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

Luke Butcher

    Related profiles found in government register
  • Luke Butcher
    British born in January 1996

    Resident in England

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

      IIF 1
  • Mr Luke Butcher
    British born in May 1977

    Resident in England

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

      IIF 2
  • Luke Benjamin Butcher
    British born in May 1977

    Resident in England

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

      IIF 3
  • Butcher, Luke
    British director born in January 1996

    Resident in England

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

      IIF 4
  • Mr Luke Butcher
    British born in January 1996

    Resident in United Kingdom

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

      IIF 5
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in England

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

      IIF 6
    • Unit 7 Kingsland House, 512 Wimborne Rd East, Ferndown, BH22 9BG, United Kingdom

      IIF 7
    • Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 8
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Mr Luke Butcher
    British born in December 1976

    Resident in United Kingdom

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

      IIF 10
  • Mr Luke Butcher
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12879977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 45, Church Road, Ferndown, BH22 9ES, England

      IIF 12
    • Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 13
  • Butcher, Luke Benjamin
    British born in May 1977

    Resident in England

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

      IIF 14
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 15
  • Butcher, Luke Benjamin
    British company director born in May 1977

    Resident in England

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

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

    Resident in England

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

      IIF 17
    • Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 18
    • D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, BH21 7UH, England

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

    Resident in England

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

      IIF 20
  • Mr Luke Benjamin Butcher
    English born in May 1977

    Resident in England

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

      IIF 21
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 22 IIF 23
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Butcher, Luke
    English plumber born in May 1977

    Resident in England

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

      IIF 25
  • Mr Luke Butcher
    English born in May 1977

    Resident in United Kingdom

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

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

    Resident in England

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

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

      IIF 28
    • Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
  • Butcher, Luke Benjamin
    English civil engineer born in May 1977

    Resident in England

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

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

    Resident in England

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

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

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

      IIF 34
    • 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
    • Clarendon Enterprise Centre Ltd, Bristol & West House, Bournemouth, BH1 1BL, England

      IIF 36
  • Butcher, Luke
    British analyst born in January 1996

    Resident in United Kingdom

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

      IIF 37
  • Butcher, Luke
    British born in December 1976

    Resident in United Kingdom

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

      IIF 38
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in United Kingdom

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

      IIF 39
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 40
    • Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 41
    • Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 0LR, England

      IIF 42
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 43
  • Butcher, Luke
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12879977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 45
    • Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 46
  • Butcher, Luke Benjamin

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

      IIF 47
  • Butcher, Luke
    English born in May 1977

    Resident in United Kingdom

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

      IIF 48
  • Butcher, Luke
    English director born in May 1977

    Resident in United Kingdom

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

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 2
    15-17 Middle Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    DRAIN CLEAR & REPAIR LTD - 2023-09-20
    Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,157 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    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
    2018-04-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 7 - Has significant influence or controlOE
  • 5
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    7 Akabusi Close, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    4385, 12874647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2023-09-30
    Officer
    2020-09-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    Chremma House, 14 London Road, Guildford, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    4385, 10303969: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 20 - Director → ME
    2016-07-29 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 10
    1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    Creggans Fredley Park, Mickleham, Dorking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    Merchant House, Abingdon, England
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 13
    PLUMDRAIN LTD - 2012-07-27
    PLUMBING & DRAINAGE LTD - 2011-12-15
    The Portway Centre Old Sarum Park, Old Sarum, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 49 - Director → ME
  • 14
    PDQ CONTRACTS LTD - 2014-11-17
    The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 25 - Director → ME
  • 15
    Unit 719 105 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 16
    The Portway Centre 1 Old Sarum Park, Old Sarum, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 17
    Director Generals House, 15 Rockstone Place, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    2 Oxford Drive, 2 Oxford Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    24 HOUR DRAIN CARE LTD - 2019-11-12
    Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-02-20 ~ 2020-05-04
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    DRAIN CLEAR & REPAIR LTD - 2023-09-20
    Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,157 GBP2023-12-31
    Person with significant control
    2022-12-06 ~ 2024-01-26
    IIF 9 - Has significant influence or control OE
  • 3
    27 Old Gloucester Street, London, England
    Active Corporate
    Equity (Company account)
    -31,157 GBP2022-09-30
    Officer
    2020-09-15 ~ 2024-12-31
    IIF 44 - Director → ME
    Person with significant control
    2020-09-15 ~ 2024-01-01
    IIF 11 - Has significant influence or control OE
  • 4
    Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Active Corporate
    Officer
    2019-09-30 ~ 2020-06-01
    IIF 29 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-06-01
    IIF 41 - Has significant influence or control OE
  • 5
    ROD GOD DRAINAGE SERVICES LTD. - 2015-05-08
    PDQ CONTRACTING LTD - 2014-10-20
    4385, 08832078: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2018-01-31
    Officer
    2015-04-29 ~ 2015-05-07
    IIF 31 - Director → ME
    2019-01-21 ~ 2019-11-13
    IIF 19 - Director → ME
  • 6
    4385, 09086303: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    20,000 GBP2019-06-30
    Officer
    2019-01-21 ~ 2019-11-10
    IIF 17 - Director → ME
    2014-06-16 ~ 2018-10-09
    IIF 36 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-09-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    PDQ CONTRACTS LTD - 2014-11-17
    The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ 2014-01-03
    IIF 35 - Director → ME
  • 8
    1-5 Mayfield Rd Mayfield Road, Bournemouth, England
    Active Corporate
    Equity (Company account)
    -69,860 GBP2020-04-30
    Officer
    2019-04-18 ~ 2022-05-22
    IIF 18 - Director → ME
    Person with significant control
    2019-04-18 ~ 2022-05-10
    IIF 8 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.