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

Mr Richard David Buck

    Related profiles found in government register
  • Mr Richard David Buck
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 1 IIF 2 IIF 3
    • icon of address 86 Quantock Road, Windmill Hill, Bristol, Bristol, BS3 4PE, United Kingdom

      IIF 7
    • icon of address 10 Hathersage Rise, Ravenshead, Nottingham, Nottinghamshire, NG15 9DX, England

      IIF 8
  • Richard David Buck
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Jubilee Road, Southsea, PO4 0JD, England

      IIF 9
  • Mr Richard Buck
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 10 IIF 11 IIF 12
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, United Kingdom

      IIF 13 IIF 14
    • icon of address 36, King Street, Bristol, BS1 4DZ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 16 Charnwood Drive, Charnwood Drive, Pontprennau, Cardiff, CF23 8NN, Wales

      IIF 18
    • icon of address 16, Charnwood Drive, Pontprennau, Cardiff, CF23 8NN

      IIF 19
    • icon of address 16, Charnwood Drive, Pontprennau, Cardiff, CF23 8NN, United Kingdom

      IIF 20
  • Buck, Richard David
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 50, 1 Warwick Street, Birmingham, B12 0NW, United Kingdom

      IIF 21
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 22 IIF 23 IIF 24
    • icon of address 16, Charnwood Drive, Pontprennau, Cardiff, CF23 8NN

      IIF 26
    • icon of address Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset, DT1 1TP

      IIF 27
    • icon of address 15, Jubilee Road, Southsea, PO4 0JD, England

      IIF 28
  • Buck, Richard David
    British manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Richard David
    British none born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hathersage Rise, Ravenshead, Nottingham, Nottinghamshire, NG15 9DX, United Kingdom

      IIF 34
  • Mr Richard David Buck
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 35
    • icon of address 124 Cheltenham Road, Cheltenham Road, Bristol, BS6 5RW, United Kingdom

      IIF 36
    • icon of address 18 Wellington Park, Clifton, Bristol, Avon, BS8 2UT, United Kingdom

      IIF 37
    • icon of address 36, King Street, Bristol, BS1 4DZ, England

      IIF 38
    • icon of address 6 West Park, Clifton, Bristol, Avon, BS8 2LT, United Kingdom

      IIF 39
    • icon of address Barley Wood Walled Garden, Long Lane, Wrington, Bristol, BS40 5SA, England

      IIF 40
  • Buck, Richard
    British chief executive born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, King Street, Bristol, BS1 4DZ, England

      IIF 41
  • Buck, Richard
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Buck, Richard
    British general manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, United Kingdom

      IIF 48
  • Buck, Richard
    British manager born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, United Kingdom

      IIF 49
    • icon of address 16 Charnwood Drive, Charnwood Drive, Pontprennau, Cardiff, CF23 8NN, Wales

      IIF 50
    • icon of address 16, Charnwood Drive, Pontprennau, Cardiff, CF23 8NN, United Kingdom

      IIF 51
  • Buck, Richard David
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 Cheltenham Road, Cheltenham Road, Bristol, BS6 5RW, United Kingdom

      IIF 52
    • icon of address 18 Wellington Park, Clifton, Bristol, Avon, BS8 2UT, United Kingdom

      IIF 53
    • icon of address 36, King Street, Bristol, BS1 4DZ, England

      IIF 54
    • icon of address 6 West Park, Clifton, Bristol, Avon, BS8 2LT, United Kingdom

      IIF 55
    • icon of address Barley Wood Walled Garden, Long Lane, Wrington, Bristol, BS40 5SA, England

      IIF 56
  • Buck, Richard David
    British manager born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, England

      IIF 57 IIF 58
    • icon of address 139a Whiteladies Road, Bristol, 139a Whiteladies Road, Bristol, BS8 2PL, England

      IIF 59
  • Buck, Richard
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Cheltenham Road, Bristol, BS6 5RW, United Kingdom

      IIF 60 IIF 61
    • icon of address The Globe, 125 Albany Road, Cardiff, CF24 3NS, Wales

      IIF 62
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Flat 50 1 Warwick Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 124 Cheltenham Road Cheltenham Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101,580 GBP2021-05-31
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address St. Phillips Gate Chapel Street, St. Philips, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 124 Cheltenham Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 124 Cheltenham Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,199 GBP2019-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    ALCHEMY LEMMINGTON LIMITED - 2015-11-17
    icon of address Suite 4 Portfolio House, 3 Prince's Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -193,186 GBP2017-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -489,297 GBP2018-07-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 16 Charnwood Drive, Pontprennau, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,445 GBP2018-07-31
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    316,867 GBP2024-06-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 43 - Director → ME
  • 14
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,004 GBP2024-06-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 47 - Director → ME
  • 15
    icon of address 18 Wellington Park, Clifton, Bristol, Avon, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    BIRDS INVESTMENTS LIMITED - 2023-09-30
    icon of address Barley Wood Walled Garden Long Lane, Wrington, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,176 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -7,167 GBP2020-12-31
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 36 King Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 36 King Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 22
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 36 King Street, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 36 King Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address 124 Cheltenham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    MJRRV LTD
    - now
    MJJRV LTD - 2017-06-13
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-11 ~ dissolved
    IIF 61 - Director → ME
  • 27
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,789 GBP2015-11-30
    Officer
    icon of calendar 2010-11-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 15 Jubilee Road, Southsea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 60 - Director → ME
  • 30
    icon of address 16 Charnwood Drive Charnwood Drive, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -460 GBP2017-08-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 31
    ALCHEMY TRAMSHED LIMITED - 2019-11-25
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -886,704 GBP2021-06-30
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 46 - Director → ME
Ceased 5
  • 1
    PROPAGANDA PROMOTIONS LTD - 2024-10-22
    icon of address 2nd Floor Spectrum, Bond Street, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,013 GBP2021-06-30
    Officer
    icon of calendar 2019-08-17 ~ 2020-08-13
    IIF 59 - Director → ME
  • 2
    icon of address The Warehouse, 19--21 Somers Street, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,269 GBP2024-12-31
    Officer
    icon of calendar 2016-12-17 ~ 2017-07-28
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ 2017-07-28
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -79,613 GBP2021-06-30
    Officer
    icon of calendar 2019-08-17 ~ 2020-08-13
    IIF 58 - Director → ME
  • 4
    TEG MJR LIMITED - 2022-07-26
    ALCHEMY PROMOTIONS LIMITED - 2019-11-25
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,140,312 GBP2021-06-30
    Officer
    icon of calendar 2013-02-28 ~ 2020-08-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    ALCHEMY TRAMSHED LIMITED - 2019-11-25
    icon of address Spectrum Bond Street, Level 2, Bristol, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -886,704 GBP2021-06-30
    Officer
    icon of calendar 2014-11-28 ~ 2020-08-13
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-11-22
    IIF 11 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.