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

Mr Michael Ulic Anthony Alen-buckley

    Related profiles found in government register
  • Mr Michael Ulic Anthony Alen-buckley
    Irish born in June 1957

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1 IIF 2
  • Mr Michael Ulic Anthony Alen-buckley
    British born in June 1957

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Kilmington Close, Hutton, Brentwood, Essex, CM13 2JZ, England

      IIF 3
  • Mr Michael Ulic Anthony Alen-buckley
    Irish born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Adam Street, London, WC2N 6LE, United Kingdom

      IIF 4
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 5
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 6
  • Alen Buckley, Michael Ulic Anthony
    Irish born in June 1957

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address The Mansion, Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, CB10 1XL, United Kingdom

      IIF 7
  • Alen-buckley, Michael Ulic Anthony
    Irish born in June 1957

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Beauvoir Cottage, La Rue De Haut, St. Brelade, Jersey, JE3 8AR, Jersey

      IIF 8
    • icon of address Frp Advisory Trading Limited, 2nd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 9
    • icon of address Beauvoir Cottage, Rue De Haut, St Brelade, JE3 8AR, Jersey

      IIF 10
  • Alen-buckley, Michael Ulic Anthony
    Irish director born in June 1957

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 11
  • Alen-buckley, Michael Ulic Anthony
    British born in June 1957

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 6, Kilmington Close, Hutton, Brentwood, Essex, CM13 2JZ, England

      IIF 12 IIF 13
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 14
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15 IIF 16
  • Alen Buckley, Michael Ulic Anthony
    born in June 1957

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS

      IIF 17
  • Alen-buckley, Michael Ulic Anthony
    Irish born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hethel Engineering Centre, Chapman Way, Hethel, NR14 8FB, United Kingdom

      IIF 18
  • Alen-buckley, Michael Ulic Anthony
    Irish executive chairman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Grosvenor Street, London, W1K 3JL, England

      IIF 19
  • Alen Buckley, Michael Ulic Anthony
    British executive chairman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Lansdowne Road, London, W11 3LW

      IIF 20
  • Alen-buckley, Michael Ulic Anthony
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2c, Henley Business Park, Pirbright Road Normandy, Guildford, Surrey, GU3 2DX

      IIF 21
  • Alen-buckley, Michael Ulic Anthony
    British investment manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Lansdowne Road, London, W11 3LU

      IIF 22
  • Alen-buckley, Michael Ulic Anthony
    British stock broker born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Lansdowne Road, London, W11 3LU

      IIF 23
  • Alen-buckley, Michael Ulic Anthony
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 24
  • Alen-buckley, Michael Ulic Anthony
    British stockbroker

    Registered addresses and corresponding companies
    • icon of address 4 Lansdowne Road, London, W11 3LU

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    CHASERICH PROPERTY MANAGEMENT LIMITED - 1989-12-28
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Hethel Engineering Centre, Chapman Way, Hethel, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 22 Chancery Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Aberllech, Pentre Bach, Brecon, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    In Administration Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    5,757,214 GBP2022-06-30
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 8
    MACSCO 29 LIMITED - 2011-07-05
    icon of address 6 Kilmington Close, Hutton, Brentwood, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 9
    K.P.U. LIMITED - 1999-06-22
    RAB CAPITAL LIMITED - 2004-03-04
    RAB CAPITAL PLC - 2011-09-02
    icon of address 6 Kilmington Close, Hutton, Brentwood, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-24 ~ now
    IIF 12 - Director → ME
  • 10
    SUPERDIELECTRICS GROUP LTD - 2021-11-08
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, Essex, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    105,703,426 GBP2025-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 7 - Director → ME
  • 11
    NOONANS THATCH LLP - 2008-02-07
    icon of address 22 Chancery Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-27 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 10
  • 1
    icon of address 4 Guildford Road, Westcott, Dorking, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    290,903 GBP2024-02-29
    Officer
    icon of calendar ~ 1993-01-01
    IIF 23 - Director → ME
  • 2
    BOTANICAL HOLDINGS PLC - 2024-02-14
    icon of address 1 Charterhouse Mews, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-05 ~ 2023-11-30
    IIF 11 - Director → ME
  • 3
    icon of address Cameron House School, 4 The Vale, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2014-06-01
    IIF 22 - Director → ME
  • 4
    icon of address 25 Bury Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -242,291 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-10-22
    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
  • 5
    IFFIRTH LIMITED - 1988-11-04
    DRUMMONDS ARCHITECTURAL ANTIQUES LIMITED - 2013-05-14
    DRUMMOND'S OF BRAMLEY ARCHITECTURAL ANTIQUES LIMITED - 1999-03-17
    icon of address Unit 2c Henley Business Park, Pirbright Road Normandy, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,703,043 GBP2024-12-31
    Officer
    icon of calendar 2015-12-07 ~ 2022-03-07
    IIF 21 - Director → ME
  • 6
    icon of address 22 Chancery Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-20
    IIF 5 - Has significant influence or control OE
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 2018-03-26 ~ 2021-04-22
    IIF 19 - Director → ME
  • 8
    NOMINA NO. 083 LLP - 2019-03-06
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-21 ~ 2018-11-19
    IIF 24 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Right to surplus assets - 75% or more OE
  • 9
    K.P.U. LIMITED - 1999-06-22
    RAB CAPITAL LIMITED - 2004-03-04
    RAB CAPITAL PLC - 2011-09-02
    icon of address 6 Kilmington Close, Hutton, Brentwood, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-02-24 ~ 1999-07-01
    IIF 25 - Secretary → ME
  • 10
    HEDGE FUND STANDARDS BOARD LIMITED - 2017-11-29
    icon of address 6th Floor 2 London Wall Place, Barbican, London, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,277,828 GBP2025-01-31
    Officer
    icon of calendar 2008-02-01 ~ 2008-07-09
    IIF 20 - Director → ME

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.