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

Buffery, Paul Edward

    Related profiles found in government register
  • Buffery, Paul Edward
    British company director born in February 1952

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 1 IIF 2
  • Buffery, Paul Edward
    British consultant born in February 1952

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 3
  • Buffery, Paul Edward
    British director born in February 1952

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 4 IIF 5 IIF 6
  • Buffery, Paul Edward
    British

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 7
  • Buffery, Paul Edward
    British company director

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 8
  • Buffery, Paul Edward
    British consultant

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 9
  • Buffery, Paul Edward
    British director

    Registered addresses and corresponding companies
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 10 IIF 11
  • Buffery, Paul Edward
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • The Athletic Ground, Twickenham Road, Richmond Upon Thames, Surrey, TW9 2SF, England

      IIF 13
  • Buffery, Paul Edward
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 19, Garnet Street, 19 Garnet Street, Saltburn, TS12 1EQ, United Kingdom

      IIF 14
  • Buffery, Paul Edward

    Registered addresses and corresponding companies
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 15
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
    • 121, Nelson Road, Whitton, Twickenham, Greater London, TW2 7AZ

      IIF 17
  • Buffery, Paul Edward
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 18
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 19
    • Flat 10, Cheriton Lodge, 38 Pembroke Road, Ruislip, Middlesex, HA4 8FB, United Kingdom

      IIF 20
  • Buffery, Paul Edward
    British caterer born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Silverhall Street, Isleworth, TW7 6RF, United Kingdom

      IIF 21
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, United Kingdom

      IIF 22
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • 40, Albion Road, Twickenham, TW2 6QJ, England

      IIF 24
  • Buffery, Paul Edward
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Silverhall Street, Isleworth, Middlesex, TW7 6RF, England

      IIF 25
  • Buffery, Paul Edward
    British consultant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 26
  • Buffery, Paul Edward
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, United Kingdom

      IIF 27
  • Buffery, Paul Edward
    British event organiser born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 28
  • Buffery, Paul

    Registered addresses and corresponding companies
    • Flat 5, Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, United Kingdom

      IIF 29
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 30
    • 8 Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, United Kingdom

      IIF 31
    • Flat 10, Cheriton Lodge, 38 Pembroke Road, Ruislip, Middlesex, HA4 8FB, United Kingdom

      IIF 32
    • 19, Garnet Street, 19 Garnet Street, Saltburn, TS12 1EQ, United Kingdom

      IIF 33
  • Mr Paul Edward Buffery
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
    • 19, Garnet Street, Saltburn, TS12 1EQ, United Kingdom

      IIF 35
  • Mr Paul Edward Buffery
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Riverside Mill House, 20 Church Street, Isleworth, TW7 6XB, England

      IIF 36
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • 10, 38 Pembroke Road, Ruislip, HA4 8FB, England

      IIF 38
    • 50a, Masson Avenue, Ruislip, HA4 6QU, England

      IIF 39
    • Flat 10, Cheriton Lodge, 38 Pembroke Road, Ruislip, HA4 8FB, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 18
  • 1
    ALLSAINT DEVELOPMENTS LTD
    05510388
    Kpmg Llp Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 4 - Director → ME
    2006-12-21 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    BUFFERS CATERING LTD
    07709435
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2011-07-18 ~ now
    IIF 26 - Director → ME
  • 3
    COACH ENTERPRISES LIMITED
    10004368
    4385, 10004368 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2016-02-15 ~ now
    IIF 18 - Director → ME
    2016-02-15 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    GARNET FREEHOLD LIMITED
    12127575
    31 Crossbeck Road, Ilkley, England
    Active Corporate (3 parents)
    Officer
    2019-07-29 ~ 2025-09-09
    IIF 14 - Director → ME
    2019-07-29 ~ 2021-07-26
    IIF 33 - Secretary → ME
    Person with significant control
    2019-07-29 ~ 2025-09-09
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LEAP COTTAGES LIMITED
    10625919
    Saltburn House, 24 Marine Parade, Saltburn-by-the-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-02-17 ~ 2021-10-21
    IIF 19 - Director → ME
    2017-02-17 ~ 2022-01-15
    IIF 30 - Secretary → ME
    Person with significant control
    2017-02-17 ~ 2021-10-21
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    MASON WOODARD LIMITED
    04629081
    Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London
    Live but Receiver Manager on at least one charge Corporate (9 parents)
    Officer
    2007-04-27 ~ now
    IIF 1 - Director → ME
    2007-04-27 ~ now
    IIF 17 - Secretary → ME
  • 7
    PARKHILL INVESTORS LTD
    - now 03702421
    RICHMOND HILL PROPERTIES LIMITED - 2005-05-16
    Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London
    Dissolved Corporate (10 parents)
    Officer
    2007-02-22 ~ dissolved
    IIF 3 - Director → ME
    2007-02-22 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    PEARL STREET PROPERTIES LIMITED
    11575373
    Saltburn House, Marine Parade, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2018-09-18 ~ 2021-10-21
    IIF 22 - Director → ME
    2018-09-18 ~ 2021-10-21
    IIF 29 - Secretary → ME
  • 9
    PEBBLE EVENT CATERING LIMITED
    11464580
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 10
    PUB ESTATE BRANDS LTD
    08290709
    4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 25 - Director → ME
    2012-11-12 ~ 2013-07-02
    IIF 21 - Director → ME
  • 11
    RICHMOND HILL DEVELOPMENTS LIMITED
    - now 02812456
    RICHMOND HILL DEVELOPMENTS PLC
    - 2007-06-21 02812456
    GOALBROOK PLC - 1993-06-07
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Dissolved Corporate (16 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 5 - Director → ME
    2006-12-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    SALTBURN CORAL LIMITED
    13903637
    Saltburn House, Marine Parade, Saltburn-by-the-sea, England
    Active Corporate (2 parents)
    Officer
    2023-10-01 ~ 2023-11-24
    IIF 28 - Director → ME
    2022-02-09 ~ 2023-07-25
    IIF 27 - Director → ME
    2022-02-09 ~ 2023-07-25
    IIF 31 - Secretary → ME
    Person with significant control
    2022-02-09 ~ 2023-07-25
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 13
    SANDY TOES PROPERTY MANAGEMENT LIMITED
    16465514
    Saltburn House, Marine Parade, Saltburn-by-the-sea, Cleveland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 20 - Director → ME
    2025-05-21 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 14
    TALISMAN ESTATES LTD
    04589415
    C/o, Begbies Traynor, Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2006-12-21 ~ dissolved
    IIF 6 - Director → ME
    2007-04-13 ~ dissolved
    IIF 7 - Secretary → ME
  • 15
    TRM (2011) LIMITED
    07765741
    40 Albion Road, Twickenham
    Dissolved Corporate (2 parents)
    Officer
    2012-01-01 ~ 2014-01-04
    IIF 24 - Director → ME
  • 16
    VERITABLE VENUE MANAGEMENT LIMITED
    - now 11935311
    ATHLETIC CATERERS LIMITED
    - 2019-06-18 11935311
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-09 ~ now
    IIF 12 - Director → ME
    2019-04-09 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 17
    VISUAL MERCHANDISING LIMITED
    01935972
    Fourways House, 121 Nelson Road Whitton, Twickenham, Greater London
    Live but Receiver Manager on at least one charge Corporate (7 parents)
    Officer
    2007-01-12 ~ now
    IIF 2 - Director → ME
    2007-01-12 ~ now
    IIF 8 - Secretary → ME
  • 18
    WALPOLE MANAGEMENT COMPANY LTD
    - now 10924322
    WALPOLE MANAGEMENTCOMPANY LTD - 2018-04-12
    4385, 10924322 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-07-17 ~ now
    IIF 13 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.