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

Buxton, Richard, Mr.

    Related profiles found in government register
  • Buxton, Richard, Mr.
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Onyx Crescent, Leicester, LE4 9AE, England

      IIF 1
  • Buxton, Richard
    British property developer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Charnwood House, Marsh Road, Bristol, BS3 2NA, England

      IIF 2
  • Buxton, Richard Antony
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Charnwood House, Marsh Road, Bristol, BS3 2NA, United Kingdom

      IIF 3
    • icon of address Chalk Vale House, Ashley, Kings Somborne, SO20 6RG, United Kingdom

      IIF 4
  • Mr. Richard Buxton
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Onyx Crescent, Leicester, LE4 9AE, England

      IIF 5
  • Mr Richard Buxton
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Charnwood House, Marsh Road, Bristol, BS3 2NA, England

      IIF 6
  • Buxton, Richard
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54d, Frome Road, Bradford-on-avon, BA15 1LA, England

      IIF 7
  • Buxton, Richard Antony
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Alresford Road, Itchen Stoke, Alresford, SO24 0QT, England

      IIF 8 IIF 9
    • icon of address Little Ashley Farm, Ashley Green, Little Ashley, Bradford-on-avon, BA15 2PW, England

      IIF 10
    • icon of address Little Ashley Farmhouse, Ashley Green, Little Ashley, Bradford-on-avon, BA15 2PW, England

      IIF 11
    • icon of address 2, Charnwood House, Marsh Road, Bristol, BS3 2NA, United Kingdom

      IIF 12
  • Buxton, Richard Antony
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Alresford Road, Itchen Stoke, Alresford, SO24 0QT, England

      IIF 13
    • icon of address Little Ashley Farm, Ashley Green, Little Ashley, Bradford-on-avon, BA15 2PW, England

      IIF 14
    • icon of address Little Ashley Farmhouse, Ashley Green, Little Ashley, Bradford-on-avon, BA15 2PW, England

      IIF 15 IIF 16
    • icon of address Trusloe Farmhouse, Frog Lane, Avebury Trusloe, Marlborough, SN8 1QS, United Kingdom

      IIF 17
  • Buxton, Richard Antony
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Buxton, Richard Antony
    British property born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashley Farm, Ashley Green, Little Ashley, Bradford-on-avon, BA15 2PW, England

      IIF 19
  • Buxton, Richard Anthony
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trusloe Farmhouse, Frog Lane, Avebury Trusloe, Marlborough, Wiltshire, SN8 1QS, England

      IIF 20
  • Buxton, Richard Anthony
    British manager born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashley Farm, Little Ashley, Bradford On Avon, Wiltshire, BA15 2PW

      IIF 21
  • Buxton, Richard Anthony
    British managing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashley Farm, Little Ashley, Bradford On Avon, Wiltshire, BA15 2PW

      IIF 22
  • Buxton, Richard Anthony
    British property born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Charnwood House, Marsh Road, Bristol, BS3 2NA, England

      IIF 23
  • Buxton, Richard Anthony
    British property developer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashley Farm, Little Ashley, Bradford On Avon, Wiltshire, BA15 2PW

      IIF 24
  • Buxton, Richard Anthony
    British property developing and investing born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashley Farm, Little Ashley, Bradford-on-avon, Wiltshire, BA15 2PW, England

      IIF 25
  • Mr Richard Antony Buxton
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chalk Vale House, Ashley, Kings Somborne, SO20 6RG, United Kingdom

      IIF 26
  • Mr Richard Antony Buxton
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Ashley Farm, Little Ashley, Bradford-on-avon, Wiltshire, BA15 2PW, England

      IIF 27
  • Mr Richard Antony Buxton
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Alresford Road, Itchen Stoke, Alresford, SO24 0QT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Little Ashley Farm, Ashley Green, Little Ashley, Bradford-on-avon, BA15 2PW, England

      IIF 31
    • icon of address Little Ashley Farmhouse, Ashley Green, Little Ashley, Bradford-on-avon, BA15 2PW, England

      IIF 32 IIF 33
    • icon of address 2 Charnwood House, Marsh Road, Bristol, BS3 2NA, England

      IIF 34
    • icon of address 2, Charnwood House, Marsh Road, Bristol, BS3 2NA, United Kingdom

      IIF 35
    • icon of address Trusloe Farmhaouse, Frog Lane, Avebury Trusloe, Marlborough, Wiltshire, SN8 1QS, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Chalk Vale House, Ashley, Kings Somborne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-08-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    609 GBP2019-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2 Charnwood House, Marsh Road, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -21,240 GBP2024-11-30
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 3 Onyx Crescent, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Charnwood House, Marsh Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,625 GBP2024-04-30
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    THE CRAFT SPACE CORPORATION LIMITED - 2010-02-09
    ST JAMES PARADE (59) LIMITED - 2005-11-10
    icon of address Little Ashley Farm, Little Ashley, Bradford On Avon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Trusloe Farmhouse Frog Lane, Avebury Trusloe, Marlborough, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,936 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Stone And Co Charnwood House, Marsh Road, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Charnwood House Stone And Co, 2 Marsh Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    SARSEN CORPORATION LIMITED - 2007-03-05
    icon of address Trusloe Farm House, Frog Lane Avebury Trusloe, Marlborough, Wiltshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 11 - Director → ME
Ceased 10
  • 1
    icon of address Mole End, Frampton Mansell, Frampton Mansell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ 2023-06-26
    IIF 18 - Director → ME
  • 2
    BIDDESTONE DEVELOPMENTS LTD - 2022-04-22
    icon of address 54d Frome Road, Bradford On Avon, Wiltshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,199 GBP2024-05-31
    Officer
    icon of calendar 2019-05-24 ~ 2022-03-14
    IIF 16 - Director → ME
    icon of calendar 2022-03-14 ~ 2022-03-14
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2022-03-14
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -21,240 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-10-26 ~ 2023-04-11
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    HT BATH LTD - 2025-04-25
    icon of address Stone & Co Charnwood House, Marsh Road, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2019-07-16 ~ 2025-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2025-03-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LIXLOX TRADING LIMITED - 2003-04-15
    R AND R LOFTS LIMITED - 2004-11-30
    icon of address 45 Alma Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    375,795 GBP2024-05-31
    Officer
    icon of calendar 2003-03-31 ~ 2005-06-01
    IIF 21 - Director → ME
  • 6
    LTSR LTD
    - now
    REFURBISHMENT MANAGEMENT SERVICES LTD. - 2007-06-21
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-27 ~ 2007-03-06
    IIF 24 - Director → ME
  • 7
    LARFORD LEISURE LTD - 2016-11-24
    TEMPLEROCK CONSTRUCTION LTD - 2016-12-01
    icon of address Berth Crwyn, Llansoy, Usk, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    25,741 GBP2024-03-31
    Officer
    icon of calendar 2014-12-17 ~ 2015-07-10
    IIF 20 - Director → ME
    icon of calendar 2016-11-23 ~ 2020-05-12
    IIF 19 - Director → ME
  • 8
    icon of address Trusloe Farmhouse Frog Lane, Avebury Trusloe, Marlborough, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -46,104 GBP2024-11-30
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-06
    IIF 15 - Director → ME
  • 9
    icon of address Trusloe Farmhouse Frog Lane, Avebury Trusloe, Marlborough, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    50 GBP2022-11-30
    Officer
    icon of calendar 2016-10-12 ~ 2019-06-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2019-06-01
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 2 Charnwood House, Marsh Road, Bristol, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2018-03-21 ~ 2021-01-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2021-01-19
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.