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

Buchanan, Nigel James Cubitt

    Related profiles found in government register
  • Buchanan, Nigel James Cubitt
    British

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA

      IIF 1 IIF 2
  • Buchanan, Nigel James Cubitt
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA

      IIF 3
  • Buchanan, Nigel James Cubitt

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA

      IIF 4 IIF 5
  • Buchanan, Nigel James Cubitt
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA

      IIF 6
  • Buchanan, Nigel James Cubitt
    British chartered accountant born in November 1943

    Resident in England

    Registered addresses and corresponding companies
  • Buchanan, Nigel James Cubitt
    British retired born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Park Avenue South, Harpenden, Hertfordshire, AL5 2EA

      IIF 21
  • Buchanan, Nigel James Cubitt
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, The Manor House, 10 Old School Close, Bristol, BS6 7DL, England

      IIF 22
    • icon of address Flat 2 The Manor House, Flat 2 The Manor House, 10 Old School Close, Bristol, BS6 7DL, United Kingdom

      IIF 23
  • Mr Nigel James Cubitt Buchanan
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 12 Bowers Way, Harpenden, Herts
    Active Corporate (7 parents)
    Equity (Company account)
    76,661 GBP2024-04-30
    Officer
    icon of calendar 2005-06-12 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address Flat 2 The Manor House, 10 Old School Close, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ADVENTURE LEARNING SCHOOLS LIMITED - 2009-12-24
    icon of address Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2009-11-26 ~ 2017-07-20
    IIF 18 - Director → ME
  • 2
    icon of address Aldwickbury School, Wheathampstead Road, Harpenden, Hertfordshire
    Active Corporate (17 parents)
    Equity (Company account)
    9,029,579 GBP2020-07-31
    Officer
    icon of calendar 1995-01-26 ~ 2009-08-31
    IIF 21 - Director → ME
  • 3
    CEDAR INSURANCE COMPANY LIMITED - 2011-11-15
    BURGOYNE ALFORD INSURANCE COMPANY LIMITED - 1988-01-04
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2015-09-11
    IIF 20 - Director → ME
  • 4
    BUTTERFIELD BANK (UK) LIMITED - 2017-01-12
    LEOPOLD JOSEPH & SONS LIMITED - 2004-08-13
    icon of address Sun Court , 66-67 Cornhill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,196,001 GBP2024-12-31
    Officer
    icon of calendar 2004-10-12 ~ 2014-11-18
    IIF 10 - Director → ME
  • 5
    GRAND LODGE PUBLICATIONS LIMITED - 2004-08-09
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-05-12 ~ 2007-10-09
    IIF 17 - Director → ME
  • 6
    GRANDLODGE LIMITED - 2004-05-25
    GRAND LODGE LIMITED - 2004-08-09
    icon of address 60 Great Queen Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2004-03-10 ~ 2007-10-09
    IIF 9 - Director → ME
  • 7
    LEOPOLD JOSEPH HOLDINGS PUBLIC LIMITED COMPANY - 2004-09-02
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2014-11-18
    IIF 8 - Director → ME
  • 8
    AMLIN UNDERWRITING LIMITED - 2016-04-29
    MURRAY LAWRENCE & PARTNERS LIMITED - 1998-09-29
    TASKHAWK LIMITED - 1989-03-06
    icon of address The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    44,951 GBP2018-12-31
    Officer
    icon of calendar 2006-05-24 ~ 2016-05-03
    IIF 14 - Director → ME
  • 9
    AMLIN PLC - 2016-02-29
    ANGERSTEIN UNDERWRITING TRUST PLC. - 1998-09-25
    MS AMLIN PLC - 2019-12-03
    HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY - 1993-09-30
    MS AMLIN LIMITED - 2020-09-14
    icon of address Hampden House, Great Hampden, Great Missenden, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-22 ~ 2013-05-16
    IIF 19 - Director → ME
  • 10
    OUTWARD BOUND HUMAN RESOURCES LIMITED - 1997-06-10
    OUTWARD BOUND PROFESSIONAL LIMITED - 2009-12-11
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-25 ~ 2011-06-21
    IIF 11 - Director → ME
    icon of calendar 2002-05-23 ~ 2011-03-28
    IIF 5 - Secretary → ME
  • 11
    OUTWARD BOUND TRUST LIMITED(THE) - 1997-02-27
    THE OUTWARD BOUND TRUST - 2009-04-01
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    2,940 GBP2024-11-30
    Officer
    icon of calendar 2001-07-01 ~ 2011-12-15
    IIF 13 - Director → ME
    icon of calendar 2002-05-23 ~ 2011-12-15
    IIF 4 - Secretary → ME
  • 12
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2006-02-02 ~ 2011-08-31
    IIF 16 - Director → ME
    icon of calendar 2006-04-04 ~ 2011-08-31
    IIF 3 - Secretary → ME
  • 13
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-10-25 ~ 2011-03-28
    IIF 6 - Director → ME
    icon of calendar 2002-05-23 ~ 2011-03-28
    IIF 1 - Secretary → ME
  • 14
    icon of address Wellesley House, Duke Of Wellington Avenue, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -18,267 GBP2024-12-31
    Officer
    icon of calendar 2002-05-10 ~ 2004-09-27
    IIF 15 - Director → ME
  • 15
    MASONIC CHARITY TRUSTEE LIMITED - 2016-12-06
    icon of address 60 Great Queen Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2016-04-01
    IIF 7 - Director → ME
  • 16
    OUTWARD BOUND GLOBAL - 2009-04-01
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (12 parents)
    Officer
    icon of calendar 2008-11-13 ~ 2011-07-01
    IIF 12 - Director → ME
    icon of calendar 2008-11-13 ~ 2011-06-21
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.