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 Graham John Butler

    Related profiles found in government register
  • Mr Graham John Butler
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

      IIF 1
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 2
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 3
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 4
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 5
  • Mr Graham Alan Butler
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, Leicestershire, LE10 0QJ, United Kingdom

      IIF 6
    • 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 7
  • Mr Graham Butler
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99a, London Road, Hinckley, LE10 1HH, England

      IIF 8
    • 19 Bronte Close, Galley Common, Nuneaton, Warwickshire, CV10 9RA, England

      IIF 9
  • Butler, Graham John
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 10
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 11
  • Butler, Graham John
    British administrator born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

      IIF 12
  • Butler, Graham John
    British consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 13
  • Butler, Graham John
    British financial adviser born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 14
  • Butler, Graham John
    British travel executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Needham House, Blakemore End Road, Little Wymondley, Hitchin, Hertfordshire, SG4 7JJ, United Kingdom

      IIF 15
  • Mr Graham Butler
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, U N L Chartered Accountants, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 16 IIF 17
    • Hever Hotel, Hever Road, Edenbridge, TN8 7NP, United Kingdom

      IIF 18
  • Mr Graham Alan Butler
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, LE10 0QJ, United Kingdom

      IIF 19
  • Mr Graham Butler
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Mr Graham Butler
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Rugby Road, Hinckley, LE10 0QD, England

      IIF 21
  • Butler, Graham Alan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 22
    • 19, Sheep Street, Stratford-upon-avon, CV37 6EF, England

      IIF 23
  • Butler, Graham Alan
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, Leicestershire, LE10 0QJ, United Kingdom

      IIF 24
  • Butler, Graham Alan
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9 Waterloo, Waterloo Road, Hinckley, LE10 0QJ, England

      IIF 25
    • 19, Sheep Street, Stratford-upon-avon, CV37 6EF, England

      IIF 26
  • Butler, Graham Alan
    British owner born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Beech Close, Corby, Northamptonshire, NN17 2AF, England

      IIF 27
  • Butler, Graham John
    British managing director born in October 1953

    Registered addresses and corresponding companies
    • 4 Priestly Drive, Larkfeild, Aylesford, Kent, ME20 6XT

      IIF 28
  • Butler, Graham
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo Road, Waterloo Road, Hinckley, LE10 0QJ, England

      IIF 29
  • Butler, Graham
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99a, London Road, Hinckley, LE10 1HH, England

      IIF 30
  • Butler, Graham John
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Link House, Knightrider Court, Knightrider Street, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 31
  • Butler, Graham John
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 32
    • 12 Sandling Place Court, Sandling Lane, Maidstone, Kent, ME14 3AD

      IIF 33
  • Butler, Graham John
    British manager born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Sandling Place Court, Sandling Lane, Maidstone, Kent, ME14 3AD

      IIF 34
  • Butler, Graham
    British executive born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, U N L Chartered Accountants, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 35 IIF 36
    • Hever Hotel, Hever Road, Hever, Edenbridge, Kent, TN8 7NP, United Kingdom

      IIF 37
  • Butler, Graham
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Butler, Graham Alan
    British operations manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, LE10 0QJ, United Kingdom

      IIF 39
  • Butler, Graham
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    CARTERS COURTYARD LIMITED
    - now 14033641
    JGBUK LTD
    - 2023-03-29 14033641
    9 Waterloo Waterloo Road, Hinckley, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -564 GBP2023-04-30
    Officer
    2022-04-07 ~ 2023-03-10
    IIF 39 - Director → ME
    2023-03-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CHATEAU DU FRANCPORT ROOM 18 LTD
    11333552
    Hever Hotel Hever Road, Hever, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    GA BUTLERS UK LTD
    11052982 11816949
    Waterloo Road, Waterloo Road, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,474 GBP2023-11-30
    Officer
    2017-11-08 ~ 2023-03-28
    IIF 29 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    GRAHAM BUTLER FINANCIAL PLANNING SERVICES LIMITED
    08560182
    The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2016-10-31
    Officer
    2013-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 5
    HALCYON HOLIDAY COMPANY LIMITED
    03994398
    13 The Avenue, Aylesford, Kent
    Dissolved Corporate (6 parents)
    Officer
    2000-05-16 ~ dissolved
    IIF 33 - Director → ME
  • 6
    HEVER HOTEL ROOM 17 LIMITED
    11189570
    21-23 Croydon Road, Caterham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2018-02-06 ~ 2019-12-09
    IIF 35 - Director → ME
    Person with significant control
    2018-02-06 ~ 2023-07-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 7
    HOLIDAY OWNERS CLUB LIMITED
    04011910
    The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    4,658 GBP2021-12-31
    Officer
    2000-06-06 ~ 2022-10-20
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 2 - Has significant influence or control OE
  • 8
    INTERNATIONAL TRAINING AND COMPETENCE LTD
    15877531
    The Corner House, 2 High Street, Aylesford, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    INVICTA INDEPENDENT FINANCIAL ADVISERS LIMITED
    03330755
    Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (11 parents)
    Equity (Company account)
    20,290 GBP2018-12-31
    Officer
    1997-03-14 ~ 1999-09-06
    IIF 28 - Director → ME
  • 10
    MIDSUMMER GARDEN LTD
    14145361
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -82,542 GBP2023-06-30
    Officer
    2024-07-30 ~ 2024-08-10
    IIF 26 - Director → ME
  • 11
    MONTGOMERY PAUL LIMITED
    09341182
    The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    582 GBP2023-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    MY BUSINESS BUTLER LTD
    15133243
    99a London Road, Hinckley, England
    Active Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 8 - Right to appoint or remove directors OE
    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
  • 13
    NEEDHAM HOUSE UNIT 214 LIMITED
    11030700 12062682
    Needham House Hotel Blackmore End Road, Little Wymondley, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 16 - Has significant influence or control OE
  • 14
    NEEDHAM HOUSE UNIT 217 LIMITED
    12062682 11030700
    Needham House Blakemore End Road, Little Wymondley, Hitchin, Herfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ 2023-07-06
    IIF 15 - Director → ME
  • 15
    PACKAGING DESIGN LTD
    11788228
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,532 GBP2025-01-31
    Officer
    2019-01-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    SANDLING COURT (MAIDSTONE) MANAGEMENT COMPANY LIMITED
    - now 05628575
    LANDAU TERRACE MANAGEMENT LIMITED - 2006-06-15
    ROADYORK LIMITED - 2006-01-09
    7 Sandling Lane, Sandling, Maidstone, Kent, England
    Active Corporate (11 parents)
    Equity (Company account)
    12,849 GBP2024-11-30
    Officer
    2008-12-15 ~ 2009-02-09
    IIF 34 - Director → ME
  • 17
    STARPOINT MANAGEMENT LIMITED
    - now 03856091
    STARPOINT TRAVEL LIMITED
    - 2000-11-29 03856091
    Link House Knightrider Court, Knightrider Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2000-01-10 ~ dissolved
    IIF 31 - Director → ME
  • 18
    THE CLAYMORE PROPERTY COMPANY LIMITED
    11659351
    The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,581 GBP2023-12-31
    Officer
    2018-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    THE MEXICAN CORBY LTD
    08673309
    52 Coldermeadow Avenue, Corby, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-01 ~ 2013-12-03
    IIF 27 - Director → ME
  • 20
    THE UDDER GUY CORBY LIMITED
    - now 14926910
    TUG INVESTMENTS LIMITED
    - 2023-09-04 14926910
    16b Rugby Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 21
    THE UDDER GUY LIMITED
    - now 11816949
    GA BUTLERS UK 2 LIMITED
    - 2023-03-30 11816949 11052982
    HARPER MARIE BAKES LIMITED
    - 2021-04-01 11816949
    TACO AND TEQUILA LTD
    - 2021-01-18 11816949
    16b Rugby Road, Hinckley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -16,766 GBP2023-02-28
    Officer
    2019-02-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 22
    THE UDDER GUY STRATFORD LIMITED
    15706649
    19 Sheep Street, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 23 - Director → ME
  • 23
    THE WAFFLE EMPORIUM LIMITED
    - now 14900212
    R&B NYC LIMITED
    - 2023-09-04 14900212
    12 Waterloo Road, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-05-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 24
    TRUST ASSURED GROUP LIMITED
    - now 11545319
    MONTGOMERY PAUL WEALTH MANAGEMENT LIMITED
    - 2023-09-07 11545319
    The Corner House, 2 High Street, Aylesford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,739 GBP2024-12-31
    Officer
    2018-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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.