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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul James Butler

    Related profiles found in government register
  • Mr Paul James Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 1
  • Paul Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 2
  • Butler, Paul James
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 3
  • Butler, Paul James
    British musican born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 4
  • Mr Paul Butler
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 9, 197-201 Manchester Road, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 5
    • York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 6
    • 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, United Kingdom

      IIF 7
    • 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 8
  • Mr Paul Butler
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 9
    • York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 10
    • York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 11
    • York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 12 IIF 13
    • 47, Knowsley Street, Bury, BL9 0ST, England

      IIF 14
    • 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 15
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 16
    • The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 17 IIF 18
    • The Oaks, 4, Stamford Rise, Newtown Linford, Leicestershire, LE6 0PY, England

      IIF 19
  • Butler, Paul James
    British songwriter born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM7 8DZ

      IIF 20
  • Butler, Paul
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 21
    • 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 22
  • Butler, Paul
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 23
  • Butler, Paul
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 24
    • York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 25 IIF 26
    • York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 27
    • 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 28
    • The Oaks, 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 29
    • C/o 5, Old Forge Road, Ashby Magna, Lutterworth, Leicestershire, LE17 5NL

      IIF 30
    • 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 31 IIF 32 IIF 33
    • The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 34 IIF 35
  • Butler, Paul
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 36 IIF 37
    • 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 38
  • Butler, Paul
    British mortgage broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 39
  • Butler, Paul
    British mortgage consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 40
  • Butler, Paul
    British regional manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 41
  • Butler, Paul
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 42 IIF 43
  • Butler, Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 44 IIF 45
  • Butler, Paul
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 46
child relation
Offspring entities and appointments 27
  • 1
    ABC INCORPORATION LTD
    05945771
    The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (10 parents, 11 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,010 GBP2023-12-31
    Officer
    2010-12-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 2
    BRADGATE CONSULTANCY LIMITED
    11522867
    4 Stamford Rise, Newtown Linford, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,669 GBP2024-08-31
    Officer
    2018-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CBTC LTD
    06227481
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (5 parents)
    Officer
    2009-03-23 ~ 2018-07-20
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-20
    IIF 8 - Has significant influence or control OE
  • 4
    CLEVES COURT MANAGEMENT LIMITED
    02279155
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (22 parents)
    Equity (Company account)
    310 GBP2024-12-31
    Officer
    1991-09-18 ~ 1997-03-10
    IIF 41 - Director → ME
  • 5
    CONCORDIA STREET MANAGEMENT COMPANY LIMITED
    03778785
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (38 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    2003-11-10 ~ 2003-12-10
    IIF 38 - Director → ME
  • 6
    CREDIT CLAIM ASSIST LIMITED - now
    CREDIT CLAIM HELPLINE LIMITED
    - 2023-06-07 06738114
    Credit Claim Assist Smokehall Lane, Winsford, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    2014-01-10 ~ 2017-01-25
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-24
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 7
    CURZON CLAIMS LIMITED
    07892554
    Stafford Court, 145 Washway Road, Manchester
    Active Corporate (6 parents)
    Equity (Company account)
    499,372 GBP2024-06-29
    Officer
    2013-07-31 ~ 2018-02-22
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-24
    IIF 5 - Has significant influence or control OE
  • 8
    EASY BEESY LIMITED
    07757385
    78 Fallowfield Crescent, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,821 GBP2024-08-31
    Officer
    2011-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ELSWORTH ASSOCIATES LIMITED
    07000957
    4 Edison Court, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    771,175 GBP2024-02-29
    Officer
    2017-03-16 ~ 2019-02-28
    IIF 44 - Director → ME
    2017-03-16 ~ 2017-03-16
    IIF 45 - Director → ME
    Person with significant control
    2017-03-16 ~ 2019-02-28
    IIF 10 - Has significant influence or control OE
  • 10
    ERNEST DEAN LIMITED
    08465403
    126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -91,318 GBP2017-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 11
    EXPERT UK SOLUTIONS LTD
    07491084
    Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -817 GBP2020-03-31
    Officer
    2013-06-12 ~ 2018-04-01
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 6 - Has significant influence or control OE
  • 12
    FAST RECLAIMS LIMITED
    - now 06559155
    HOMEBANK DEBT CONSULTANTS LIMITED - 2011-01-18
    HOMEBANK DIRECT LTD - 2009-01-26
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    464,945 GBP2017-08-31
    Officer
    2015-11-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    FIRST CALL SOLUTIONS LTD
    03793289
    Flat 6 88 Fitzjohns Avenue, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -167,285 GBP2024-12-31
    Officer
    1999-07-19 ~ 2000-11-10
    IIF 33 - Director → ME
  • 14
    HADENGLEN HOME FINANCE LIMITED
    - now 03119695
    HADENGLEN HOME FINANCE PLC
    - 2009-04-21 03119695
    HADENGLEN PLC
    - 2006-03-09 03119695
    HADENGLEN LIMITED - 2002-10-01
    Hadenglen House, Smisby Road, Ashby De La Zouch, Leics
    Active Corporate (17 parents)
    Officer
    2008-10-03 ~ 2009-05-28
    IIF 40 - Director → ME
    2005-09-19 ~ 2007-02-28
    IIF 42 - Director → ME
  • 15
    HAYSTACKS RECORDS LIMITED
    06512284
    Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    10,160 GBP2017-02-28
    Officer
    2008-02-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    LEGAL CLAIMLINE LIMITED
    - now 06984383
    ARCTIC LEGAL LIMITED - 2010-11-04
    39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (6 parents)
    Officer
    2015-10-20 ~ dissolved
    IIF 24 - Director → ME
  • 17
    MAVERICK INCORPORATION LIMITED
    09800960
    The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,045 GBP2023-09-30
    Officer
    2015-09-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 18
    MOORE AND YORK HOLDINGS LIMITED - now
    HADENGLEN HOLDINGS LIMITED
    - 2009-06-04 04788791
    STONEYGATE 75 LIMITED - 2003-08-05
    York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,773 GBP2021-03-31
    Officer
    2006-10-01 ~ 2007-02-28
    IIF 32 - Director → ME
  • 19
    OAKWAY MORTGAGES LIMITED
    05405092
    York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (7 parents)
    Officer
    2005-04-20 ~ 2007-02-08
    IIF 43 - Director → ME
  • 20
    PEGASUS WILLS LTD.
    - now 07697887
    J FINANCIAL SOLUTIONS LIMITED
    - 2014-05-06 07697887
    York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2019-12-31
    Officer
    2012-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    PRIESTLEY CROWE LLP
    OC324874
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove members OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    RESOLVER CLAIMS MANAGEMENT LIMITED
    - now 05369976
    RESOLVER WATER SOLUTIONS LIMITED
    - 2017-11-27 05369976
    RESOLVER CLAIMS MANAGEMENT LIMITED
    - 2014-09-17 05369976
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (12 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    2012-03-16 ~ 2018-09-30
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-30
    IIF 9 - Has significant influence or control OE
  • 23
    RIDGEWOOD MANAGEMENT LIMITED
    07742079
    39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    91,937 GBP2016-08-31
    Officer
    2014-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 24
    SKY COLLECTIONS (MIDLANDS) LIMITED
    - now 04124008
    ABC (FLIGHT DELAYS) LIMITED
    - 2017-08-07 04124008
    SKY COLLECTIONS (UK) LTD
    - 2016-05-24 04124008
    MORTGAGE LINKLINE LTD - 2003-06-24
    HADENGLEN FINANCIAL SERVICES LIMITED - 2002-03-18
    The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    17,881 GBP2023-03-31
    Officer
    2003-07-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    THE BEESOURCE PRODUCTIONS LIMITED
    04340500
    The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex
    Dissolved Corporate (4 parents)
    Officer
    2001-12-14 ~ dissolved
    IIF 20 - Director → ME
  • 26
    THE QUAYS FREEHOLD LIMITED
    04685705
    Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (18 parents)
    Equity (Company account)
    818,541 GBP2024-12-31
    Officer
    2003-07-03 ~ 2003-12-10
    IIF 39 - Director → ME
  • 27
    THE RADIANT LEGAL GROUP LTD
    07865475
    C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    2014-07-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control 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.