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 Stuart Buxton

    Related profiles found in government register
  • Mr John Stuart Buxton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Huby Park, Huby, Leeds, LS17 0EE, England

      IIF 1
    • 8 Huby Park, Huby, Leeds, LS17 0EE, United Kingdom

      IIF 2
    • 8, Huby Park, Huby, Leeds, LS170EE

      IIF 3
    • Victoria House, C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, CH43 5TH, United Kingdom

      IIF 4
    • Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 5
    • Bradburn & Co, Victoria House, Prenton, CH43 5TH, United Kingdom

      IIF 6
  • John Stuart Buxton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bingley Road, Shipley, BD18 4RJ, England

      IIF 7
  • Mr John Buxton
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Maple Court, Davenport Street, Macclesfield, Cheshire, SK10 1JE, England

      IIF 8
  • Buxton, John Stuart
    British chair person born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bingley Road, Shipley, BD18 4RJ, England

      IIF 9
  • Buxton, John Stuart
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury House, 1 Royal Street, London, SE1 7LL, England

      IIF 10
  • Buxton, John Stuart
    British consultant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8 Huby Park, Huby, Leeds, LS17 0EE, United Kingdom

      IIF 11
    • 8, Huby Park, Huby, Leeds, LS170EE, United Kingdom

      IIF 12
  • Buxton, John Stuart
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • 8, Huby Park, Huby, Leeds, LS17 0EE, United Kingdom

      IIF 13
    • Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 14
    • Bradburn & Co, Victoria House, 2a Victoria Mount, Prenton, CH43 5TH, United Kingdom

      IIF 15
  • Buxton, John
    British director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 16
    • Cantoma House, 127 Nottingham Road, Ravenshead, Nottinghamshire, NG15 9HJ, United Kingdom

      IIF 17
    • Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 18
    • Victoria House, 2a Victoria Mount, Prenton, Merseyside, CH43 5TH, United Kingdom

      IIF 19
  • Buxton, John
    British direstor born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 2a Victoria Mount, Prenton, Merseyside, CH43 5TH, United Kingdom

      IIF 20 IIF 21
  • John Buxton
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cantoma House, 127 Nottingham Road, Nottinghamshire, NG15 9HJ, United Kingdom

      IIF 22
    • Victoria House, Victoria Mount, Oxton, CH43 5TH, United Kingdom

      IIF 23
    • Victoria House, 2a Victoria Mount, Prenton, CH43 5TH, United Kingdom

      IIF 24 IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 13
  • 1
    8 Huby Park, Huby, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    113,076 GBP2024-03-31
    Officer
    2015-10-21 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-22 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-07-24 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BALDHIKER ADVENTURES LTD - 2019-02-06
    Victoria House, 2a Victoria Mount, Prenton, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    8 Huby Park, Huby, Leeds
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    100,195 GBP2024-03-31
    Officer
    2013-11-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-16 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Victoria House C/o Bradburn & Co, Victoria House, Victoria Mount, Oxton, Wirral, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -104,183 GBP2019-03-31
    Officer
    2015-07-28 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 8
    Victoria House, Victoria Mount, Oxton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,708 GBP2020-03-31
    Officer
    2017-02-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Victoria House, Victoria Mount, Oxton, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,583 GBP2023-03-31
    Officer
    2018-05-15 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-05-15 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    19 Alton Road, Prenton, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,002 GBP2024-03-31
    Officer
    2017-01-31 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    10 Bingley Road, Shipley, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    Canterbury House, 1 Royal Street, London, England
    Corporate (5 parents)
    Officer
    2024-11-18 ~ now
    IIF 10 - director → ME
  • 13
    GOOD FOR YOU GROUP LIMITED - 2023-04-05
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,221 GBP2024-01-31
    Person with significant control
    2023-12-19 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    Victoria House, Victoria Mount, Oxton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,708 GBP2020-03-31
    Person with significant control
    2017-02-28 ~ 2018-03-01
    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
  • 2
    GOOD FOR YOU GROUP LIMITED - 2023-04-05
    2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -14,221 GBP2024-01-31
    Officer
    2023-12-19 ~ 2024-03-09
    IIF 16 - director → 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.