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

Buchanan, Victor John

    Related profiles found in government register
  • Buchanan, Victor John
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hambleton Farmhouse, Swainsea Lane, Pickering, North Yorkshire, YO18 8PW, England

      IIF 1
    • icon of address New Hambleton Farmhouse, Swainsea Lane, Pickering, YO18 8JW

      IIF 2 IIF 3 IIF 4
    • icon of address 38, Hampton Road, Twickenham, TW2 5QB

      IIF 7
  • Buchanan, Victor John
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Fortmayne Cottages, Newton Le Willows, Bedale, North Yorkshire, DL8 1SL, United Kingdom

      IIF 8
    • icon of address New Hambleton Farm, House, Swainsea Lane, Pickering, North Yorkshire, YO18 8JW, United Kingdom

      IIF 9
    • icon of address New Hambleton Farmhouse, Swainsea Lane, Pickering, YO18 8JW

      IIF 10
    • icon of address 31, St. Saviourgate, York, North Yorkshire, YO1 8NQ, United Kingdom

      IIF 11
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 12
  • Buchanan, Victor John
    British managing director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hambleton Farm, Swainsea Lane, Pickering, YO18 8PW, United Kingdom

      IIF 13
  • Buchanan, Victor John
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 14 IIF 15 IIF 16
  • Buchanan, Victor John
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Buchanan, Victor John
    British

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Levisham, Pickering, North Yorkshire, YO18 7NJ

      IIF 24
    • icon of address New Hambleton Farmhouse, Swainsea Lane, Pickering, YO18 8JW

      IIF 25
  • Buchanan, Victor John
    British company director

    Registered addresses and corresponding companies
    • icon of address New Hambleton Farmhouse, Swainsea Lane, Pickering, North Yorkshire, YO18 8PW, United Kingdom

      IIF 26
  • Mr Victor John Buchanan
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Hambleton Farmhouse, Swainsea Lane, Pickering, North Yorkshire, YO18 8PW, United Kingdom

      IIF 27
    • icon of address Heritage House, Murton Lane, Osbaldwick, York, North Yorkshire, YO19 5UW, United Kingdom

      IIF 28
    • icon of address Heritage House, Murton Way, Osbaldwick, York, North Yorkshire, YO19 5UW, England

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    ROGERTHORPE MANOR LIMITED - 1983-07-29
    icon of address The White Swan Hotel, Pickering, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    933,485 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    icon of calendar 1999-03-04 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    KIV I.P. LIMITED - 2013-04-10
    LUPFAW 351 LIMITED - 2012-07-31
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,104 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 12 - Director → ME
  • 5
    DALLOL ISLAY LIMITED - 2020-08-12
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,117 GBP2024-12-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    7,215 GBP2024-12-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,018 GBP2024-12-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,051 GBP2024-12-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 22 - Director → ME
  • 9
    DALLOL LIMITED - 2020-08-12
    RENEWABLE PLUS LIMITED - 2019-08-20
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,075 GBP2024-12-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address New Hambleton Farm, Swainsea Lane, Pickering, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 31 St. Saviourgate, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address South View, Yatts Road, Pickering, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2006-03-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 14
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 19 - Director → ME
Ceased 12
  • 1
    icon of address 4th Floor Toronto Square, Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2001-03-27 ~ 2004-01-05
    IIF 24 - Secretary → ME
  • 2
    icon of address Third Floor, 1 Dover Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2021-05-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KIV I.P. LIMITED - 2013-04-10
    LUPFAW 351 LIMITED - 2012-07-31
    icon of address Heritage House Murton Way, Osbaldwick, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    620,104 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-18
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,051 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-03
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CEE0 HOLDINGS LIMITED - 2024-08-30
    icon of address 30 Churchill Place, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2021-08-12 ~ 2024-08-20
    IIF 17 - Director → ME
  • 6
    icon of address 38 Hampton Road, Twickenham
    Active Corporate (4 parents)
    Equity (Company account)
    -449,243 GBP2023-09-30
    Officer
    icon of calendar 2013-01-28 ~ 2015-11-01
    IIF 7 - Director → ME
  • 7
    icon of address Worksop Recycling Centre, Shireoaks Road, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-11 ~ 2012-11-21
    IIF 3 - Director → ME
  • 8
    icon of address Harrisons Business Recovery & Insolvency (london) 4th Floor, 25 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2011-09-07
    IIF 6 - Director → ME
  • 9
    icon of address Kpmg Llp, 1 St Peter's Square, Manchester, M2 3ae
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2011-09-07
    IIF 4 - Director → ME
  • 10
    THERMACLEAN LTD - 2023-12-06
    icon of address Regis House, King William Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-06 ~ 2024-01-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 2024-01-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ABLEWIFI LIMITED - 2015-02-02
    icon of address 10 Village Fold Kirby Fleetham, Northallerton, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,629 GBP2024-06-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-01-03
    IIF 8 - Director → ME
  • 12
    icon of address 15th Floor 33 Cavendish Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    303,470 GBP2023-07-31
    Officer
    icon of calendar 2009-01-23 ~ 2011-09-07
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.