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

Buck, Charles Dawson

    Related profiles found in government register
  • Buck, Charles Dawson
    British chairman born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Church Road, Stanmore, HA7 4AW, England

      IIF 1
  • Buck, Charles Dawson
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 16-18 Hatton Garden, Farringdon, London, EC1N 8AT, England

      IIF 2
  • Buck, Charles Dawson
    British born in July 1946

    Registered addresses and corresponding companies
    • icon of address Great Tangley Manor, Wonersh Common, Wonersh, Surrey, GU5 0PT

      IIF 3
  • Buck, Charles Dawson
    British company director born in July 1946

    Registered addresses and corresponding companies
    • icon of address 25-26 Hampstead High Street, London, NW3 1QA

      IIF 4
  • Buck, Charles Dawson
    British director born in July 1946

    Registered addresses and corresponding companies
  • Mr Charles Dawson Buck
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Park Street, London, W1K 2JB, England

      IIF 10
  • Buck, Charles Dawson
    British chief executive born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunsfold Ryse Estate, Chiddingford, Surrey, GU8 4YA

      IIF 11 IIF 12
  • Buck, Charles Dawson
    British company chairman born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Provexis Plc, 2 Blagrave Street, Reading, Berks, RG1 1AZ, United Kingdom

      IIF 13
  • Buck, Charles Dawson
    British company director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, BN22 8LD, England

      IIF 14 IIF 15 IIF 16
    • icon of address Beckhams, Coxcombe Lane, Chiddingfold, Godalming, Surrey, GU8 4QA, United Kingdom

      IIF 17
    • icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 18
    • icon of address Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ, England

      IIF 19
  • Buck, Charles Dawson
    British director born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 1 Brants Bridge, Bracknell, Berkshire, RG12 9BG, England

      IIF 20
    • icon of address Beckhams, The Green, Coxcombe Lane, Chiddingfold, Surrey, GU8 4QA

      IIF 21
    • icon of address Dunsfold Ryse Estate, Chiddingford, Surrey, GU8 4YA

      IIF 22
    • icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Victoria House, London Square, Cross Lanes, Guildford, Surrey, GU1 1UJ

      IIF 26
    • icon of address First Floor, 5 Meridian Office Park, Meridian Office Park, Osborn Way, Hook, Hampshire, RG27 9HY, England

      IIF 27
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 28 IIF 29
    • icon of address 2, Blagrave Street, Reading, RG1 1AZ, England

      IIF 30 IIF 31 IIF 32
  • Buck, Charles Dawson
    British none born in July 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, GU1 3UH, England

      IIF 34
  • Dawson Buck, Charles
    British company director born in July 1946

    Registered addresses and corresponding companies
    • icon of address Beckhams, The Green, Coxcombe Lane, Chiddingfold, Surrey, GU8 4QA

      IIF 35
  • Dawson Buck, Charles
    British director born in July 1946

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    BELLSIDE BRAE LIMITED - 2013-12-05
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    icon of address 22 Park Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,406,642 GBP2016-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 29 - Director → ME
  • 3
    INFONIC LIMITED - 2007-05-23
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 25 - Director → ME
  • 4
    INFONIC GEO-REPLICATOR LIMITED - 2011-09-22
    IORA LTD. - 2008-03-03
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Victoria House London Square, Cross Lanes, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 19 - Director → ME
  • 6
    WEALDEN & EASTBOURNE LIFELINE - 2014-01-08
    icon of address Units 3 & 4 Technology Business Park, Moy Avenue, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 33 - Director → ME
  • 8
    PROVEXIS LIMITED - 2005-06-23
    NUTRITION ENHANCEMENT LIMITED - 2002-11-06
    PROGENY ONE LIMITED - 2000-01-14
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 30 - Director → ME
  • 9
    NUTRINNOVATOR LIMITED - 2005-07-28
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-23 ~ now
    IIF 31 - Director → ME
  • 10
    NUTRINNOVATOR HOLDINGS PLC - 2005-06-23
    icon of address 2 Blagrave Street, Reading, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 32 - Director → ME
  • 11
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,066,864 GBP2024-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Director → ME
Ceased 29
  • 1
    icon of address 1 London Street, Reading, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -166,656 GBP2023-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2014-05-22
    IIF 20 - Director → ME
  • 2
    ANGLE PLC
    - now
    ANGLE LIMITED - 2004-02-27
    PINCO 2055 LIMITED - 2004-01-29
    icon of address Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-02-05 ~ 2005-07-31
    IIF 22 - Director → ME
  • 3
    icon of address Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -256,026 GBP2023-12-31
    Officer
    icon of calendar 2001-08-09 ~ 2005-07-31
    IIF 39 - Director → ME
  • 4
    icon of address Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-19 ~ 2005-07-31
    IIF 37 - Director → ME
  • 5
    icon of address Ground Floor, 10 Nugent Road, Surrey Research Park, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2005-07-31
    IIF 38 - Director → ME
  • 6
    GLADECROFT PLC - 1990-05-18
    icon of address Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-11-29
    IIF 4 - Director → ME
  • 7
    AUTOMATED SECURITY (HOLDINGS) PUBLIC LIMITED COMPANY - 2018-03-01
    icon of address Security House, The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1996-05-29
    IIF 3 - Director → ME
  • 8
    icon of address Becatech House, Sharpham Road, Cheddar, Somerset
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-01 ~ 2011-02-15
    IIF 21 - Director → ME
  • 9
    BRITISH BREEDING - 2022-06-06
    BRITISH SPORTS HORSE BREEDERS ASSOCIATION - 2003-10-27
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,009 GBP2020-12-31
    Officer
    icon of calendar 1999-08-23 ~ 2000-02-25
    IIF 11 - Director → ME
  • 10
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-22 ~ 2000-02-25
    IIF 12 - Director → ME
  • 11
    BELLSIDE BRAE LIMITED - 2013-12-05
    CLYDEBRAE HOMES LIMITED - 2013-04-10
    icon of address 22 Park Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,406,642 GBP2016-09-30
    Officer
    icon of calendar 2014-02-24 ~ 2015-02-11
    IIF 18 - Director → ME
  • 12
    WEALDEN AND EASTBOURNE LIFELINE LIMITED - 2021-01-25
    SPLEGAL (VERMONT) LIMITED - 2014-01-09
    icon of address Aspinall House, Walker Park, Blackburn, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2018-05-31
    IIF 16 - Director → ME
  • 13
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-27 ~ 2018-05-31
    IIF 15 - Director → ME
  • 14
    CORPORA PLC - 2007-07-20
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-06 ~ 2009-02-11
    IIF 35 - Director → ME
  • 15
    INFONIC (UK) LIMITED - 2013-04-09
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2015-11-12
    IIF 27 - Director → ME
  • 16
    INFONIC PORTFOLIO SERVICES LIMITED - 2008-08-08
    CORPORA ITALIA LIMITED - 2007-07-27
    icon of address First Floor, 1-3 Chapel Street, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ 2015-09-14
    IIF 23 - Director → ME
  • 17
    INFONIC HOLDINGS LIMITED - 2009-11-11
    INFONIC GROUP NOMINEES LIMITED - 2008-10-20
    CORPORA GROUP NOMINEES LIMITED - 2007-07-27
    icon of address 7/10 Chandos Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ 2015-11-12
    IIF 24 - Director → ME
  • 18
    MODERN ALARMS LIMITED - 1992-05-19
    MODERN AUTOMATIC ALARMS LIMITED - 1978-12-31
    icon of address Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-01
    IIF 8 - Director → ME
  • 19
    ANGLE TECHNOLOGY VENTURES QW LIMITED - 2004-10-19
    icon of address 3 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-04-20
    IIF 40 - Director → ME
  • 20
    icon of address Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2011-01-19
    IIF 17 - Director → ME
  • 21
    INFONIC DOCUMENT MANAGEMENT LIMITED - 2011-02-16
    TOKAIRO LIMITED - 2008-03-03
    DOCUMATION LIMITED - 1996-04-29
    icon of address 10 Orange Street, Haymarket, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ 2010-10-18
    IIF 26 - Director → ME
  • 22
    SCIENCE IN SPORT LIMITED - 2013-06-25
    SHOO 773A LIMITED - 2013-06-21
    icon of address 2nd Floor 16-18 Hatton Garden, Farringdon, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-06-28 ~ 2016-06-23
    IIF 2 - Director → ME
  • 23
    ELKINLANE LIMITED - 1998-07-07
    icon of address Tyco Park, Grimshaw Lane, Newton Heath, Manchester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,837 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 1993-02-23 ~ 1996-01-12
    IIF 9 - Director → ME
  • 24
    MIDLAND VISION LIMITED - 1994-10-19
    icon of address Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-20 ~ 1996-01-12
    IIF 7 - Director → ME
  • 25
    SENELCO INVESTMENTS LIMITED - 1991-09-09
    PRECIS (775) LIMITED - 1988-12-12
    icon of address Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-05-06 ~ 1996-01-12
    IIF 6 - Director → ME
  • 26
    SENSORMATIC HOLDINGS LIMITED - 1997-12-09
    HACKREMCO (NO.766) LIMITED - 1992-06-29
    icon of address Security House, The Summit Hanworth Road, Sunbury On Thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1996-01-12
    IIF 5 - Director → ME
  • 27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    185,344 GBP2023-09-30
    Officer
    icon of calendar 2015-11-12 ~ 2020-01-10
    IIF 1 - Director → ME
  • 28
    MCKINLEY ACQUISITION LIMITED - 2015-06-11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -7,419,921 GBP2021-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2015-11-12
    IIF 34 - Director → ME
  • 29
    ANGLE TECHNOLOGY VENTURES (3) LIMITED - 2005-09-13
    icon of address 3 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2005-02-10
    IIF 36 - 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.