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

Buckingham, Andrew Nicholas

    Related profiles found in government register
  • Buckingham, Andrew Nicholas
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Buckingham, Andrew Nicholas
    British cfo born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, The Avenue, Watford, WD17 4AJ, England

      IIF 5
    • icon of address Avenue House, 31 The Avenue, Watford, WD17 4AJ, England

      IIF 6
  • Buckingham, Andrew Nicholas
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, The Avenue, Watford, WD17 4AJ, England

      IIF 7
  • Buckingham, Andrew Nicholas
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Viking Way, Salisbury, Wiltshire, SP2 8TA, United Kingdom

      IIF 8
  • Buckingham, Andrew Nicholas
    British finance director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW

      IIF 9
    • icon of address 11 Viking Way, Rowbarrow, Salisbury, SP2 8TA

      IIF 10 IIF 11
  • Buckingham, Andrew Nicholas
    British non-executive director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colony, 5 Piccadilly Place, Manchester, M1 3BR, England

      IIF 12
  • Buckingham, Andrew
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Globe House, Clivemont Road, Maidenhead, Berkshire, SL6 7DY

      IIF 13
  • Buckingham, Andrew
    British retired born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bramall Way, Longridge, Lancashire, PR3 2RL, United Kingdom

      IIF 14
  • Mr Andrew Nicholas Buckingham
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Viking Way, Salisbury, Wiltshire, SP2 8TA, United Kingdom

      IIF 15
    • icon of address 31, The Avenue, Watford, WD17 4AJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 11 Viking Way, Salisbury, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,236 GBP2025-03-30
    Officer
    icon of calendar 2016-03-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Queens Elizabeth's Grammar School, West Park Road, Blackburn
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 14 - Director → ME
Ceased 12
  • 1
    INTERLINGUA LIMITED - 1992-02-24
    INTERLINGUA TTI LIMITED - 1989-06-21
    TTI GROUP LIMITED - 1985-07-03
    TECHNICAL TRANSLATION INTERNATIONAL LIMITED - 1983-08-30
    WALMICA TRANSLATION SERVICES LIMITED - 1979-12-31
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-18 ~ 2012-06-19
    IIF 2 - Director → ME
  • 2
    NEWINCCO 161 LIMITED - 2002-11-13
    icon of address Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2008-01-11
    IIF 10 - Director → ME
  • 3
    ANITE SYSTEMS LIMITED - 1999-04-28
    CRAY SYSTEMS LIMITED - 1996-09-30
    MARCOL GROUP LIMITED - 1992-10-13
    MARCOL COMPUTER SYSTEMS LIMITED - 1987-09-11
    ALNERY NO. 195 LIMITED - 1983-06-27
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2008-01-11
    IIF 11 - Director → ME
  • 4
    DIALSENIOR LIMITED - 1988-02-03
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2012-06-19
    IIF 1 - Director → ME
  • 5
    icon of address Invision House, Wilbury Way, Hitchin, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2013-07-03
    IIF 9 - Director → ME
  • 6
    BOBFORIT LTD - 2019-07-01
    icon of address Colony, 5 Piccadilly Place, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,165,054 GBP2024-01-31
    Officer
    icon of calendar 2020-08-17 ~ 2023-12-13
    IIF 12 - Director → ME
  • 7
    icon of address New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-18 ~ 2012-06-19
    IIF 3 - Director → ME
  • 8
    icon of address Avenue House, 31 The Avenue, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,757,745 GBP2021-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2023-11-27
    IIF 6 - Director → ME
  • 9
    icon of address 87 Charterhouse Street Second Floor, Islington, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    83,307 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-03-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-01-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 10
    icon of address One, Creechurch Place, London, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,875,690 GBP2021-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2023-11-27
    IIF 5 - Director → ME
  • 11
    INTERLINGUA - 1989-06-21
    LANEPARK LIMITED - 1985-02-15
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-18 ~ 2012-06-19
    IIF 4 - Director → ME
  • 12
    TRUSHELFCO (NO. 583) LIMITED - 1983-11-28
    XYVISION, LIMITED - 1999-03-29
    XYVISION ENTERPRISE SOLUTIONS EUROPE LIMITED - 2006-06-08
    icon of address Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2012-06-19
    IIF 13 - 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.