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, Stephen Andrew

    Related profiles found in government register
  • Buckley, Stephen Andrew
    British advertising born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Units 3 & 4 Cranmere Court, Lustleigh Close, Matford Business Park, Exeter, Devon, EX2 8PW, United Kingdom

      IIF 1
  • Buckley, Stephen Andrew
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Chadwick Mews, Thames Road Chiswick, London, W4 3QX

      IIF 2
  • Buckley, Stephen Andrew
    British consultant born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 30, Devonshire Gardens, London, W4 3TN, England

      IIF 3
    • 5 Chadwick Mews, Thames Road Chiswick, London, W4 3QX

      IIF 4
  • Buckley, Stephen Andrew
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 5 Chadwick Mews, Thames Road, London, W4 3QX, England

      IIF 5
  • Buckley, Stephen Andrew
    British dairy born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Foxview Dry Hill Farm, Denby Dale, Huddersfield, West Yorkshire, HD8 8YN

      IIF 6
  • Buckley, Stephen Andrew
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Foxview Dry Hill Farm, Denby Dale, Huddersfield, West Yorkshire, HD8 8YN

      IIF 7
  • Buckley, Stephen Andrew
    British company director born in May 1957

    Registered addresses and corresponding companies
    • 29 Elgood Avenue, Northwood, Middlesex, HA6 3QL

      IIF 8 IIF 9
  • Buckley, Stephen Andrew
    British public relations consultant born in May 1957

    Registered addresses and corresponding companies
    • 29 Elgood Avenue, Northwood, Middlesex, HA6 3QL

      IIF 10
  • Buckley, Stephen
    British farmer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fox View, Dry Hill Farm, Denby Dale Huddersfield, West Yorkshire, HD8 8YN

      IIF 11
    • Fox View, Dry Hill Farm, Denby Dale, Huddersfield, West Yorkshire, HD8 8YN, England

      IIF 12
  • Buckley, Stephen Andrew
    British consultant

    Registered addresses and corresponding companies
    • 5 Chadwick Mews, Thames Road Chiswick, London, W4 3QX

      IIF 13
  • Mr Stephen Andrew Buckley
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL, England

      IIF 14
    • Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, United Kingdom

      IIF 15
  • Mr Stephen Andrew Buckley
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fox View, Dry Hill Lane, Denby Dale, Huddersfield, HD8 8YN

      IIF 16
    • Fox View, Dry Hill Lane, Denby Dale, Huddersfield, HD8 8YN, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    Hall Farm, High Hoyland, Barnsley, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-09-30 ~ dissolved
    IIF 7 - director → ME
  • 2
    CYRUS PROPERTIES LIMITED - 1989-07-10
    Fox View Dry Hill Lane, Denby Dale, Huddersfield
    Corporate (2 parents)
    Equity (Company account)
    644,268 GBP2024-03-31
    Officer
    ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 16 - Has significant influence or controlOE
  • 3
    The Dairy Dry Hill Lane, Denby Dale, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    196,980 GBP2024-03-31
    Officer
    2012-02-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close, Matford Business Park, Exeter, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,696 GBP2022-02-28
    Officer
    2017-02-20 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 5
    RIGHT ANGLE COMMUNICATIONS LIMITED - 2007-06-04
    The Bridge House, Mill Lane, Dronfield, Derbyshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -10,358 GBP2023-12-31
    Officer
    2006-06-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    GEOMED GLOBAL COMMUNICATIONS LIMITED - 1999-11-18
    8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Dissolved corporate (3 parents)
    Officer
    1999-12-22 ~ 2000-12-15
    IIF 9 - director → ME
  • 2
    AVMD INTERNATIONAL LIMITED - 1995-07-01
    The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved corporate (4 parents)
    Officer
    1998-09-29 ~ 2001-09-26
    IIF 8 - director → ME
  • 3
    RAVENITE SECURITIES LIMITED - 1991-01-28
    The Atrium, Southern Gate, Chichester, West Sussex
    Dissolved corporate (4 parents)
    Officer
    ~ 1999-01-01
    IIF 10 - director → ME
  • 4
    The Organ Works Turnham Green Terrace Mews, Chiswick, London, England
    Corporate (5 parents, 1 offspring)
    Total liabilities (Company account)
    1,142,303 GBP2023-12-31
    Officer
    2005-10-21 ~ 2017-05-15
    IIF 2 - director → ME
  • 5
    VIEWSQUARE PROPERTY MANAGEMENT LIMITED - 2000-10-30
    1 Chadwick Mews, Thames Road, London
    Corporate (5 parents)
    Equity (Company account)
    -929 GBP2023-12-31
    Officer
    2019-01-30 ~ 2020-02-28
    IIF 5 - director → ME
  • 6
    RIGHTANGLE LEARNING LIMITED - 2007-06-04
    TRINAMIX LIMITED - 2003-06-20
    The Bridge House, Mill Lane, Dronfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    308,860 GBP2023-12-31
    Officer
    2002-11-01 ~ 2016-03-31
    IIF 4 - director → ME
    2002-11-01 ~ 2016-03-31
    IIF 13 - secretary → ME
  • 7
    NATIONAL DAIRYMEN'S ASSOCIATION(INCORPORATED)(THE) - 2002-03-26
    210 High Holborn, London
    Corporate (4 parents)
    Officer
    2000-06-07 ~ 2002-03-20
    IIF 6 - 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.