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

James, Richard Buckley

    Related profiles found in government register
  • James, Richard Buckley
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Victoria Road, Surbiton, KT6 4NG, England

      IIF 1
    • 49, Victoria Road, Surbiton, Surrey, KT6 4NG, England

      IIF 2
    • St James House, 9-15 St James Road, Surbiton, Surrey, KT6 4QH, United Kingdom

      IIF 3
    • St James House, St. James Road, Surbiton, KT6 4QH, England

      IIF 4
  • James, Richard Buckley
    British ceo born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom

      IIF 5
  • James, Richard Buckley
    British chief executive born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22 Hollyfield House, Hollyfield Road, Surbiton, Surrey, KT5 9AL

      IIF 6
  • James, Richard Buckley
    British chief executive officer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 9-15, St James House, St. James Road, Surbiton, KT6 4QH, England

      IIF 7
  • James, Richard Buckley
    British ships chandler born in July 1973

    Registered addresses and corresponding companies
    • 2 Oakwood Road, Brynmill, Swansea, West Glamorgan, SA2 0DN

      IIF 8
  • James, Richard
    British chief executive officer born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Granfers Community Centre, Oakhill Road, Sutton, Surrey, SM1 3AA, England

      IIF 9
  • James, Richard Buckley
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Shipley, Richard James
    English ground worker born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Orchards Way, Chesterfield, S40 3BZ, United Kingdom

      IIF 11
  • James, Richard
    British ground worker born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Ridgley Road, Coventry, CV4 9JX, United Kingdom

      IIF 12
  • Mr James Richards
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 13
  • Mr Richard James Shipley
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Netherfield Rd, Somersall, Chesterfield, 16 Netherfield Road, Chesterfield, S40 3LS, England

      IIF 14
  • Shipley, Richard James
    British installtion manager born in May 1979

    Registered addresses and corresponding companies
    • 4, Lancelot Close, Walton, Chesterfield, Derbyshire, S40 3ET

      IIF 15
  • Mr Richard Buckley James
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 16
  • Mr Richard James
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Ridgley Road, Coventry, CV4 9JX, United Kingdom

      IIF 17
  • Richards, James
    British company director born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • Blake House, 11 High Street, Lees, Oldham, OL4 3BH, England

      IIF 18
  • Mr James Richards
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Duffledown View, Wyre Piddle By Pass, Upper Moor, Pershore, WR10 2DE, England

      IIF 19
  • Richards, James
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Duffledown View, Wyre Piddle By Pass, Upper Moor, Pershore, WR10 2DE, England

      IIF 20
  • Richards, James
    British ground worker born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duffledown View, Wyre Piddle Bypass, Uppermoer, Pershore, WR10 2DE

      IIF 21
  • Richards, James
    British groundworker born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blake House, High Street, Lees, Oldham, OL4 3BH, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    Blake House 11 High Street, Lees, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-09-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 2
    9-15 St James House, St. James Road, Surbiton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2017-04-19 ~ dissolved
    IIF 7 - Director → ME
  • 3
    Blake House, 11 High Street, Lees, Oldham, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 4
    2 Duffledown View Wyre Piddle By Pass, Upper Moor, Pershore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,398 GBP2020-01-31
    Officer
    2017-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-01-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    Blake House High Street, Lees, Oldham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,892 GBP2016-02-29
    Officer
    2013-02-11 ~ dissolved
    IIF 22 - Director → ME
  • 6
    52 The Headlands, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    22 Hollyfield House Hollyfield Road, Surbiton, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-11-01 ~ now
    IIF 4 - Director → ME
  • 9
    16, Netherfield Rd, Somersall, Chesterfield, 16 Netherfield Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,215 GBP2023-03-31
    Officer
    2016-03-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    EALING Y.M.C.A. (TRADING) LIMITED - 2000-07-31
    St James House, 9-15 St James Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2020-03-31
    Officer
    2018-04-26 ~ dissolved
    IIF 5 - Director → ME
  • 11
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-04-26 ~ now
    IIF 3 - Director → ME
  • 12
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-05-27 ~ now
    IIF 2 - Director → ME
  • 13
    FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION OF EAST LONDON - 2025-05-02
    WALTHAM FOREST YOUNG MEN'S CHRISTIAN ASSOCIATION - 2000-08-30
    WALTHAM FOREST Y.M.C.A. - 1994-04-27
    49 Victoria Road, Surbiton, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2025-05-28 ~ now
    IIF 1 - Director → ME
Ceased 4
  • 1
    232 Old Road, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,165 GBP2024-03-31
    Officer
    2008-03-11 ~ 2008-06-25
    IIF 15 - Director → ME
  • 2
    C/o Sutton Cvs, Granfers Community Centre, Oakhill Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,838 GBP2024-03-31
    Officer
    2011-11-23 ~ 2016-12-16
    IIF 9 - Director → ME
  • 3
    22 Hollyfield House Hollyfield Road, Surbiton, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2014-10-10 ~ 2019-09-19
    IIF 6 - Director → ME
  • 4
    LARS KNUTSEN & CLODE LIMITED - 2011-02-24
    C. CLODE & SONS (PEMBROKE) LIMITED - 1995-11-01
    Lm Griffths & Co Accountants, Walden House, 4 Goat Street, Haverfordwest, Dyfed
    Dissolved Corporate (2 parents)
    Officer
    1996-11-01 ~ 1999-12-31
    IIF 8 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.