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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Bragg, Paul Roger
    Born in May 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-08-22 ~ now
    OF - Director → CIF 0
  • 2
    Thistlethwayte, Mark Edward
    Born in October 1964
    Individual (70 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ now
    OF - Director → CIF 0
    Mr Mark Edward Thistlethwayte
    Born in October 1964
    Individual (70 offsprings)
    Person with significant control
    icon of calendar 2016-05-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Beresford, John Stuart
    Born in November 1972
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-09-12 ~ now
    OF - Director → CIF 0
  • 4
    Wates, Andrew Eugene Paul
    Born in December 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2025-06-04 ~ now
    OF - Director → CIF 0
  • 5
    Payne, Crispin Jonathan
    Born in March 1973
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    OF - Director → CIF 0
  • 6
    Sullivan, Mark Richard Alexander
    Born in December 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ now
    OF - Director → CIF 0
  • 7
    Lambert, Paul
    Born in April 1974
    Individual (40 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ now
    OF - Director → CIF 0
    Lambert, Paul
    Individual (40 offsprings)
    Officer
    icon of calendar 2012-06-11 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Horner, David Alistair
    Director born in October 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2015-03-23
    OF - Director → CIF 0
  • 2
    Harbord, David Christopher
    Accountant born in February 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2022-08-22
    OF - Director → CIF 0
  • 3
    Thistlethwayte, Robin
    Director born in December 1935
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2019-05-10
    OF - Director → CIF 0
  • 4
    Cowan, Frances
    Individual
    Officer
    icon of calendar 2010-03-12 ~ 2012-06-11
    OF - Secretary → CIF 0
  • 5
    Thorne, James
    Solicitor born in October 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-04 ~ 2010-02-23
    OF - Director → CIF 0
  • 6
    TYROLESE (110) LIMITED - 1989-05-15
    icon of address66, Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (9 parents, 25 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2010-01-04 ~ 2010-02-23
    PE - Director → CIF 0
parent relation
Company in focus

BUCKLAND GROUP LIMITED

Previous names
TYROLESE (676) LIMITED - 2010-03-26
PORTCHESTER EQUITY LIMITED - 2023-10-04
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • BUCKLAND GROUP LIMITED
    Info
    TYROLESE (676) LIMITED - 2010-03-26
    PORTCHESTER EQUITY LIMITED - 2010-03-26
    Registered number 07115370
    icon of address20 Jewry Street, Winchester, Hampshire SO23 8RZ
    PRIVATE LIMITED COMPANY incorporated on 2010-01-04 (16 years). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • BUCKLAND GROUP LIMITED
    S
    Registered number 07115370
    icon of address20, Jewry Street, Winchester, Hampshire, England, SO23 8RZ
    Limited By Shares in England & Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address20 Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    BUCKLAND GROUP LIMITED - 2023-10-04
    icon of address20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 4
    CHIA LOVE LTD - 2015-07-23
    icon of address601 High Road Leytonstone, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    974,544 GBP2016-06-30
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    CIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    icon of address20 Jewry Street, Winchester, Hampshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-09-28
    CIF 15 - Ownership of shares – More than 50% but less than 75% OE
    CIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 15 - Right to appoint or remove directors OE
  • 2
    TYROLESE (630) LIMITED - 2007-12-10
    icon of addressUnit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-28
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    SHOO996 LTD - 2022-07-20
    icon of addressVenta Court, 20 Jewry Street, Winchester, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-07-06 ~ 2023-09-28
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    SHOO997 LTD - 2022-07-14
    icon of addressC/o Kirker&co Centre645 2, Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-07-04 ~ 2022-07-20
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    icon of addressLangwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-28
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    WELBORNE FIBRE LIMITED - 2025-01-06
    icon of address20 Jewry Street, Winchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-09-29
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address20 Jewry Street, Winchester, Hampshire, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-09-07 ~ 2023-09-28
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    TYROLESE (675) LIMITED - 2010-02-23
    icon of addressRavenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-08
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address20 Jewry Street, Winchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2022-09-28 ~ 2023-09-29
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address20 Jewry Street, Winchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-21 ~ 2023-09-29
    CIF 7 - Ownership of shares – 75% or more OE
  • 11
    WINCHESTER SOLAR LIMITED - 2025-10-06
    icon of address20 Jewry Street, Winchester
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2023-09-28
    CIF 12 - Ownership of shares – More than 50% but less than 75% 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 12 November 2025 and licensed under the Open Government Licence v3.0.