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

Mr Jeremy Paul Buckley

    Related profiles found in government register
  • Mr Jeremy Paul Buckley
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centric House, Unit E2, Waterfold Business Park, Bury, BL9 7BR, United Kingdom

      IIF 1
    • icon of address Unit E2 Centric House, Waterfold Park, Bury, BL9 7BR, England

      IIF 2
  • Mr Jeremy Paul Buckley
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centric House Unit E2, Waterfold Business Park, Bury, BL9 7BR, United Kingdom

      IIF 3
  • Mr Jeremy Paul Buckley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centric House, E2 Waterfold Business Park, Bury, BL9 7BR

      IIF 4
    • icon of address Bleaklow Hall, Hawkshaw Rise, Hawkshaw, Bury, BL8 4QT, United Kingdom

      IIF 5
  • Jeremy Paul Buckley
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centric House, Unit E2, Bury, BL9 7BR, United Kingdom

      IIF 6
  • Buckley, Jeremy Paul
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 7
  • Buckley, Jeremy Paul
    British consultant born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centric House, Waterfold Park, Bury, BL9 7BR, England

      IIF 8
    • icon of address Plant House, Cross Lane, Holcombe, Bury, Lancashire, BL8 4LY

      IIF 9
  • Buckley, Jeremy Paul
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bleaklow Hall, Hawkshaw Rise, Bolton Road, Bury, Greater Manchester, BL8 4JF, United Kingdom

      IIF 10
    • icon of address Centric House, E2 Waterfold Business Park, Bury, BL9 7BR, England

      IIF 11
    • icon of address Centric House, Unit E2, Waterfold Business Park, Bury, BL9 7BR, United Kingdom

      IIF 12 IIF 13
    • icon of address Centric House, Unit E2, Waterfold Business Park, Bury, Lancashire, BL9 7BR, United Kingdom

      IIF 14
    • icon of address Unit E2 Centric House, Waterfold Park, Bury, BL9 7BR, England

      IIF 15
  • Buckley, Jeremy Paul
    British managing director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centric House, E2 Waterfold Business Park, Bury, BL9 7BR

      IIF 16
    • icon of address Centric House Unit E2, Waterfold Business Park, Bury, BL9 7BR, United Kingdom

      IIF 17
    • icon of address Centric House, Unit E2, Waterfold Park, Bury, BL9 7BR, England

      IIF 18
  • Buckley, Jeremy
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Chorley New Road, Bolton, BL1 4QR, England

      IIF 19
  • Buckley, Jeremy Paul
    British consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 20
  • Buckley, Jeremy Paul
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centric House, Unit E2, Waterfold Business Park, Bury, BL9 7BR, United Kingdom

      IIF 21
    • icon of address 70, Mark Lane, London, EC3R 7NQ, England

      IIF 22
  • Buckley, Jeremy Paul
    British managing director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centric House, Unit E2, Waterfold Park, Bury, BL9 7BR, England

      IIF 23
  • Buckley, Jeremy Paul
    British consultant

    Registered addresses and corresponding companies
    • icon of address Plant House, Cross Lane, Holcombe, Bury, Lancashire, BL8 4LY

      IIF 24 IIF 25
  • Buckley, Jeremy Paul

    Registered addresses and corresponding companies
    • icon of address Centric House Unit E2, Waterfold Business Park, Bury, BL9 7BR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Centric House, Unit E2, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Centric House, Unit E2, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Centric House Unit E2, Waterfold Business Park, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,383 GBP2024-02-29
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    CURRENTRACE LIMITED - 1998-07-06
    icon of address Centric House Unit E2, Waterfold Business Park, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,224,263 GBP2024-03-31
    Officer
    icon of calendar 1997-12-24 ~ now
    IIF 17 - Director → ME
    icon of calendar 2014-01-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Centric House Unit E2, Waterfold Business Park, Bury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -246,054 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Centric House Unit E2, Waterfold Business Park, Bury, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Centric House, Unit E2, Waterfold Business Park, Bury, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Unit E2 Centric House, Waterfold Park, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,616 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Centric House, E2 Waterfold Business Park, Bury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 11 - Director → ME
  • 10
    SPECIALIST LINES ADJUSTING LIMITED - 2022-01-17
    icon of address Centric House, E2 Waterfold Business Park, Bury
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    606,582 GBP2024-04-30
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Centric House Centric House, Unit E2, Waterfold Business Park, Bury, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    19,429 GBP2024-12-31
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Centric House Centric House, Unit E2, Waterfold Business Park, Bury, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    26,259 GBP2024-12-31
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 10 - Director → ME
Ceased 5
  • 1
    WELLINRACE LIMITED - 1999-09-16
    icon of address 70 Mark Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-29 ~ 2018-03-05
    IIF 20 - Director → ME
    icon of calendar 2004-08-02 ~ 2005-04-01
    IIF 24 - Secretary → ME
    icon of calendar 1999-07-29 ~ 2003-12-19
    IIF 25 - Secretary → ME
  • 2
    CORPORATEBLUE 121 LIMITED - 2006-12-01
    icon of address The Hallmark Building, 106 Fenchurch Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2020-07-07
    IIF 22 - Director → ME
  • 3
    HAPPYDOUBLE LIMITED - 1991-04-17
    icon of address C/o Vp Plc Central House, Beckwith Knowle Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-03-19 ~ 2001-03-22
    IIF 9 - Director → ME
  • 4
    icon of address Margaret Haes Riding Centre Moor Road, Holcombe, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,809 GBP2020-05-31
    Officer
    icon of calendar 2013-06-01 ~ 2020-08-20
    IIF 19 - Director → ME
  • 5
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,626 GBP2023-06-30
    Officer
    icon of calendar 2009-09-17 ~ 2010-01-08
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.