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

John Buxton

    Related profiles found in government register
  • John Buxton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cantoma House, 127 Nottingham Road, Nottinghamshire, NG15 9HJ, United Kingdom

      IIF 1
    • icon of address Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 2
    • icon of address Victoria House, 2a Victoria Mount, Prenton, CH43 5TH, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr John Buxton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 6
  • John Stuart Buxton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 7
  • Buxton, John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 8
    • icon of address Cantoma House, 127 Nottingham Road, Ravenshead, Nottinghamshire, NG15 9HJ, United Kingdom

      IIF 9
    • icon of address Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 10
    • icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, CH43 5TH, United Kingdom

      IIF 11
  • Buxton, John
    British direstor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, CH43 5TH, United Kingdom

      IIF 12 IIF 13
  • Mr John Stuart Buxton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Huby Park, Huby, Leeds, LS17 0EE, England

      IIF 14
    • icon of address 8 Huby Park, Huby, Leeds, LS17 0EE, United Kingdom

      IIF 15
    • icon of address 8, Huby Park, Huby, Leeds, LS170EE

      IIF 16
    • icon of address Victoria House, C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, CH43 5TH, United Kingdom

      IIF 17
    • icon of address Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 18
    • icon of address Bradburn & Co, Victoria House, Prenton, CH43 5TH, United Kingdom

      IIF 19
  • Buxton, John Stuart
    British chair person born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Midway House, Herrick Way, Staverton, Cheltenham, Gloucestershire, GL51 6TQ, England

      IIF 20
  • Buxton, John Stuart
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury House, 1 Royal Street, London, SE1 7LL, England

      IIF 21
  • Buxton, John Stuart
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Huby Park, Huby, Leeds, LS17 0EE, United Kingdom

      IIF 22
    • icon of address 8, Huby Park, Huby, Leeds, LS170EE, United Kingdom

      IIF 23
  • Buxton, John Stuart
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Huby Park, Huby, Leeds, LS17 0EE, United Kingdom

      IIF 24
    • icon of address Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 25
    • icon of address Bradburn & Co, Victoria House, 2a Victoria Mount, Prenton, CH43 5TH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 8 Huby Park, Huby, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,761 GBP2025-03-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BALDHIKER ADVENTURES LTD - 2019-02-06
    icon of address Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Huby Park, Huby, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126,976 GBP2025-03-31
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Victoria House C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,183 GBP2019-03-31
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Victoria House, Victoria Mount, Oxton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,708 GBP2020-03-31
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Victoria House, Victoria Mount, Oxton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,583 GBP2023-03-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 19 Alton Road, Prenton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,147 GBP2025-03-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Bingley Road, Shipley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Canterbury House, 1 Royal Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 21 - Director → ME
  • 13
    GOOD FOR YOU GROUP LIMITED - 2023-04-05
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    61,721 GBP2025-01-31
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address Victoria House, Victoria Mount, Oxton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,708 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2018-03-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 10 Bingley Road, Shipley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-03-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    GOOD FOR YOU GROUP LIMITED - 2023-04-05
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    61,721 GBP2025-01-31
    Officer
    icon of calendar 2023-12-19 ~ 2024-03-09
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.