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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Buckley, Neville James

    Related profiles found in government register
  • Buckley, Neville James
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beech Farm, Chelford Road, Chelford Road, Marthall, Knutsford, WA16 8TQ, England

      IIF 1 IIF 2 IIF 3
    • Suite 69 Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 4
  • Buckley, Neville James
    English chairman born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 5 IIF 6
    • Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 7
  • Buckley, Neville James
    English company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 8
    • Oaklands, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH, United Kingdom

      IIF 9
    • 4th, Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 10
    • Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 11
  • Buckley, Neville James
    English consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beech Farm, Chelford Road, Marthall

      IIF 12
  • Buckley, Neville James
    English director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6, Beech Close, Holmes Chapel, Cheshire, CW4 7QJ, England

      IIF 13
    • Beech Farm, Chelford Road, Knutsford, Cheshire, WA16 8TQ, United Kingdom

      IIF 14 IIF 15
    • Beech Farm, Chelford Road, Marthall, Knutsford, WA16 8TQ, United Kingdom

      IIF 16
    • Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 17
    • Beech Farm, Chelford Road, Marthall

      IIF 18
    • Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 19 IIF 20 IIF 21
    • Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 25
    • Suite 69, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 26
    • Suite 69 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 27
    • Suite 69, Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 28
    • Millennium House, 49a High Street, Yarm, Cleveland, TS15 9BH, England

      IIF 29
  • Buckley, Neville James
    English information technology born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beech Farm, Chelford Road, Marthall, Cheshire, WA16 8TQ

      IIF 30
  • Buckley, Neville James
    English none born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Penmoor House, Gallows Lane, High Wycombe, Bucks, HP12 4BX, United Kingdom

      IIF 31
    • Beech Farm, Chelford Road, Marthall, Knutsford, Cheshire, WA16 8TQ, England

      IIF 32
  • Buckley, Neville James
    English sales born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 33
  • Buckley, Neville James
    British chairman born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 34 IIF 35
    • Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 36
  • Buckley, Neville James
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 68, Scotty Brook Crescent, Glossop, SK13 8UG, England

      IIF 37
    • Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 38
  • Buckley, Neville James
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Beech Farm, Chelford Road, Marthall Knutsford, , WA16 8TQ,

      IIF 39
  • Mr Neville James Buckley
    English born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 40
child relation
Offspring entities and appointments 37
  • 1
    ABACUS ADMINISTRATION SOLUTIONS LIMITED - now
    BIOCAP LIMITED
    - 2013-07-04 07413456
    Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-10-20 ~ 2012-01-09
    IIF 14 - Director → ME
  • 2
    AMLOU LTD
    08008970
    Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-28 ~ dissolved
    IIF 5 - Director → ME
  • 3
    ANGSTROM TECHNOLOGY LIMITED - now
    SPECIFIC ENVIRONMENTS LIMITED - 2024-11-18
    SPECIFIC ENVIRONMENTS (ARTISAN) LIMITED - 2013-02-11
    HMK SPECIFIC ENVIRONMENTS LIMITED - 2012-12-24
    GEN-TEC GLOBAL LIMITED
    - 2011-10-14 07036725
    9th Floor 6 New Street Square, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2009-10-07 ~ 2010-03-12
    IIF 31 - Director → ME
  • 4
    AUXILIUM PORTAL FINANCE LIMITED
    09978324
    Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-01-30 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLOCKCHAIN SPV LIMITED
    14093004
    Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-08 ~ dissolved
    IIF 35 - Director → ME
  • 6
    BTR LAND LTD
    10505915
    Yarwoods Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (4 parents)
    Officer
    2016-12-01 ~ 2016-12-09
    IIF 13 - Director → ME
  • 7
    CAR FINANCE 4 YOU LTD
    10004433
    Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-15 ~ dissolved
    IIF 21 - Director → ME
  • 8
    DAVIS & DAVIS CONSULTING LIMITED
    - now 11812905
    VESTATES LIMITED - 2020-01-06
    68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate (8 parents, 1 offspring)
    Officer
    2022-09-26 ~ 2024-07-05
    IIF 37 - Director → ME
  • 9
    DAVIS CO. HOLDINGS LTD.
    - now 08595869
    VST HOLDINGS LTD
    - 2019-05-29 08595869
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (9 parents, 10 offsprings)
    Officer
    2019-04-02 ~ 2023-09-25
    IIF 8 - Director → ME
    2024-07-29 ~ now
    IIF 3 - Director → ME
  • 10
    ENGAGEMENT STRATEGIES LIMITED
    06747264
    Suite 69, 3 Courthill House Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 11
    FITZADLEM DE BURGO LIMITED
    07527132
    Millennium House, 49a High Street, Yarm, Cleveland
    Liquidation Corporate (4 parents)
    Officer
    2011-07-07 ~ now
    IIF 29 - Director → ME
  • 12
    FOURBURY LTD
    08989279
    Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 19 - Director → ME
  • 13
    GABLE END LIMITED
    03746485
    Bridge House Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    1999-04-07 ~ dissolved
    IIF 12 - Director → ME
  • 14
    GASYNERGY LTD
    09867343
    6 Beech Close, Holmes Chapel, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 20 - Director → ME
  • 15
    GROUP DIGITAL LIMITED
    - now 05944764
    STADIA MEDIA LIMITED - 2007-11-08
    Chandler House, Talbot Road, Leyland, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2009-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 16
    HMK AUTOMATION SYSTEMS LIMITED - now
    HMK AUTOMATION GROUP LIMITED - 2013-03-11
    ENTOLOGI LIMITED
    - 2011-11-15 07139400
    Kappa House, Hatter Street, Congleton
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-03-12 ~ 2011-06-21
    IIF 30 - Director → ME
  • 17
    KINETIC ENERGY ALLIANCE LTD
    09877588
    Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ 2017-02-28
    IIF 23 - Director → ME
  • 18
    KINETIC ENERGY DEVELOPMENT LTD
    09877514
    Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-18 ~ 2017-02-28
    IIF 22 - Director → ME
  • 19
    MAGENTA ADVISORS LTD - now
    SMARTLEDGER LIMITED - 2018-07-23
    MAGPAR RESEARCH & TECHNOLOGIES LIMITED - 2018-05-25
    SMARTLEDGER LIMITED - 2018-04-26
    NOVO HUMAN CAPITAL LIMITED
    - 2016-09-22 09353698
    7 Bell Yard, London, England
    Active Corporate (6 parents)
    Officer
    2015-10-01 ~ 2016-06-27
    IIF 4 - Director → ME
  • 20
    MANN ALLIANCE LTD
    09236754
    Beech Farm Chelford Road, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 16 - Director → ME
  • 21
    MONTAGUE DIAGNOSTICS LTD
    04791813
    Mulberry House 6 Vine Farm Close, Cotgrave, Nottingham, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2012-05-15 ~ 2012-09-21
    IIF 7 - Director → ME
  • 22
    NATURE GEN POWER SOLUTIONS LIMITED
    08819044
    Oaklands Flordon Road, Creeting St. Mary, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 9 - Director → ME
  • 23
    NOVA COIN LIMITED
    13271017
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (8 parents)
    Officer
    2022-09-07 ~ 2023-09-25
    IIF 38 - Director → ME
    2024-07-29 ~ now
    IIF 2 - Director → ME
  • 24
    PBB HOLDINGS LTD
    10643178
    Suite 69 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 27 - Director → ME
  • 25
    PRO ACTIVE ENERGY SOLUTIONS LIMITED
    10792583
    Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-05 ~ 2019-01-23
    IIF 17 - Director → ME
  • 26
    PURPLE MOTOR SPORT LIMITED
    07338837
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 27
    RHODES ALLIANCE LTD
    09107107
    Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 6 - Director → ME
  • 28
    ROSNES LIMITED
    07230445
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2012-05-30 ~ 2015-02-15
    IIF 25 - Director → ME
  • 29
    SENSECORP LIMITED
    07400278
    4th Floor, Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-07 ~ dissolved
    IIF 10 - Director → ME
  • 30
    SMARTLIFEINC LIMITED
    07232520
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (9 parents)
    Officer
    2012-01-09 ~ 2015-02-15
    IIF 28 - Director → ME
  • 31
    THE INVICTA FILM PARTNERSHIP NO.11, LLP
    OC302317 OC302758... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (16 parents)
    Officer
    2003-03-07 ~ 2020-03-09
    IIF 39 - LLP Member → ME
  • 32
    VCODE LIMITED
    08998458
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (8 parents)
    Officer
    2023-03-08 ~ 2023-09-25
    IIF 36 - Director → ME
  • 33
    VPASSPORT LIMITED
    - now 12397121
    D.H UK SPV LIMITED - 2024-07-01
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (7 parents)
    Officer
    2024-07-29 ~ 2025-05-19
    IIF 1 - Director → ME
  • 34
    VVV TECHNOLOGIES (UK) LIMITED
    - now 14362848
    TUTAN PUBLISHING LTD
    - 2023-03-09 14362848
    Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (5 parents, 7 offsprings)
    Officer
    2023-03-08 ~ 2023-09-25
    IIF 34 - Director → ME
  • 35
    WOW HYDRATE LIMITED
    - now 08898452
    HEYLIKEWOW LIMITED
    - 2018-06-01 08898452
    HEALTH DRINKS LTD - 2015-08-18
    BOM DRINKS LTD - 2014-09-23
    Riverside House, Irwell Street, Manchester
    In Administration Corporate (15 parents, 1 offspring)
    Officer
    2017-03-01 ~ 2018-12-06
    IIF 26 - Director → ME
  • 36
    YOUR HUB INDIA LIMITED
    07410472
    22 Connaught Gardens, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-18 ~ dissolved
    IIF 11 - Director → ME
  • 37
    YOUR HUB UK VENTURES LIMITED
    07405864
    22 Connaught Gardens, Muswell Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ dissolved
    IIF 33 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.