and corresponding companies
  • Scaife, John

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

      IIF 27
    • Laurel Bank Farm, Glen Helen, St Joans, Isle Of Man, IM4 3NJ

      IIF 28
  • 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 29
child relation
Offspring entities and appointments
Active 13
  • 1
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Corporate (3 parents)
    Equity (Company account)
    -16,559 GBP2024-04-30
    Officer
    2017-05-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4 Glenedyth Apartments, Lindale Road, Grange Over Sands, Cumbria, England
    Corporate (4 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    2009-10-14 ~ now
    IIF 10 - director → ME
  • 3
    WAVERLEY CONSTRUCTION LIMITED - 2018-09-28
    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 14 - director → ME
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    Flat 4 96 Kentsford Road, Grange-over-sands, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    2019-08-14 ~ now
    IIF 3 - director → ME
  • 5
    16 Milner Close, Port Erin, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2005-06-23 ~ now
    IIF 24 - Ownership of shares - More than 25%OE
  • 6
    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 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2016-04-12 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 8
    Myrtle Court, , 16 Milner Close, Port Erin, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2007-10-11 ~ now
    IIF 23 - Ownership of shares - More than 25%OE
  • 9
    3 Ravescourt Lindale Road, Grange-over-sands, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2016-02-01 ~ now
    IIF 1 - director → ME
  • 10
    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 5 - director → ME
    Person with significant control
    2019-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Corporate (2 parents)
    Equity (Company account)
    4,448 GBP2023-11-30
    Officer
    2016-11-02 ~ now
    IIF 2 - director → ME
    2022-10-04 ~ now
    IIF 27 - secretary → ME
    Person with significant control
    2016-11-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    16 Milner Close, Port Erin, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2011-11-30 ~ now
    IIF 25 - Ownership of shares - More than 25%OE
  • 13
    16 Milner Close, Port Erin, Isle Of Man
    Corporate (1 parent)
    Beneficial owner
    2006-07-13 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
Ceased 5
  • 1
    JKRM LTD - 2018-04-17
    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 13 - director → ME
    Person with significant control
    2017-10-27 ~ 2018-04-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    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 12 - director → ME
  • 3
    3 Ravenscourt Lindale Road, Grange-over-sands, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    2005-05-03 ~ 2007-02-22
    IIF 11 - director → ME
  • 4
    Flat 4 96 Kentsford Road, Grange-over-sands, England
    Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    2007-08-17 ~ 2019-08-12
    IIF 8 - director → ME
  • 5
    3 Ravescourt Lindale Road, Grange-over-sands, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-07-31
    Officer
    2003-07-21 ~ 2016-02-01
    IIF 7 - director → ME
    2003-07-21 ~ 2004-07-16
    IIF 28 - secretary → ME
    Person with significant control
    2018-02-28 ~ 2018-07-31
    IIF 16 - Ownership of shares – 75% or more OE
    2019-07-28 ~ 2023-08-16
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.