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

Buchan, Barrington Raymond

    Related profiles found in government register
  • Buchan, Barrington Raymond

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 1
    • icon of address New City House, 71 Rivington Street, London, EC2A 3AY, England

      IIF 2 IIF 3
  • Buchan, Barrington Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 4
  • Buchan, Barrington Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address New City House, 71 Rivington Street, London, EC2A 3AY, England

      IIF 5
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 6
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 7
  • Buchan, Barrington Raymond
    British property investor

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 8
  • Buchan, Barrington Raymond
    born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nmb House, 17 Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 9
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 10
  • Buchan, Barrington Raymond
    British broker ins born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 11
  • Buchan, Barrington Raymond
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New City House, 71 Rivington Street, London, EC2A 3AY, England

      IIF 12
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 13 IIF 14
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 15
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 16
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 27 IIF 28
  • Buchan, Barrington Raymond
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 29 IIF 30 IIF 31
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 32
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 33
  • Buchan, Barrington Raymond
    British insurance broker born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Buchan, Barrington Raymond
    British investor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 39
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 40
  • Buchan, Barrington Raymond
    British property investor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 41
  • Buchan, Barrington Raymond
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 42 IIF 43
  • Mr Barrington Raymond Buchan
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 44 IIF 45
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 6
  • 1
    BRB INVESTMENT MANAGEMENT LIMITED - 2020-12-22
    OAKHOUSE (HERTS) LIMITED - 2020-12-23
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 42 - Director → ME
    icon of calendar 2009-11-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nmb House, 17 Bevis Marks, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ dissolved
    IIF 36 - Director → ME
  • 3
    BRB MANAGEMENT LIMITED - 2020-12-23
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nmb House, 17 Bevis Marks, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ dissolved
    IIF 27 - Director → ME
  • 5
    icon of address Nmb House, 17 Bevis Marks, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ dissolved
    IIF 35 - Director → ME
Ceased 30
  • 1
    RUBYCHOICE LIMITED - 1987-05-15
    NEWMAN MARTIN AND BUCHAN (1987) LIMITED - 2016-09-09
    NEWMAN AND MARTIN LIMITED - 1990-06-04
    NEWMAN MARTIN AND BUCHAN LIMITED - 2009-04-01
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2009-07-08
    IIF 37 - Director → ME
  • 2
    NMB HOLDINGS LIMITED - 2009-04-01
    NMB HOLDINGS (1987) LIMITED - 2016-09-09
    GOULDITAR NO. 246 LIMITED - 1992-11-25
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-05 ~ 2015-03-31
    IIF 28 - Director → ME
  • 3
    NMB HOLDINGS LLP - 2015-02-12
    NEWMAN HOLDINGS LLP - 2009-04-01
    CGNMB HOLDINGS LLP - 2016-09-12
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-03-31
    IIF 9 - LLP Member → ME
  • 4
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    253,106 GBP2024-02-28
    Officer
    icon of calendar 2004-01-27 ~ 2022-09-26
    IIF 39 - Director → ME
  • 5
    BRB MANAGEMENT LIMITED - 2020-12-23
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2022-05-31
    IIF 43 - Director → ME
    icon of calendar 2009-04-20 ~ 2022-05-31
    IIF 7 - Secretary → ME
  • 6
    NMB UNDERWRITING HOLDINGS LIMITED - 2011-01-19
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-21 ~ 2017-08-18
    IIF 38 - Director → ME
  • 7
    WOODGATE CONSOLIDATED LLP - 2025-02-11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2022-09-26
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    IIF 46 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    NMB UNDERWRITING AGENCIES LIMITED - 2006-01-26
    OSPREY HOLDINGS LIMITED - 2018-06-12
    icon of address 90 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-08 ~ 2017-12-31
    IIF 33 - Director → ME
  • 9
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    13,988 GBP2024-02-28
    Officer
    icon of calendar 2005-09-22 ~ 2022-09-26
    IIF 16 - Director → ME
    icon of calendar 2005-09-22 ~ 2022-09-26
    IIF 4 - Secretary → ME
  • 10
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,423,472 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 18 - Director → ME
  • 11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    762,624 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 24 - Director → ME
  • 12
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    780,177 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 19 - Director → ME
  • 13
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    921,295 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 25 - Director → ME
  • 14
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,428,414 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 26 - Director → ME
  • 15
    SPICY FOOD LTD - 2004-12-11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,474,005 GBP2024-02-28
    Officer
    icon of calendar 2004-10-20 ~ 2022-09-26
    IIF 31 - Director → ME
    icon of calendar 2004-10-20 ~ 2022-09-26
    IIF 6 - Secretary → ME
  • 16
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    37,783 GBP2024-11-30
    Officer
    icon of calendar 2013-04-01 ~ 2022-09-26
    IIF 32 - Director → ME
  • 17
    GREYGRANGE LTD - 2001-06-04
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    5,265,433 GBP2024-02-28
    Officer
    icon of calendar 2001-05-15 ~ 2022-09-26
    IIF 34 - Director → ME
  • 18
    JETCLEAN LTD - 2004-05-28
    BUCHAN AND BUCHAN LIMITED - 2007-12-18
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -2 GBP2025-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2022-09-26
    IIF 29 - Director → ME
    icon of calendar 2007-08-01 ~ 2022-09-26
    IIF 5 - Secretary → ME
  • 19
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    154,181 GBP2024-02-28
    Officer
    icon of calendar 2005-08-04 ~ 2022-09-26
    IIF 41 - Director → ME
    icon of calendar 2005-08-04 ~ 2022-09-26
    IIF 8 - Secretary → ME
  • 20
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    24,482 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 15 - Director → ME
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 2 - Secretary → ME
  • 21
    FORTUNE CORPORATE LTD - 2003-06-09
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,845,588 GBP2024-02-28
    Officer
    icon of calendar 2003-03-17 ~ 2022-09-26
    IIF 30 - Director → ME
  • 22
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 12 - Director → ME
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 3 - Secretary → ME
  • 23
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,001 GBP2024-09-30
    Officer
    icon of calendar 2017-06-16 ~ 2022-09-26
    IIF 13 - Director → ME
  • 24
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -135,641 GBP2024-09-30
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 17 - Director → ME
  • 25
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    410,848 GBP2024-02-28
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 20 - Director → ME
  • 26
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,712 GBP2024-10-30
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 22 - Director → ME
  • 27
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,278 GBP2024-02-28
    Officer
    icon of calendar 2018-03-15 ~ 2022-09-26
    IIF 40 - Director → ME
  • 28
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,825 GBP2024-02-28
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 23 - Director → ME
  • 29
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,857 GBP2024-05-31
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 21 - Director → ME
  • 30
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,198 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2016-11-17 ~ 2022-09-26
    IIF 14 - 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.