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 Jonathan Butterworth

    Related profiles found in government register
  • Mr Jonathan Butterworth
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Summerhill, 10 Summerhill Road, Prestbury, Macclesfield, SK10 4AH, England

      IIF 1
    • Office 1 Pama House, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 2
    • Unit 7, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 3
  • Mr Jonathan Butterworth
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit G Wheatley Park, Woodbottom, Mirfield, WF14 8HE, England

      IIF 4
  • Mr Jonathan Butterworth
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Foxglove Road, 32 Foxglove Road, Birstall, WF17 9NW, England

      IIF 5
    • Unit G Wheatley Park, Woodbottom, Mirfield, West Yorkshire, WF14 8HE, England

      IIF 6 IIF 7
  • Butterworth, Jonathan
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 8
  • Butterworth, Jonathan
    British chief executive officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • National Grid, Gallows Hill, Warwick, CV34 6DA, England

      IIF 9
  • Butterworth, Jonathan
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Strand, London, WC2N 5EH

      IIF 10 IIF 11 IIF 12
    • Bristol Water Plc, Bridgwater Road, Bristol, BS13 7AT, England

      IIF 17
    • Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

      IIF 18
    • Peninsula House, Rydon Lane, Exeter, EX2 7HR

      IIF 19
    • 1-3, Strand, London, Uk, WC2N 5EH

      IIF 20
    • 1-3, Strand, London, WC2N 5EH

      IIF 21 IIF 22 IIF 23
    • 1-3, Strand, London, WC2N 5EH, England

      IIF 25
    • 1-3, Strand, London, WC2N 5EH, Uk

      IIF 26
    • 1-3, Strand, London, WC2N 5EH, United Kingdom

      IIF 27
    • 33, Gracechurch Street, 2nd Floor, London, EC3V 0BT, England

      IIF 28
    • 66-74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 29
    • National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 30
  • Butterworth, Jonathan
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 31 IIF 32
    • Birchwood, The Crescent, Hampton-in-arden, West Midlands, B92 0BN, England

      IIF 33
    • Summerhill, 10 Summerhill Road, Prestbury, Macclesfield, SK10 4AH, England

      IIF 34
    • 21a, The Crescent, Hampton-in-arden, Solihull, West Midlands, B92 0BN, United Kingdom

      IIF 35 IIF 36
    • National Grid, 35 Homer Road, Homer Road, Solihull, West Midlands, B91 3QJ, England

      IIF 37
  • Butterworth, Jonathan
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit G, Wheatley Park, Mirfield, WF14 8HE, England

      IIF 38
    • Unit G Wheatley Park, Woodbottom, Mirfield, WF14 8HE, England

      IIF 39
  • Butterworth, Jonathan
    British electrical contractor born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Foxglove Road, Birstall, Batley, WF17 9NW, England

      IIF 40
  • Butterworth, Jonathan
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Northumberland House, High Holborn, London, WC1V 7JZ, England

      IIF 41
  • Butterworth, Jonathan
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 New Mills Road, Birch Vale, High Peak, SK22 1BT

      IIF 42
    • Field Farm, Batham Gate, Fairfield Buxton, Derbyshire, SK17 7HS

      IIF 43
  • Butterworth, Jonathan
    British director, national operations born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Grid, Mersey Road North, Failsworth, Manchester, M35 9FF, United Kingdom

      IIF 44
  • Butterworth, Jonathan
    British engineer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Field Farm, Batham Gate, Fairfield, Buxton, Derbyshire, SK17 7HS

      IIF 45
    • C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 46
    • Unit 1, Arclid Industrial Units, Arclid, Sandbach, Cheshire, CW11 5SY

      IIF 47
  • Butterworth, Jonathan

    Registered addresses and corresponding companies
    • Unit G Wheatley Park, Woodbottom, Mirfield, West Yorkshire, WF14 8HE, England

      IIF 48
  • Butterworth, Jonathan
    Uk engineer born in June 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Heathfield, New Mills Road, Birch Vale, High Peak, Derbyshire, SK221BT, England

      IIF 49
  • Butterworth, Jonathan
    British electrician born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Foxglove Road, 32 Foxglove Road, Birstall, WF17 9NW, England

      IIF 50
    • Unit G Wheatley Park, Woodbottom, Mirfield, West Yorkshire, WF14 8HE, England

      IIF 51 IIF 52
child relation
Offspring entities and appointments
Active 15
  • 1
    Office 1 Pama House Stockport Road East, Bredbury, Stockport, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    133,657 GBP2023-05-31
    Officer
    2006-03-17 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Igem House, 26-28 High Street, Kegworth, Derbyshire, United Kingdom
    Corporate (8 parents)
    Officer
    2024-08-01 ~ now
    IIF 8 - director → ME
  • 3
    Unit G Wheatley Park, Woodbottom, Mirfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    155,394 GBP2023-11-30
    Officer
    2016-11-07 ~ now
    IIF 52 - director → ME
    2016-11-07 ~ now
    IIF 48 - secretary → ME
  • 4
    Unit G Wheatley Park, Woodbottom, Mirfield, West Yorkshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,308 GBP2023-11-30
    Officer
    2021-02-26 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 5 - Has significant influence or controlOE
  • 5
    Unit G Wheatley Park, Woodbottom, Mirfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-08-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    NATIONAL GRID GAS PLC - 2023-02-06
    TRANSCO PLC - 2005-10-10
    BG TRANSCO PLC - 2000-10-23
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    BRITISH GAS PUBLIC LIMITED COMPANY - 1997-02-17
    National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Corporate (17 parents, 3 offsprings)
    Officer
    2021-05-01 ~ now
    IIF 30 - director → ME
  • 8
    SOUTH WEST WATER PLC - 1998-08-01
    Peninsula House, Rydon Lane, Exeter
    Corporate (9 parents, 40 offsprings)
    Officer
    2020-07-08 ~ now
    IIF 19 - director → ME
  • 9
    Unit G Wheatley Park, Woodbottom, Mirfield, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    SOUTH WEST WATER SERVICES LIMITED - 1998-08-01
    Peninsula House, Rydon Lane, Exeter, Devon
    Corporate (10 parents, 8 offsprings)
    Officer
    2017-09-28 ~ now
    IIF 18 - director → ME
  • 11
    EAST SURREY WATER PLC - 1996-04-01
    66-74 London Road, Redhill, Surrey
    Corporate (11 parents)
    Officer
    2024-10-02 ~ now
    IIF 29 - director → ME
  • 12
    THE GAS MUSEUM TRUST - 1997-07-30
    Millstream, Maidenhead Road, Windsor, Berkshire
    Corporate (8 parents)
    Officer
    2010-12-13 ~ now
    IIF 44 - director → ME
  • 13
    Summerhill 10 Summerhill Road, Prestbury, Macclesfield, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,873 GBP2024-03-31
    Officer
    2016-03-07 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 14
    21a The Crescent, Hampton-in-arden, Solihull, West Midlands, England
    Dissolved corporate (5 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 49 - director → ME
  • 15
    WHEATLEY G MANAGMENT LTD - 2021-04-12
    Unit G, Wheatley Park, Mirfield, England
    Corporate (2 parents)
    Equity (Company account)
    1,761 GBP2024-03-31
    Officer
    2023-03-23 ~ now
    IIF 38 - director → ME
Ceased 28
  • 1
    AFFORDABLE WARMTH SOLUTIONS LIMITED - 2009-02-02
    Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England
    Corporate (6 parents)
    Officer
    2022-03-08 ~ 2023-02-07
    IIF 9 - director → ME
  • 2
    BARRY WOOD (AGRICULTURAL CONTRACTORS) LIMITED - 2007-02-09
    C/o Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (3 parents)
    Officer
    2011-11-08 ~ 2017-08-31
    IIF 43 - director → ME
  • 3
    Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-10 ~ 2017-08-31
    IIF 45 - director → ME
  • 4
    THE BRISTOL WATERWORKS PLC - 1991-12-19
    Bristol Water Plc, Bridgwater Road, Bristol, England
    Corporate (4 parents)
    Officer
    2022-04-02 ~ 2023-02-01
    IIF 17 - director → ME
  • 5
    MEAUJO (544) LIMITED - 2001-08-07
    1-3 Strand, London
    Corporate (6 parents)
    Officer
    2015-07-17 ~ 2021-05-01
    IIF 11 - director → ME
  • 6
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    385,540 GBP2024-03-31
    Officer
    2016-05-19 ~ 2019-10-10
    IIF 37 - director → ME
  • 7
    6th Floor 1 Aldermanbury Square, London, England
    Corporate (3 parents)
    Officer
    2020-05-26 ~ 2021-05-01
    IIF 25 - director → ME
  • 8
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2015-01-22 ~ 2022-05-05
    IIF 31 - director → ME
  • 9
    NATIONAL GRID SMART LIMITED - 2023-10-18
    Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-05-26 ~ 2021-05-01
    IIF 27 - director → ME
    2016-04-01 ~ 2017-12-01
    IIF 26 - director → ME
  • 10
    Unit G Wheatley Park, Woodbottom, Mirfield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    155,394 GBP2023-11-30
    Person with significant control
    2016-11-07 ~ 2023-02-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 11
    SPIE LEVEN ENERGY SERVICES LIMITED - 2023-10-03
    LEVEN ENERGY SERVICES LTD - 2015-09-17
    FLYNN SURFACING AND UTILITIES LIMITED - 2011-12-20
    1 Old Park Lane, Urmston, Manchester, England
    Corporate (5 parents)
    Officer
    2014-11-28 ~ 2015-07-22
    IIF 28 - director → ME
  • 12
    SOLAR COMPONENTS LIMITED - 2016-08-12
    C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2011-09-09 ~ 2015-10-07
    IIF 46 - director → ME
  • 13
    Unit 7, Portal Business Park, Eaton Lane, Tarporley, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-01-29 ~ 2022-07-14
    IIF 33 - director → ME
  • 14
    NATIONAL GRID METERING LIMITED - 2023-02-06
    TRANSCO METERING SERVICES LIMITED - 2005-10-10
    TRANSCO METERING SERVICES (WALES) LIMITED - 2002-04-26
    BG METERING SERVICES (WALES) LIMITED - 2000-10-13
    National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Corporate (12 parents)
    Officer
    2021-10-21 ~ 2023-01-31
    IIF 10 - director → ME
    2020-05-26 ~ 2021-05-01
    IIF 13 - director → ME
    2013-11-05 ~ 2017-12-01
    IIF 15 - director → ME
  • 15
    GRAIN LNG LIMITED - 2005-10-10
    LATTICE LNG HOLDINGS LIMITED - 2003-01-27
    LNG HOLDINGS LIMITED - 2002-07-22
    1-3 Strand, London
    Corporate (5 parents)
    Officer
    2011-08-01 ~ 2021-05-01
    IIF 16 - director → ME
  • 16
    1-3 Strand, London
    Corporate (6 parents)
    Officer
    2017-09-20 ~ 2021-05-01
    IIF 23 - director → ME
  • 17
    NATIONAL GRID THIRTY ONE LIMITED - 2012-10-05
    1-3 Strand, London
    Corporate (5 parents, 9 offsprings)
    Officer
    2015-03-01 ~ 2021-05-01
    IIF 24 - director → ME
  • 18
    NGT INTERCONNECTORS LIMITED - 2005-07-19
    EPFAL LIMITED - 2005-01-14
    INTERCEDE 1249 LIMITED - 1997-08-05
    1-3 Strand, London
    Corporate (6 parents)
    Officer
    2015-03-01 ~ 2021-05-01
    IIF 12 - director → ME
  • 19
    NATIONAL GRID NSN LINK LIMITED - 2015-10-22
    JV NOMINEES 2011 LIMITED - 2013-03-12
    1-3 Strand, London
    Corporate (6 parents)
    Officer
    2015-03-23 ~ 2021-05-01
    IIF 22 - director → ME
  • 20
    1-3 Strand, London, Uk
    Corporate (6 parents)
    Officer
    2019-01-07 ~ 2021-05-01
    IIF 20 - director → ME
  • 21
    NATIONAL GRID NEMO LINK LIMITED - 2015-02-26
    NATIONAL GRID THIRTY TWO LIMITED - 2012-09-04
    1-3 Strand, London
    Corporate (8 parents)
    Officer
    2015-02-27 ~ 2021-05-01
    IIF 21 - director → ME
  • 22
    MANCHESTER SHOP FITTERS LIMITED - 2006-06-08
    Office 1 Pama House Stockport Road East, Bredbury, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    3,340 GBP2023-05-31
    Officer
    2006-03-30 ~ 2021-06-01
    IIF 36 - director → ME
  • 23
    SUSTAINABLE QUARRYING AND TANKER SERVICES LTD - 2012-01-05
    Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2011-11-04 ~ 2017-08-31
    IIF 47 - director → ME
  • 24
    1-3 Strand, London
    Corporate (5 parents)
    Officer
    2017-03-01 ~ 2021-05-01
    IIF 14 - director → ME
  • 25
    THE GAS SAFETY TRUST - 2021-07-13
    THE CORGI TRUST - 2009-11-21
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Corporate (14 parents)
    Officer
    2007-05-29 ~ 2019-12-12
    IIF 41 - director → ME
  • 26
    GAS SAFETY TRUST - 2009-11-21
    Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Corporate (2 parents)
    Officer
    2015-01-22 ~ 2022-05-05
    IIF 32 - director → ME
  • 27
    15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,838 GBP2023-12-31
    Officer
    2005-06-08 ~ 2012-06-19
    IIF 42 - director → ME
  • 28
    37a Wakefield Road, Tandem, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,737 GBP2021-09-30
    Officer
    2021-03-01 ~ 2022-05-05
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.