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

Bucknall, David John

    Related profiles found in government register
  • Bucknall, David John
    British chairman born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn End Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 1
    • icon of address The White House, Alveston Leys Park, Alveston, Stratford-upon-avon, Warwickshire, CV37 7NQ, United Kingdom

      IIF 2
  • Bucknall, David John
    British chartered quantity surveyor born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

      IIF 3 IIF 4
  • Bucknall, David John
    British company director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bucknall, David John
    British construction cost consultant born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn End Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 9
  • Bucknall, David John
    British consultant born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Darwin Court, Oxon Business Park, Shrewsbury, Shropshire, SY3 5AL, United Kingdom

      IIF 10
  • Bucknall, David John
    British director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn End Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 11 IIF 12 IIF 13
    • icon of address The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL

      IIF 14 IIF 15
  • Bucknall, David John
    British managing director born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barn End Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 16
  • Bucknall, David John
    British project manager born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millenium Point, Curzon Street, Birmingham, B4 7XG, England

      IIF 17
  • Bucknall, David John
    British quantity surveyor born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU, United Kingdom

      IIF 18
  • Bucknall, David John
    British surveyor born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lancaster Circus, Birmingham, B4 7DG

      IIF 19
    • icon of address 1, Lancaster Circus, Queensway, Birmingham, West Midlands, B4 7DJ

      IIF 20
    • icon of address Barn End Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 21 IIF 22
    • icon of address The White House, Alveston Leys Park, Alveston, Stratford Upon Avon, Warwickshire, CV37 7NQ, United Kingdom

      IIF 23
  • Bucknall, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Barn End Park Avenue, Solihull, West Midlands, B91 3EJ

      IIF 24
  • Bucknall, David John

    Registered addresses and corresponding companies
    • icon of address Stepnell House, Lawford Road, Rugby, Warwickshire, CV21 2UU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-11 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Mark Wakeford, Stepnell House, Lawford Road, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-02-02 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 20
  • 1
    icon of address 10 Brindley Place, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-25 ~ 2015-06-07
    IIF 19 - Director → ME
  • 2
    icon of address 10 Brindley Place, Birmingham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2014-08-12 ~ 2015-06-07
    IIF 20 - Director → ME
  • 3
    THE BIRMINGHAM FOUNDATION - 2008-09-23
    THE BIRMINGHAM FOUNDATION LIMITED - 1999-09-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2015-06-07
    IIF 23 - Director → ME
  • 4
    icon of address Moseley Community Development Trust, 149-153 Alcester Road, Moseley, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,452 GBP2019-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2006-10-31
    IIF 11 - Director → ME
  • 5
    icon of address The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2015-06-07
    IIF 14 - Director → ME
  • 6
    icon of address C/o Blizzards Consulting Limited, Radclyffe House, 66-68 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -27,883 GBP2024-06-30
    Officer
    icon of calendar 2013-11-01 ~ 2015-06-12
    IIF 10 - Director → ME
  • 7
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    794,576 GBP2024-05-31
    Officer
    icon of calendar 1999-05-27 ~ 2003-03-12
    IIF 7 - Director → ME
    icon of calendar 1999-05-27 ~ 2003-03-12
    IIF 24 - Secretary → ME
  • 8
    icon of address 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2013-05-31
    IIF 17 - Director → ME
  • 9
    GLOBAL SWITCH LIMITED - 2009-06-10
    icon of address 9 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2001-05-29
    IIF 8 - Director → ME
  • 10
    icon of address Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2015-06-08
    IIF 3 - Director → ME
  • 11
    icon of address Blue Sky Corporate Finance, 7 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-14 ~ 2015-06-08
    IIF 4 - Director → ME
  • 12
    icon of address Nova North, Level 2, 11 Bressenden Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-19 ~ 2001-05-29
    IIF 5 - Director → ME
  • 13
    icon of address The Barn, 173 Church Road, Northfield, Bham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-08 ~ 2005-07-21
    IIF 13 - Director → ME
  • 14
    THE ELIZABETH PROJECT - 2005-04-19
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-05-07 ~ 2015-06-07
    IIF 2 - Director → ME
    icon of calendar 2005-04-24 ~ 2006-01-03
    IIF 16 - Director → ME
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2023-12-31
    Officer
    icon of calendar 2003-12-11 ~ 2004-11-04
    IIF 1 - Director → ME
  • 16
    SURVEYORS HOLDINGS LIMITED - 1994-03-25
    icon of address 12 Great George Street, Parliament Square, London
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    7,227 GBP2023-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2007-01-31
    IIF 21 - Director → ME
  • 17
    BUILDING COST INFORMATION SERVICE LIMITED - 2022-02-14
    icon of address 12 Great George Street, Parliament Square, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,460,958 GBP2023-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2007-06-05
    IIF 22 - Director → ME
  • 18
    BUCKNALL AUSTIN LIMITED - 2007-05-30
    GW 135 LIMITED - 2003-08-11
    icon of address 15 Colmore Row, Birmingham, West Midlands, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2003-02-21 ~ 2008-09-12
    IIF 12 - Director → ME
  • 19
    CONSTRUCTION INFORMATION TECHNOLOGIES LIMITED - 2013-05-09
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-01-10 ~ 1998-02-13
    IIF 9 - Director → ME
  • 20
    TUNNEL CO LIMITED - 2003-06-01
    JEREMY GREEN LIMITED - 2003-02-12
    icon of address Old Farm County Lane, Iverley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-27 ~ 2013-07-01
    IIF 6 - Director → 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.