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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gareth Lee Butterfield

    Related profiles found in government register
  • Mr Gareth Lee Butterfield
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King Georges Chambers, St. James Square, Bacup, OL13 9AA

      IIF 1
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 2
    • 136, Round Road, Birmingham, B24 9SL

      IIF 3
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 4
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 5
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 6
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 7
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 8
    • Office 6 Mcf Complex 60, New Road, Kidderminster, DY10 1AQ

      IIF 9
    • 14, King Street, Leeds, LS1 2HL, England

      IIF 10
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 12
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 13
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 14
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 15
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 16
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 17
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 18
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 19
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 20
  • Gareth Butterfield
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 21
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 22
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 23
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 24
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 25
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 26
  • Mr Gareth Lee Butterfield
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 27
  • Gareth Butterfield
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Butterfield, Gareth
    British consultant born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 30
    • 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 31
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 32
    • 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 33
    • 111, Oaks Lane, Rotherham, S61 3BA

      IIF 34
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 35
  • Butterfield, Gareth Lee
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King Georges Chambers, St. James Square, Bacup, OL13 9AA

      IIF 36
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 37
    • 136, Round Road, Birmingham, B24 9SL

      IIF 38
    • Office 2, 23-25 Market Street, Hednesford, Cannock, WS12 1AY

      IIF 39
    • Unit 4 Mill Park, Martindale Ind Estate, Cannock, WS11 7XT

      IIF 40
    • 26, Worcester Way, Gorleston, NR31 7BT

      IIF 41
    • 1, Fountain Street, Hyde, SK14 2PS, England

      IIF 42
    • Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 43
    • Office 6 Mcf Complex 60, New Road, Kidderminster, DY10 1AQ

      IIF 44
    • 14, King Street, Leeds, LS1 2HL, England

      IIF 45
    • 53 Rodney Street, Liverpool, Merseyside, L1 9ER, England

      IIF 46
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 48 IIF 49
    • Unit 3, 1st Floor, 6/7 St. Mary At Hill, London, EC3R 8EE, England

      IIF 50
    • 13, Lundholme, Heelands, Milton Keynes, MK13 7QJ

      IIF 51
    • Office 4, Fountain House, Fountain Business Park, Fountain Lane, Oldbury, B69 3BH

      IIF 52
    • Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 53
    • Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 54
    • Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 55
    • Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX

      IIF 56
    • Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 57
    • Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA

      IIF 58
    • Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester, WR1 2RS

      IIF 59
  • Butterfield, Gareth
    British consultant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
  • Butterfield, Gareth Lee
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6/7 St. Mary At Hill, Unit 3, 6/7 St. Mary At Hill, Unit 3, London, EC3R 8EE, United Kingdom

      IIF 62
child relation
Offspring entities and appointments 33
  • 1
    BETHERFLY LTD
    16356700
    1 Fountain Street, Hyde, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    BROSGAMES LTD
    - now 15825530
    PROGRESSING BUSINESS LIMITED
    - 2025-06-11 15825530
    14 King Street, Leeds, England
    Active Corporate (3 parents)
    Officer
    2025-06-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ESTATEDUCATION LTD
    09803237
    86-90 Paul Street, London, England
    Active Corporate (4 parents, 18 offsprings)
    Officer
    2025-07-26 ~ 2026-01-02
    IIF 49 - Director → ME
  • 4
    EURO ASSETS AND HOLDING LIMITED
    16027480
    6/7 St. Mary At Hill, Unit 3, 6/7 St. Mary At Hill, Unit 3, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    HANARO LIMITED
    - now 10693161
    HELIUM MIRACLE 241 LIMITED - 2017-10-31
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2025-08-06 ~ now
    IIF 50 - Director → ME
  • 6
    IDEPROT LTD
    13137500
    Suite 4 First Floor 18 East Parade, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-15 ~ 2021-02-09
    IIF 61 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-09
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 7
    JAEVEE HOLDINGS LTD
    - now 10172481
    ESTATEDUCATION VENTURES LTD - 2024-01-30
    86-90 Paul Street, London, England
    Liquidation Corporate (5 parents, 14 offsprings)
    Officer
    2025-07-26 ~ now
    IIF 48 - Director → ME
  • 8
    JORSOTHS LTD - now
    MUTILATOR LTD
    - 2020-02-07 12112114
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 33 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    JUPSES LTD
    13177912
    Office 6 Mcf Complex 60 New Road, Kidderminster
    Active Corporate (2 parents)
    Officer
    2021-02-03 ~ 2021-02-18
    IIF 44 - Director → ME
    Person with significant control
    2021-02-03 ~ 2021-02-18
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    KYORLIN LTD
    13174993
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2021-02-02 ~ 2021-02-17
    IIF 53 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-17
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    LUMINTIX SOLUTIONS LIMITED
    16416811
    53 Rodney Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-04-29 ~ 2025-10-07
    IIF 46 - Director → ME
  • 12
    LYELAMCANTS LTD
    13435424
    Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2021-06-02 ~ 2021-06-24
    IIF 54 - Director → ME
    Person with significant control
    2021-06-02 ~ 2021-06-24
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 13
    LYPHRA LTD
    13437815
    Office L4c Roma Plaza, 9 Waterloo Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2021-06-03 ~ 2021-06-24
    IIF 57 - Director → ME
    Person with significant control
    2021-06-03 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    MAHRORIAD LTD
    13440652
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-07 ~ 2021-06-24
    IIF 58 - Director → ME
    Person with significant control
    2021-06-07 ~ 2021-06-24
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 15
    MERIDOTH LTD
    13444203
    136 Round Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2021-06-08 ~ 2021-06-24
    IIF 38 - Director → ME
    Person with significant control
    2021-06-08 ~ 2021-06-24
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 16
    MEZVYNIA LTD
    13446937
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-06-09 ~ 2021-06-25
    IIF 51 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-06-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    MHYRTILA LTD
    13449348
    Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ 2021-06-27
    IIF 41 - Director → ME
    Person with significant control
    2021-06-10 ~ 2021-06-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    NAOMIBARRY LTD
    12209544
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-16 ~ 2020-07-12
    IIF 34 - Director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    NENORAD LTD
    12227338
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 31 - Director → ME
    Person with significant control
    2019-09-25 ~ 2020-07-12
    IIF 23 - Ownership of shares – 75% or more OE
  • 20
    NETHERAY LTD
    12238805
    Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    2019-10-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-10-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    NEUZAUMAS LTD
    12248101
    10 Rownhams Close, Rownhams, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2019-10-07 ~ 2019-10-23
    IIF 35 - Director → ME
    Person with significant control
    2019-10-07 ~ 2019-10-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 22
    NICPHER LTD
    13285656
    Office 2, Mill Walk Offices The Mill Walk, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-23 ~ 2021-05-05
    IIF 40 - Director → ME
    Person with significant control
    2021-03-23 ~ 2021-05-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 23
    NIRER LTD
    12255608
    2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 30 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 24
    ONATICA LTD
    13288515
    Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester
    Dissolved Corporate (2 parents)
    Officer
    2021-03-24 ~ 2021-05-05
    IIF 59 - Director → ME
    Person with significant control
    2021-03-24 ~ 2021-05-05
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    ONESIONHID LTD
    13292285
    Office 221 Paddington House, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-25 ~ 2021-05-05
    IIF 39 - Director → ME
    Person with significant control
    2021-03-25 ~ 2021-05-05
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 26
    ONPHYLE LTD
    13295059
    Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ 2021-05-05
    IIF 55 - Director → ME
    Person with significant control
    2021-03-26 ~ 2021-05-05
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 27
    ONRIES LTD
    13298500
    7 Highgates Church Road, Gosfield, Halstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-29 ~ 2021-05-05
    IIF 52 - Director → ME
    Person with significant control
    2021-03-29 ~ 2021-05-05
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    OPPRED LTD
    13302074
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    2021-03-30 ~ 2021-05-05
    IIF 56 - Director → ME
    Person with significant control
    2021-03-30 ~ 2021-05-05
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    PUMTION LTD
    13171897
    Office 4 Suite 2 King Georges Chambers, St. James Square, Bacup
    Active Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-02-16
    IIF 36 - Director → ME
    Person with significant control
    2021-02-01 ~ 2021-02-16
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    SOUTHALL WEB IT LTD
    14514649
    1 Argyle Street, Bath, England
    Active Corporate (2 parents)
    Officer
    2026-03-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 31
    SPAQUERIX LTD
    13141474
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-18 ~ 2021-02-09
    IIF 60 - Director → ME
    Person with significant control
    2021-01-18 ~ 2021-02-09
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 32
    VELOCCE LIMITED
    14028173
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    XIZANTIX LTD
    13168221
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-01-29 ~ 2021-02-15
    IIF 43 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-02-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.