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

Mr Paul Edward Buffery

    Related profiles found in government register
  • Mr Paul Edward Buffery
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • 50a, Masson Avenue, Ruislip, HA4 6QU, England

      IIF 3
  • Mr Paul Edward Buffery
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • 10, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 5
    • 19, Garnet Street, Saltburn, TS12 1EQ, United Kingdom

      IIF 6
  • Buffery, Paul Edward
    British caterer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Silverhall Street, Isleworth, TW7 6RF, United Kingdom

      IIF 7
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, United Kingdom

      IIF 8
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 10
    • 40, Albion Road, Twickenham, TW2 6QJ, England

      IIF 11
  • Buffery, Paul Edward
    British catering born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 12
  • Buffery, Paul Edward
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Silverhall Street, Isleworth, Middlesex, TW7 6RF, England

      IIF 13
  • Buffery, Paul Edward
    British consultant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 14
  • Buffery, Paul Edward
    British caterer born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Buffery, Paul Edward
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, United Kingdom

      IIF 16
    • 19, Garnet Street, 19 Garnet Street, Saltburn, TS12 1EQ, United Kingdom

      IIF 17
  • Buffery, Paul Edward
    British event organiser born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 18
  • Buffery, Paul Edward
    British management consultant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Athletic Ground, Twickenham Road, Richmond Upon Thames, Surrey, TW9 2SF, England

      IIF 19
  • Buffery, Paul Edward
    British company director born in February 1952

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 20 IIF 21
  • Buffery, Paul Edward
    British consultant born in February 1952

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 22
  • Buffery, Paul Edward
    British director born in February 1952

    Registered addresses and corresponding companies
  • Buffery, Paul Edward
    British

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 26
  • Buffery, Paul Edward
    British company director

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 27
  • Buffery, Paul Edward
    British consultant

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 28
  • Buffery, Paul Edward
    British director

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 29 IIF 30
  • Buffery, Paul Edward

    Registered addresses and corresponding companies
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 31
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 33
  • Buffery, Paul

    Registered addresses and corresponding companies
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, United Kingdom

      IIF 34
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 35
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, United Kingdom

      IIF 36
    • 19, Garnet Street, 19 Garnet Street, Saltburn, TS12 1EQ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 13
  • 1
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 23 - director → ME
    2006-12-21 ~ dissolved
    IIF 29 - secretary → ME
  • 2
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Corporate (1 parent)
    Officer
    2011-07-18 ~ now
    IIF 14 - director → ME
  • 3
    4385, 10004368 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2016-02-15 ~ now
    IIF 12 - director → ME
    2016-02-15 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    31 Crossbeck Road, Ilkley, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-07-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2019-07-29 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London
    Corporate (1 parent)
    Officer
    2007-04-27 ~ now
    IIF 20 - director → ME
    2007-04-27 ~ now
    IIF 33 - secretary → ME
  • 6
    RICHMOND HILL PROPERTIES LIMITED - 2005-05-16
    Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London
    Dissolved corporate (2 parents)
    Officer
    2007-02-22 ~ dissolved
    IIF 22 - director → ME
    2007-02-22 ~ dissolved
    IIF 28 - secretary → ME
  • 7
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 13 - director → ME
  • 9
    RICHMOND HILL DEVELOPMENTS PLC - 2007-06-21
    GOALBROOK PLC - 1993-06-07
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 24 - director → ME
    2006-12-21 ~ dissolved
    IIF 30 - secretary → ME
  • 10
    C/o, Begbies Traynor, Begbies Traynor, 340 Deansgate, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 25 - director → ME
    2007-04-13 ~ dissolved
    IIF 26 - secretary → ME
  • 11
    ATHLETIC CATERERS LIMITED - 2019-06-18
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-04-30
    Officer
    2019-04-09 ~ now
    IIF 15 - director → ME
    2019-04-09 ~ now
    IIF 32 - secretary → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 12
    Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London
    Corporate (2 parents)
    Officer
    2007-01-12 ~ now
    IIF 21 - director → ME
    2007-01-12 ~ now
    IIF 27 - secretary → ME
  • 13
    WALPOLE MANAGEMENTCOMPANY LTD - 2018-04-12
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -7,020 GBP2023-08-31
    Officer
    2020-07-17 ~ now
    IIF 19 - director → ME
Ceased 6
  • 1
    31 Crossbeck Road, Ilkley, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2019-07-29 ~ 2021-07-26
    IIF 37 - secretary → ME
  • 2
    Saltburn House, 24 Marine Parade, Saltburn-by-the-sea, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    711,850 GBP2024-02-28
    Officer
    2017-02-17 ~ 2021-10-21
    IIF 10 - director → ME
    2017-02-17 ~ 2022-01-15
    IIF 35 - secretary → ME
    Person with significant control
    2017-02-17 ~ 2021-10-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    Saltburn House, Marine Parade, Saltburn-by-the-sea, England
    Corporate (1 parent)
    Equity (Company account)
    406,035 GBP2023-09-30
    Officer
    2018-09-18 ~ 2021-10-21
    IIF 8 - director → ME
    2018-09-18 ~ 2021-10-21
    IIF 34 - secretary → ME
  • 4
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-11-12 ~ 2013-07-02
    IIF 7 - director → ME
  • 5
    Saltburn House, Marine Parade, Saltburn-by-the-sea, England
    Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-02-28
    Officer
    2023-10-01 ~ 2023-11-24
    IIF 18 - director → ME
    2022-02-09 ~ 2023-07-25
    IIF 16 - director → ME
    2022-02-09 ~ 2023-07-25
    IIF 36 - secretary → ME
    Person with significant control
    2022-02-09 ~ 2023-07-25
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    40 Albion Road, Twickenham
    Dissolved corporate (1 parent)
    Officer
    2012-01-01 ~ 2014-01-04
    IIF 11 - director → ME
© 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.