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 Jack Edward Buttleman

    Related profiles found in government register
  • Mr Jack Edward Buttleman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 109, Dorchester Avenue, London, N13 5DY, United Kingdom

      IIF 1
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 2
  • Mr Edward Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 3
  • Mr Edward Gerald Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4, Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, TW3 4BJ, United Kingdom

      IIF 4
    • 4, Spring Grove Road, Ground Floor Office, Hounsow, Middlesex, TW3 4BJ, United Kingdom

      IIF 5
    • 109, Dorchester Avenue, London, Palmers Green, N13 5DY, England

      IIF 6
  • Edward Gerald Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 7 IIF 8
  • Mr Edward Gerals Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 109, Dorchester Avenue, Palmers Green, London, N13 5DY, England

      IIF 9
  • Buttleman, Edward Gerald
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 10
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 11
    • Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 12
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 13
  • Buttleman, Edward Gerald
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 14
  • Buttleman, Jack Edward
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 15
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 16
  • Buttleman, Jack Edward
    British consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 109, Dorchester Avenue, Palmers Green, London, N13 5DY, United Kingdom

      IIF 17
  • Buttleman, Jack Edward
    British property developer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 18
  • Buttleman, Edward
    British born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 19
  • Mr Edward Gerald Buttleman
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kiln Cottage, Nathans Lane, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 20
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 21
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 22
  • Edward Gerald Buttleman
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 23
    • The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 24
  • Buttleman, Joseph Edward Lewis
    British property developer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 25
  • Edward Gerald Buttleman
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 26
  • Buttleman, Edward Gerard
    British surveyor born in November 1959

    Registered addresses and corresponding companies
    • 73 Brushfield Street, London, E1 6AA

      IIF 27
  • Buttleman, Jack Edward
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 28
  • Buttleman, Edward Gerald
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 29
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 30
  • Buttleman, Edward Gerald
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 31
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 32 IIF 33
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 34 IIF 35
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 36
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 37
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 38 IIF 39
    • The Kiln Cottages, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 40
    • The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 41
  • Buttleman, Edward Gerald
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 42
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, England

      IIF 43
  • Buttleman, Edward Gerald
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 44
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 45
    • The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 46
  • Buttleman, Edward Gerald
    British director and surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 47
  • Buttleman, Edward Gerald
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE

      IIF 48
  • Buttleman, Edward Gerald
    British surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 49
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 50
  • Buttleman, Edward Gerald
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 51
  • Buttleman, Edward
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 52
  • Buttleman, Edward Gerald

    Registered addresses and corresponding companies
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 53 IIF 54
  • Buttleman, Jack Edward Lewis

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 55
  • Buttleman, William Edward Lewis
    British sportsman born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 56
child relation
Offspring entities and appointments 34
  • 1
    7@OKS LIMITED
    16948205
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 15 - Director → ME
  • 2
    ASPIRE PROPERTY LETTINGS SOUTH EAST LIMITED
    - now 15742201
    THE LETTINGS MAESTRO LIMITED
    - 2024-06-07 15742201
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    DRAWKIRN LTD
    10394410
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2016-09-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EDINBURGH HOUSE RENTALS LIMITED
    11668032
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-11-08 ~ dissolved
    IIF 42 - Director → ME
  • 5
    GOBIL LIMITED
    11583786
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2025-02-04 ~ now
    IIF 19 - Director → ME
    2018-09-24 ~ 2025-02-04
    IIF 56 - Director → ME
    IIF 18 - Director → ME
    IIF 25 - Director → ME
    2018-09-24 ~ 2025-02-04
    IIF 55 - Secretary → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 3 - Has significant influence or control OE
  • 6
    GREEN KILN LIMITED
    11357851
    4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-12 ~ 2019-12-31
    IIF 17 - Director → ME
    Person with significant control
    2018-05-12 ~ 2019-12-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HARTFORD END DEVELOPMENTS LIMITED
    05896009
    109 Dorchester Avenue, Palmers Green, London
    Liquidation Corporate (4 parents)
    Officer
    2006-08-15 ~ now
    IIF 47 - Director → ME
    2006-08-15 ~ 2007-07-31
    IIF 54 - Secretary → ME
  • 8
    HEALTHLINK DEVELOPMENTS LIMITED
    - now 03604471
    GEMLINK LIMITED
    - 2009-02-13 03604471
    10/12 New College Parade, Finchley Road, London
    Dissolved Corporate (6 parents)
    Officer
    2010-07-18 ~ dissolved
    IIF 48 - Director → ME
    1998-07-29 ~ 2001-05-21
    IIF 27 - Director → ME
  • 9
    HEALTHLINK INVESTMENTS LIMITED
    - now 03189744 OC384823
    GOLD ROCKET INVESTMENTS LIMITED
    - 2009-02-13 03189744
    GOLD ROCKET LIMITED - 1996-05-13
    4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    1996-06-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    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
  • 10
    HEALTHLINK INVESTMENTS MANAGEMENT LLP
    OC384823 03189744
    4 Spring Grove Road, Ground Floor Office, Hounsow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-05-01 ~ now
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 6 - Has significant influence or control OE
  • 11
    INGRAVE HOUSE RENTALS LIMITED
    14274868
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Officer
    2022-08-03 ~ now
    IIF 11 - Director → ME
  • 12
    L.C. (GEMINI) LIMITED
    09080197
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-10-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    L.C. (GODFREYS) LTD
    - now 09317151
    L. C. (ST. ALBANS) LTD
    - 2016-07-28 09317151
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Officer
    2014-11-18 ~ now
    IIF 52 - Director → ME
  • 14
    L.C. (HERTS) LIMITED
    09071313
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 43 - Director → ME
  • 15
    L.C. (RIVERS HOUSE) LIMITED
    09135334
    4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2014-10-01 ~ now
    IIF 37 - Director → ME
  • 16
    L.C.(STEVENAGE) LTD
    - now 09864845
    L.C (RIVERS) TOO LTD
    - 2016-08-30 09864845
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-11-10 ~ now
    IIF 35 - Director → ME
  • 17
    LAND CHARTER (HARLOW) LTD
    - now 09864891
    L.C (GEMINI) TOO LTD
    - 2016-08-03 09864891
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 45 - Director → ME
  • 18
    LC GODALMING LIMITED
    11382035
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-05-25 ~ 2020-06-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    LC HARLOW (LAND) LIMITED
    - now 11886588
    LC MELLON 2019 LIMITED
    - 2019-04-16 11886588 11266693
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LC HARLOW 2021 LIMITED
    15573595
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-03-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 21
    LC HARLOW 2022 LIMITED
    14100487
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (7 parents)
    Officer
    2022-05-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-05-11 ~ 2022-06-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    LC HARLOW TOO LIMITED
    12039421
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 46 - Director → ME
  • 23
    LC MELLON (DEVELOPMENT) LIMITED
    11944375
    The Barn Grange Road, Pleshey, Chelmsford, England
    Active Corporate (7 parents)
    Officer
    2019-04-12 ~ now
    IIF 31 - Director → ME
  • 24
    LC MELLON LIMITED
    11266693 11886588
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-03-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-03-21 ~ 2018-09-20
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    LONDON SURGERIES LIMITED
    - now 02964166
    JERSEY STREET SURGERY LIMITED
    - 1994-11-24 02964166
    STOKECHOICE LIMITED
    - 1994-10-11 02964166
    24a Aldermans Hill, Palmers Green, London
    Dissolved Corporate (5 parents)
    Officer
    1994-09-29 ~ dissolved
    IIF 49 - Director → ME
  • 26
    ROBERT MULHOLLAND AND COMPANY ( 27 SHIRLEY STREET ) LIMITED
    05376321
    Aston House, Cornwall Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 50 - Director → ME
  • 27
    SHORE ROAD SURGERY LIMITED
    05942593
    4 Spring Grove Road, Ground Floor Office, Hounsow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2006-09-21 ~ now
    IIF 38 - Director → ME
    2006-09-21 ~ 2006-09-21
    IIF 53 - Secretary → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    SIX HILLS MANAGEMENT LIMITED
    - now 09858695
    SIX HILLS HOUSE PROPERTY MANAGEMENT LTD
    - 2016-11-08 09858695
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-05 ~ now
    IIF 34 - Director → ME
  • 29
    SURREY DOCKS LLP
    OC380845
    4 Spring Grove Road, Ground Floor Office, Hounsow, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-10-30 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 5 - Has significant influence or control OE
  • 30
    THE PLESHEY CONSTRUCTION COMPANY LLP
    OC350999
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (5 parents)
    Officer
    2019-10-01 ~ now
    IIF 28 - LLP Designated Member → ME
  • 31
    WARLEY HQ PM LIMITED
    13280600
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-03-21 ~ now
    IIF 13 - Director → ME
  • 32
    WHQ RENTALS 2 LIMITED
    15740163 16038236... (more)
    Woods Farm Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2024-05-24 ~ now
    IIF 12 - Director → ME
  • 33
    WHQ RENTALS A LIMITED
    16038236 15740163... (more)
    Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-10-24 ~ now
    IIF 33 - Director → ME
  • 34
    WHQ RENTALS LIMITED
    13674679 15740163... (more)
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    2021-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-10-12 ~ 2023-10-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% 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.