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

Buckles, Peter Alexander

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

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

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

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

    Registered addresses and corresponding companies
  • Buckles, Peter Alexander
    British

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

      IIF 30 IIF 31
  • Buckles, Peter Alexander
    British managing director

    Registered addresses and corresponding companies
  • Buckles, Peter Alexander

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

    Resident in United Kingdom

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

      IIF 45
  • Buckles, Peter Alexander
    British company director born in April 1946

    Resident in United Kingdom

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

      IIF 46
    • icon of address Cheriton House, 74 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL

      IIF 47 IIF 48
  • Buckles, Peter Alexander
    British director born in April 1946

    Resident in United Kingdom

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

      IIF 49 IIF 50
    • icon of address Cheriton House, 74 Gregories Road, Beaconsfield, Buckinghamshire, HP9 1HL

      IIF 51 IIF 52 IIF 53
    • icon of address British Motor Heritage Limited, Range Road, Cotswold Business Park, Witney, Oxon, OX29 0YB

      IIF 54
    • icon of address Range Road, Cotswold Business Park, Witney, Oxfordshire, OX29 0YB

      IIF 55 IIF 56 IIF 57
  • Mr Peter Buckles
    British born in April 1946

    Resident in England

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

      IIF 60
    • icon of address Range Road, Cotswold Business Park, Witney, Oxfordshire, OX29 0YB

      IIF 61
  • Mr Peter Alexander Buckles
    British born in April 1946

    Resident in United Kingdom

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

      IIF 62
    • icon of address Cheriton House, 74, Gregories Road, Beaconsfield, HP9 1HL, England

      IIF 63
    • icon of address Concours Carpets Limited, Cotswold Business Park, Range Road, Witney, Oxfordshire, OX29 0YB, United Kingdom

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

      IIF 65
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 32
  • 1
    icon of address 991 Wolverhampton Road, Oldbury, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,452,211 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-05-31
    IIF 12 - Director → ME
  • 2
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 5 - Director → ME
    icon of calendar 1992-06-01 ~ 1994-05-31
    IIF 27 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 37 - Secretary → ME
  • 3
    BL HERITAGE LIMITED - 1985-08-01
    LEYLAND HISTORIC VEHICLES LIMITED - 1979-12-31
    icon of address Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    1,543,576 GBP2024-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2023-12-25
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2023-12-25
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUGMOTIVE LIMITED - 1989-02-16
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 15 - Director → ME
    icon of calendar 1992-06-01 ~ 1994-05-31
    IIF 19 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 32 - Secretary → ME
  • 5
    RAKPULL LIMITED - 1989-02-15
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 8 - Director → ME
    icon of calendar 1992-06-01 ~ 1994-05-31
    IIF 29 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 33 - Secretary → ME
  • 6
    T R LIMITED - 1990-01-17
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 10 - Director → ME
    icon of calendar 1992-06-01 ~ 1994-05-31
    IIF 22 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 34 - Secretary → ME
  • 7
    CLASSIC BRITISH SPORTSCAR SPARES LIMITED - 1989-02-15
    SPRITE AND MIDGET CENTRE LIMITED - 1986-11-13
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -288,657 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar ~ 2023-12-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ 2023-12-25
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 8
    SERVCALL LIMITED - 1999-07-30
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    19,547 GBP2024-01-31
    Officer
    icon of calendar 1999-07-02 ~ 2023-12-25
    IIF 46 - Director → ME
  • 9
    MILL STREET ESTATES LIMITED - 2006-12-14
    PACKPICNIC LIMITED - 2003-10-31
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -134,771 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2004-05-11 ~ 2023-12-25
    IIF 50 - Director → ME
  • 10
    THATCHWING PROPERTIES LIMITED - 1988-11-17
    CMS (SALISBURY) LIMITED - 2002-06-02
    ECL PROPERTY SERVICES LIMITED - 1990-06-07
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-21 ~ 2006-10-16
    IIF 47 - Director → ME
  • 11
    HOSTMONEY LIMITED - 2001-09-26
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,547,442 GBP2025-01-31
    Officer
    icon of calendar 2001-08-07 ~ 2023-12-25
    IIF 53 - Director → ME
  • 12
    ADDFLAG LIMITED - 2000-08-23
    TRIUMPH TUNE (U.K.) LIMITED - 1989-02-01
    BOKARAH LIMITED - 1981-12-31
    CMS PROPERTIES LIMITED - 2006-07-07
    icon of address Unit 6 Penn Street Works, Penn Street, Amersha, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar ~ 2023-12-25
    IIF 51 - Director → ME
    icon of calendar ~ 1998-12-30
    IIF 30 - Secretary → ME
  • 13
    icon of address Concours Carpets Limited Cotswold Business Park, Range Road, Witney, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -92,147 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-19 ~ 2023-12-25
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BUTTONSTREAM LIMITED - 2005-02-23
    icon of address Unit 6 Penn Street Works, Penn Street, Amersham, Bucks
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,050,763 GBP2024-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2023-12-25
    IIF 45 - Director → ME
    icon of calendar 2016-07-01 ~ 2023-12-25
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-25
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    RECORDCLASS LIMITED - 1989-02-01
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 3 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 21 - Director → ME
  • 16
    icon of address Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-12-25
    IIF 57 - Director → ME
  • 17
    icon of address Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-12-25
    IIF 58 - Director → ME
    icon of calendar 1992-06-01 ~ 1994-05-31
    IIF 20 - Director → ME
    icon of calendar 2000-06-30 ~ 2004-02-04
    IIF 1 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 39 - Secretary → ME
  • 18
    icon of address Kimber House, 12 Cemetery Road, Abingdon, Oxfordshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    818,840 GBP2023-12-31
    Officer
    icon of calendar 1993-11-06 ~ 2006-03-18
    IIF 24 - Director → ME
  • 19
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1992-06-01 ~ 1994-05-31
    IIF 28 - Director → ME
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 2 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 44 - Secretary → ME
  • 20
    LOGSHOT LIMITED - 1989-02-06
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 6 - Director → ME
    icon of calendar ~ 1994-05-31
    IIF 18 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 42 - Secretary → ME
  • 21
    LANGFOLD LIMITED - 2000-03-23
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,279,852 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2015-12-31
    IIF 52 - Director → ME
    icon of calendar 2000-03-24 ~ 2001-03-01
    IIF 40 - Secretary → ME
  • 22
    COX & BUCKLES SPARES LIMITED - 1989-02-01
    RECORDCLASS LIMITED - 2000-03-09
    HANDFULL LIMITED - 1982-01-08
    icon of address Unit 16 Hampton Farm Industrial, Estate, Hampton Road West, Hanworth, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2022-01-31
    Officer
    icon of calendar ~ 2003-08-05
    IIF 16 - Director → ME
    icon of calendar ~ 1998-12-30
    IIF 43 - Secretary → ME
  • 23
    LOPCLASS LIMITED - 1989-01-31
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 4 - Director → ME
    icon of calendar ~ 1994-05-31
    IIF 25 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 41 - Secretary → ME
  • 24
    THE KNOX D'ARCY TRUST PLC - 2003-01-31
    INGHAM PLC - 1996-04-24
    GEORGE INGHAM & CO (HOLDINGS) PLC - 1991-06-01
    icon of address 7 More London Riverside, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-05-08 ~ 1994-05-31
    IIF 7 - Director → ME
  • 25
    icon of address Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-12-25
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address British Motor Heritage Limited Range Road, Cotswold Business Park, Witney, Oxon
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-12-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2020-07-30
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TOPABLE LIMITED - 1989-02-06
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-31
    IIF 23 - Director → ME
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 9 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 36 - Secretary → ME
  • 28
    CLASSIC BRITISH SPORTSCAR SPARES LIMITED - 1986-11-13
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 13 - Director → ME
    icon of calendar 1992-06-01 ~ 1994-05-31
    IIF 17 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 35 - Secretary → ME
  • 29
    M.R.M. - TEX LIMITED - 1995-12-08
    M.R.M. ENGINEERS (TEX) LIMITED - 1986-12-19
    icon of address Range Road, Cotswold Business Park, Witney, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    55,871 GBP2024-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2023-12-25
    IIF 55 - Director → ME
  • 30
    icon of address Station Farm, Harby Lane, Stathern, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-06-30 ~ 2004-04-30
    IIF 14 - Director → ME
  • 31
    ADDFLAG LIMITED - 1989-02-01
    icon of address 16 Hampton Business Park, Bolney Way, Feltham, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-05-01
    IIF 11 - Director → ME
    icon of calendar ~ 1994-05-31
    IIF 26 - Director → ME
    icon of calendar 1993-03-17 ~ 1993-05-08
    IIF 31 - Secretary → ME
  • 32
    WALK ON WATER LIMITED - 1997-12-19
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2007-09-28
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.