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, John Milford

    Related profiles found in government register
  • Buckland, John Milford
    British

    Registered addresses and corresponding companies
    • 1 Hay Hill, London, W1X 7LF

      IIF 1
  • Buckland, John Milford
    British director

    Registered addresses and corresponding companies
    • 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Buckland, John Milford
    British company director born in June 1958

    Registered addresses and corresponding companies
    • 1 Hay Hill, London, W1X 7LF

      IIF 5
  • Buckland, John Milford
    British quantity surveyor born in June 1958

    Registered addresses and corresponding companies
    • 1 Hay Hill, London, W1X 7LF

      IIF 6
  • Buckland, John Milford

    Registered addresses and corresponding companies
    • The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 7
  • Buckland, John Milford
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 8 IIF 9 IIF 10
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 14
    • The Corner House, High Street, Aylesford, Kent, ME20 7BG, England

      IIF 15
    • Thompson Elphick Limited, The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 16 IIF 17
    • 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Buckland, John Milford
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 22
  • Buckland, John Milford
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 23
  • Buckland, John Milford
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 24
  • Buckland, John Milford
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 25
    • Brook Edge Binstead Road, Ryde, Isle Of Wight, PO33 3NQ

      IIF 26
  • Buckland, John Milford
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arcadia House, Maritime Walk, Southampton, SO14 3TL, England

      IIF 27
  • Buckland, John Milford
    British none born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Milford Buckland
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 35
    • Thompson Elphick Limited, The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 36 IIF 37
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 38
    • 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 39
  • Mr John Milford Buckland
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 40
    • 9, St Johns Place, Newport, Isle Of Wight, PO30 1LH, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    BEAUTY ENQUIRER LIMITED
    06753233
    Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2008-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-19 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    BISKRA TRADING COMPANY LIMITED
    09322528
    Arcadia House, Maritime Walk, Southampton, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    174,399 GBP2016-03-31
    Officer
    2014-11-21 ~ dissolved
    IIF 27 - Director → ME
  • 3
    NORTON RESIDENTIAL LIMITED
    07866383
    9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    275,810 GBP2024-03-31
    Officer
    2011-11-30 ~ now
    IIF 24 - Director → ME
  • 4
    PERPETUUS ADVANCED MATERIALS LIMITED
    - now 08772185
    PERPETUUS ADVANCED MATERIALS PLC
    - 2022-08-25 08772185
    PERPETUUS ADVANCED MATERIALS LIMITED
    - 2015-06-04 08772185
    PERPETUUS CARBON GROUP LIMITED
    - 2015-02-16 08772185
    The Corner House, High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    626,638 GBP2024-03-31
    Officer
    2013-11-12 ~ now
    IIF 15 - Director → ME
    2018-02-28 ~ now
    IIF 7 - Secretary → ME
  • 5
    PERPETUUS CARBON TECHNOLOGIES LIMITED
    08525407
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 6
    PERPETUUS CARBON UP-CYCLING LIMITED
    09045342
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ now
    IIF 11 - Director → ME
  • 7
    PERPETUUS CARBON UP-CYCLING RESEARCH & DEVELOPMENT LIMITED
    09045474
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-05-19 ~ now
    IIF 9 - Director → ME
  • 8
    PERPETUUS ELECTRONIC MATERIALS LIMITED
    08974782
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,498 GBP2024-03-31
    Officer
    2014-04-02 ~ now
    IIF 22 - Director → ME
  • 9
    PERPETUUS ENERGY LIMITED
    07804058
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,513,414 GBP2024-03-31
    Officer
    2011-10-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    PERPETUUS RESEARCH & DEVELOPMENT LIMITED
    08525488
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -475,802 GBP2024-03-31
    Officer
    2013-05-13 ~ now
    IIF 10 - Director → ME
  • 11
    PERPETUUS TIDAL ENERGY CENTRE LIMITED
    08464885
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,577,313 GBP2024-03-31
    Officer
    2013-03-27 ~ now
    IIF 8 - Director → ME
  • 12
    POPPLEWAY LTD
    08323833
    Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -221,709 GBP2024-03-31
    Officer
    2019-01-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-01-31 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    ROYALSTONE LIMITED
    - now 03147888
    MAZBROOK LIMITED
    - 1996-02-15 03147888
    Thompson Elphick Limited The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -466,096 GBP2024-06-30
    Officer
    1996-02-09 ~ now
    IIF 14 - Director → ME
  • 14
    THE RIDGE GROUP LIMITED
    03201271
    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
    1996-05-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    THE SALTERNS (IW) MANAGEMENT COMPANY LIMITED
    15726458
    9 St John's Place, Newport, Isle Of Wight, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TIDAL SOURCE POWER LTD
    - now 13799053
    PERPETUUS CLEAN ENERGY LIMITED
    - 2022-02-15 13799053
    The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 17
    WEST BAY CLUB LIMITED
    06855265
    9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (4 parents)
    Equity (Company account)
    -3,839,880 GBP2024-03-31
    Officer
    2009-03-23 ~ now
    IIF 19 - Director → ME
    2009-03-23 ~ now
    IIF 2 - Secretary → ME
  • 18
    WEST BAY CONSTRUCTION AND DEVELOPMENT COMPANY LIMITED
    06855323
    9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (3 parents)
    Equity (Company account)
    206,447 GBP2024-03-31
    Officer
    2009-03-23 ~ now
    IIF 21 - Director → ME
    2009-03-23 ~ now
    IIF 4 - Secretary → ME
  • 19
    WEST BAY HOLDINGS LIMITED
    06855333
    9 St Johns Place, Newport, Isle Of Wight
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,772,292 GBP2024-03-31
    Officer
    2009-03-23 ~ now
    IIF 18 - Director → ME
    2009-03-23 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    CAG TECHNOLOGY HOLDINGS LIMITED - now
    MMI RESEARCH HOLDINGS LIMITED
    - 2012-04-23 05036736
    CHARCO 1063 LIMITED
    - 2004-08-12 05036736 02377192, 02389377, 02419843... (more)
    42 Copperfield Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-02-06 ~ 2005-12-09
    IIF 26 - Director → ME
  • 2
    COBALT MANAGEMENT LIMITED
    - now 03113930
    KEMPCOM LIMITED
    - 1995-11-13 03113930
    Chiltern House, 72-74 King Edward Street, Macclesfield, England
    Active Corporate (5 parents)
    Equity (Company account)
    59 GBP2024-06-23
    Officer
    1995-11-03 ~ 2003-05-14
    IIF 6 - Director → ME
  • 3
    LEBM LIMITED
    03736366
    Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 32 - Director → ME
  • 4
    LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED
    - now 03739165
    LIZ EARLE COSMETICS (INTERNATIONAL) LIMITED - 2007-09-17
    LIZ EARLE COSMETICS LIMITED - 2004-08-25 03070395, 03698305
    The Green House, Nicholson Road, Ryde, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-24 ~ 2012-03-30
    IIF 31 - Director → ME
  • 5
    LIZ EARLE BEAUTY CO. LIMITED
    - now 03070395
    LIZ EARLE COSMETICS LIMITED - 2007-09-17 03698305, 03739165
    K P L COSMETICS LIMITED - 2004-08-25
    Sedley Place 4th Floor, 361 Oxford Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2010-03-24 ~ 2012-03-30
    IIF 34 - Director → ME
  • 6
    LIZ EARLE BY MAIL LIMITED
    03701048
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 33 - Director → ME
  • 7
    LIZ EARLE COSMETICS LIMITED
    - now 03698305 03070395, 03739165
    K P L INTERNATIONAL LIMITED - 2007-09-17
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 30 - Director → ME
  • 8
    LIZ EARLE INTERNATIONAL LIMITED
    03738160
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 29 - Director → ME
  • 9
    LIZ EARLE LIMITED
    03736372
    Nunn Mills Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    2010-07-07 ~ 2012-03-30
    IIF 28 - Director → ME
  • 10
    M.M.I. RESEARCH LIMITED
    03118074
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate
    Officer
    2001-01-01 ~ 2005-12-09
    IIF 5 - Director → ME
    2001-09-17 ~ 2005-12-09
    IIF 1 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.