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

Butchers, Andrew Mark

    Related profiles found in government register
  • Butchers, Andrew Mark
    British administrator born in June 1961

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 31c, Crescent Grove, London, SW4 7AF, England

      IIF 1
    • icon of address 83, Fern Road, St. Leonards-on-sea, TN38 0UP, England

      IIF 2
  • Butchers, Andrew Mark
    British company director born in June 1961

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address One, Queen Annes Gate, London, SW1H 9BT, United Kingdom

      IIF 3
    • icon of address 83, Fern Road, St. Leonards On Sea, East Sussex, TN38 0UP, United Kingdom

      IIF 4
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, England

      IIF 5
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, United Kingdom

      IIF 6
  • Butchers, Andrew Mark
    British consultant born in June 1961

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, England

      IIF 7
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, United Kingdom

      IIF 8
  • Butchers, Andrew Mark
    British director born in June 1961

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address One, Queen Annes Gate, London, SW1H 9BT, United Kingdom

      IIF 9 IIF 10
  • Butchers, Andrew Mark
    British director and company secretary born in June 1961

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards On Sea, East Sussex, TN38 0UP, United Kingdom

      IIF 11
    • icon of address 83, Fern Road, St. Leonards-on-sea, TN38 0UP, England

      IIF 12
  • Butchers, Andrew Mark
    British finance director born in June 1961

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address One, Queen Annes Gate, London, SW1H 9BT, United Kingdom

      IIF 13
  • Butchers, Andrew Mark
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, England

      IIF 14
    • icon of address 83, Fern Road, St. Leonards-on-sea, Sussex, TN38 0UP, United Kingdom

      IIF 15
    • icon of address 83, Fern Road, St. Leonards-on-sea, TN38 0UP, England

      IIF 16 IIF 17
  • Butchers, Andrew Mark
    British chartered accountant born in June 1961

    Registered addresses and corresponding companies
    • icon of address Calle 230 Entre 3a Y3 B, Jaimanitas Municipo Playa, Ciudad De La Habana, Cuba

      IIF 18 IIF 19
  • Butchers, Andrew Mark
    British director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards On Sea, East Sussex, TN38 0UP, United Kingdom

      IIF 20
  • Butchers, Andrew Mark
    British director and company secretary born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St Leonards-on-sea, East Sussex, TN38 0UP, United Kingdom

      IIF 21
  • Butchers, Andrew Mark
    British finance director born in June 1961

    Registered addresses and corresponding companies
    • icon of address Calle 230 Entre 3a Y3 B, Jaimanitas Municipo Playa, Ciudad De La Habana, Cuba

      IIF 22
  • Butchers, Andrew, Mr.
    British born in June 1961

    Resident in Cuba

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards On Sea, East Sussex, TN38 0UP, United Kingdom

      IIF 23
  • Butchers, Andrew Mark
    British

    Registered addresses and corresponding companies
    • icon of address 21, Hill Farm Way, Southwick, Brighton, BN42 4YJ, England

      IIF 24
    • icon of address Calle 230 Entre 3a Y3 B, Jaimanitas Municipo Playa, Ciudad De La Habana, Cuba

      IIF 25 IIF 26
    • icon of address One, Queen Annes Gate, London, SW1H 9BT, England

      IIF 27
    • icon of address 83, Fern Road, St. Leonards-on-sea, TN38 0UP, England

      IIF 28
  • Butchers, Andrew Mark
    British finance director

    Registered addresses and corresponding companies
    • icon of address Calle 230 Entre 3a Y3 B, Jaimanitas Municipo Playa, Ciudad De La Habana, Cuba

      IIF 29
  • Butchers, Andrew Mark
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Apt. 3 1 B, Residencia Cecilia, 3ra Avenida, Esquina 96a, Playa, Ciudad De La Habana, Cuba

      IIF 30
  • Butchers, Andrew Mark
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards On Sea, East Sussex, TN38 0UP, United Kingdom

      IIF 31
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP

      IIF 32
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, United Kingdom

      IIF 33
  • Butchers, Andrew Mark
    British chief investment officer born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards-on-sea, TN38 0UP, England

      IIF 34
  • Butchers, Andrew Mark
    British company director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, United Kingdom

      IIF 35
  • Butchers, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 69, Wolsey Drive, Kingston Upon Thames, Surrey, KT2 5DP, England

      IIF 36
  • Mr Andrew Mark Butchers
    British born in June 1961

    Resident in Panama

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP

      IIF 37
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, England

      IIF 38
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP, United Kingdom

      IIF 39
  • Mr Andrew Mark Butchers
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Andrew Mark Butchers
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Fern Road, St. Leonards-on-sea, East Sussex, TN38 0UP

      IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 83 Fern Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2022-12-31
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 31c Crescent Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 1 - Director → ME
  • 5
    FARES SHIP MANAGEMENT SERVICES LIMITED - 1981-12-31
    icon of address 69 Wolsey Drive, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,857 GBP2024-06-30
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 36 - Secretary → ME
  • 6
    JOY HALDINGS LIMITED - 2014-12-04
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 83 Fern Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,839 GBP2018-12-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2014-10-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address 83 Fern Road, St. Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2025-01-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 23 - Director → ME
  • 9
    icon of address 83 Fern Road, St. Leonards On Sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 83 Fern Road, St. Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2025-01-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 31 - Director → ME
  • 12
    AK BLOOMBERG MANAGEMENT LTD - 2023-05-09
    icon of address 83 Fern Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 83 Fern Road, St. Leonards-on-sea, Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-10-31
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-03-31
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 35 - Director → ME
  • 15
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2022-01-31
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    TRADE SUPPORT PARTNERS LIMITED - 2020-06-18
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 83 Fern Road, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 83 Fern Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address 31c Crescent Grove, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2013-03-21
    IIF 3 - Director → ME
    icon of calendar 2003-05-20 ~ 2011-10-18
    IIF 30 - Secretary → ME
  • 2
    FARES SHIP MANAGEMENT SERVICES LIMITED - 1981-12-31
    icon of address 69 Wolsey Drive, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,857 GBP2024-06-30
    Officer
    icon of calendar 1998-08-19 ~ 2004-02-13
    IIF 22 - Director → ME
    icon of calendar 2003-05-20 ~ 2013-12-14
    IIF 27 - Secretary → ME
  • 3
    icon of address 83 Fern Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,839 GBP2018-12-31
    Officer
    icon of calendar 1999-10-27 ~ 2013-03-21
    IIF 9 - Director → ME
    icon of calendar 2001-01-01 ~ 2004-08-10
    IIF 26 - Secretary → ME
  • 4
    icon of address Orchid Partners Limited, One, Queen Annes Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2013-03-21
    IIF 13 - Director → ME
    icon of calendar 2004-07-16 ~ 2004-08-10
    IIF 29 - Secretary → ME
  • 5
    icon of address 83 Fern Road, St. Leonards On Sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-07-10
    IIF 20 - Director → ME
    icon of calendar 2015-07-10 ~ 2016-04-10
    IIF 4 - Director → ME
  • 6
    icon of address 13 Flat 1, 13 Egmont Road, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar ~ 2002-09-01
    IIF 18 - Director → ME
    icon of calendar ~ 2002-09-01
    IIF 25 - Secretary → ME
  • 7
    icon of address 31c Crescent Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2013-03-21
    IIF 10 - Director → ME
    icon of calendar 2010-01-07 ~ 2011-10-18
    IIF 24 - Secretary → ME
  • 8
    icon of address Trinity House, 4 Chapel Court, Borough High Street, London
    Active Corporate (34 parents, 2 offsprings)
    Officer
    icon of calendar 1992-01-01 ~ 2000-12-31
    IIF 19 - Director → ME
  • 9
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-03-31
    Officer
    icon of calendar 2019-03-04 ~ 2022-04-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2022-04-27
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    TRADE SUPPORT PARTNERS LIMITED - 2020-06-18
    icon of address 83 Fern Road, St. Leonards-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2018-02-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-14
    IIF 38 - Ownership of shares – 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.