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 Stephen Andrew Butler

    Related profiles found in government register
  • Mr Stephen Andrew Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 1
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 2 IIF 3
    • 11, Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ

      IIF 4
    • 2 Derek Avenue, Warrington, WA2 0ES, England

      IIF 5
    • 8 Blackshaw Drive, Westbrook, Warrington, Cheshire, WA5 8XT, England

      IIF 6 IIF 7 IIF 8
    • C/o Atp Accountancy, Office 30, First Floor, The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, WA1 1XG, United Kingdom

      IIF 9
    • Station House, Suite 9, Central Way, Warrington, WA2 7TT, England

      IIF 10
  • Dr Stephen Andrew Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 11
  • Mr Stephen Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 12
  • Dr Stephen Andrew Butler
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 13
  • Butler, Stephen Andrew
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 14 IIF 15
    • 2 Derek Avenue, Warrington, WA2 0ES, England

      IIF 16
    • C/o Atp Accountancy, Office 30, First Floor, The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, WA1 1XG, United Kingdom

      IIF 17
  • Butler, Stephen Andrew
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ

      IIF 18
    • 11 Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ, England

      IIF 19
    • Station House, Suite 9, Central Way, Warrington, WA2 7TT, England

      IIF 20
  • Butler, Stephen Andrew
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 21
    • Riverside, First Wood Street, Nantwich, CW5 5EG, England

      IIF 22
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 23 IIF 24 IIF 25
    • Suite C, 411 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5SW, England

      IIF 26
  • Butler, Stephen Andrew
    British facilities manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55, Davy Road, Wigan, WN2 5YX, United Kingdom

      IIF 27
  • Butler, Stephen Andrew
    British management consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Arpley House, 22 Bold Street, Warrington, Cheshire, WA1 1JL, United Kingdom

      IIF 28
  • Butler, Stephen Andrew
    British operations director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 19/21 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 29
  • Butler, Stephen Andrew, Dr
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 30
    • 27, Grasmere Avenue, London, W3 6JT, England

      IIF 31
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 32
  • Butler, Stephen Andrew, Dr
    British university lecturer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield School, Pulloxhill Road, Greenfield, Bedford, MK45 5ES

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    ACME TTS LIMITED - 2007-04-02
    ACME TT LIMITED - 2006-03-20
    Unit 1 19/21 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-06 ~ dissolved
    IIF 29 - Director → ME
  • 2
    11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,707 GBP2022-10-31
    Officer
    2021-11-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Atp Accountancy, Office 30, First Floor The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51 GBP2022-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    CLEAR COMMSIT LTD - 2024-05-07
    11 Thornesgate Mews, Wakefield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    TTS CONSULTANCY LIMITED - 2013-07-22
    Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,846 GBP2015-09-30
    Officer
    2011-06-28 ~ dissolved
    IIF 21 - Director → ME
  • 7
    11 Thornesgate Mews, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Arpley House, 22 Bold Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 28 - Director → ME
  • 9
    OMNIA COMMUNICATIONS LTD - 2022-12-15
    11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2019-09-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    C/o Atp Accountancy, Office 30, First Floor The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Old Vicarage High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,813 GBP2024-08-31
    Officer
    2019-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    TELECOM SOLU7IONS LIMITED - 2021-06-16
    11 Thornesgate Mews, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,667 GBP2023-04-30
    Person with significant control
    2021-03-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    The Barn, Southworth Office Suites, Southworth Road, Newton-le-willows, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 27 - Director → ME
Ceased 8
  • 1
    SUREFIRE BENEFITS LTD - 2021-11-08
    Riverside, First Wood Street, Nantwich, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -31,346 GBP2023-09-01 ~ 2024-08-31
    Officer
    2021-09-21 ~ 2023-09-13
    IIF 22 - Director → ME
  • 2
    11 Thornesgate Mews, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    2023-01-01 ~ 2023-03-20
    IIF 18 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-03-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Greenfield School Pulloxhill Road, Greenfield, Bedford
    Active Corporate (11 parents)
    Officer
    2011-09-26 ~ 2013-07-01
    IIF 33 - Director → ME
  • 4
    Station House Suite 9, Central Way, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,470 GBP2021-12-31
    Officer
    2015-03-26 ~ 2023-11-24
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    2018-10-25 ~ 2023-10-04
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    IDEAL NETWORK SOLUTIONS LTD - 2016-03-17
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,293 GBP2018-03-31
    Officer
    2011-10-03 ~ 2016-01-26
    IIF 26 - Director → ME
  • 6
    Ilab Priory Park, Stannard Way, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,206,656 GBP2023-02-28
    Officer
    2014-06-17 ~ 2019-08-02
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    27 Grasmere Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -843,044 GBP2023-04-30
    Officer
    2015-04-21 ~ 2019-08-02
    IIF 31 - Director → ME
  • 8
    TELECOM SOLU7IONS LIMITED - 2021-06-16
    11 Thornesgate Mews, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,667 GBP2023-04-30
    Officer
    2021-03-01 ~ 2025-12-01
    IIF 14 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.