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 John Milford Buckland

    Related profiles found in government register
  • Mr John Milford Buckland
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 1
    • icon of address 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 2 IIF 3
  • Mr John Milford Buckland
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 4
    • icon of address Thompson Elphick Limited, The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 5 IIF 6
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 7
  • Buckland, John Milford
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 8
    • icon of address Brook Edge Binstead Road, Ryde, Isle Of Wight, PO33 3NQ

      IIF 9
  • Buckland, John Milford
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 10
    • icon of address Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 11
  • Buckland, John Milford
    British none born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buckland, John Milford
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Buckland, John Milford
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thompson Elphick Limited, The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 28 IIF 29
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 30
    • icon of address 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Buckland, John Milford
    British company director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 1 Hay Hill, London, W1X 7LF

      IIF 35
  • Buckland, John Milford
    British quantity surveyor born in June 1958

    Registered addresses and corresponding companies
    • icon of address 1 Hay Hill, London, W1X 7LF

      IIF 36
  • Buckland, John Milford
    British

    Registered addresses and corresponding companies
    • icon of address 1 Hay Hill, London, W1X 7LF

      IIF 37
  • Buckland, John Milford
    British director

    Registered addresses and corresponding companies
  • Buckland, John Milford

    Registered addresses and corresponding companies
    • icon of address The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2008-11-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Arcadia House, Maritime Walk, Southampton, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    174,399 GBP2016-03-31
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    275,810 GBP2024-03-31
    Officer
    icon of calendar 2011-11-30 ~ now
    IIF 10 - Director → ME
  • 4
    PERPETUUS CARBON GROUP LIMITED - 2015-02-16
    PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
    PERPETUUS ADVANCED MATERIALS PLC - 2022-08-25
    icon of address The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    626,638 GBP2024-03-31
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-02-28 ~ now
    IIF 41 - Secretary → ME
  • 5
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,498 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,513,414 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,802 GBP2024-03-31
    Officer
    icon of calendar 2013-05-13 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,577,313 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -221,709 GBP2024-03-31
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MAZBROOK LIMITED - 1996-02-15
    icon of address Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -466,096 GBP2024-06-30
    Officer
    icon of calendar 1996-02-09 ~ now
    IIF 29 - Director → ME
  • 14
    icon of address Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,162 GBP2023-10-31
    Officer
    icon of calendar 1996-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    PERPETUUS CLEAN ENERGY LIMITED - 2022-02-15
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address 9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    -3,839,880 GBP2024-03-31
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 32 - Director → ME
    icon of calendar 2009-03-23 ~ now
    IIF 38 - Secretary → ME
  • 18
    icon of address 9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    206,447 GBP2024-03-31
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 34 - Director → ME
    icon of calendar 2009-03-23 ~ now
    IIF 40 - Secretary → ME
  • 19
    icon of address 9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,772,292 GBP2024-03-31
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2009-03-23 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    MMI RESEARCH HOLDINGS LIMITED - 2012-04-23
    CHARCO 1063 LIMITED - 2004-08-12
    icon of address 42 Copperfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-06 ~ 2005-12-09
    IIF 9 - Director → ME
  • 2
    KEMPCOM LIMITED - 1995-11-13
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-06-23
    Officer
    icon of calendar 1995-11-03 ~ 2003-05-14
    IIF 36 - Director → ME
  • 3
    icon of address Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-03-30
    IIF 16 - Director → ME
  • 4
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25
    icon of address The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2012-03-30
    IIF 15 - Director → ME
  • 5
    K P L COSMETICS LIMITED - 2004-08-25
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    icon of address Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-24 ~ 2012-03-30
    IIF 18 - Director → ME
  • 6
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-03-30
    IIF 17 - Director → ME
  • 7
    K P L INTERNATIONAL LIMITED - 2007-09-17
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-03-30
    IIF 14 - Director → ME
  • 8
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-03-30
    IIF 13 - Director → ME
  • 9
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-07 ~ 2012-03-30
    IIF 12 - Director → ME
  • 10
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2001-01-01 ~ 2005-12-09
    IIF 35 - Director → ME
    icon of calendar 2001-09-17 ~ 2005-12-09
    IIF 37 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.