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

Mr Luke Butcher

    Related profiles found in government register
  • Mr Luke Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 1
  • Luke Butcher
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creggans, Fredley Park, Mickleham, Dorking, RH5 6DD, United Kingdom

      IIF 2
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 3
    • icon of address Unit 7 Kingsland House, 512 Wimborne Rd East, Ferndown, BH22 9BG, United Kingdom

      IIF 4
    • icon of address Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 5
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
  • Mr Luke Butcher
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Church Road, Ferndown, BH22 9ES, England

      IIF 7
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 8
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 9
  • Luke Benjamin Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Akabusi Close, Croydon, CR0 6YL, England

      IIF 10
  • Mr Luke Benjamin Butcher
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, Abingdon, OX14 5EG, England

      IIF 11
    • icon of address Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 12 IIF 13
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 14
  • Mr Luke Butcher
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, KT2 6PT, England

      IIF 15
  • Mr Luke Butcher
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oxford Drive, 2 Oxford Drive, London, SE1 2FB, United Kingdom

      IIF 16
  • Butcher, Luke Benjamin
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Kingsland House, 512 Wimborne Rd East, Ferndown, BH22 9BG, United Kingdom

      IIF 17
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 18
  • Butcher, Luke Benjamin
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Akabusi Close, Croydon, CR0 6YL, England

      IIF 19
  • Butcher, Luke Benjamin
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 20
    • icon of address Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 21
    • icon of address D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, BH21 7UH, England

      IIF 22
  • Butcher, Luke Benjamin
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 23
  • Mr Luke Butcher
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 24
  • Butcher, Luke
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Creggans, Fredley Park, Mickleham, Dorking, RH5 6DD, United Kingdom

      IIF 25
  • Butcher, Luke
    English plumber born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 26
  • Butcher, Luke Benjamin
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merchant House, Abingdon, OX14 5EG, England

      IIF 27
    • icon of address Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 28
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 29
  • Butcher, Luke Benjamin
    English civil engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clifton House, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 30
  • Butcher, Luke Benjamin
    English company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 31
  • Butcher, Luke Benjamin
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17, Middle Street, Brighton, United Kingdom

      IIF 32
    • icon of address Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 33
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 34
    • icon of address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 35
  • Butcher, Luke Benjamin
    English surveyor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon Enterprise Centre Ltd, Bristol & West House, Bournemouth, BH1 1BL, England

      IIF 36
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Middle Street, Brighton, United Kingdom

      IIF 37
    • icon of address Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 38
    • icon of address Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 39
    • icon of address Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 0LR, England

      IIF 40
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 41
  • Butcher, Luke
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 42
  • Butcher, Luke
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 43
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44
  • Butcher, Luke
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, KT2 6PT, England

      IIF 45
  • Butcher, Luke
    British analyst born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oxford Drive, 2 Oxford Drive, London, SE1 2FB, United Kingdom

      IIF 46
  • Butcher, Luke
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 47
  • Butcher, Luke
    English director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 48
  • Butcher, Luke Benjamin

    Registered addresses and corresponding companies
    • icon of address Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address 15-17 Middle Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    DRAIN CLEAR & REPAIR LTD - 2023-09-20
    icon of address Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,157 GBP2023-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Kingsland House, 512 Wimborne Road East, Wimborne Road East, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,840 GBP2020-04-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address 7 Akabusi Close, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 12874647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2023-09-30
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address Chremma House, 14 London Road, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    icon of address 4385, 10303969: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-07-29 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Creggans Fredley Park, Mickleham, Dorking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Merchant House, Abingdon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 11 - Has significant influence or controlOE
  • 13
    PLUMDRAIN LTD - 2012-07-27
    PLUMBING & DRAINAGE LTD - 2011-12-15
    icon of address The Portway Centre Old Sarum Park, Old Sarum, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 48 - Director → ME
  • 14
    PDQ CONTRACTS LTD - 2014-11-17
    icon of address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Unit 719 105 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 16
    icon of address The Portway Centre 1 Old Sarum Park, Old Sarum, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Director Generals House, 15 Rockstone Place, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Oxford Drive, 2 Oxford Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    24 HOUR DRAIN CARE LTD - 2019-11-12
    icon of address Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-05-04
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    DRAIN CLEAR & REPAIR LTD - 2023-09-20
    icon of address Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,157 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-06 ~ 2024-01-26
    IIF 6 - Has significant influence or control OE
  • 3
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate
    Equity (Company account)
    -31,157 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2024-12-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2024-01-01
    IIF 8 - Has significant influence or control OE
  • 4
    icon of address Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Active Corporate
    Officer
    icon of calendar 2019-09-30 ~ 2020-06-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-06-01
    IIF 39 - Has significant influence or control OE
  • 5
    PDQ CONTRACTING LTD - 2014-10-20
    ROD GOD DRAINAGE SERVICES LTD. - 2015-05-08
    icon of address 4385, 08832078: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2018-01-31
    Officer
    icon of calendar 2015-04-29 ~ 2015-05-07
    IIF 30 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-11-13
    IIF 22 - Director → ME
  • 6
    icon of address 4385, 09086303: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    20,000 GBP2019-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2018-10-09
    IIF 36 - Director → ME
    icon of calendar 2019-01-21 ~ 2019-11-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-09-20
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    PDQ CONTRACTS LTD - 2014-11-17
    icon of address The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ 2014-01-03
    IIF 35 - Director → ME
  • 8
    icon of address 1-5 Mayfield Rd Mayfield Road, Bournemouth, England
    Active Corporate
    Equity (Company account)
    -69,860 GBP2020-04-30
    Officer
    icon of calendar 2019-04-18 ~ 2022-05-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2022-05-10
    IIF 5 - Has significant influence or control 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.