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 7
  • 1
    Graham, Paul
    Director born in June 1966
    Individual (28 offsprings)
    Officer
    icon of calendar 2010-01-31 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Riley Joseph
    Director born in May 2001
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    OF - Director → CIF 0
  • 3
    Butler, Jason Robert, Mr.
    Director born in April 1966
    Individual (34 offsprings)
    Officer
    icon of calendar 1999-09-05 ~ now
    OF - Director → CIF 0
    Jason Robert Butler
    Born in April 1966
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    PE - Has significant influence or controlCIF 0
  • 4
    Butler, Maxwell Edward
    Director born in September 2003
    Individual (29 offsprings)
    Officer
    icon of calendar 2021-10-13 ~ now
    OF - Director → CIF 0
  • 5
    Rees, John Michael
    Director born in June 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2007-02-19 ~ now
    OF - Director → CIF 0
  • 6
    Butler, Mark
    Director born in July 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ now
    OF - Director → CIF 0
  • 7
    WASTENOT UK LIMITED - 2007-09-18
    RYMAX ESTATES (UK) LIMITED - 2017-03-22
    PELICAN PROPERTY GROUP LIMITED - 2008-03-10
    icon of addressThe Cabins, Aylesford Lakes, Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    15,458,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Whyte, William Edward Fraser
    Chartered Surveyor born in March 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-02-09 ~ 2017-03-31
    OF - Director → CIF 0
  • 2
    Merrick, Robert David
    Director born in August 1935
    Individual
    Officer
    icon of calendar 1999-06-09 ~ 2001-03-29
    OF - Director → CIF 0
    Merrick, Robert David
    Non Exec Director born in August 1935
    Individual
    icon of calendar 2009-05-13 ~ 2014-11-19
    OF - Director → CIF 0
  • 3
    Chenery, Rebecca Celia
    Director born in February 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2009-05-13
    OF - Director → CIF 0
    Chenery, Rebecca Celia
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2009-05-13
    OF - Secretary → CIF 0
  • 4
    Thurlow, Clifford Frank
    Town Planner born in July 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-23 ~ 2022-06-20
    OF - Director → CIF 0
  • 5
    Rees, John Michael
    Individual (34 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ 2020-01-14
    OF - Secretary → CIF 0
    Mr John Michael Rees
    Born in June 1967
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-05-17 ~ 2018-05-07
    PE - Has significant influence or controlCIF 0
  • 6
    Pavlou, Lakis
    Chartered Surveyor born in October 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-11-30 ~ 2022-01-01
    OF - Director → CIF 0
  • 7
    SELLCO LIMITED - 1985-07-19
    icon of addressHarbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Active Corporate (13 parents, 244 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1999-05-06 ~ 2000-08-04
    PE - Nominee Secretary → CIF 0
  • 8
    icon of addressRusset Tiles, Mill Lane, Hildenborough, Kent
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,428 GBP2024-12-31
    Officer
    2000-08-04 ~ 2003-06-01
    PE - Secretary → CIF 0
  • 9
    MARCO LIMITED - 1985-07-19
    icon of addressHarbour Court Compass Road, North Harbour, Portsmouth, Hampshire
    Active Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    1999-05-06 ~ 1999-06-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

TERANCE BUTLER HOLDINGS LIMITED

Previous names
BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
PELICAN RESOURCES LIMITED - 2008-12-05
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets
12,769,000 GBP2024-03-31
12,337,000 GBP2023-03-31
Current Assets
12,580,000 GBP2024-03-31
11,404,000 GBP2023-03-31
Creditors
Amounts falling due within one year
-1,834,000 GBP2024-03-31
-1,826,000 GBP2023-03-31
Net Current Assets/Liabilities
10,746,000 GBP2024-03-31
9,578,000 GBP2023-03-31
Total Assets Less Current Liabilities
23,515,000 GBP2024-03-31
21,915,000 GBP2023-03-31
Creditors
Amounts falling due after one year
-2,981,000 GBP2024-03-31
-2,220,000 GBP2023-03-31
Net Assets/Liabilities
20,534,000 GBP2024-03-31
19,695,000 GBP2023-03-31
Equity
20,534,000 GBP2024-03-31
19,695,000 GBP2023-03-31
Average Number of Employees
02023-04-01 ~ 2024-03-31
02022-04-01 ~ 2023-03-31

Related profiles found in government register
  • TERANCE BUTLER HOLDINGS LIMITED
    Info
    BLAKEDEW ONE HUNDRED AND SIXTY ONE LIMITED - 1999-06-24
    PELICAN RESOURCES LIMITED - 1999-06-24
    Registered number 03765701
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DX
    Private Limited Company incorporated on 1999-05-06 (26 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-06
    CIF 0
  • TERANCE BUTLER HOLDINGS LIMITED
    S
    Registered number 03765701
    icon of addressTerance Butler Limited, The Cabins, Alyesford Lakes, Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
    Limited in West Farleigh, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    TBH (FAVERSHAM) LIMITED - 2011-06-29
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    488,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    MEDWAY GASIFIER POWER LIMITED - 1999-06-04
    MEDWAY ENERGY LIMITED - 2013-03-04
    MEDWAY BASIN TWO LIMITED - 2015-04-22
    BLUE BOAR RE-CYCLING LIMITED - 1998-05-20
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -172,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2024-03-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    SALUS HOMES LIMITED - 2019-05-21
    icon of addressThe Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    PURE RESOURCE RECOVERY LIMITED - 2011-06-29
    BUCKLAND HILL (CP) LIMITED - 2012-04-26
    TBH (ASHFORD) LIMITED - 2009-11-16
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    917,382 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 5
    PELICAN PROPERTY HOLDINGS LIMITED - 2008-12-01
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    409,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    TBH DEVELOPMENTS LIMITED - 2008-12-12
    TBH ADVISORY LIMITED - 2007-08-02
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,189,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    CIF 10 - Has significant influence or controlOE
  • 7
    icon of addressThe Cabins Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 8
    TBH (MEDWAY) LIMITED - 2011-05-26
    CHATHAM QUAYSIDE LIMITED - 2021-11-03
    TBH (KENT) LIMITED - 2013-03-06
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,618,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    TERANCE BUTLER HOLDINGS LIMITED - 2008-12-05
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,535,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    FARLEIGH & CO LIMITED - 2016-01-07
    FARLEIGH & CO 2014 LIMITED - 2015-07-16
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Maidstone, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    169,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-02 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    SALUS HOMES (KENT) LIMITED - 2018-05-04
    icon of address100 Fenchurch Street, Second Floor, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -364,000 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2022-08-02
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    TBH (SHEERNESS) LIMITED - 2019-05-21
    icon of addressThe Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-12-05 ~ 2024-03-31
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more 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 16 October 2025 and licensed under the Open Government Licence v3.0.