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

Byfield, John Thomas

    Related profiles found in government register
  • Byfield, John Thomas
    British chairman born in November 1951

    Resident in England

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

      IIF 1
  • Byfield, John Thomas
    British company director born in November 1951

    Resident in England

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

      IIF 2
    • Les Niemes, La Grande Route De St Pierre, St Peter, Channel Islands, JE3 7AX

      IIF 3
  • Byfield, John Thomas
    British director born in November 1951

    Resident in England

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

      IIF 4
    • 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 5
    • Les Niemes, La Grande Route De St Pierre, St Peter, Channel Islands, JE3 7AX

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

    Resident in England

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

      IIF 7 IIF 8 IIF 9
  • Byfield, John Thomas
    British born in November 1951

    Resident in Jersey

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

      IIF 10
  • Byfield, John Thomas
    British company director born in November 1951

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

      IIF 11
  • Byfield, John Thomas
    British solicitor born in November 1951

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

      IIF 12
    • La Fontaine, La Rue De La Fontaine, Trinity, Jersey, JE3 5DL

      IIF 13
  • Byfield, John Thomas
    British company director born in November 1951

    Resident in Channel Islands

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

      IIF 14
    • 1a Waltham Court, Milley Lane, Reading, RG10 9AA, United Kingdom

      IIF 15 IIF 16
  • Byfield, John Thomas
    British director born in November 1951

    Resident in Channel Islands

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

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

    Resident in United Kingdom

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

      IIF 18
    • 1, Bow Churchyard, London, EC4M 9DQ, England

      IIF 19
    • Unit 1, Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, GU3 1AF, England

      IIF 20
    • Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 21 IIF 22 IIF 23
    • Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 24
    • Suite 7, Bellevue House, 4 Bellevue Road, Southampton, Hampshire, SO15 2AY, United Kingdom

      IIF 25
    • Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT, England

      IIF 26
  • Byfield, John Thomas
    British company director born in November 1951

    Resident in United Kingdom

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

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

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

      IIF 29 IIF 30
    • Delta 606, Welton Road, Delta Office Park, Swindon, SN5 7XF, England

      IIF 31
    • Astley House, La Rue Du Pont, Trinity, JE3 5DZ, Channel Islands

      IIF 32
  • Byfield, John Thomas
    British consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Westridge Way, Bishops Lydeard, Taunton, Somerset, TA4 3RU, England

      IIF 33
  • Byfield, John Thomas
    British

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

      IIF 34 IIF 35
    • C/o Ensor Byfield Ltd, Millbrook Road East, Southampton, Hampshire, SO15 1AJ

      IIF 36
  • Byfield, John Thomas

    Registered addresses and corresponding companies
    • C/o Ensor Byfield Ltd, Millbrook Road East, Southampton, Hampshire, SO15 1AJ

      IIF 37 IIF 38
    • La Fontaine, La Rue De La Fontaine, Trinity, Jersey, JE3 5DL

      IIF 39
  • Mr John Thomas Byfield
    English born in November 1951

    Resident in England

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

      IIF 40
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
    • 1a, Milley Lane, Hare Hatch, Reading, RG10 9AA, United Kingdom

      IIF 42 IIF 43
  • Mr John Thomas Byfield
    British born in November 1951

    Resident in Channel Islands

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

      IIF 44
  • Mr John Thomas Byfield
    British born in November 1951

    Resident in United Kingdom

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

      IIF 45
child relation
Offspring entities and appointments 34
  • 1
    ALT WEB DESIGN LTD
    08043622
    Wallace House, 20 Birmingham Road, Walsall, West Midlands
    Active Corporate (3 parents)
    Officer
    2022-03-03 ~ 2025-12-01
    IIF 26 - Director → ME
  • 2
    ARNBROW LTD
    04166470
    Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-04-17 ~ now
    IIF 21 - Director → ME
  • 3
    ATLANTIS WATER GARDEN PRODUCTS LIMITED
    03727949
    5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (5 parents)
    Officer
    1999-03-03 ~ 2001-01-08
    IIF 35 - Secretary → ME
  • 4
    B W A GROUP PLC
    - now 00255647
    CASTLE MILL INTERNATIONAL PLC - 1998-10-22
    LANCA P L C - 1990-10-01
    1 Bow Churchyard, London, England
    Active Corporate (28 parents, 1 offspring)
    Officer
    2023-07-03 ~ now
    IIF 19 - Director → ME
  • 5
    CAWOOD SCIENTIFIC LIMITED - now
    CAWOOD SCIENTIFIC PLC
    - 2010-11-16 05655711
    HARROWELL SHAFTOE 114 PLC
    - 2006-02-17 05655711
    Coopers Bridge, Braziers Lane, Winkfield, Berkshire
    Active Corporate (27 parents, 12 offsprings)
    Officer
    2005-12-15 ~ 2006-03-28
    IIF 11 - Director → ME
    2006-04-05 ~ 2006-09-05
    IIF 3 - Director → ME
  • 6
    CELERITY GRP LIMITED
    07280258
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (11 parents)
    Officer
    2012-04-27 ~ 2013-08-30
    IIF 1 - Director → ME
  • 7
    CLASSIC GRAND TOURING LIMITED
    07428634
    Unit 1 Heyworth Business Park, Old Portsmouth Road, Peasmarsh, Surrey, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 20 - Director → ME
  • 8
    CSM PERIMETER SIGNAGE LIMITED - now
    SPORTSEEN LIMITED
    - 2014-01-08 05855967 OC389450
    SPORTS SEEN LIMITED - 2006-07-11
    Po Box 70693 62 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2008-06-04 ~ 2009-11-05
    IIF 6 - Director → ME
  • 9
    CVIEW PROJECTS LIMITED
    08187443
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 30 - Director → ME
  • 10
    DR CUTTING TOOLS LIMITED - now
    BSA REGAL CUTTING TOOLS LIMITED - 2024-01-12
    BSA GROUP LIMITED
    - 2009-06-27 02559081
    WISESPIN LIMITED - 1991-02-01
    6 Northlands Road, Southampton, Hampshire, United Kingdom
    Active Corporate (15 parents)
    Officer
    1992-03-25 ~ 1994-09-19
    IIF 34 - Secretary → ME
  • 11
    EDGE10 (UK) LIMITED
    08215358
    85 Great Portland Street, London, England
    Active Corporate (15 parents)
    Officer
    2016-10-06 ~ 2020-06-30
    IIF 10 - Director → ME
  • 12
    FORMULA WOMAN LIMITED - now
    FORMULA EVE MOTORSPORT LIMITED - 2020-11-05
    FORMULA WOMAN LIMITED
    - 2019-12-10 11010657 05936992... (more)
    Ideal Corporate Solutions Limited, Lancaster House 171 Chorley New Road, Bolton, Greater Manchester
    Liquidation Corporate (8 parents)
    Officer
    2017-10-12 ~ 2017-10-12
    IIF 16 - Director → ME
  • 13
    GLOBAL SPORTS DEVELOPMENT LIMITED
    - now 04233531
    MUTANDERIS (414) LIMITED - 2001-07-27
    The Gables, Maidenhatch, Pangbourne, Reading
    Active Corporate (11 parents)
    Officer
    2001-08-14 ~ 2002-07-10
    IIF 12 - Director → ME
  • 14
    HIP ECOMMERCE GROUP LIMITED
    10587865
    1a Waltham Court, Milley Lane, Ruscombe, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 8 - Director → ME
  • 15
    HIP ECOMMERCE LIMITED
    10589377
    1a Waltham Court, Milley Lane, Ruscombe, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-01-30 ~ 2017-01-30
    IIF 7 - Director → ME
  • 16
    LIF HOLDINGS LIMITED
    - now 02941895
    DEMOAUTO ENTERPRISES LIMITED
    - 1994-08-30 02941895
    Tagus House, 9 Ocean Way, Southampton, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    1994-07-06 ~ 2002-07-05
    IIF 38 - Secretary → ME
  • 17
    MONTFORD HOLDINGS LIMITED
    11340636
    1a Milley Lane, Hare Hatch, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 42 - Has significant influence or control OE
    2018-05-02 ~ 2019-05-01
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NIGHTINGALE CARE LIMITED
    - now 02074723
    GREENACRE NURSING HOMES LIMITED
    - 1987-11-04 02074723
    WILLOWSTONE LIMITED
    - 1987-03-31 02074723
    19a Picton House, Hussar Court, Waterlooville, Hampshire
    Active Corporate (11 parents)
    Officer
    ~ 2005-08-01
    IIF 13 - Director → ME
    ~ 2005-08-01
    IIF 39 - Secretary → ME
  • 19
    OAKLAND (IOW) LIMITED
    09327297
    Stag Gates House, 63-64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (10 parents)
    Officer
    2019-08-26 ~ dissolved
    IIF 29 - Director → ME
  • 20
    PONDWELL (ISLE OF WIGHT) LIMITED
    06548830
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    2018-04-17 ~ now
    IIF 22 - Director → ME
  • 21
    PORTSMOUTH QUAY LIMITED
    10843607
    Kt Accountants, Castle Farm Barn North Denmead Road, Southwick, Fareham, England
    Active Corporate (6 parents)
    Officer
    2020-10-30 ~ 2021-08-18
    IIF 27 - Director → ME
    Person with significant control
    2021-02-26 ~ 2022-03-02
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    PSP WORLDWIDE LOGISTICS LIMITED - now
    PREMIER SHIPPING AND PACKING LIMITED
    - 2022-03-16 03489377
    TRANS OCEAN DISTRIBUTION FREIGHT FORWARDING LIMITED
    - 1999-02-04 03489377
    TRANS OCEAN FREIGHT FORWARDING LIMITED
    - 1998-09-01 03489377
    Premier House 24 Brunel Way, Segensworth East, Fareham, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    1998-01-06 ~ 2002-12-31
    IIF 37 - Secretary → ME
  • 23
    SOMERSET ALES LIMITED
    10491001
    93 Tabernacle Street, London
    Dissolved Corporate (9 parents)
    Officer
    2021-06-30 ~ 2021-11-02
    IIF 33 - Director → ME
  • 24
    STAR QUEST LIMITED
    10722987
    1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 25
    STAR SEARCH LIMITED
    10507914
    1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ 2017-04-18
    IIF 15 - Director → ME
    2017-04-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 26
    TOTALLY MOTORSPORT GROUP HOLDINGS LIMITED
    11056997
    1a The Moorings C/o Twj Partnership Llp, Dane Road Industrial Estate, Sale, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2017-11-09 ~ 2018-04-10
    IIF 32 - Director → ME
  • 27
    TOTALLY SPORT GROUP HOLDINGS LIMITED
    10313829
    1a Waltham Court, Milley Lane, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-10 ~ dissolved
    IIF 4 - Director → ME
    2017-01-27 ~ 2018-04-10
    IIF 14 - Director → ME
  • 28
    TOTALLY SPORT GROUP LIMITED
    09918527
    1a Waltham Court, Milley Lane, Reading, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-10 ~ 2018-04-10
    IIF 17 - Director → ME
    2016-06-01 ~ 2018-04-10
    IIF 2 - Director → ME
  • 29
    TRANS OCEAN DISTRIBUTION LIMITED
    FC018054
    Cedar House, 41 Cedar Avenue, Hamilton Hm12, Bermuda, Bermuda
    Active Corporate (11 parents)
    Officer
    1994-07-12 ~ now
    IIF 36 - Secretary → ME
  • 30
    VANTIX TECHNOLOGIES LIMITED
    12335288
    1 Ledwell Court, Weevil Lane, Gosport, England
    Active Corporate (3 parents)
    Officer
    2019-12-16 ~ 2025-12-01
    IIF 18 - Director → ME
  • 31
    VIRTUAL FAN ZONES LTD
    12690670
    Delta 606 Welton Road, Delta Office Park, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    2020-06-22 ~ 2021-08-03
    IIF 31 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-07-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 32
    WESTRIDGE ESTATES LIMITED
    09279820 00589919
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-04-17 ~ now
    IIF 23 - Director → ME
  • 33
    WESTRIDGE PROPERTY HOLDINGS LIMITED
    15873002
    Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-01-20 ~ now
    IIF 24 - Director → ME
  • 34
    ZAISAN PROJECTS LIMITED
    16195941
    Suite 7 Bellevue House, 4 Bellevue Road, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-01-20 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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.