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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Pentecost, Nicholas Alan
    Solicitor born in June 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-08-28 ~ dissolved
    OF - Director → CIF 0
  • 2
    Armstrong, Digby Robert
    Solicitor born in September 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-02-25 ~ dissolved
    OF - Director → CIF 0
  • 3
    Lee, Clive Alexander
    Solicitor born in October 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-07-06 ~ dissolved
    OF - Director → CIF 0
  • 4
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
Ceased 6
  • 1
    Sadka, Timothy David
    Solicitor born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2004-06-23 ~ 2004-06-25
    OF - Director → CIF 0
    icon of calendar 2004-07-06 ~ 2004-07-30
    OF - Director → CIF 0
    icon of calendar 2005-01-12 ~ 2017-08-31
    OF - Director → CIF 0
    Sadka, Timothy David
    Solicitor
    Individual (1 offspring)
    Officer
    icon of calendar 2007-06-28 ~ 2015-11-13
    OF - Secretary → CIF 0
  • 2
    Chatfield, James Holman Thomas
    Solicitor born in April 1952
    Individual
    Officer
    icon of calendar 1998-02-25 ~ 2007-06-28
    OF - Director → CIF 0
  • 3
    King, Andrew James
    Solicitor born in April 1967
    Individual
    Officer
    icon of calendar 2009-08-28 ~ 2014-02-28
    OF - Director → CIF 0
  • 4
    Emson, Dennis
    Individual
    Officer
    icon of calendar 1998-02-25 ~ 2007-06-28
    OF - Secretary → CIF 0
  • 5
    Hoad, Andrew Michael Gregory
    Solicitor born in December 1970
    Individual
    Officer
    icon of calendar 2010-07-06 ~ 2012-02-01
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-02-25 ~ 1998-02-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

RAWLISON BUTLER NOMINEES LIMITED

Previous name
RAWLISON & BUTLER NOMINEES LIMITED - 2015-12-08
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • RAWLISON BUTLER NOMINEES LIMITED
    Info
    RAWLISON & BUTLER NOMINEES LIMITED - 2015-12-08
    Registered number 03520636
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex RH10 1DQ
    PRIVATE LIMITED COMPANY incorporated on 1998-02-25 and dissolved on 2018-09-04 (20 years 6 months). The company status is Dissolved.
    CIF 0
  • RAWLISON BUTLER NOMINEES LIMITED
    S
    Registered number missing
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ACCESS CRADLES LIMITED - 2005-06-03
    icon of addressXl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-05 ~ dissolved
    CIF 26 - Secretary → ME
  • 2
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    CIF 27 - Secretary → ME
Ceased 35
  • 1
    icon of addressLane House, 24 Parsons Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2005-10-14
    CIF 24 - Secretary → ME
  • 2
    icon of addressLane House, 24 Parsons Green Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2005-10-14
    CIF 4 - Secretary → ME
  • 3
    icon of address32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,561 GBP2024-12-31
    Officer
    icon of calendar 2013-08-30 ~ 2016-03-04
    CIF 32 - Secretary → ME
  • 4
    AMADEUS MARKETING (UK) LIMITED - 2017-10-02
    ROUTEDON LIMITED - 1989-03-20
    icon of address3rd Floor First Point, Buckingham Gate London Gatwick Airport, Gatwick, West Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2006-05-26
    CIF 16 - Secretary → ME
  • 5
    icon of address8 Hartsleaf Close, Fleet, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2015-03-31
    CIF 35 - Secretary → ME
  • 6
    icon of addressUnit 3, Edge Business Centre, Humber Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2006-01-18 ~ 2007-02-26
    CIF 17 - Secretary → ME
  • 7
    RANGERCLASS PUBLIC LIMITED COMPANY - 2004-08-10
    BLUE CAPITAL PLC - 2004-09-16
    icon of addressThe Portland Building, 27-28 Church Street, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-23 ~ 2018-04-10
    CIF 1 - Secretary → ME
  • 8
    CORDEK FUEL SYSTEMS LIMITED - 2024-11-08
    RAWLISON BUTLER SHELFCO 108 LIMITED - 2005-03-21
    icon of addressSpring Copse Business Park, Stane Street Slinfold, Horsham, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-11-02 ~ 2005-03-11
    CIF 21 - Director → ME
  • 9
    icon of address1 Bansons Yard, High Street, Ongar, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2007-07-02 ~ 2009-08-05
    CIF 2 - Secretary → ME
  • 10
    RICHGRAND LIMITED - 1979-12-31
    icon of addressC/o Mepm (jr) Ltd Avenfield House, 118-127 Park Lane, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,595 GBP2023-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2011-12-02
    CIF 10 - Secretary → ME
  • 11
    CHECK TECHNOLOGY LIMITED - 2002-04-02
    CHEQUE TECHNOLOGY LIMITED - 1982-12-10
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2018-04-10
    CIF 6 - Secretary → ME
  • 12
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-07-31
    CIF 34 - Secretary → ME
  • 13
    icon of address77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,338,060 GBP2022-06-26
    Officer
    icon of calendar 2005-05-01 ~ 2007-04-02
    CIF 20 - Secretary → ME
  • 14
    icon of address77 Cornhill, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    68,628 GBP2022-06-25
    Officer
    icon of calendar 2005-05-01 ~ 2007-04-02
    CIF 19 - Secretary → ME
  • 15
    icon of address77 Cornhill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    218,657 GBP2022-06-25
    Officer
    icon of calendar 2005-05-01 ~ 2007-04-02
    CIF 18 - Secretary → ME
  • 16
    icon of address1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2008-08-08
    CIF 15 - Secretary → ME
  • 17
    icon of addressThe Grange, The Chase, Kingswood, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    151,600 GBP2024-03-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-06-08
    CIF 13 - Secretary → ME
  • 18
    RUSH (REDHILL) LIMITED - 2007-12-03
    icon of address23 George Street, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ 2007-12-11
    CIF 11 - Secretary → ME
  • 19
    icon of address113 Uxbridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-08-16 ~ 2016-09-22
    CIF 9 - Secretary → ME
  • 20
    icon of address21 Church Street, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-01-10 ~ 2007-09-28
    CIF 14 - Secretary → ME
  • 21
    RAWLISON BUTLER SHELFCO 105 LIMITED - 2004-06-28
    icon of addressNisbets Limited, Fourth Way, Bristol, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-19 ~ 2009-07-15
    CIF 25 - Secretary → ME
  • 22
    POWERLASE HOLDINGS LIMITED - 2017-04-21
    CB. NUMBERONE LIMITED - 2016-04-20
    ANDRITZ POWERLASE HOLDINGS LIMITED - 2019-09-13
    icon of addressSuite 2 2nd Floor, Pheonix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,751,694 GBP2019-12-31
    Officer
    icon of calendar 2016-04-18 ~ 2017-04-20
    CIF 7 - Secretary → ME
  • 23
    ANDRITZ POWERLASE LIMITED - 2019-09-13
    POWERLASE PHOTONICS LIMITED - 2017-05-02
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -6,654,867 GBP2018-12-31
    Officer
    icon of calendar 2009-09-04 ~ 2017-04-20
    CIF 5 - Secretary → ME
  • 24
    RAWLISON BUTLER SHELFCO 107 LIMITED - 2005-01-27
    icon of addressGriffin House, 135 High Street, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2015-11-13
    CIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-19
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 25
    icon of addressFlat 4, Redwood Lodge, Croydon Road, Reigate, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-20 ~ 2007-11-20
    CIF 23 - Secretary → ME
  • 26
    icon of addressBuckingham Ct Unit 6 Ground Floor, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2007-03-09
    CIF 22 - Secretary → ME
  • 27
    icon of address6 Lucas Park Drive, Walton On The Hill, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2015-11-13
    CIF 31 - Secretary → ME
  • 28
    icon of addressPaxton House Waterhouse Lane, Kingswood, Tadworth, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-08 ~ 2009-05-18
    CIF 3 - Secretary → ME
  • 29
    icon of addressBradshaw Building, Kenn Road, Clevedon, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-30 ~ 2007-10-31
    CIF 12 - Secretary → ME
  • 30
    MANAGEADD LIMITED - 1998-06-23
    icon of address28 Kirby Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,583,435 GBP2022-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-08-05
    CIF 28 - Secretary → ME
  • 31
    icon of address28 Kirby Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2014-08-05
    CIF 29 - Secretary → ME
  • 32
    icon of address1 Lloyts Croft Cottages, Church Road, Partridge Green, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,605 GBP2020-03-31
    Officer
    icon of calendar 2013-05-03 ~ 2016-02-03
    CIF 33 - Secretary → ME
  • 33
    icon of address113 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-01-22 ~ 2016-09-22
    CIF 8 - Secretary → ME
  • 34
    icon of address4 Whitegate Place, Milbourne Lane, Esher, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    857 GBP2024-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2012-08-30
    CIF 36 - Secretary → ME
  • 35
    WL PRODUCTIONS LTD - 2015-03-10
    OVAL (1927) LIMITED - 2004-01-08
    GAMES AUDIT LIMITED - 2019-12-12
    GAMES AUDIT LIMITED - 2014-07-01
    icon of address168 Church Road, Hove, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -29,848 GBP2023-10-31
    Officer
    icon of calendar 2004-11-24 ~ 2010-03-26
    CIF 37 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.