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, Charles

    Related profiles found in government register
  • Butler, Charles
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 156, Great Charles Street, Queensway, Birmingham, B3 3HN, England

      IIF 1 IIF 2
    • Fountain House, Great Cornbow, Halesowen, B63 3BL, England

      IIF 3 IIF 4 IIF 5
  • Butler, Charles Alistair Neilson

    Registered addresses and corresponding companies
    • Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 6
    • 54, Sistova Road, London, SW12 9QS, United Kingdom

      IIF 7 IIF 8
    • 80, Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 9
  • Butler, Charles Alistair Neilson
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Fountain House, Great Cornbow, Halesowen, B63 3BL, England

      IIF 10
    • 2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

      IIF 11
    • 2 Plato Place, 72-74 St. Dionis Road, London, SW6 4TU, England

      IIF 12
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 13
    • Bloomsbury Way, London, Labs House, 15-19, Bloomsbury Way, London, WC1A 2TH, England

      IIF 14
    • Labs House, Bloomsbury Way, London, 15-19 Bloomsbury Way, Labs House, London, WC1A 2TH, England

      IIF 15
    • Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 16
  • Butler, Charles Alistair Neilson
    British business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Sovereign House, 4 Christian Road, Douglas, IM1 2SD, Isle Of Man

      IIF 17
  • Butler, Charles Alistair Neilson
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 18
  • Butler, Charles Alistair Neilson
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Mysale Group Plc, Unit 5, 111 Old Pittwater Road, Brookvale, New South Wales 2100, Australia

      IIF 19
    • Fountain House, Great Cornbow, Halesowen, B63 3BL, England

      IIF 20 IIF 21
    • C/o Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 22
    • Lambourne House, 311-321 Banbury Road, Oxford, OX2 7JH, England

      IIF 23
  • Butler, Charles Alistair Neilson
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 24
  • Butler, Charles Alistair Neilson
    British investment manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • York House, Foxhole Road, Chorley, PR7 1NY, England

      IIF 25
  • Butler, Charles Alistair Neilson
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 26
  • Butler, Charles Alistair Neilson
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 27
    • Popeswood Farm, Etchingwood, Buxted, Uckfield, East Sussex, TN22 4PL, England

      IIF 28
  • Butler, Charles Alistair Neilson
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54-56, Camden Lock Place, London, NW1 8AF, England

      IIF 29
  • Butler, Charles Alistair Neilson
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Sistova Road, London, SW12 9QS

      IIF 30
  • Butler, Charles Alistair Neilson
    British ceo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 31
    • C/o Netplay Tv Plc, 80 Silverthorne Road, London, SW8 3HE, England

      IIF 32
    • Unit 27 268, Kingsland Road, London, E8 4BH, United Kingdom

      IIF 33
  • Butler, Charles Alistair Neilson
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 34
    • Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 35 IIF 36
  • Butler, Charles Alistair Neilson
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Popeswood Farm, Pound Green Lane, Buxted, East Sussex, TN22 4PL, United Kingdom

      IIF 37
  • Mr Charles Alistair Neilson Butler
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 38
    • 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 39
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • C/o Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 41
child relation
Offspring entities and appointments
Active 14
  • 1
    10 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-28 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2021-03-28 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove membersOE
  • 2
    WINVIA ENTERTAINMENT LIMITED - 2025-06-23
    CROWD UK SERVICES LTD - 2025-05-08
    SKYWIND UK LTD - 2024-01-06
    2 Plato Place, 72-74 St. Dionis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,223 GBP2024-12-31
    Officer
    2023-11-27 ~ now
    IIF 12 - Director → ME
  • 3
    156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2022-06-02 ~ dissolved
    IIF 1 - Director → ME
  • 4
    Central House 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,551,488 GBP2024-09-30
    Officer
    2025-04-03 ~ now
    IIF 16 - Director → ME
  • 5
    4385, 10837150 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2022-06-02 ~ dissolved
    IIF 2 - Director → ME
  • 6
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-23 ~ dissolved
    IIF 37 - Director → ME
  • 7
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    342,714 GBP2024-07-31
    Officer
    2023-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    Labs House, 15-19 Bloomsbury Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-06-02 ~ now
    IIF 10 - Director → ME
  • 9
    Sovereign House, 4 Christian Road, Douglas, Im1 2sd, Isle Of Man
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-06-15 ~ now
    IIF 17 - Director → ME
  • 10
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-03 ~ dissolved
    IIF 32 - Director → ME
  • 11
    Labs House, Bloomsbury Way, London 15-19 Bloomsbury Way, Labs House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,576,298 GBP2024-12-31
    Officer
    2024-03-06 ~ now
    IIF 15 - Director → ME
  • 12
    CROSSRIDER SPORT LIMITED - 2024-07-04
    MARKET CONNECT (MEDIA) LIMITED - 2013-06-14
    Bloomsbury Way, London, Labs House, 15-19, Bloomsbury Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,766 GBP2019-12-31
    Officer
    2023-06-15 ~ now
    IIF 14 - Director → ME
  • 13
    4385, 11952585 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    133 GBP2023-12-31
    Officer
    2022-06-02 ~ now
    IIF 20 - Director → ME
  • 14
    BEST OF THE BEST LIMITED - 2025-06-23
    BEST OF THE BEST PLC - 2024-11-21
    BEST OF THE BEST LIMITED - 2006-08-07
    SWSH LIMITED - 2006-06-23
    BEST OF THE BEST LIMITED - 2002-02-28
    2 Plato Place, 72-74 St Dionis Road, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-09-28 ~ now
    IIF 11 - Director → ME
Ceased 20
  • 1
    Labs House, 15-19 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,137,078 GBP2024-03-31
    Officer
    2014-11-24 ~ 2018-04-22
    IIF 33 - Director → ME
  • 2
    C/o Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,049 GBP2020-07-31
    Officer
    2018-07-12 ~ 2024-01-25
    IIF 18 - Director → ME
    Person with significant control
    2018-07-12 ~ 2020-08-01
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    C/o Centralis Uk Limited The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-07-07 ~ 2024-01-30
    IIF 22 - Director → ME
    Person with significant control
    2020-07-07 ~ 2025-03-13
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-06-02 ~ 2023-02-13
    IIF 4 - Director → ME
  • 5
    ESSENSYS GROUP LIMITED - 2019-05-17
    ESSENSYS LIMITED - 2019-05-17
    1 Finsbury Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2019-05-22 ~ 2025-06-30
    IIF 24 - Director → ME
  • 6
    STEVTON (NO.454) LIMITED - 2009-10-15
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2009-09-25 ~ 2010-05-21
    IIF 30 - Director → ME
  • 7
    York House, Foxhole Road, Chorley, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,174,311 GBP2023-07-01 ~ 2024-06-30
    Officer
    2022-05-20 ~ 2023-08-31
    IIF 25 - Director → ME
  • 8
    C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-12-17 ~ 2022-02-23
    IIF 28 - LLP Member → ME
  • 9
    HIGHCROFT INVESTMENTS PLC - 2025-06-12
    HIGHCROFT INVESTMENT TRUST P.L.C - 2001-06-15
    1 Curzon Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-01-02 ~ 2025-05-21
    IIF 23 - Director → ME
  • 10
    MARKET TECH HOLDINGS PLC - 2018-02-28
    Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    2014-10-08 ~ 2017-07-31
    IIF 29 - Director → ME
  • 11
    156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2022-06-02 ~ 2023-02-13
    IIF 5 - Director → ME
  • 12
    156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2022-06-02 ~ 2023-02-13
    IIF 21 - Director → ME
  • 13
    Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2024-11-30
    Officer
    2019-12-03 ~ 2022-12-07
    IIF 19 - Director → ME
  • 14
    VEGAS247 BROADCASTING LIMITED - 2007-02-19
    BANSOLS EIGHTEEN LIMITED - 2005-11-07
    FARNREAL LIMITED - 2005-10-05
    BANSOLS SEVENTEEN LIMITED - 2005-09-22
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2014-11-13
    IIF 36 - Director → ME
    2010-01-29 ~ 2010-06-01
    IIF 8 - Secretary → ME
  • 15
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2010-01-29 ~ 2017-03-31
    IIF 31 - Director → ME
    2010-01-29 ~ 2010-06-01
    IIF 6 - Secretary → ME
  • 16
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2014-11-13
    IIF 35 - Director → ME
    2010-01-29 ~ 2010-06-01
    IIF 7 - Secretary → ME
  • 17
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-01-29 ~ 2010-06-01
    IIF 9 - Secretary → ME
  • 18
    VEGAS247 LIMITED - 2007-02-19
    BANSOLS ELEVEN LIMITED - 2005-03-03
    5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2010-03-31 ~ 2014-11-13
    IIF 34 - Director → ME
  • 19
    156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2022-06-02 ~ 2023-02-13
    IIF 3 - Director → ME
  • 20
    The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-04-20 ~ 2013-11-29
    IIF 27 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.