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
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 1
    • 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
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

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

      IIF 5 IIF 6
    • 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
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 8 IIF 9 IIF 10
    • 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 11
    • Brook Edge Binstead Road, Ryde, Isle Of Wight, PO33 3NQ

      IIF 12
  • Buckland, John Milford
    British director born in June 1958

    Resident in United Kingdom

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

      IIF 13
    • Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 14
  • 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
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 22 IIF 23 IIF 24
    • The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 26
    • Thompson Elphick Limited, The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 27
  • Buckland, John Milford
    British director born in June 1958

    Resident in England

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

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

      IIF 30
    • 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
    • 1 Hay Hill, London, W1X 7LF

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

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

      IIF 36
  • Buckland, John Milford
    British

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

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Middleborough House, 16 Middleborough, Colchester, Essex
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2008-11-19 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Arcadia House, Maritime Walk, Southampton, England
    Dissolved corporate (3 parents)
    Current Assets (Company account)
    174,399 GBP2016-03-31
    Officer
    2014-11-21 ~ dissolved
    IIF 14 - director → ME
  • 3
    9 St Johns Place, Newport, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    275,810 GBP2024-03-31
    Officer
    2011-11-30 ~ now
    IIF 13 - director → ME
  • 4
    PERPETUUS ADVANCED MATERIALS PLC - 2022-08-25
    PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
    PERPETUUS CARBON GROUP LIMITED - 2015-02-16
    The Corner House, High Street, Aylesford, Kent, England
    Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -255,005 GBP2022-04-01 ~ 2023-03-31
    Officer
    2013-11-12 ~ now
    IIF 26 - director → ME
    2018-02-28 ~ now
    IIF 41 - secretary → ME
  • 5
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-05-13 ~ dissolved
    IIF 11 - director → ME
  • 6
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ now
    IIF 10 - director → ME
  • 7
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ now
    IIF 8 - director → ME
  • 8
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -10,285 GBP2023-03-31
    Officer
    2014-04-02 ~ now
    IIF 22 - director → ME
  • 9
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -1,513,414 GBP2024-03-31
    Officer
    2011-10-10 ~ now
    IIF 25 - director → ME
    Person with significant control
    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
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -336,596 GBP2023-03-31
    Officer
    2013-05-13 ~ now
    IIF 9 - director → ME
  • 11
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    -3,251,724 GBP2023-03-31
    Officer
    2013-03-27 ~ now
    IIF 23 - director → ME
  • 12
    Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -198,823 GBP2023-03-31
    Officer
    2019-01-31 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    MAZBROOK LIMITED - 1996-02-15
    Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -402,818 GBP2023-06-30
    Officer
    1996-02-09 ~ now
    IIF 29 - director → ME
  • 14
    Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,162 GBP2023-10-31
    Officer
    1996-05-20 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 33 - director → ME
    Person with significant control
    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
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    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
    9 St Johns Place, Newport, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    -3,839,880 GBP2024-03-31
    Officer
    2009-03-23 ~ now
    IIF 32 - director → ME
    2009-03-23 ~ now
    IIF 38 - secretary → ME
  • 18
    9 St Johns Place, Newport, Isle Of Wight
    Corporate (3 parents)
    Equity (Company account)
    206,447 GBP2024-03-31
    Officer
    2009-03-23 ~ now
    IIF 34 - director → ME
    2009-03-23 ~ now
    IIF 40 - secretary → ME
  • 19
    9 St Johns Place, Newport, Isle Of Wight
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,772,292 GBP2024-03-31
    Officer
    2009-03-23 ~ now
    IIF 31 - director → ME
    2009-03-23 ~ now
    IIF 39 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 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
    42 Copperfield Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-02-06 ~ 2005-12-09
    IIF 12 - director → ME
  • 2
    KEMPCOM LIMITED - 1995-11-13
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Corporate (5 parents)
    Equity (Company account)
    59 GBP2023-06-23
    Officer
    1995-11-03 ~ 2003-05-14
    IIF 36 - director → ME
  • 3
    Nunn Mills Road, Northampton
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 19 - director → ME
  • 4
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-24 ~ 2012-03-30
    IIF 18 - director → ME
  • 5
    LIZ EARLE COSMETICS LIMITED - 2007-09-17
    K P L COSMETICS LIMITED - 2004-08-25
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Corporate (5 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2012-03-30
    IIF 21 - director → ME
  • 6
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 20 - director → ME
  • 7
    K P L INTERNATIONAL LIMITED - 2007-09-17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 17 - director → ME
  • 8
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 16 - director → ME
  • 9
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 15 - director → ME
  • 10
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate
    Officer
    2001-01-01 ~ 2005-12-09
    IIF 35 - director → ME
    2001-09-17 ~ 2005-12-09
    IIF 37 - secretary → 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.