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

Buchan, Barrington Raymond

    Related profiles found in government register
  • Buchan, Barrington Raymond
    British broker ins born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 1
  • Buchan, Barrington Raymond
    British company director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New City House, 71 Rivington Street, London, EC2A 3AY, England

      IIF 2
    • icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, CM9 8LZ, England

      IIF 3 IIF 4
    • icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 5
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 6
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 17 IIF 18
  • Buchan, Barrington Raymond
    British director born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 19 IIF 20 IIF 21
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 22
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 23
  • Buchan, Barrington Raymond
    British insurance broker born in May 1947

    Resident in England

    Registered addresses and corresponding companies
  • Buchan, Barrington Raymond
    British investor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 29
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 30
  • Buchan, Barrington Raymond
    British property investor born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 31
  • Buchan, Barrington Raymond
    born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nmb House, 17 Bevis Marks, London, EC3A 7LN, United Kingdom

      IIF 32
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 33
  • Buchan, Barrington Raymond
    British director born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 34 IIF 35
  • Buchan, Barrington Raymond
    British

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 36
  • Buchan, Barrington Raymond
    British director

    Registered addresses and corresponding companies
    • icon of address New City House, 71 Rivington Street, London, EC2A 3AY, England

      IIF 37
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 38
    • icon of address Rookswood Back Lane, Nazeing, Waltham Abbey, Essex, EN9 2DD

      IIF 39
  • Buchan, Barrington Raymond
    British property investor

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 40
  • Mr Barrington Raymond Buchan
    British born in May 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

      IIF 41 IIF 42
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 43
  • Buchan, Barrington Raymond

    Registered addresses and corresponding companies
    • icon of address Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 44
    • icon of address New City House, 71 Rivington Street, London, EC2A 3AY, England

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 6
  • 1
    OAKHOUSE (HERTS) LIMITED - 2020-12-23
    BRB INVESTMENT MANAGEMENT LIMITED - 2020-12-22
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2009-11-02 ~ now
    IIF 34 - Director → ME
    icon of calendar 2009-11-02 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Nmb House, 17 Bevis Marks, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-19 ~ dissolved
    IIF 26 - Director → ME
  • 3
    BRB MANAGEMENT LIMITED - 2020-12-23
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Nmb House, 17 Bevis Marks, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-08 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Nmb House, 17 Bevis Marks, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-08-20 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-01 ~ dissolved
    IIF 25 - Director → ME
Ceased 30
  • 1
    NEWMAN AND MARTIN LIMITED - 1990-06-04
    NEWMAN MARTIN AND BUCHAN (1987) LIMITED - 2016-09-09
    NEWMAN MARTIN AND BUCHAN LIMITED - 2009-04-01
    RUBYCHOICE LIMITED - 1987-05-15
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2009-07-08
    IIF 27 - Director → ME
  • 2
    GOULDITAR NO. 246 LIMITED - 1992-11-25
    NMB HOLDINGS (1987) LIMITED - 2016-09-09
    NMB HOLDINGS LIMITED - 2009-04-01
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-05 ~ 2015-03-31
    IIF 18 - Director → ME
  • 3
    NEWMAN HOLDINGS LLP - 2009-04-01
    CGNMB HOLDINGS LLP - 2016-09-12
    NMB HOLDINGS LLP - 2015-02-12
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-03-31
    IIF 32 - LLP Member → ME
  • 4
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    253,106 GBP2024-02-28
    Officer
    icon of calendar 2004-01-27 ~ 2022-09-26
    IIF 29 - Director → ME
  • 5
    BRB MANAGEMENT LIMITED - 2020-12-23
    icon of address Summit House, 4-5 Mitchell Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2022-05-31
    IIF 35 - Director → ME
    icon of calendar 2009-04-20 ~ 2022-05-31
    IIF 39 - Secretary → ME
  • 6
    NMB UNDERWRITING HOLDINGS LIMITED - 2011-01-19
    icon of address Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    icon of calendar 2005-12-21 ~ 2017-08-18
    IIF 28 - Director → ME
  • 7
    WOODGATE CONSOLIDATED LLP - 2025-02-11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ 2022-09-26
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    IIF 43 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    OSPREY HOLDINGS LIMITED - 2018-06-12
    NMB UNDERWRITING AGENCIES LIMITED - 2006-01-26
    icon of address 90 Fenchurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-08 ~ 2017-12-31
    IIF 23 - Director → ME
  • 9
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    13,988 GBP2024-02-28
    Officer
    icon of calendar 2005-09-22 ~ 2022-09-26
    IIF 6 - Director → ME
    icon of calendar 2005-09-22 ~ 2022-09-26
    IIF 36 - Secretary → ME
  • 10
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,423,472 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 8 - Director → ME
  • 11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    762,624 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 14 - Director → ME
  • 12
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    780,177 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 9 - Director → ME
  • 13
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    921,295 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 15 - Director → ME
  • 14
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,428,414 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2022-09-26
    IIF 16 - Director → ME
  • 15
    SPICY FOOD LTD - 2004-12-11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    2,474,005 GBP2024-02-28
    Officer
    icon of calendar 2004-10-20 ~ 2022-09-26
    IIF 21 - Director → ME
    icon of calendar 2004-10-20 ~ 2022-09-26
    IIF 38 - Secretary → ME
  • 16
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    37,783 GBP2024-11-30
    Officer
    icon of calendar 2013-04-01 ~ 2022-09-26
    IIF 22 - Director → ME
  • 17
    GREYGRANGE LTD - 2001-06-04
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    5,265,433 GBP2024-02-28
    Officer
    icon of calendar 2001-05-15 ~ 2022-09-26
    IIF 24 - Director → ME
  • 18
    BUCHAN AND BUCHAN LIMITED - 2007-12-18
    JETCLEAN LTD - 2004-05-28
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -2 GBP2025-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2022-09-26
    IIF 19 - Director → ME
    icon of calendar 2007-08-01 ~ 2022-09-26
    IIF 37 - Secretary → ME
  • 19
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    154,181 GBP2024-02-28
    Officer
    icon of calendar 2005-08-04 ~ 2022-09-26
    IIF 31 - Director → ME
    icon of calendar 2005-08-04 ~ 2022-09-26
    IIF 40 - Secretary → ME
  • 20
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    24,482 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 5 - Director → ME
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 45 - Secretary → ME
  • 21
    FORTUNE CORPORATE LTD - 2003-06-09
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,845,588 GBP2024-02-28
    Officer
    icon of calendar 2003-03-17 ~ 2022-09-26
    IIF 20 - Director → ME
  • 22
    icon of address Baker Clarke Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 2 - Director → ME
    icon of calendar 2014-11-19 ~ 2022-09-26
    IIF 46 - Secretary → ME
  • 23
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,001 GBP2024-09-30
    Officer
    icon of calendar 2017-06-16 ~ 2022-09-26
    IIF 3 - Director → ME
  • 24
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -135,641 GBP2024-09-30
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 7 - Director → ME
  • 25
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    410,848 GBP2024-02-28
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 10 - Director → ME
  • 26
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    106,712 GBP2024-10-30
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 12 - Director → ME
  • 27
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,278 GBP2024-02-28
    Officer
    icon of calendar 2018-03-15 ~ 2022-09-26
    IIF 30 - Director → ME
  • 28
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    127,825 GBP2024-02-28
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 13 - Director → ME
  • 29
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,857 GBP2024-05-31
    Officer
    icon of calendar 2018-01-16 ~ 2022-09-26
    IIF 11 - Director → ME
  • 30
    icon of address Swiss House, Beckingham Business Park, Beckingham Street, Maldon, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,198 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2016-11-17 ~ 2022-09-26
    IIF 4 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.