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 Colin Charles Butt

    Related profiles found in government register
  • Mr Colin Charles Butt
    British born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Aviation Centre, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ, England

      IIF 1
    • International House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

      IIF 2
    • International House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • International House, Flint Road, Saltney Ferry, Chester, CH4 0GZ

      IIF 7 IIF 8
    • International House, Flint Road, Saltney Ferry, Chester, CH4 0GZ, United Kingdom

      IIF 9
    • International House, Flint Road, Saltney Ferry, Chester, Cheshire, CH4 0GZ

      IIF 10
    • International House, Aviation Park, Flint Road, Chester, CH4 0GZ

      IIF 11
    • International House, Aviation Park, Flint Road, Saltney Ferry Chester, Flintshire, CH4 0GZ

      IIF 12
  • Butt, Colin Charles
    British chairman born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Aviation Centre, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ, England

      IIF 13
  • Butt, Colin Charles
    British company director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

      IIF 14
    • Access House, Aviation Park, Flint Road, Saltney Ferry, Chester, Cheshire, CH4 0GZ

      IIF 15
    • International House, Aviation Park, Flint Road, Saltney Ferry, Chester, CH4 0GZ

      IIF 16
    • International House, Flint Road, Saltney Ferry, Chester, CH4 0GZ, United Kingdom

      IIF 17 IIF 18
  • Butt, Colin Charles
    British director born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butt, Colin Charles
    British scaffolding industry executive born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Farm, Broxton, Cheshire, CH3 9JS

      IIF 29
  • Butt, Colin Charles
    born in August 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodside Farm, Broxton, Chester, CH3 9JS

      IIF 30
child relation
Offspring entities and appointments
Active 15
  • 1
    Parkway Deeside Industrial Park, Deeside Clwyd
    Dissolved corporate (4 parents)
    Officer
    ~ dissolved
    IIF 21 - director → ME
  • 2
    Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2011-08-31 ~ dissolved
    IIF 28 - director → ME
  • 3
    International House, Aviation Park, Flint Road, Saltney Ferry Chester, Flintshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,502,572 GBP2023-12-31
    Officer
    2004-11-10 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    International House, Aviation Park Flint Road, Chester, Cheshire
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    81,526 GBP2023-12-31
    Officer
    2004-02-26 ~ now
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Right to appoint or remove membersOE
  • 5
    NORTHERN SCAFFOLD GROUP (1992) LIMITED - 1997-12-11
    SAVECODE LIMITED - 1992-03-06
    International House, Flint Road, Saltney Ferry, Chester, Cheshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,395,506 GBP2023-12-31
    Officer
    1991-11-18 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 6
    CHESTER HANDLING SERVICES LIMITED - 2012-04-11
    INHOCO 682 LIMITED - 1997-10-24
    International House, Flint Road, Saltney Ferry, Chester
    Corporate (3 parents)
    Equity (Company account)
    377,218 GBP2023-12-31
    Officer
    1998-05-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Has significant influence or control as a member of a firmOE
  • 7
    NEXTBREAK LIMITED - 1994-08-01
    International House Flint Road, Saltney Ferry, Chester
    Dissolved corporate (2 parents)
    Officer
    1994-07-04 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Has significant influence or controlOE
  • 8
    International House Flint Road, Saltney Ferry, Chester, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    32,046 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-01-31 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    DARTREPAIR LIMITED - 2002-03-18
    Haslers, Old Station Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2002-05-27 ~ dissolved
    IIF 29 - director → ME
  • 10
    NSS ALUMINIUM ACCESS SYSTEMS LTD. - 2011-10-28
    International House Aviation Park, Flint Road, Saltney Ferry, Chester
    Corporate (2 parents)
    Equity (Company account)
    -315,083 GBP2023-12-31
    Officer
    2016-01-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    International House Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 26 - director → ME
  • 12
    International House Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-09-07 ~ dissolved
    IIF 27 - director → ME
  • 13
    International House Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2017-09-07 ~ dissolved
    IIF 25 - director → ME
  • 14
    XERVON PALMERS LIMITED - 2017-01-04
    THYSSENKRUPP PALMERS LIMITED - 2012-01-03
    PALMERS LTD - 2007-10-01
    PALMERS SCAFFOLDING LIMITED - 1996-05-01
    Business Aviation Centre Aviation Park, Flint Road, Saltney Ferry, Chester, England
    Corporate (4 parents)
    Equity (Company account)
    4,793,834 GBP2023-12-31
    Officer
    2017-01-16 ~ now
    IIF 13 - director → ME
  • 15
    International House, Aviation Park, Flint Road, Chester
    Corporate (2 parents)
    Equity (Company account)
    -15,176 GBP2023-12-31
    Officer
    2002-05-13 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    LATEST TECHNOLOGY LTD - 2013-05-15
    Access House Aviation Park, Flint Road, Saltney Ferry, Chester
    Corporate (4 parents)
    Equity (Company account)
    4,495,248 GBP2024-04-30
    Officer
    2016-07-21 ~ 2020-01-22
    IIF 14 - director → ME
  • 2
    Access House, Aviation Park Flint Road, Saltney Ferry, Chester, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    2016-07-21 ~ 2020-01-21
    IIF 15 - director → ME
  • 3
    International House Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2017-09-07 ~ 2022-11-01
    IIF 3 - Has significant influence or control OE
  • 4
    International House Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    2017-09-07 ~ 2022-08-31
    IIF 5 - Has significant influence or control OE
  • 5
    International House Aviation Park, Flint Road, Saltney Ferry, Chester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    2017-09-07 ~ 2022-11-01
    IIF 4 - Has significant influence or control OE
  • 6
    XERVON PALMERS LIMITED - 2017-01-04
    THYSSENKRUPP PALMERS LIMITED - 2012-01-03
    PALMERS LTD - 2007-10-01
    PALMERS SCAFFOLDING LIMITED - 1996-05-01
    Business Aviation Centre Aviation Park, Flint Road, Saltney Ferry, Chester, England
    Corporate (4 parents)
    Equity (Company account)
    4,793,834 GBP2023-12-31
    Person with significant control
    2017-01-16 ~ 2022-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    NSG SERVICES GROUP PLC - 1998-07-06
    NORTHERN SCAFFOLD GROUP PLC - 1994-11-29
    4385, 01400278 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    1978-11-27 ~ 2001-09-13
    IIF 20 - 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.