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 James Peter Buckley

    Related profiles found in government register
  • Mr James Peter Buckley
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Barnsbury Grove, London, N7 8BP, England

      IIF 1
  • Buckley, James Peter
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 2 Bond Court, Leeds, LS1 2JZ, England

      IIF 2
    • icon of address Unit 1, Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire, S60 1DX, England

      IIF 3
    • icon of address Ark House, Roman Ridge Road, Sheffield, S9 1GB, England

      IIF 4 IIF 5
  • Buckley, James Peter
    British chairman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ark House, Roman Ridge Road, Sheffield, S9 1GB, England

      IIF 6
  • Buckley, James Peter
    British chief executive officer born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunswell Road, Cottingham, East Yorkshire, HU16 4JX

      IIF 7
  • Buckley, James Peter
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Blythswood Square, Glasgow, G2 4BG, Scotland

      IIF 8
    • icon of address 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 9
    • icon of address Hollins, The Park, Swanland, North Ferribly, East Yorkshire, HU14 3UL

      IIF 10 IIF 11
    • icon of address Presteigne Industrial Estate, Presteigne, Powys, LD8 2UF, United Kingdom

      IIF 12
  • Buckley, James Peter
    British dirctor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollins, The Park, Swanland, North Ferribly, East Yorkshire, HU14 3UL

      IIF 13
  • Buckley, James Peter
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Buckley, James Peter
    British marketing director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Buckley, James Peter
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL

      IIF 45
  • Buckley, James Peter
    British co director born in December 1962

    Registered addresses and corresponding companies
    • icon of address Love Lane House, Love Lane South Cave, Brough, East Yorkshire, HU15 2AA

      IIF 46
  • Buckley, James Peter
    British director born in December 1962

    Registered addresses and corresponding companies
    • icon of address Love Lane House, Love Lane South Cave, Brough, East Yorkshire, HU15 2AA

      IIF 47
    • icon of address Barn House, West Wold, Off Erst Leys Road, North Ferriby, North Humberside, HU14 3PT

      IIF 48
  • Buckley, James Peter
    British telecoms manager born in December 1962

    Registered addresses and corresponding companies
    • icon of address Love Lane House, Love Lane South Cave, Brough, East Yorkshire, HU15 2AA

      IIF 49
child relation
Offspring entities and appointments
Active 4
  • 1
    FINLAW 634 LIMITED - 2010-03-23
    ARK HOME HEALTHCARE HOLDINGS LIMITED - 2015-03-26
    icon of address Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Unit 1 Genesis Business Park, Sheffield Road, Rotherham, South Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    68,211 GBP2023-12-31
    Officer
    icon of calendar 2019-11-07 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,337 GBP2021-04-30
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 4th Floor 2 Bond Court, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-15 ~ now
    IIF 2 - Director → ME
Ceased 45
  • 1
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2018-01-28
    IIF 5 - Director → ME
  • 2
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-23 ~ 2018-01-28
    IIF 4 - Director → ME
  • 3
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-25 ~ 2010-01-14
    IIF 32 - Director → ME
  • 4
    CASS GROUP LIMITED - 1999-01-28
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2010-01-14
    IIF 16 - Director → ME
  • 5
    MOBILE RESPONSE LIMITED - 2013-04-30
    IMCO (92000) LIMITED - 2000-04-18
    ATTENDO RESPONSE LIMITED - 2007-03-26
    STEADFAST RESPONSE SERVICES LIMITED - 2003-02-20
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    922,054 GBP2015-09-30
    Officer
    icon of calendar 2005-09-15 ~ 2007-08-31
    IIF 48 - Director → ME
  • 6
    RENAL SERVICES (UK) LIMITED - 2022-10-12
    icon of address Unit 11, Greenlea Park, Prince Georges Road, London, England
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -5,159,052 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-11-17 ~ 2020-12-31
    IIF 19 - Director → ME
  • 7
    ENTIA LTD
    - now
    EVA DIAGNOSTICS LIMITED - 2017-02-21
    icon of address 6 Lloyd's Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6,747,907 GBP2024-03-31
    Officer
    icon of calendar 2019-12-12 ~ 2021-04-01
    IIF 15 - Director → ME
  • 8
    TUNSTALL HEALTHCARE GROUP LIMITED - 2020-10-14
    DMWSL 593 LIMITED - 2008-04-07
    icon of address 6 Snow Hill, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2010-01-14
    IIF 35 - Director → ME
  • 9
    DMWSL 592 LIMITED - 2008-04-07
    TGH INVESTMENTS LIMITED - 2020-10-14
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2010-01-14
    IIF 26 - Director → ME
  • 10
    TGH FINANCE LIMITED - 2020-10-14
    DMWSL 591 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-03 ~ 2010-01-14
    IIF 27 - Director → ME
  • 11
    TGH ACQUISITIONS LIMITED - 2020-10-14
    DMWSL 590 LIMITED - 2008-04-07
    icon of address Cork Gully Llp, 6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2010-01-14
    IIF 13 - Director → ME
  • 12
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2019-07-05
    IIF 18 - Director → ME
  • 13
    icon of address Unit 10 Cross Hills Business Park, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-09 ~ 2019-07-05
    IIF 17 - Director → ME
  • 14
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2014-05-12
    IIF 45 - Director → ME
  • 15
    icon of address Suite E10 Joseph's Well, Westgate, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129,337 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-05-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    WARRIOR NEWCO LIMITED - 2014-04-15
    icon of address 2nd Floor Padmore House Hall Court, Hall Park Way, Town Centre, Telford, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2018-12-13
    IIF 12 - Director → ME
  • 17
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-01-05 ~ 2018-01-28
    IIF 6 - Director → ME
  • 18
    ROCOM LIMITED - 2010-10-02
    ROCOM LIMITED - 1996-03-22
    ROCOM GROUP LIMITED - 2006-09-14
    DEWFORD LIMITED - 1981-12-31
    ROCOM SYSTEMS LIMITED - 1986-11-20
    icon of address Tower 12 18/22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-05 ~ 2000-03-31
    IIF 47 - Director → ME
  • 19
    ORRI LTD
    - now
    EATING DISORDERS RECOVERY CENTRE LTD - 2018-10-03
    icon of address 80-81 Wimpole Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,426,565 GBP2024-12-31
    Officer
    icon of calendar 2022-09-12 ~ 2023-06-12
    IIF 20 - Director → ME
  • 20
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2018-12-14
    IIF 14 - Director → ME
  • 21
    icon of address Unit 5 Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ 2022-10-14
    IIF 40 - Director → ME
  • 22
    icon of address Unit 5 Lyme Drive, Parklands, Stoke-on-trent, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ 2022-10-14
    IIF 39 - Director → ME
  • 23
    SMILE DENTAL CLINICS LIMITED - 2015-06-02
    icon of address 20 Blythswood Square, Glasgow, Scotland
    Active Corporate (5 parents, 23 offsprings)
    Profit/Loss (Company account)
    -4,413,141 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-02-08 ~ 2023-08-24
    IIF 8 - Director → ME
  • 24
    SWIFT CARAVANS LIMITED - 1991-08-31
    icon of address Dunswell Road, Cottingham, East Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2011-06-17
    IIF 7 - Director → ME
  • 25
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 24 - Director → ME
  • 26
    THE ASSOCIATION OF SOCIAL AND COMMUNITY ALARMS PROVIDERS - 2002-05-13
    THE ASSOCIATION OF SOCIAL ALARMS PROVIDERS - 2005-10-17
    icon of address Suite 8 Wilmslow House Grove Way, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    76,982 GBP2024-12-31
    Officer
    icon of calendar 2003-03-05 ~ 2004-05-24
    IIF 46 - Director → ME
  • 27
    CASS GROUP HOLDINGS LIMITED - 1992-10-09
    KILCAP LIMITED - 1990-08-28
    THE CASS CARE GROUP LIMITED - 1999-02-08
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2010-01-14
    IIF 30 - Director → ME
  • 28
    WILLOWPORT LIMITED - 1991-05-17
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 25 - Director → ME
  • 29
    ADEMCO DISTRIBUTION LIMITED - 1990-01-24
    TUNSTALL SAFEGUARD LIMITED - 1991-09-06
    COUNTERSPAN LIMITED - 1987-07-02
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 34 - Director → ME
  • 30
    TUNSTALL TELECOM ELECTRICAL SERVICES LIMITED - 1983-06-03
    TUNSTALL BYERS ELECTRICAL SERVICES LIMITED - 1981-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 33 - Director → ME
  • 31
    DE FACTO 1257 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2010-01-14
    IIF 42 - Director → ME
  • 32
    DE FACTO 1256 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2010-01-14
    IIF 43 - Director → ME
  • 33
    TUNSTALL TELECOM GROUP PLC - 1986-04-02
    TUNSTALL BYERS HOLDINGS LIMITED - 1981-12-31
    TUNSTALL TELECOM HOLDINGS LIMITED - 1983-06-28
    TUNSTALL, BYERS & COMPANY LIMITED - 1977-12-31
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-25 ~ 2010-01-14
    IIF 29 - Director → ME
  • 34
    TUNSTALL MEDICALL LIMITED - 1991-11-13
    TUNSTALL SURECALL LIMITED - 1992-01-17
    HAZARD EQUIPMENT SUPPLY CO. LIMITED - 1991-09-06
    TUNSTALL SCHMELTER LIMITED - 1993-10-18
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 31 - Director → ME
  • 35
    TUNSTALL TELECOM LIMITED - 2008-08-20
    TUNSTALL BYERS & CO. LIMITED - 1981-12-31
    icon of address Whitley Bridge, Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2010-01-14
    IIF 11 - Director → ME
  • 36
    294TH SHELF INVESTMENT COMPANY LIMITED - 1999-11-11
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-05-03 ~ 2010-01-14
    IIF 44 - Director → ME
  • 37
    TUNSTALL GROUP ACQUISITION LIMITED - 2021-04-01
    DE FACTO 1258 LIMITED - 2005-06-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-09 ~ 2010-01-14
    IIF 41 - Director → ME
  • 38
    SUNTHORNE ELECTRONICS LIMITED - 1991-09-17
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 38 - Director → ME
  • 39
    TELELARM CARE SERVICES LIMITED - 2002-04-10
    BATTLELINK LIMITED - 2001-08-13
    ATTENDO MONITORING LIMITED - 2007-03-26
    icon of address Whitley Lodge, Whitley Bridge, Doncaster, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2010-01-14
    IIF 37 - Director → ME
  • 40
    TUNSTALL LIFELINE LIMITED - 2003-02-20
    SIMCO NO. 47 LIMITED - 1984-08-07
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2010-01-14
    IIF 10 - Director → ME
  • 41
    2084TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1999-11-03
    2084TH TRUSTEE COMPANY LIMITED - 1999-11-24
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 22 - Director → ME
  • 42
    MODERN VITALCALL LIMITED - 1996-03-20
    AEROSPACE COMMUNICATION SYSTEMS LIMITED - 1988-02-08
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 23 - Director → ME
  • 43
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 28 - Director → ME
  • 44
    SIMCO 428 LIMITED - 1991-10-01
    icon of address Whitley Lodge, Whitley Bridge, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2010-01-14
    IIF 36 - Director → ME
  • 45
    YOUR NETWORK SERVICES LIMITED - 2009-08-26
    TELEBERMUDA INTERNATIONAL (U.K.) LIMITED - 1997-11-21
    ROCOM NETWORK SERVICES LIMITED - 2009-03-31
    ROCOM TBI LIMITED - 1998-12-24
    T-LIAISON COMMUNICATIONS LIMITED - 2007-02-21
    ROCOM NETWORK SERVICES LIMITED - 2003-10-14
    SERVASSURE LIMITED - 2008-02-18
    icon of address Grant Thornton Uk Llp, 30 Finbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2000-03-31
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.