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 Thomas William Butler

    Related profiles found in government register
  • Mr Thomas William Butler
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Butler, Thomas William
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Molesey Road, Walton On Thames, Surrey, KT12 4RQ, United Kingdom

      IIF 2
  • Butler, Thomas William
    Irish born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elmbridge Community Hub, The Old School House, 72 High Street, Walton-on-thames, Surrey, KT12 1BU, England

      IIF 3
    • icon of address Pinelands, 3 Pineridge Close, Weybridge, Surrey, KT13 9SP, United Kingdom

      IIF 4
  • Butler, Thomas William
    Irish accountant born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hazeldean, Station Road, Leatherhead, Surrey, KT22 7AA

      IIF 5
  • Butler, Thomas William
    Irish director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address First Floor, Bluebird House, Mole Business Park, Leatherhead, KT22 7BA, England

      IIF 9
    • icon of address First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, England

      IIF 10 IIF 11
  • Butler, Thomas William
    Irish finance director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tremarga Cottage, Browns Walk, Rowledge, Farnham, GU10 4BE, England

      IIF 12
    • icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, KT22 7BA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address First Floor, Bluebird House, Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, United Kingdom

      IIF 20
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 21
  • Butler, Thomas William
    Irish

    Registered addresses and corresponding companies
  • Butler, Thomas William
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 55 Dunsmore Road, Walton On Thames, Surrey, KT12 2LJ

      IIF 26
  • Butler, Thomas William

    Registered addresses and corresponding companies
    • icon of address 26-28, Molesey Road, Walton On Thames, Surrey, KT12 4RQ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    WALTON WEYBRIDGE AND HERSHAM CITIZENS ADVICE BUREAU - 2015-12-14
    icon of address Elmbridge Community Hub The Old School House, 72 High Street, Walton-on-thames, Surrey, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Pinelands, 3 Pineridge Close, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address Hazeldean, Station Road, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 26-28 Molesey Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,900 GBP2025-03-31
    Officer
    icon of calendar 2022-08-21 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-08-21 ~ now
    IIF 27 - Secretary → ME
Ceased 22
  • 1
    icon of address 16 Swinburne Avenue, Broadstairs, Kent, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    132,706 GBP2016-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2023-11-16
    IIF 12 - Director → ME
  • 2
    BEALAW (504) LIMITED - 1999-10-20
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2013-08-28 ~ 2019-05-31
    IIF 13 - Director → ME
  • 3
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-03-26 ~ 2019-05-31
    IIF 6 - Director → ME
  • 4
    CENTRICA LIMITED - 1996-12-19
    YIELDTOP LIMITED - 1998-02-05
    BRITISH GAS CONNECTIONS LIMITED - 2005-05-20
    icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2019-05-31
    IIF 18 - Director → ME
  • 5
    LAING ENERGY LIMITED - 2006-06-12
    SHELFCO (NO. 2836) LIMITED - 2003-06-19
    LAING O'ROURKE ENERGY LIMITED - 2008-02-05
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-28 ~ 2019-05-31
    IIF 17 - Director → ME
  • 6
    BEALAW (903) LIMITED - 2008-08-18
    ESP UTILITIES GROUP LIMITED - 2012-12-07
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-02-16 ~ 2019-05-31
    IIF 21 - Director → ME
  • 7
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-03-26 ~ 2019-05-31
    IIF 7 - Director → ME
  • 8
    ESP UTILITIES LIMITED - 2008-03-19
    BEALAW (891) LIMITED - 2008-03-18
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-01-27 ~ 2019-05-31
    IIF 20 - Director → ME
  • 9
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-03-26 ~ 2019-05-31
    IIF 8 - Director → ME
  • 10
    NORWEB (DSM) LIMITED - 1997-09-22
    UNITED UTILITIES GAS NETWORKS LIMITED - 2003-11-07
    ENERGI LINK LIMITED - 2001-01-12
    icon of address 1st Floor, Bluebird House, Mole Business Park, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2019-05-31
    IIF 16 - Director → ME
  • 11
    UNITED UTILITIES GAS PIPELINES LIMITED - 2003-11-07
    HYDER PRIVATE NETWORKS LIMITED - 2000-07-18
    WW14 LIMITED - 1998-02-19
    HYDER GAS NETWORKS LIMITED - 2001-01-03
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-28 ~ 2019-05-31
    IIF 15 - Director → ME
  • 12
    SURREY DOWNS HOLDINGS LIMITED - 2006-02-09
    BEALAW (299) LIMITED - 1991-08-07
    ESP GAS GROUP LIMITED - 2012-12-07
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-02 ~ 2019-05-31
    IIF 19 - Director → ME
  • 13
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2017-08-25 ~ 2019-05-31
    IIF 14 - Director → ME
  • 14
    ARBITRATION MEDIATION & LEGAL SERVICES LIMITED - 2006-01-03
    SYSTECH LEGAL SERVICES LTD - 2018-12-13
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -76,432 GBP2025-03-31
    Officer
    icon of calendar 1999-06-09 ~ 2001-03-05
    IIF 22 - Secretary → ME
  • 15
    SYSTECH GROUP MANAGEMENT SERVICES LIMITED - 2007-01-18
    SPREE MEWS GROUP MANAGEMENT SERVICES LIMITED - 2001-04-23
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,950,186 GBP2025-03-31
    Officer
    icon of calendar 1999-06-07 ~ 2001-10-30
    IIF 23 - Secretary → ME
  • 16
    SYSTECH GROUP LIMITED - 2009-05-26
    SPREE MEWS HOLDINGS LIMITED - 2001-04-11
    SYSTECH CONTRACTOR SERVICES LIMITED - 2009-06-10
    SYSTECH GROUP LIMITED - 2009-05-08
    icon of address Systech House, 55a High Street, Wimbledon, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -27,653 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1999-06-04 ~ 2001-10-30
    IIF 25 - Secretary → ME
  • 17
    R.W.S. PROJECT SERVICES LIMITED - 2001-03-23
    CAPITAL PROJECT SERVICES LIMITED - 2006-01-03
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-01 ~ 2001-10-25
    IIF 26 - Secretary → ME
  • 18
    IRSC LIMITED - 2008-10-15
    icon of address Chapter House, 18-20 Crucifix Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-07 ~ 2001-03-05
    IIF 24 - Secretary → ME
  • 19
    icon of address 26-28 Molesey Road, Walton On Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    51,900 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-08-21 ~ 2022-10-17
    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
  • 20
    HACKREMCO (NO. 2377) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2019-05-31
    IIF 10 - Director → ME
  • 21
    HACKREMCO (NO. 2376) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2019-05-31
    IIF 11 - Director → ME
  • 22
    HACKREMCO (NO. 2375) LIMITED - 2006-06-22
    icon of address First Floor Kings Court, 41-51 Kingston Road, Leatherhead, Surrey, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2019-05-31
    IIF 9 - Director → 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.