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

Buck, Charles Dawson

    Related profiles found in government register
  • Buck, Charles Dawson
    British born in July 1946

    Registered addresses and corresponding companies
    • Great Tangley Manor, Wonersh Common, Wonersh, Surrey, GU5 0PT

      IIF 1
  • Buck, Charles Dawson
    British company director born in July 1946

    Registered addresses and corresponding companies
    • 25-26 Hampstead High Street, London, NW3 1QA

      IIF 2
  • Buck, Charles Dawson
    British director born in July 1946

    Registered addresses and corresponding companies
  • Buck, Charles Dawson
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, England

      IIF 8
  • Buck, Charles Dawson
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 26, Church Road, Stanmore, HA7 4AW, England

      IIF 9
  • Buck, Charles Dawson
    British born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunsfold Ryse Estate, Chiddingford, Surrey, GU8 4YA

      IIF 10
    • Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 11
    • First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 12
    • 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 13 IIF 14 IIF 15
  • Buck, Charles Dawson
    British chief executive born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunsfold Ryse Estate, Chiddingford, Surrey, GU8 4YA

      IIF 17 IIF 18
  • Buck, Charles Dawson
    British company chairman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Provexis Plc, 2 Blagrave Street, Reading, Berks, RG1 1AZ, United Kingdom

      IIF 19
  • Buck, Charles Dawson
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 20 IIF 21
    • Beckhams, Coxcombe Lane, Chiddingfold, Godalming, Surrey, GU8 4QA, United Kingdom

      IIF 22
    • First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 23
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 24
  • Buck, Charles Dawson
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridge House, 1 Brants Bridge, Bracknell, Berkshire, RG12 9BG, England

      IIF 25
    • Beckhams, The Green, Coxcombe Lane, Chiddingfold, Surrey, GU8 4QA

      IIF 26
    • First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 27 IIF 28 IIF 29
    • Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ

      IIF 30
    • First Floor, 5 Meridian Office Park, Meridian Office Park, Osborn Way, Hook, Hampshire, RG27 9HY, England

      IIF 31
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 32 IIF 33
  • Dawson Buck, Charles
    British company director born in July 1946

    Registered addresses and corresponding companies
    • Beckhams, The Green, Coxcombe Lane, Chiddingfold, Surrey, GU8 4QA

      IIF 34
  • Dawson Buck, Charles
    British director born in July 1946

    Registered addresses and corresponding companies
  • Mr Charles Dawson Buck
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • 22, Park Street, London, W1K 2JB, England

      IIF 40
child relation
Offspring entities and appointments 39
  • 1
    ALWAYSON GROUP LIMITED
    04348334
    1 London Street, Reading, Berkshire, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2007-05-31 ~ 2014-05-22
    IIF 25 - Director → ME
  • 2
    ANGLE TECHNOLOGY LICENSING LIMITED
    03494754
    Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (9 parents)
    Officer
    2001-08-09 ~ 2005-07-31
    IIF 38 - Director → ME
  • 3
    ANGLE TECHNOLOGY LIMITED
    02916948
    Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2000-12-19 ~ 2005-07-31
    IIF 36 - Director → ME
  • 4
    ANGLE TECHNOLOGY VENTURES LIMITED
    03845105 04338807... (more)
    Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (7 parents)
    Officer
    2001-08-09 ~ 2005-07-31
    IIF 37 - Director → ME
  • 5
    AUTOMATED LOSS PREVENTION SYSTEMS LIMITED
    - now 02486617
    GLADECROFT PLC
    - 1990-05-18 02486617
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (25 parents)
    Officer
    ~ 1993-11-29
    IIF 2 - Director → ME
  • 6
    AUTOMATED SECURITY (HOLDINGS) LIMITED - now
    AUTOMATED SECURITY (HOLDINGS) PUBLIC LIMITED COMPANY
    - 2018-03-01 00321639
    Security House, The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (33 parents, 2 offsprings)
    Officer
    ~ 1996-05-29
    IIF 1 - Director → ME
  • 7
    BECATECH HOLDINGS LIMITED
    06733379
    Becatech House, Sharpham Road, Cheddar, Somerset
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ 2011-02-15
    IIF 26 - Director → ME
  • 8
    BREEDING PARTNERSHIP (WEST SUSSEX) LTD - now
    BRITISH BREEDING - 2022-06-06
    BRITISH SPORTS HORSE BREEDERS ASSOCIATION
    - 2003-10-27 03830047
    Abbey Park, Stareton, Kenilworth, Warwickshire
    Dissolved Corporate (12 parents)
    Officer
    1999-08-23 ~ 2000-02-25
    IIF 17 - Director → ME
  • 9
    BRITISH HORSE INDUSTRY CONFEDERATION
    03793493
    Abbey Park, Stareton, Kenilworth, Warwickshire
    Dissolved Corporate (17 parents)
    Officer
    1999-06-22 ~ 2000-02-25
    IIF 18 - Director → ME
  • 10
    CALDER DEVELOPMENTS LTD
    - now 08232610
    BELLSIDE BRAE LIMITED - 2013-12-05
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    22 Park Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-02-24 ~ 2015-02-11
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    CELLBXHEALTH PLC - now
    ANGLE PLC
    - 2025-10-08 04985171
    ANGLE LIMITED
    - 2004-02-27 04985171
    PINCO 2055 LIMITED - 2004-01-29
    Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2004-02-05 ~ 2005-07-31
    IIF 10 - Director → ME
  • 12
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 33 - Director → ME
  • 13
    DORO CARE (UK) LIMITED - now
    WEALDEN AND EASTBOURNE LIFELINE LIMITED
    - 2021-01-25 08666755 05363226
    SPLEGAL (VERMONT) LIMITED - 2014-01-09
    Aspinall House, Walker Park, Blackburn, Lancashire, England
    Active Corporate (16 parents, 4 offsprings)
    Officer
    2014-01-27 ~ 2018-05-31
    IIF 11 - Director → ME
  • 14
    GREENCOAT HOUSE LIMITED
    08626194
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2014-01-27 ~ 2018-05-31
    IIF 21 - Director → ME
  • 15
    INFONIC MEDIA ANALYSIS LIMITED
    - now 03445124
    INFONIC LIMITED - 2007-05-23
    First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (19 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 29 - Director → ME
  • 16
    CORPORA PLC
    - 2007-07-20 04089596
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (20 parents)
    Officer
    2004-04-06 ~ 2009-02-11
    IIF 34 - Director → ME
  • 17
    IORA LIMITED
    - now 03445693
    INFONIC GEO-REPLICATOR LIMITED
    - 2011-09-22 03445693
    IORA LTD. - 2008-03-03
    5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (30 parents)
    Officer
    2010-10-18 ~ dissolved
    IIF 32 - Director → ME
  • 18
    IORA SOFTWARE LIMITED
    - now 06355415
    INFONIC (UK) LIMITED
    - 2013-04-09 06355415
    3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (10 parents)
    Officer
    2010-10-18 ~ 2015-11-12
    IIF 31 - Director → ME
  • 19
    IORA TECHNOLOGIES LIMITED
    08474589
    Victoria House London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 24 - Director → ME
  • 20
    LEXALYTICS LIMITED
    - now 05493879
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (12 parents)
    Officer
    2010-10-18 ~ 2015-09-14
    IIF 27 - Director → ME
  • 21
    MCKINLEY SOFTWARE LIMITED
    - now 06104594
    INFONIC HOLDINGS LIMITED - 2009-11-11
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    7/10 Chandos Street, London, England
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2010-10-18 ~ 2015-11-12
    IIF 28 - Director → ME
  • 22
    MODERN SECURITY SYSTEMS
    - now 00822246
    MODERN ALARMS LIMITED
    - 1992-05-19 00822246
    MODERN AUTOMATIC ALARMS LIMITED
    - 1978-12-31 00822246
    Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (28 parents)
    Officer
    ~ 1995-12-01
    IIF 6 - Director → ME
  • 23
    NOVOCELLUS LIMITED
    - now 04338807
    ANGLE TECHNOLOGY VENTURES QW LIMITED
    - 2004-10-19 04338807 04338767... (more)
    3 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2001-12-12 ~ 2005-04-20
    IIF 39 - Director → ME
  • 24
    NOVOLYTICS LIMITED
    04355698
    Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (19 parents)
    Officer
    2010-03-25 ~ 2011-01-19
    IIF 22 - Director → ME
  • 25
    OCOROT 2011 LIMITED - now
    INFONIC DOCUMENT MANAGEMENT LIMITED
    - 2011-02-16 03024242
    TOKAIRO LIMITED - 2008-03-03
    DOCUMATION LIMITED - 1996-04-29
    10 Orange Street, Haymarket, London
    Dissolved Corporate (16 parents)
    Officer
    2010-10-18 ~ 2010-10-18
    IIF 30 - Director → ME
  • 26
    OLD WELBEING LIMITED
    - now 05363226
    WEALDEN & EASTBOURNE LIFELINE - 2014-01-08
    Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, England
    Dissolved Corporate (22 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 20 - Director → ME
  • 27
    PROVEXIS (IBD) LIMITED
    05507813
    2 Blagrave Street, Reading, England
    Active Corporate (12 parents)
    Officer
    2013-12-17 ~ now
    IIF 16 - Director → ME
  • 28
    PROVEXIS NATURAL PRODUCTS LIMITED
    - now 03864033
    PROVEXIS LIMITED
    - 2005-06-23 03864033 05102907
    NUTRITION ENHANCEMENT LIMITED
    - 2002-11-06 03864033
    PROGENY ONE LIMITED - 2000-01-14
    2 Blagrave Street, Reading, England
    Active Corporate (15 parents)
    Officer
    2002-09-23 ~ now
    IIF 13 - Director → ME
  • 29
    PROVEXIS NUTRITION LIMITED
    - now 04440819
    NUTRINNOVATOR LIMITED
    - 2005-07-28 04440819
    2 Blagrave Street, Reading, England
    Active Corporate (17 parents)
    Officer
    2005-06-23 ~ now
    IIF 14 - Director → ME
  • 30
    PROVEXIS PLC
    - now 05102907 03864033
    NUTRINNOVATOR HOLDINGS PLC
    - 2005-06-23 05102907
    2 Blagrave Street, Reading, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2005-06-22 ~ now
    IIF 15 - Director → ME
  • 31
    REGNIFDLOG LIMITED
    13714690
    3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-05-20 ~ 2025-06-23
    IIF 19 - Director → ME
  • 32
    SCIENCE IN SPORT LIMITED - now
    SCIENCE IN SPORT PLC
    - 2025-06-25 08535116
    SCIENCE IN SPORT LIMITED - 2013-06-25
    SHOO 773A LIMITED - 2013-06-21
    8a Frontier Park, Blackburn, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    2013-06-28 ~ 2016-06-23
    IIF 8 - Director → ME
  • 33
    SENSORMATIC COMMERCIAL/INDUSTRIAL LIMITED - now
    ELKINLANE LIMITED
    - 1998-07-07 02709753
    Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (38 parents)
    Officer
    1993-02-23 ~ 1996-01-12
    IIF 7 - Director → ME
  • 34
    SENSORMATIC FINANCE LIMITED
    - now 01617303
    MIDLAND VISION LIMITED - 1994-10-19
    Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (32 parents)
    Officer
    1994-10-20 ~ 1996-01-12
    IIF 5 - Director → ME
  • 35
    SENSORMATIC INVESTMENTS LIMITED
    - now 02274407
    SENELCO INVESTMENTS LIMITED - 1991-09-09
    PRECIS (775) LIMITED - 1988-12-12
    Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (21 parents)
    Officer
    1994-05-06 ~ 1996-01-12
    IIF 4 - Director → ME
  • 36
    SENSORMATIC LIMITED - now
    SENSORMATIC HOLDINGS LIMITED
    - 1997-12-09 02722910
    HACKREMCO (NO.766) LIMITED - 1992-06-29
    Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (28 parents)
    Officer
    1992-06-30 ~ 1996-01-12
    IIF 3 - Director → ME
  • 37
    STOCKSFIELD HOLDINGS LIMITED
    09792322
    128 City Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-11-12 ~ 2020-01-10
    IIF 9 - Director → ME
  • 38
    STOCKSFIELD LIMITED
    - now 07407915
    MCKINLEY ACQUISITION LIMITED
    - 2015-06-11 07407915 07401431
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2010-10-14 ~ 2015-11-12
    IIF 12 - Director → ME
  • 39
    SYNATURE LIMITED - now
    ANGLE TECHNOLOGY VENTURES (3) LIMITED
    - 2005-09-13 04338767 04338807... (more)
    3 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (11 parents)
    Officer
    2001-12-12 ~ 2005-02-10
    IIF 35 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.