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, Neville James

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

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Nova Studios, Units M & N, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 3
  • Buckley, Neville James
    British company director born in March 1958

    Resident in England

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

      IIF 4
    • icon of address Nova Studios, Roe Cross Industrial Park, Mottram, Hyde, SK14 6NB, England

      IIF 5
  • Buckley, Neville James
    English chairman born in March 1958

    Resident in England

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

      IIF 6 IIF 7
    • icon of address Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 8
  • Buckley, Neville James
    English company director born in March 1958

    Resident in England

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

      IIF 9
    • icon of address Oaklands, Flordon Road, Creeting St. Mary, Ipswich, IP6 8NH, United Kingdom

      IIF 10
    • icon of address Beech Farm, Chelford Road, Chelford Road, Marthall, Knutsford, WA16 8TQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 4th, Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 14
    • icon of address Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 15
  • Buckley, Neville James
    English consultant born in March 1958

    Resident in England

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

      IIF 16
  • Buckley, Neville James
    English director born in March 1958

    Resident in England

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

      IIF 17
    • icon of address Beech Farm, Chelford Road, Knutsford, Cheshire, WA16 8TQ, United Kingdom

      IIF 18 IIF 19
    • icon of address Beech Farm, Chelford Road, Marthall, Knutsford, WA16 8TQ, United Kingdom

      IIF 20
    • icon of address Reedham House, 31 King Street West, Manchester, Greater Manchester, M3 2PJ, England

      IIF 21
    • icon of address Beech Farm, Chelford Road, Marthall

      IIF 22
    • icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 69, Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 29
    • icon of address Suite 69, Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 30
    • icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 31
    • icon of address Suite 69 Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 32
    • icon of address Suite 69, Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 33
    • icon of address Millennium House, 49a High Street, Yarm, Cleveland, TS15 9BH, England

      IIF 34
  • Buckley, Neville James
    English information technology born in March 1958

    Resident in England

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

      IIF 35
  • Buckley, Neville James
    English none born in March 1958

    Resident in England

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

      IIF 36
    • icon of address Beech Farm, Chelford Road, Marthall, Knutsford, Cheshire, WA16 8TQ, England

      IIF 37
  • Buckley, Neville James
    English sales born in March 1958

    Resident in England

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

      IIF 38
  • Buckley, Neville James
    born in March 1958

    Resident in England

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

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,343 GBP2017-02-28
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Nova Studios Roe Cross Industrial Park, Mottram, Hyde, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 25 - Director → ME
  • 5
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Suite 69, 3 Courthill House Water Lane, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Millennium House, 49a High Street, Yarm, Cleveland
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2011-07-07 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -25,979 GBP2017-09-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address 6 Beech Close, Holmes Chapel, Crewe, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 24 - Director → ME
  • 10
    STADIA MEDIA LIMITED - 2007-11-08
    icon of address Chandler House, Talbot Road, Leyland, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address Beech Farm Chelford Road, Marthall, Knutsford, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Oaklands Flordon Road, Creeting St. Mary, Ipswich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -387,976 GBP2023-03-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Suite 69 Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 7 - Director → ME
  • 17
    Company number 03746485
    Non-active corporate
    Officer
    icon of calendar 1999-04-07 ~ now
    IIF 16 - Director → ME
  • 18
    Company number 07400278
    Non-active corporate
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 14 - Director → ME
  • 19
    Company number 07405864
    Non-active corporate
    Officer
    icon of calendar 2010-10-13 ~ now
    IIF 38 - Director → ME
  • 20
    Company number 07410472
    Non-active corporate
    Officer
    icon of calendar 2010-10-18 ~ now
    IIF 15 - Director → ME
Ceased 19
  • 1
    BIOCAP LIMITED - 2013-07-04
    icon of address Unit 77 Cariocca Business Park, Sawley Road, Miles Platting, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2012-01-09
    IIF 18 - Director → ME
  • 2
    HMK SPECIFIC ENVIRONMENTS LIMITED - 2012-12-24
    SPECIFIC ENVIRONMENTS (ARTISAN) LIMITED - 2013-02-11
    SPECIFIC ENVIRONMENTS LIMITED - 2024-11-18
    GEN-TEC GLOBAL LIMITED - 2011-10-14
    icon of address Fifth Floor, 5 New Street Square, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    907,390 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2009-10-07 ~ 2010-03-12
    IIF 36 - Director → ME
  • 3
    icon of address Yarwoods Farm Bollington Lane, Nether Alderley, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-09
    IIF 17 - Director → ME
  • 4
    VESTATES LIMITED - 2020-01-06
    icon of address 68 Scotty Brook Crescent, Glossop, England
    Receiver Action Corporate
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2022-09-26 ~ 2024-07-05
    IIF 4 - Director → ME
  • 5
    VST HOLDINGS LTD - 2019-05-29
    LJ HOLDINGS & INVESTMENTS LIMITED - 2017-11-27
    LJ HOLDINGS 88 LIMITED - 2017-04-18
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,271,845 GBP2021-02-28
    Officer
    icon of calendar 2019-04-02 ~ 2023-09-25
    IIF 9 - Director → ME
  • 6
    HMK AUTOMATION GROUP LIMITED - 2013-03-11
    ENTOLOGI LIMITED - 2011-11-15
    icon of address Kappa House, Hatter Street, Congleton
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-12 ~ 2011-06-21
    IIF 35 - Director → ME
  • 7
    icon of address Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2017-02-28
    IIF 27 - Director → ME
  • 8
    icon of address Dmg Ecological Ltd, Suite 227 Regus Manchester Business Park, 3000 Aviator Way, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2017-02-28
    IIF 26 - Director → ME
  • 9
    SMARTLEDGER LIMITED - 2018-07-23
    MAGPAR RESEARCH & TECHNOLOGIES LIMITED - 2018-05-25
    NOVO HUMAN CAPITAL LIMITED - 2016-09-22
    SMARTLEDGER LIMITED - 2018-04-26
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,990 GBP2022-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-06-27
    IIF 32 - Director → ME
  • 10
    icon of address Mulberry House 6 Vine Farm Close, Cotgrave, Nottingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -196,022 GBP2019-07-30
    Officer
    icon of calendar 2012-05-15 ~ 2012-09-21
    IIF 8 - Director → ME
  • 11
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -387,976 GBP2023-03-31
    Officer
    icon of calendar 2022-09-07 ~ 2023-09-25
    IIF 5 - Director → ME
  • 12
    icon of address Reedham House, 31 King Street West, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-05 ~ 2019-01-23
    IIF 21 - Director → ME
  • 13
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,963,970 GBP2016-08-31
    Officer
    icon of calendar 2012-05-30 ~ 2015-02-15
    IIF 29 - Director → ME
  • 14
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,053,221 GBP2016-08-31
    Officer
    icon of calendar 2012-01-09 ~ 2015-02-15
    IIF 33 - Director → ME
  • 15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    11,367,462 GBP2019-04-05
    Officer
    icon of calendar 2003-03-07 ~ 2020-03-09
    IIF 39 - LLP Member → ME
  • 16
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-03-08 ~ 2023-09-25
    IIF 3 - Director → ME
  • 17
    D.H UK SPV LIMITED - 2024-07-01
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-07-29 ~ 2025-05-19
    IIF 11 - Director → ME
  • 18
    TUTAN PUBLISHING LTD - 2023-03-09
    icon of address Suite 5 5 Raleigh Walk, Brigantine Place, Cardiff, Wales
    Liquidation Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2023-03-08 ~ 2023-09-25
    IIF 1 - Director → ME
  • 19
    BOM DRINKS LTD - 2014-09-23
    HEYLIKEWOW LIMITED - 2018-06-01
    HEALTH DRINKS LTD - 2015-08-18
    icon of address Riverside House, Irwell Street, Manchester
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    605,021 GBP2023-06-30
    Officer
    icon of calendar 2017-03-01 ~ 2018-12-06
    IIF 30 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.