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, Sean Christopher, Dr

    Related profiles found in government register
  • Butler, Sean Christopher, Dr
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niab Park Farm, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 1
    • icon of address Niab Park Farm Villa Road, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 2
    • icon of address 39, Nelson Way, Mundesley, Norwich, NR11 8JD, England

      IIF 3
    • icon of address 39, Nelson Way, Mundesley, Norwich, Norfolk, NR11 8JD, England

      IIF 4
  • Butler, Sean Christopher, Dr
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Church Street, Wing, Rutland, LE15 8RS, England

      IIF 5
  • Butler, Sean Christopher, Dr
    British lawyer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, High Street, Rippingale, Bourne, Lincolnshire, PE10 0SR, United Kingdom

      IIF 6
  • Butler, Sean Christopher, Dr
    British solicitor born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Nelson Way, Mundesley, Norfolk, NR11 8JD

      IIF 7
  • Butler, Sean Christopher, Dr
    British university lecturer born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Edmund's College, Mount Pleasant, Cambridge, CB3 0BN, England

      IIF 8
  • Butler, Sean Christopher, Dr
    British university teacher born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Field House, Church Street, Wing, Oakham, Rutland, LE15 8RS, England

      IIF 9
    • icon of address Falcon House, Alington Road, St Neots, Cambridgeshire, PE19 6WL, England

      IIF 10
    • icon of address Falcon House, Alington Road, Little Barford, St. Neots, Cambridgeshire, PE19 6WL, England

      IIF 11
  • Dr Sean Christopher Butler
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Niab, Huntingdon Road, Cambridge, CB3 0LE, England

      IIF 12
    • icon of address Niab Park Farm, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 13
    • icon of address Niab Park Farm Villa Road, Villa Road, Histon, Cambridge, Cambridgeshire, CB24 9NZ, England

      IIF 14
  • Butler, Sean Christopher
    English companydirector born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Pears Road, Hounslow, TW3 1SL, United Kingdom

      IIF 15
  • Butler, Sean Christopher

    Registered addresses and corresponding companies
    • icon of address Field House, Church Street, Wing, Rutland, LE15 8RS

      IIF 16
  • Mr Sean Christopher Butler
    English born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Pears Road, Hounslow, TW3 1SL, United Kingdom

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Niab Park Farm Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,286 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    LAMBDA STRETCH LTD - 2019-08-30
    LAMBDA ENERGY LTD - 2018-05-14
    icon of address Allia Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -508,112 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 3 - Director → ME
  • 4
    icon of address 107 Pears Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,133 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    icon of address 39 Nelson Way, Mundesley, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75 GBP2024-07-31
    Officer
    icon of calendar 1993-07-26 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Field House, Church Street, Wing, Rutland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 5 - Director → ME
Ceased 8
  • 1
    BUTLER GREEN ASSOCIATES LIMITED - 2010-03-19
    icon of address C/o Taxassist Accountants Hereward Offices, Cherry Holt Road, Bourne, Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -110,778 GBP2025-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2015-12-10
    IIF 6 - Director → ME
  • 2
    icon of address Niab Park Farm Villa Road Villa Road, Histon, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE CENTRE FOR ANIMAL RIGHTS LAW LTD - 2019-12-24
    icon of address Fitzroy House, Crown Street, Ipswich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-05-14 ~ 2019-11-26
    IIF 8 - Director → ME
  • 4
    icon of address Unit 11 Alington Road, Little Barford, St. Neots, Cambridgeshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,796 GBP2021-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2015-11-24
    IIF 9 - Director → ME
  • 5
    icon of address Send Barns Send Barns Lane, Send, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,972 GBP2024-10-31
    Officer
    icon of calendar 2014-10-31 ~ 2016-10-21
    IIF 11 - Director → ME
  • 6
    BITLOAD LIMITED - 1989-05-30
    NSA PLANTS LIMITED - 1996-11-28
    icon of address Wills Farm Buildings Wills Lane, Newchurch, Romney Marsh, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,502 GBP2024-12-31
    Officer
    icon of calendar 1995-11-08 ~ 2000-03-01
    IIF 7 - Director → ME
  • 7
    OZYGEN LIMITED - 2016-05-03
    icon of address Falcon House, Alington Road, St Neots, Cambridgeshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ 2016-07-01
    IIF 10 - Director → ME
  • 8
    icon of address Ragt Seeds Ltd Grange Road, Ickleton, Saffron Walden, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-18 ~ 2010-06-30
    IIF 16 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.