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

Buckley, Richard Stewart Arran

    Related profiles found in government register
  • Buckley, Richard Stewart Arran
    British business consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingsway South, Team Valley, Gateshead, Tyne & Wear, NE11 0HW, United Kingdom

      IIF 1
  • Buckley, Richard Stewart Arran
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 High Street North Langley Moor Durham County Du, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 2
    • icon of address Unit 1, Kingsway House, Kingsway South, Gateshead, Tyne And Wear, NE11 0HW, England

      IIF 3
    • icon of address Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0HW, England

      IIF 4
    • icon of address Unit 1 Kingsway House, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HW

      IIF 5
    • icon of address Mount View, Leven Road, Yarm, Cleveland, TS15 9JF, England

      IIF 6
  • Buckley, Richard Stewart Arran
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0HW, England

      IIF 12 IIF 13
    • icon of address Unit 1, Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0HW, England

      IIF 14
    • icon of address Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HW, England

      IIF 15
    • icon of address Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HW, United Kingdom

      IIF 16 IIF 17
    • icon of address Unit 1 Kingsway House, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0HW, United Kingdom

      IIF 18
    • icon of address Chase House, 4 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 19 IIF 20
    • icon of address Teal House, 10 Teal Farm Way, Teal Farm Park, Washington, NE38 8BG, United Kingdom

      IIF 21
    • icon of address Mount View, Leven Road, Yarm, TS15 9JF, England

      IIF 22
  • Buckley, Richard Stewart Arran
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hudson Quay, Windward Way, Middlesbrough, TS2 1QG, England

      IIF 23
  • Buckley, Richard Stewart Aran
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Esh House, Bowburn North Industrial Estate, Bowburn, Durham, DH6 5PF, United Kingdom

      IIF 24
    • icon of address 8, Fulthorpe Suite, Wynyard Park House, Wynyard, TS22 5TB, United Kingdom

      IIF 25
  • Mr Richard Stewart Arran Buckley
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 High Street North Langley Moor Durham County Du, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 26
    • icon of address 38, High Street North, Langley Moor, Durham, DH7 8JG, England

      IIF 27
    • icon of address Kingsway South, Team Valley, Gateshead, Tyne & Wear, NE11 0HW, United Kingdom

      IIF 28
    • icon of address Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, NE11 0HW, England

      IIF 29
    • icon of address Chase House, 4 Mandarin Road, Rainton Bridge Business Park, Houghton Le Spring, DH4 5RA, England

      IIF 30
    • icon of address The Manor House, West End, Sedgefield, Stockton-on-tees, Cleveland, TS21 2BW, England

      IIF 31
  • Buckley, Richard Stewart Arran

    Registered addresses and corresponding companies
    • icon of address 8 Fulthorpe Suite, Wynyard Avenue, Wynyard, Stockton On Tees, Tees Valley, TS22 5TB

      IIF 32
  • Richard Stewart Arran Buckley
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Venture House, Aykley Heads Business Centre, Durham, DH1 5TS, United Kingdom

      IIF 33
    • icon of address Teal House, 10 Teal Farm Way, Teal Farm Park, Washington, NE38 8BG, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 38 High Street North, Langley Moor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    401,859 GBP2024-09-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address Unit 1 Kingsway House, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 5 - Director → ME
  • 3
    BUCKLEY BURNETT ( DEVELOPMENTS) LIMITED - 2017-08-03
    icon of address Unit 1 Kingsway House, Kingsway South, Gateshead, Tyne And Wear, England
    Active Corporate (6 parents)
    Equity (Company account)
    87,949 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 3 - Director → ME
  • 4
    BEDE HOMES (KINGSTON PARK) LIMITED - 2023-09-30
    icon of address Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,379 GBP2024-03-31
    Officer
    icon of calendar 2021-07-05 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -798,066 GBP2024-03-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Unit 1 Kingsway House, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 18 - Director → ME
  • 7
    TIMEC 1332 LIMITED - 2011-12-07
    icon of address 38 High Street North Langley Moor Durham County Du High Street North, Langley Moor, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    253,109 GBP2024-12-31
    Officer
    icon of calendar 2011-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 8
    icon of address 23 Green Court, Esh, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -260 GBP2017-07-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 25 - Director → ME
  • 9
    icon of address Unit 1 Kingsway House, Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,541 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    CAMFERO LTD - 2019-10-08
    icon of address Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    846 GBP2024-05-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 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
  • 11
    icon of address Unit 1 Kingsway House, Kingsway South, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,065 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address C/o Potts Gray, South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Esh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (7 parents)
    Equity (Company account)
    -599,935 GBP2021-12-31
    Officer
    icon of calendar 2012-12-06 ~ now
    IIF 24 - Director → ME
  • 16
    R.J.L. SPECIALIST CONTRACTING LIMITED - 1999-02-18
    R.J.L. (MACHINERY) SALES LIMITED - 1995-06-26
    AUSTEN LIMITED - 1981-12-31
    icon of address 38 High Street North, Langley Moor, Durham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,118,292 GBP2024-09-29
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 9 - Director → ME
  • 17
    RMS (REPAIR AND MAINTENANCE SUPPLIES) LTD - 2018-08-21
    REPROTEC MATERIAL SALES LTD - 2018-03-05
    icon of address 38 High Street North, Langley Moor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,032 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Unit 1 Kingsway House Kingsway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 16 - Director → ME
  • 19
    icon of address Mount View, Leven Road, Yarm, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Greenhead Green Cliffe, Honley, Holmfirth, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,034 GBP2024-06-30
    Officer
    icon of calendar 2015-07-09 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Hawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -548 GBP2025-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 22
    icon of address 38 High Street North, Langley Moor, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,716 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 8 - Director → ME
Ceased 6
  • 1
    icon of address Unit 1 Kingsway House, Kingsway South, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    73,541 GBP2024-03-31
    Officer
    icon of calendar 2011-01-12 ~ 2013-01-11
    IIF 32 - Secretary → ME
  • 2
    icon of address C/o Potts Gray, South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ 2023-05-12
    IIF 21 - Director → ME
  • 3
    CRAFTY LOBSTER LIMITED - 2017-06-06
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,497 GBP2024-08-31
    Officer
    icon of calendar 2016-08-11 ~ 2018-12-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-06-02
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-04-01 ~ 2018-12-19
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1973CO LIMITED - 2016-11-15
    icon of address The Dun Cow, 9 High Street West, Sunderland, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,387,587 GBP2024-03-31
    Officer
    icon of calendar 2016-10-24 ~ 2018-12-19
    IIF 19 - Director → ME
  • 5
    PORTICO HOMES LIMITED - 2017-07-13
    TVH LIMITED - 2009-02-19
    PUNCHROB 102 LIMITED - 1997-07-30
    icon of address 2 Hudson Quay, Windward Way, Middlesbrough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,588,141 GBP2024-03-31
    Officer
    icon of calendar 2017-09-13 ~ 2021-05-14
    IIF 23 - Director → ME
  • 6
    icon of address 38 High Street North, Langley Moor, Durham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    48,716 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-12 ~ 2022-09-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE

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.