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

Buckland, Kim Margaret

    Related profiles found in government register
  • Buckland, Kim Margaret
    British consultant born in June 1962

    Resident in England

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

      IIF 1
  • Buckland, Kim Margaret
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pier House, Swains Lane, Bembridge, Isle Of Wight, PO35 5ST, England

      IIF 2
    • icon of address 5, Fleet Place, London, EC4M 7RD

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

      IIF 4
  • Buckland, Kim Margaret
    British entrepreneur born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House 2-8, Parkstone Road, Poole, BH15 2PW, England

      IIF 5
  • Buckland, Kim Margaret
    British managing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buckland, Kim Margaret
    British sales and marketing director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Green House, Ryde, Isle Of Wight, PO33 1BD

      IIF 12
  • Buckland, Kim Margaret
    British managing director

    Registered addresses and corresponding companies
  • Mrs Kim Margaret Buckland
    British born in June 1962

    Resident in England

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

      IIF 19
  • Buckland, Kim Margaret

    Registered addresses and corresponding companies
    • icon of address Mizpa, 26 Shore Road, Gurnard, Isle Of Wight, PO31 8LD

      IIF 20
  • Buckland, Kim
    British company director

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 21
child relation
Offspring entities and appointments
Active 3
  • 1
    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 4 - Director → ME
  • 2
    icon of address Corner House, 2 High Street, Aylesford, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,100 GBP2022-05-30
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Langley Court, Pyle Street, Newport, Isle Of Wight, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,912 GBP2025-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 2 - Director → ME
Ceased 10
  • 1
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,716,053 GBP2024-08-31
    Officer
    icon of calendar 2021-07-23 ~ 2024-08-27
    IIF 5 - Director → ME
  • 2
    icon of address Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2012-09-23
    IIF 10 - Director → ME
    icon of calendar 1999-03-19 ~ 2008-06-27
    IIF 18 - Secretary → ME
  • 3
    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 1999-03-24 ~ 2012-09-23
    IIF 11 - Director → ME
    icon of calendar 1999-03-24 ~ 2008-06-27
    IIF 15 - Secretary → ME
  • 4
    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 1995-06-20 ~ 2012-09-23
    IIF 12 - Director → ME
    icon of calendar 1995-06-20 ~ 2008-06-27
    IIF 20 - Secretary → ME
  • 5
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-26 ~ 2012-09-23
    IIF 6 - Director → ME
    icon of calendar 1999-01-26 ~ 2008-06-27
    IIF 17 - Secretary → ME
  • 6
    K P L INTERNATIONAL LIMITED - 2007-09-17
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-20 ~ 2012-09-23
    IIF 7 - Director → ME
    icon of calendar 1999-01-20 ~ 2008-06-27
    IIF 16 - Secretary → ME
  • 7
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-23 ~ 2012-09-23
    IIF 9 - Director → ME
    icon of calendar 1999-03-23 ~ 2008-06-27
    IIF 13 - Secretary → ME
  • 8
    icon of address Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-19 ~ 2012-09-23
    IIF 8 - Director → ME
    icon of calendar 1999-03-19 ~ 2008-03-27
    IIF 14 - Secretary → ME
  • 9
    PERPETUUS ADVANCED MATERIALS PLC - 2022-08-25
    PERPETUUS ADVANCED MATERIALS LIMITED - 2015-06-04
    PERPETUUS CARBON GROUP LIMITED - 2015-02-16
    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 2015-09-03 ~ 2020-02-23
    IIF 3 - Director → ME
  • 10
    icon of address Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,162 GBP2023-10-31
    Officer
    icon of calendar 1996-05-20 ~ 2023-07-18
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.