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

Buckley, Edmund James Aldous

    Related profiles found in government register
  • Buckley, Edmund James Aldous
    born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Flood Street, London, SW3 5TD

      IIF 1 IIF 2
    • icon of address 109, Flood Street, London, SW3 5TD, England

      IIF 3
    • icon of address 18, Hanover Terrace, London, NW1 4RJ

      IIF 4
  • Buckley, Edmund James Aldous
    British banker born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Flood Street, London, SW3 5TD, England

      IIF 5
    • icon of address Grove Park Studios, 188-192 Sutton Court Road, Chiswick, London, W4 3HR, England

      IIF 6
  • Buckley, Edmund James Aldous
    British company director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Flood Street, London, SW3 5TD

      IIF 7 IIF 8
    • icon of address Boundary House, 91 Charterhouse Street, London, EC1M 6HR

      IIF 9
  • Buckley, Edmund James Aldous
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Flood Street, London, SW3 5TD

      IIF 10 IIF 11
    • icon of address 109, Flood Street, London, SW3 5TD, England

      IIF 12
    • icon of address 109, Flood Street, London, SW3 5TD, United Kingdom

      IIF 13
    • icon of address 17 Grosvenor Street, London, W1K 4QG, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address C/o Michael Simkins Llp, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom

      IIF 18
  • Buckley, Edmund James Aldous
    British investment manager born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buckley, Edmund James Aldous
    British investment professional born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tsg, Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JZ, England

      IIF 24 IIF 25
    • icon of address 410 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL, England

      IIF 26 IIF 27
    • icon of address Stratton House, 3rd Floor, 5 Stratton Street, London, W1J 8LA, United Kingdom

      IIF 28 IIF 29
  • Buckley, Edmund James Aldous
    British investor born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Flood Street, London, SW3 5TD, United Kingdom

      IIF 30
  • Buckley, Edmund James Aldous
    British oil and gas born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Upper Brook Street, London, W1K 7PY, United Kingdom

      IIF 31
  • Buckley, Edmund James Aldous
    British private equity born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buckley, Edmund James Aldous

    Registered addresses and corresponding companies
    • icon of address 109, Flood Street, London, SW3 5TD, United Kingdom

      IIF 35
  • Mr Edmund James Aldous Buckley
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Flood Street, London, SW3 5TD

      IIF 36
    • icon of address 109 Flood Street, Flood Street, London, SW3 5TD, United Kingdom

      IIF 37
    • icon of address 109, Flood Street, London, SW3 5TD, England

      IIF 38
    • icon of address 109, Flood Street, London, SW3 5TD, United Kingdom

      IIF 39 IIF 40
    • icon of address 11-12, Suite 1, 3rd Floor, St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 41
  • Mr Edmund Buckley
    English born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Upper Brook Street, London, W1K 7PY, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 8
  • 1
    TEMPLECO 543 LIMITED - 2003-03-27
    icon of address 109 Flood Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 109 Flood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 109 Flood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Stratton House 3rd Floor, 5 Stratton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Stratton House 3rd Floor, 5 Stratton Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 29 - Director → ME
  • 6
    GMW INVESTMENTS LIMITED - 2017-10-18
    icon of address 109 Flood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,100 GBP2022-09-30
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 109 Flood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 109 Flood Street Flood Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
Ceased 23
  • 1
    TEMPLECO 543 LIMITED - 2003-03-27
    icon of address 109 Flood Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2006-04-09 ~ 2018-08-01
    IIF 33 - Director → ME
  • 2
    icon of address C/o Tsg Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-09 ~ 2025-02-06
    IIF 24 - Director → ME
  • 3
    icon of address C/o Tsg Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-09 ~ 2025-02-06
    IIF 25 - Director → ME
  • 4
    ENGLEFIELD CAPITAL LLP - 2010-02-23
    ENGLEFIELD INVESTMENT MANAGEMENT LLP - 2002-04-25
    icon of address 20 Air Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2009-08-01 ~ 2010-03-05
    IIF 1 - LLP Member → ME
    icon of calendar 2007-01-01 ~ 2008-10-01
    IIF 2 - LLP Member → ME
  • 5
    COMPACTGTL KAZAKHSTAN LIMITED - 2019-04-26
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,883,288 GBP2023-12-31
    Officer
    icon of calendar 2014-08-05 ~ 2019-04-25
    IIF 22 - Director → ME
  • 6
    COMPACTGTL PLC - 2012-07-27
    icon of address 85 Great Portland Street, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,113,050 GBP2023-12-31
    Officer
    icon of calendar 2014-02-20 ~ 2017-06-20
    IIF 23 - Director → ME
  • 7
    TILLAC CAPITAL LLP - 2010-02-16
    icon of address 14 Nassington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2012-05-30
    IIF 4 - LLP Member → ME
  • 8
    icon of address 5th Floor 80 Old Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-05 ~ 2022-03-30
    IIF 27 - Director → ME
  • 9
    icon of address 5th Floor 80 Old Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-05 ~ 2022-03-30
    IIF 26 - Director → ME
  • 10
    icon of address 21 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-07 ~ 2018-04-18
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ 2018-03-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    GMW INVESTMENTS LIMITED - 2017-10-18
    icon of address 109 Flood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,100 GBP2022-09-30
    Officer
    icon of calendar 2013-12-06 ~ 2018-08-01
    IIF 13 - Director → ME
  • 12
    icon of address 64awhite Hart Lane, White Hart Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ 2016-09-29
    IIF 18 - Director → ME
  • 13
    MGS WATER LIMITED - 2025-04-01
    M GROUP UTILITIES LIMITED - 2022-05-27
    MORRISON UTILITY SERVICES HOLDINGS LIMITED - 2019-07-05
    BROOMCO (4135) LIMITED - 2008-06-27
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, Hertfordshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-05 ~ 2008-04-28
    IIF 11 - Director → ME
  • 14
    RECONOMY (HOLDINGS) LIMITED - 2012-08-08
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-12 ~ 2010-01-20
    IIF 10 - Director → ME
  • 15
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-26 ~ 2010-02-03
    IIF 32 - Director → ME
    icon of calendar 2007-06-05 ~ 2008-04-21
    IIF 7 - Director → ME
    icon of calendar 2007-05-22 ~ 2007-05-30
    IIF 20 - Director → ME
  • 16
    icon of address Rath House, 55-65 Uxbridge Road, Slough, Berkshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-08-26 ~ 2010-02-03
    IIF 34 - Director → ME
    icon of calendar 2007-06-05 ~ 2008-04-21
    IIF 8 - Director → ME
    icon of calendar 2007-05-23 ~ 2007-05-30
    IIF 19 - Director → ME
  • 17
    icon of address 17 Grosvenor Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -137,001 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-25
    IIF 17 - Director → ME
  • 18
    icon of address 17 Grosvenor Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-25
    IIF 16 - Director → ME
  • 19
    icon of address Grove Park Studios 188-192 Sutton Court Road, Chiswick, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,842 GBP2017-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2015-06-01
    IIF 6 - Director → ME
  • 20
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    icon of address Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2018-10-08 ~ 2024-06-20
    IIF 9 - Director → ME
  • 21
    icon of address 109 Flood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ 2018-09-28
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-02-10
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 22
    ENTERPRISE INFRASTRUCTURE 2 LIMITED - 2022-02-17
    icon of address Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,438,270 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2020-12-02 ~ 2022-03-15
    IIF 15 - Director → ME
  • 23
    ENTERPRISE INFRASTRUCTURE 3 LIMITED - 2022-02-17
    icon of address Unit 7 Brock Way, Newcastle, Staffordshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    4,828,217 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-03-15
    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 24 April 2025 and licensed under the Open Government Licence v3.0.