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, Kenneth John

    Related profiles found in government register
  • Buckley, Kenneth John
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dorney Close, Appleton, Warrington, WA4 5HY, England

      IIF 1
  • Buckley, Kenneth John
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, New Burlington Place, London, W1S 2HX, United Kingdom

      IIF 2
    • icon of address 41, Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ, England

      IIF 3
    • icon of address Royal Oak Branch, 44 Knutsford Road, Warrington, Cheshire, WA4 1AG, England

      IIF 4
  • Buckley, Kenneth John
    British managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dorney Close, Appleton, Warrington, Cheshire, WA4 5HY

      IIF 5
    • icon of address Royal Oak Branch, 44 Knutsford Road, Warrington, Cheshire, WA4 1AG, England

      IIF 6
  • Buckley, Kenneth
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5c Ridgeway Court, Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4SR

      IIF 7
    • icon of address 4 Grantham Avenue, Stockton Heath, Warrington, Cheshire, WA4 6PF

      IIF 8
  • Buckley, Kenneth
    British divisional director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grantham Avenue, Stockton Heath, Warrington, Cheshire, WA4 6PF

      IIF 9
  • Buckley, Kenneth
    British hotelier born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Grantham Avenue, Stockton Heath, Warrington, Cheshire, WA4 6PF

      IIF 10
  • Buckley, Kenneth
    British managing director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kenneth Buckley
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ, England

      IIF 14 IIF 15
  • Dearden, Philip John
    British accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Produce House, Britannia Way, The Valley, Bolton, Lancashire, BL2 2HH

      IIF 16
    • icon of address Unit 8 Britannia Way, The Valley, Bolton, BL2 2HH

      IIF 17
    • icon of address 3 Milton Court, Horsfield Way, Bredbury Ind Park Bredbury, Stockport Cheshire, SK6 2TD

      IIF 18
    • icon of address 3, Hardman Street, Springfields, Manchester, M3 3HF

      IIF 19
    • icon of address Grafton House, Haigh Avenue, Whitehall Industrial Estate, Stockport, Cheshire, SK4 1NU

      IIF 20
    • icon of address Unit 2 Milton Court, Bredbury Park Indust, Bredbury, Stockport, Cheshire, SK6 2TD

      IIF 21
    • icon of address 41 Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ

      IIF 22
    • icon of address Grafton House, Haigh Avenue, Whitehill Industrial Estate, Stockport Cheshire, SK4 1NU

      IIF 23
    • icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB

      IIF 24
  • Dearden, Philip John
    British chartered accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Calderfield Close, Stockton Heath, Warrington, WA4 6PJ, England

      IIF 25
  • Dearden, Philip John
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Park Seventeen, Moss Lane Whitefield, Manchester, M45 8FJ

      IIF 26
    • icon of address Unit 3, Park Seventeen, Moss Lane, Whitefield, Manchester, M45 8FJ, England

      IIF 27
    • icon of address Unit 3, Park Seventeen, Moss Lane, Whitefield, Manchester, M45 8FJ, United Kingdom

      IIF 28
  • Dearden, Philip John
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grafton House, Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, SK4 1NU, England

      IIF 29
  • Dearden, Philip John
    British finance director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ, England

      IIF 30
  • Dearden, Philip John
    British management accountant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, King Street, Knutsford, WA16 6DX, England

      IIF 31 IIF 32 IIF 33
    • icon of address Gusto Restaurants, 81 King Street, Knutsford, WA16 6DX, England

      IIF 34
  • Mr Philip John Dearden
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Calderfield Close, Stockton, Heath, Warrington, Cheshire, WA4 6PJ

      IIF 35
    • icon of address 41, Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ, England

      IIF 36
    • icon of address 41, Calderfield Close, Stockton Heath, Warrington, WA4 6PJ, England

      IIF 37
  • Dearden, Philip John
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 14 Aviemore Drive, Cinnamon Brow, Warrington, Cheshire, WA2 0TQ

      IIF 38 IIF 39
  • Dearden, Philip John
    British finance director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 14 Aviemore Drive, Cinnamon Brow, Warrington, Cheshire, WA2 0TQ

      IIF 40 IIF 41
  • Dearden, Philip John
    British

    Registered addresses and corresponding companies
    • icon of address Touchstone Pinewood Business Park, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 42
  • Dearden, Philip John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Produce House, Britannia Way, The Valley, Bolton, Lancashire, BL2 2HH

      IIF 43
    • icon of address Unit 8 Britannia Way, The Valley, Bolton, BL2 2HH

      IIF 44
    • icon of address 41 Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ

      IIF 45
  • Dearden, Philip John
    British company director

    Registered addresses and corresponding companies
    • icon of address 14 Aviemore Drive, Cinnamon Brow, Warrington, Cheshire, WA2 0TQ

      IIF 46 IIF 47
  • Dearden, Philip John
    British director

    Registered addresses and corresponding companies
    • icon of address 14 Aviemore Drive, Cinnamon Brow, Warrington, Cheshire, WA2 0TQ

      IIF 48
    • icon of address 41 Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ

      IIF 49
  • Dearden, Philip John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 14 Aviemore Drive, Cinnamon Brow, Warrington, Cheshire, WA2 0TQ

      IIF 50
    • icon of address 41 Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ

      IIF 51
  • Dearden, Philip John
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Calderfield Close, Stockton, Heath, Warrington, Cheshire, WA4 6PJ

      IIF 52
  • Dearden, Philip

    Registered addresses and corresponding companies
    • icon of address 41, Calderfield Close, Stockton Heath, Warrington, Cheshire, WA4 6PJ, England

      IIF 53
    • icon of address Unit 3, Park Seventeen, Moss Lane, Whitefield, Manchester, M45 8FJ, United Kingdom

      IIF 54
  • Deardon, Philip

    Registered addresses and corresponding companies
    • icon of address Unit 3, Park Seventeen, Moss Lane Whitefield, Manchester, M45 8FJ

      IIF 55
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Grafton House Haigh Avenue, Whitehill Industrial Estate, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Gusto Restaurants, 81 King Street, Knutsford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 34 - Director → ME
  • 3
    KITE TOPCO LIMITED - 2014-10-09
    SHOO 587 LIMITED - 2014-01-23
    icon of address 81 King Street, Knutsford, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 31 - Director → ME
  • 4
    LIVING VENTURES RESTAURANTS LTD - 2013-09-17
    EST EST EST RESTAURANTS LIMITED - 2007-07-18
    LILLEY'S RESTAURANT LIMITED - 1995-08-21
    icon of address 81 King Street, Knutsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 32 - Director → ME
  • 5
    KITE BIDCO LIMITED - 2014-10-09
    SHOO 586 LIMITED - 2014-01-23
    icon of address 81 King Street, Knutsford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 41 Calderfield Close, Stockton Heath, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 7
    icon of address 41 Calderfield Close, Stockton, Heath, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -87,894 GBP2024-02-29
    Officer
    icon of calendar 2007-02-08 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MORRIS AND WRIGLEY LTD - 2022-01-18
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 1 - Director → ME
  • 9
    BBLSHELFCO 001 LIMITED - 2005-05-18
    icon of address 41 Calderfield Close, Stockton Heath, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,464 GBP2019-03-31
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-10-01 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 5c Ridgeway Court, Grovebury Road, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Bell Advisory Llp Tenth Floor, 3 Hardman Street, Springfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 12
    GOODISON (WARRINGTON) LIMITED - 2004-04-27
    icon of address 41 Calderfield Close, Stockton Heath, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,372 GBP2020-03-31
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 24
  • 1
    PILGRIM'S UK LAMB LTD. - 2022-04-27
    BELVOIR FOODS LIMITED - 2022-04-06
    BELVOIR BACON COMPANY LIMITED(THE) - 1990-05-02
    icon of address Seton House, Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-12 ~ 1995-06-01
    IIF 47 - Secretary → ME
  • 2
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,236,000 GBP2024-05-26
    Officer
    icon of calendar 2007-09-27 ~ 2019-12-02
    IIF 13 - Director → ME
    icon of calendar 2007-09-27 ~ 2019-12-02
    IIF 49 - Secretary → ME
  • 3
    THE BOLD PUB COMPANY II LIMITED - 2007-09-04
    icon of address One, St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,090,000 GBP2024-05-26
    Officer
    icon of calendar 2007-05-22 ~ 2019-12-02
    IIF 12 - Director → ME
    icon of calendar 2007-05-22 ~ 2019-12-02
    IIF 42 - Secretary → ME
  • 4
    CARRIER TRANSPORT REFRIGERATION LIMITED - 1993-06-10
    J. SAMUEL WHITE AND COMPANY LIMITED - 1985-06-17
    ELLIOTT TURBOMACHINERY LIMITED - 1977-12-31
    icon of address Willis Carrier House, 260 Cygnet Court Centre Park, Warrington, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-07-17 ~ 1997-05-06
    IIF 40 - Director → ME
    icon of calendar 1995-07-17 ~ 1997-07-30
    IIF 51 - Secretary → ME
  • 5
    CONTACT (ORIGINATION) LIMITED - 1997-02-21
    CONTACT (PLATEMAKERS & ORIGINATORS) LIMITED - 1997-01-09
    LISTFREE LIMITED - 1992-04-14
    icon of address Unit 5 Fifth Avenue, Dukinfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,067,429 GBP2020-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2014-03-10
    IIF 18 - Director → ME
  • 6
    TAMESIDE CARTONS LIMITED - 1997-02-06
    SHINEJOINT LIMITED - 1990-02-28
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149,579 GBP2019-05-31
    Officer
    icon of calendar 2012-04-24 ~ 2013-09-30
    IIF 23 - Director → ME
  • 7
    icon of address Douglas Bank House, Wigan Lane, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    545,557 GBP2017-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2014-03-10
    IIF 24 - Director → ME
  • 8
    MAGIMOUNT LIMITED - 1999-07-26
    icon of address 2-3 Milton Court Horsfield Way, Bredbury, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    819 GBP2016-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2014-03-10
    IIF 21 - Director → ME
  • 9
    EDEN VALLEY WATER LIMITED - 2020-09-13
    STRETTON HILLS MINERAL WATER COMPANY LIMITED - 2018-03-28
    OXBRIDGE FOODS LIMITED - 2007-01-30
    HAIGH,CASTLE & CO.LIMITED - 1996-02-15
    icon of address Sixth Floor Royal Liver Building, Pier Head, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-17
    IIF 41 - Director → ME
    icon of calendar 1994-06-06 ~ 1995-06-17
    IIF 50 - Secretary → ME
  • 10
    GB COMPANY VCT LIMITED - 2005-05-18
    icon of address Oakwell House Dog Lane, Woodbury Salterton, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-04-29
    IIF 22 - Director → ME
  • 11
    HAWTHORN LEISURE REIT LIMITED - 2021-08-26
    PUB REIT LIMITED - 2019-10-08
    NEWRIVER RETAIL (COWLEY) LTD - 2014-09-30
    icon of address Addleshaw Goddard, Milton Gate, 60, Chiswell Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    252,319,000 GBP2024-05-26
    Officer
    icon of calendar 2020-05-14 ~ 2021-08-20
    IIF 2 - Director → ME
  • 12
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-06-28 ~ 1995-06-27
    IIF 46 - Secretary → ME
  • 13
    JCCO 250 LIMITED - 2010-09-23
    icon of address 2-3 Milton Court Horsfield Way, Bredbury, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129,110 GBP2016-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2014-03-10
    IIF 20 - Director → ME
  • 14
    H.S. FOODS LIMITED - 1990-02-22
    S.& W.BERISFORD(FOODS)LIMITED - 1987-07-24
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-07 ~ 1994-10-31
    IIF 39 - Director → ME
    icon of calendar 1992-05-27 ~ 1993-07-31
    IIF 38 - Director → ME
    icon of calendar 1994-10-31 ~ 1995-06-27
    IIF 48 - Secretary → ME
  • 15
    THE CHARNWOOD PUB COMPANY LIMITED - 2017-05-23
    THE RUTLAND PUB COMPANY LIMITED - 2008-02-07
    icon of address 1 Benjamin Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-16 ~ 2009-09-22
    IIF 8 - Director → ME
  • 16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-09-24 ~ 2011-01-06
    IIF 16 - Director → ME
    icon of calendar 2007-09-24 ~ 2011-01-06
    IIF 43 - Secretary → ME
  • 17
    REDIVEG LIMITED - 2004-06-15
    icon of address Bidfood Wight Moss Way, Southport Business Park, Southport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2007-09-24 ~ 2011-01-06
    IIF 17 - Director → ME
    icon of calendar 2007-09-24 ~ 2011-01-06
    IIF 44 - Secretary → ME
  • 18
    icon of address Unit 3 Park Seventeen, Moss Lane, Whitefield, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,313,109 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-04-27
    IIF 27 - Director → ME
  • 19
    icon of address Unit 3, Park Seventeen, Moss Lane, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2018-04-27
    IIF 28 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-04-27
    IIF 54 - Secretary → ME
  • 20
    BBLSHELFCO 001 LIMITED - 2005-05-18
    icon of address 41 Calderfield Close, Stockton Heath, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,464 GBP2019-03-31
    Officer
    icon of calendar 2012-02-24 ~ 2012-02-24
    IIF 4 - Director → ME
    icon of calendar 2004-04-14 ~ 2010-10-01
    IIF 6 - Director → ME
  • 21
    GREENALLS MANAGEMENT LIMITED - 2011-10-03
    GREENALLS RETAIL MANAGEMENT LIMITED - 1991-02-15
    icon of address 33 Cavendish Square, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-29 ~ 1999-12-01
    IIF 9 - Director → ME
  • 22
    PENWARNE LIMITED - 1998-07-27
    icon of address Rsm Tenon, 5 Ridge House Ridge House Drive, Festival Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-23 ~ 2002-04-23
    IIF 10 - Director → ME
  • 23
    GOODISON (VCT) LIMITED - 2004-02-17
    icon of address Bird & Bird Llp, 15 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2007-08-08
    IIF 11 - Director → ME
    icon of calendar 2005-07-04 ~ 2007-08-08
    IIF 45 - Secretary → ME
  • 24
    PRIME DOCUMENT LIMITED - 2020-06-01
    icon of address Unit 3 Park Seventeen, Moss Lane Whitefield, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    5,259,955 GBP2024-12-31
    Officer
    icon of calendar 2016-05-06 ~ 2018-04-27
    IIF 26 - Director → ME
    icon of calendar 2016-05-06 ~ 2018-04-27
    IIF 55 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.