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

Butler, James Alexander

    Related profiles found in government register
  • Butler, James Alexander
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28, Greystoke Court, Hanger Lane, Ealing, W5 1EN, United Kingdom

      IIF 1
    • icon of address Office 1-183, 39 Ludgate Hill, London, EC4M 7JN, England

      IIF 2
    • icon of address Office 1578, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 3
  • Butler, James Alexander
    English company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 4
  • Butler, James Alexander
    English director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Holywell Hill, Holywell Hill, St. Albans, Hertfordshire, AL1 1DH, England

      IIF 5
  • Butler, James
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1578, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, England

      IIF 6
  • Butler, James Alexander
    British ceo & founder born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, 17 Holywell Hill, St. Albans, Hertfordshire, AL1 1DT, United Kingdom

      IIF 7
  • Butler, James Alexander
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 11, 17 Holywell Hill, Holywell Hill, St. Albans, AL1 1DT, United Kingdom

      IIF 8
  • Butler, James Alexander

    Registered addresses and corresponding companies
    • icon of address Flat 28, Greystoke Court, Hanger Lane, Ealing, W5 1EN, United Kingdom

      IIF 9
    • icon of address 17 Holywell Hill, Holywell Hill, St. Albans, Hertfordshire, AL1 1DH, England

      IIF 10
  • James Alexander Butler
    English born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 28, Greystoke Court, Hanger Lane, Ealing, W5 1EN, United Kingdom

      IIF 11
  • Butler, James
    British entrepreneur born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Techhub, 1 - 15 Clere Street, Shoreditch, London, EC2A 4UY, United Kingdom

      IIF 12
  • Mr James Alexander Butler
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX

      IIF 13
    • icon of address Suite 11, 17 Holywell Hill, Holywell Hill, St. Albans, AL1 1DT, United Kingdom

      IIF 14
    • icon of address Suite 11, 17 Holywell Hill, St. Albans, Hertfordshire, AL1 1DT, United Kingdom

      IIF 15
  • Mr James Butler
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Techhub, 1 - 15 Clere Street, Shoreditch, London, EC2A 4UY, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -816,508 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 1 - Director → ME
    icon of calendar 2022-10-28 ~ now
    IIF 9 - Secretary → ME
  • 2
    icon of address Suite 11 17 Holywell Hill, St. Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    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
  • 3
    icon of address Suite 11, 17 Holywell Hill Holywell Hill, St. Albans, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    THERME TRADING CO LIMITED - 2015-05-09
    icon of address Kemp House, 160 City Road, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    656,971 GBP2024-07-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 17 Holywell Hill Holywell Hill, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2010-04-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 6
    icon of address Techhub 1 - 15 Clere Street, Shoreditch, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -816,508 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-28 ~ 2023-04-05
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Office 1578, 37 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -80,866 GBP2024-10-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-03-27
    IIF 3 - Director → ME
  • 3
    icon of address Office 1578, 37 Westminster Buildings Theatre Square, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,721 GBP2024-11-30
    Officer
    icon of calendar 2023-03-11 ~ 2023-04-17
    IIF 6 - Director → ME
  • 4
    icon of address 275 New North Road, 2502, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-10-10
    IIF 2 - 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.