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

Nicholas Robert Butler

    Related profiles found in government register
  • Nicholas Robert Butler
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 43, Brook Street, London, W1K 4HJ, England

      IIF 1
  • Mr Nicholas Robert Butler
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 2 IIF 3
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 4
    • 43, Brook Street, London, W1K 4HJ

      IIF 5
  • Mr Nick Robert Butler
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 6
    • 43, Brook Street, London, W1K 4HJ, United Kingdom

      IIF 7
  • Butler, Nicholas Robert
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Nicholas Robert
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 13
  • Butler, Nick Robert
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 14 IIF 15
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 16
  • Butler, Nick Robert
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 17
    • 12, Ogle Street, London, W1W 6HU, England

      IIF 18 IIF 19
    • Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 20
  • Butler, Nick Robert
    British lawyer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, Surrey, KT8 9JZ, United Kingdom

      IIF 21
  • Mr Nick Robert Butler
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 22
    • Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 23
  • Butler, Nicholas Robert
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelaide House, London Bridge, London, EC4R 9HA

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Officer
    2025-08-28 ~ now
    IIF 9 - Director → ME
  • 2
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,248 GBP2025-03-31
    Officer
    2021-08-04 ~ now
    IIF 10 - Director → ME
  • 3
    24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Officer
    2025-01-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-01-10 ~ 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
  • 4
    MIEL SOLUTIONS (2) LIMITED
    Other registered number: 11255377
    24 Kent Road, East Molesey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2019-10-29 ~ dissolved
    IIF 17 - Director → ME
  • 5
    MIEL SOLUTIONS LIMITED
    Other registered number: 12288599
    Towlers Court, 30a Elm Hill, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    2018-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 6
    MINERVA SC SOLUTIONS LIMITED
    Other registered number: 10675834
    24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,104 GBP2024-02-28
    Officer
    2017-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2018-03-29
    Related registration: 10449252
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2017-08-25
    Related registration: 10449252
    MINERVA SC SOLUTIONS LIMITED - 2017-08-25
    Related registration: 10937068
    12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    Related registration: 10675834
    12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -280,100 GBP2019-04-27
    Officer
    2016-10-27 ~ dissolved
    IIF 18 - Director → ME
  • 9
    MINERVA (ASIA) LIMITED - 2016-04-02
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,761,485 GBP2020-06-30
    Officer
    2014-12-08 ~ now
    IIF 16 - Director → ME
  • 10
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2020-11-13 ~ now
    IIF 11 - Director → ME
  • 11
    MINERVA JIGSAW DV1 LIMITED - 2021-05-13
    24 Kent Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2020-10-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-10-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2018-08-24 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2018-08-24 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Person with significant control
    2025-06-05 ~ 2025-08-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    Related registrations: 07218722, OC362827, 04131376
    Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (166 parents, 16 offsprings)
    Officer
    2007-10-15 ~ 2016-05-31
    IIF 24 - LLP Member → ME
  • 3
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    Related registration: 10675834
    12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -280,100 GBP2019-04-27
    Person with significant control
    2016-10-27 ~ 2017-06-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MINERVA (ASIA) LIMITED - 2016-04-02
    4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,761,485 GBP2020-06-30
    Person with significant control
    2016-04-06 ~ 2017-03-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    TEMPCO 2021 LIMITED
    - now
    Other registered number: 13340425
    PLYMOUTH CREMATORIA LIMITED - 2021-09-27
    Related registration: 13340425
    THE BOX PLYMOUTH LTD - 2020-01-07
    Ballard House, West Hoe Road, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-11-13 ~ 2019-04-30
    IIF 20 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-04-30
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PARENTAL CHOICE LIMITED - 2020-12-18
    26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,423 GBP2020-09-30
    Officer
    2011-06-02 ~ 2011-06-13
    IIF 21 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.