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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Buckles, Peter Alexander

    Related profiles found in government register
  • Buckles, Peter Alexander
    British co director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheriton House, 74 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL

      IIF 1
  • Buckles, Peter Alexander
    British company director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Penn Street Works, Penn Street, Amersham, HP7 0FA, England

      IIF 2
    • Cheriton House, 74 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL

      IIF 3 IIF 4
  • Buckles, Peter Alexander
    British director born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Penn Street Works, Penn Street, Amersham, Bucks, HP7 0FA, England

      IIF 5 IIF 6
    • Cheriton House, 74 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL

      IIF 7 IIF 8 IIF 9
    • British Motor Heritage Limited, Range Road, Cotswold Business Park, Witney, Oxon, OX29 0YB

      IIF 10
    • Range Road, Cotswold Business Park, Witney, Oxfordshire, OX29 0YB

      IIF 11 IIF 12 IIF 13
  • Buckles, Peter Alexander
    British born in April 1946

    Registered addresses and corresponding companies
    • 55 Tilsworth Road, Beaconsfield, Buckinghamshire, HP9 1TP

      IIF 16
  • Buckles, Peter Alexander
    British company director born in April 1946

    Registered addresses and corresponding companies
  • Buckles, Peter Alexander
    British managing director born in April 1946

    Registered addresses and corresponding companies
  • Mr Peter Alexander Buckles
    British born in April 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Penn Street Works, Penn Street, Amersham, Bucks, HP7 0FA, England

      IIF 45
    • Cheriton House, 74, Gregories Road, Beaconsfield, HP9 1HL, England

      IIF 46
    • Concours Carpets Limited, Cotswold Business Park, Range Road, Witney, Oxfordshire, OX29 0YB, United Kingdom

      IIF 47
    • Range Road, Cotswold Business Park, Witney, Oxfordshire, OX29 0YB

      IIF 48
  • Buckles, Peter Alexander
    British

    Registered addresses and corresponding companies
  • Buckles, Peter Alexander
    British managing director

    Registered addresses and corresponding companies
  • Buckles, Peter Alexander

    Registered addresses and corresponding companies
  • Mr Peter Buckles
    British born in April 1946

    Resident in England

    Registered addresses and corresponding companies
    • British Motor Heritage Limited, Range Road, Cotswold Business Park, Witney, Oxon, OX29 0YB

      IIF 64
    • Range Road, Cotswold Business Park, Witney, Oxfordshire, OX29 0YB

      IIF 65
child relation
Offspring entities and appointments 32
  • 1
    ABINGDON M.G. PARTS LIMITED
    02090524
    991 Wolverhampton Road, Oldbury, West Midlands
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,452,211 GBP2024-03-31
    Officer
    ~ 1994-05-31
    IIF 28 - Director → ME
  • 2
    BRISTOL MG PARTS LIMITED
    02099701
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2004-05-01
    IIF 21 - Director → ME
    1992-06-01 ~ 1994-05-31
    IIF 42 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 57 - Secretary → ME
  • 3
    BRITISH MOTOR HERITAGE LIMITED
    - now 00243547
    BL HERITAGE LIMITED - 1985-08-01
    LEYLAND HISTORIC VEHICLES LIMITED - 1979-12-31
    Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (23 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    1,543,576 GBP2024-12-31
    Officer
    2018-01-10 ~ 2023-12-25
    IIF 15 - Director → ME
    Person with significant control
    2020-08-01 ~ 2023-12-25
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    C B EXPORTS LIMITED
    - now 02295277
    BUGMOTIVE LIMITED - 1989-02-16
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (18 parents)
    Officer
    1992-06-01 ~ 1994-05-31
    IIF 34 - Director → ME
    2000-06-30 ~ 2004-05-01
    IIF 31 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 52 - Secretary → ME
  • 5
    CLASSIC BRITISH SPORTSCAR SPARES LIMITED
    - now 02332526 02034455... (more)
    RAKPULL LIMITED - 1989-02-15
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2004-05-01
    IIF 24 - Director → ME
    1992-06-01 ~ 1994-05-31
    IIF 44 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 53 - Secretary → ME
  • 6
    CLASSIC CAR COLOURS LIMITED
    - now 01721270
    T R LIMITED - 1990-01-17
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    1992-06-01 ~ 1994-05-31
    IIF 37 - Director → ME
    2000-06-30 ~ 2004-05-01
    IIF 26 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 54 - Secretary → ME
  • 7
    CLASSIC MANAGEMENT SERVICES LIMITED
    - now 01479871
    CLASSIC BRITISH SPORTSCAR SPARES LIMITED
    - 1989-02-15 01479871 02034455... (more)
    SPRITE AND MIDGET CENTRE LIMITED
    - 1986-11-13 01479871 02034455
    Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -288,657 GBP2023-02-01 ~ 2024-01-31
    Officer
    ~ 2023-12-25
    IIF 5 - Director → ME
    Person with significant control
    2021-01-31 ~ 2023-12-25
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    CMS (OTTERSHAW) LIMITED
    - now 03791784
    SERVCALL LIMITED
    - 1999-07-30 03791784
    Unit 6 Penn Street Works, Penn Street, Amersham, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    19,547 GBP2024-01-31
    Officer
    1999-07-02 ~ 2023-12-25
    IIF 2 - Director → ME
  • 9
    CMS DEVELOPMENTS LIMITED
    - now 04818523 02344588... (more)
    MILL STREET ESTATES LIMITED
    - 2006-12-14 04818523
    PACKPICNIC LIMITED - 2003-10-31
    Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (10 parents, 2 offsprings)
    Profit/Loss (Company account)
    -134,771 GBP2023-02-01 ~ 2024-01-31
    Officer
    2004-05-11 ~ 2023-12-25
    IIF 6 - Director → ME
  • 10
    CMS GOSPORT LIMITED
    - now 02232523
    CMS (SALISBURY) LIMITED
    - 2002-06-02 02232523
    ECL PROPERTY SERVICES LIMITED - 1990-06-07
    THATCHWING PROPERTIES LIMITED - 1988-11-17
    Unit 6 Penn Street Works, Penn Street, Amersham, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    1996-03-21 ~ 2006-10-16
    IIF 3 - Director → ME
  • 11
    CMS HOLDINGS LIMITED
    - now 04253382
    HOSTMONEY LIMITED
    - 2001-09-26 04253382
    Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,547,442 GBP2025-01-31
    Officer
    2001-08-07 ~ 2023-12-25
    IIF 9 - Director → ME
  • 12
    CMS PROJECTS LIMITED
    - now 01524088
    CMS PROPERTIES LIMITED
    - 2006-07-07 01524088 03946568
    ADDFLAG LIMITED
    - 2000-08-23 01524088 02332418
    TRIUMPH TUNE (U.K.) LIMITED
    - 1989-02-01 01524088 02332418
    BOKARAH LIMITED
    - 1981-12-31 01524088
    Unit 6 Penn Street Works, Penn Street, Amersha, Bucks, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    ~ 2023-12-25
    IIF 7 - Director → ME
    ~ 1998-12-30
    IIF 49 - Secretary → ME
  • 13
    CONCOURS CARPETS LIMITED
    13467786
    Concours Carpets Limited Cotswold Business Park, Range Road, Witney, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -92,147 GBP2024-12-31
    Person with significant control
    2023-12-19 ~ 2023-12-25
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COVENTRY HOOD & TONNEAU LIMITED
    - now 05315812
    BUTTONSTREAM LIMITED - 2005-02-23
    Unit 6 Penn Street Works, Penn Street, Amersham, Bucks
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,050,763 GBP2024-12-31
    Officer
    2005-02-25 ~ 2023-12-25
    IIF 1 - Director → ME
    2016-07-01 ~ 2023-12-25
    IIF 58 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    COX & BUCKLES SPARES LIMITED
    - now 02332660 01560223
    RECORDCLASS LIMITED - 1989-02-01
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2004-05-01
    IIF 19 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 36 - Director → ME
  • 16
    HERITAGE MOTOR PARTS LIMITED
    04351150
    Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2020-08-01 ~ 2023-12-25
    IIF 13 - Director → ME
  • 17
    M G SPECIAL TUNING LIMITED
    02289116
    Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (21 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1992-06-01 ~ 1994-05-31
    IIF 35 - Director → ME
    2020-08-01 ~ 2023-12-25
    IIF 14 - Director → ME
    2000-06-30 ~ 2004-02-04
    IIF 17 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 59 - Secretary → ME
  • 18
    M.G.CAR CLUB LIMITED(THE)
    00962227
    Kimber House, 12 Cemetery Road, Abingdon, Oxfordshire
    Active Corporate (82 parents)
    Net Assets/Liabilities (Company account)
    818,840 GBP2023-12-31
    Officer
    1993-11-06 ~ 2006-03-18
    IIF 39 - Director → ME
  • 19
    MG OWNERS CENTRE LIMITED
    01987127
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2004-05-01
    IIF 18 - Director → ME
    1992-06-01 ~ 1994-05-31
    IIF 43 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 63 - Secretary → ME
  • 20
    MG PARTS CENTRE LIMITED
    - now 02326178
    LOGSHOT LIMITED
    - 1989-02-06 02326178
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2004-05-01
    IIF 22 - Director → ME
    ~ 1994-05-31
    IIF 33 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 62 - Secretary → ME
  • 21
    MOSS EUROPE LIMITED
    - now 03931782
    LANGFOLD LIMITED - 2000-03-23
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    -1,279,852 GBP2023-01-01 ~ 2023-12-31
    Officer
    2000-03-24 ~ 2015-12-31
    IIF 8 - Director → ME
    2000-03-24 ~ 2001-03-01
    IIF 60 - Secretary → ME
  • 22
    MOSS MOTORS LIMITED
    - now 01560223
    RECORDCLASS LIMITED
    - 2000-03-09 01560223 02332660
    COX & BUCKLES SPARES LIMITED
    - 1989-02-01 01560223 02332660
    HANDFULL LIMITED
    - 1982-01-08 01560223
    Unit 16 Hampton Farm Industrial, Estate, Hampton Road West, Hanworth, Middlesex
    Active Corporate (10 parents)
    Equity (Company account)
    1,195 GBP2022-01-31
    Officer
    ~ 2003-08-05
    IIF 16 - Director → ME
    ~ 1998-12-30
    IIF 51 - Secretary → ME
  • 23
    MOSS SPARES (UK) LIMITED
    - now 02323481
    LOPCLASS LIMITED
    - 1989-01-31 02323481
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (18 parents)
    Officer
    ~ 1994-05-31
    IIF 40 - Director → ME
    2000-06-30 ~ 2004-05-01
    IIF 20 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 61 - Secretary → ME
  • 24
    PLATINUM INVESTMENT TRUST PLC - now
    THE KNOX D'ARCY TRUST PLC - 2003-01-31
    INGHAM PLC
    - 1996-04-24 00056162
    GEORGE INGHAM & CO (HOLDINGS) PLC - 1991-06-01
    7 More London Riverside, London
    Dissolved Corporate (27 parents)
    Officer
    1993-05-08 ~ 1994-05-31
    IIF 23 - Director → ME
  • 25
    POWERSTOP BRAKES LIMITED
    04263128
    Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-08-01 ~ 2023-12-25
    IIF 12 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-07-30
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PRESSED STEEL COMPANY LIMITED
    04351137
    British Motor Heritage Limited Range Road, Cotswold Business Park, Witney, Oxon
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2020-08-01 ~ 2023-12-25
    IIF 10 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-07-30
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SPRITE & MIDGET,B,C,V8 CENTRE LIMITED
    - now 02325721
    TOPABLE LIMITED
    - 1989-02-06 02325721
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2004-05-01
    IIF 25 - Director → ME
    ~ 1994-05-31
    IIF 38 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 56 - Secretary → ME
  • 28
    SPRITE AND MIDGET CENTRE LIMITED
    - now 02034455 01479871
    CLASSIC BRITISH SPORTSCAR SPARES LIMITED - 1986-11-13
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    2000-06-30 ~ 2004-05-01
    IIF 29 - Director → ME
    1992-06-01 ~ 1994-05-31
    IIF 32 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 55 - Secretary → ME
  • 29
    TEX AUTOMOTIVE LIMITED
    - now 02082564
    M.R.M. - TEX LIMITED - 1995-12-08
    M.R.M. ENGINEERS (TEX) LIMITED - 1986-12-19
    Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    55,871 GBP2024-12-31
    Officer
    2020-08-01 ~ 2023-12-25
    IIF 11 - Director → ME
  • 30
    THE PRE-WAR MG PARTS CENTRE LIMITED
    03052495
    Station Farm, Harby Lane, Stathern, Leicestershire
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-06-30 ~ 2004-04-30
    IIF 30 - Director → ME
  • 31
    TRIUMPH TUNE (U.K.) LIMITED
    - now 02332418 01524088
    ADDFLAG LIMITED
    - 1989-02-01 02332418 01524088
    16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (17 parents)
    Officer
    ~ 1994-05-31
    IIF 41 - Director → ME
    2000-06-30 ~ 2004-05-01
    IIF 27 - Director → ME
    1993-03-17 ~ 1993-05-08
    IIF 50 - Secretary → ME
  • 32
    WOW INTERNATIONAL LIMITED
    - now 03456053
    WALK ON WATER LIMITED - 1997-12-19
    37 Sun Street, London
    Dissolved Corporate (10 parents)
    Officer
    2003-03-18 ~ 2007-09-28
    IIF 4 - Director → 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.