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 Nicholas Paul Butcher

    Related profiles found in government register
  • Mr Nicholas Paul Butcher
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 1
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, United Kingdom

      IIF 2
    • 11681277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 4
  • Mr Nick Butcher
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Makers Barn, Main Road, Sidestrand, Cromer, NR27 0LS, England

      IIF 5
    • Gladstone House, 77/79 High Street, Egham, Surrey, TW20 9HY

      IIF 6
  • Mr Nicholas Paul Butcher
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Makers Barn, Main Road, Sidestrand, Cromer, NR27 0LS, England

      IIF 7
  • Butcher, Nicholas Paul
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11681277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 9
  • Butcher, Nicholas Paul
    British engagement consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • No 2 The Setons, Tolvaddon Energy Park, Tolvaddon, Camborne, TR14 0HX, England

      IIF 10
  • Butcher, Nicholas Paul
    British reward & engagement consultant born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, England

      IIF 11
    • The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG, United Kingdom

      IIF 12
  • Butcher, Nicholas Paul
    English born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highdown School And Sixth Form Centre, Surley Row, Emmer Green, Reading, Berkshire, RG4 8LR

      IIF 13
  • Butcher, Nicholas Paul
    English consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6, Wetherby Close, Emmer Green, Reading, RG4 8UD, United Kingdom

      IIF 14
  • Butcher, Nicholas Paul
    English director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 Rosehill Park, Emmer Green, Reading, RG4 8XE, England

      IIF 15
  • Butcher, Nick
    British consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Makers Barn, Main Road, Sidestrand, Cromer, NR27 0LS, England

      IIF 16
  • Butcher, Nicholas Paul
    British consultant born in March 1974

    Registered addresses and corresponding companies
    • 10 Disraeli Court, Brands Hill, Berkshire, SL3 8XE

      IIF 17
  • Butcher, Nicholas Paul
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Makers Barn, Main Road, Sidestrand, Cromer, NR27 0LS, England

      IIF 18
  • Butcher, Nick
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 19
  • Butcher, Nick
    British ceo born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Russet Glade, Emmer Green, Reading, RG48UJ, United Kingdom

      IIF 20
  • Butcher, Nicholas

    Registered addresses and corresponding companies
    • 6, Wetherby Close, Emmer Green, Reading, RG4 8UD, United Kingdom

      IIF 21
child relation
Offspring entities and appointments 13
  • 1
    CHUANGYI GROUP LTD
    11681277
    Gwyk Barn, Portloe, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-11-30
    Officer
    2018-11-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    CROFTY EDUCATION TRUST - now
    CROFTY MULTI ACADEMY TRUST
    - 2024-05-01 10354924
    Unit 1 North Crofty Tolvaddon Energy Park, Tolvaddon, Camborne, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2021-09-14 ~ 2023-04-27
    IIF 10 - Director → ME
  • 3
    EMAIL NERDS LTD
    - now 11663661
    GURU PROTECT LIMITED
    - 2022-12-05 11663661
    Makers Barn Main Road, Sidestrand, Cromer, England
    Active Corporate (1 parent)
    Equity (Company account)
    -105,525 GBP2023-11-30
    Officer
    2018-11-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    HIGHDOWN SCHOOL AND SIXTH FORM CENTRE
    07398941
    Highdown School And Sixth Form Centre Surley Row, Emmer Green, Reading, Berkshire
    Active Corporate (50 parents, 1 offspring)
    Officer
    2013-07-02 ~ 2017-07-01
    IIF 13 - Director → ME
  • 5
    LOVE MY PC AGAIN LIMITED
    07828586
    Davidson House, The Forbury, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-10-31 ~ dissolved
    IIF 20 - Director → ME
  • 6
    MAKERS BARN LTD
    14839048
    Makers Barn Main Road, Sidestrand, Cromer, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    SEE REWARD LTD
    13781203
    The Hermitage, 15a Shenfield Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 8
    TALLMAN ICT LTD
    10327136
    Gladstone House, 77/79 High Street, Egham, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    828 GBP2021-08-31
    Officer
    2016-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-08-12 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 9
    TALLMAN IT LIMITED
    08480850
    6 Wetherby Close, Emmer Green, Reading
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 14 - Director → ME
    2013-04-09 ~ dissolved
    IIF 21 - Secretary → ME
  • 10
    THE VALLERUAN OLIVE OIL COMPANY LTD
    15723922
    Chapel House, Ruan High Lanes, Truro, England
    Active Corporate (3 parents)
    Officer
    2024-05-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-05-16 ~ 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
  • 11
    TITANIUM BITZ LIMITED - now
    I-TOPIA LIMITED
    - 2005-05-04 04977029
    10-12 Beacon Court, Pitstone Green Bus Park, Quarry Road, Pitstone, Beds
    Dissolved Corporate (7 parents)
    Officer
    2003-11-26 ~ 2005-04-23
    IIF 17 - Director → ME
  • 12
    TWENTYONE TWENTYONE LTD
    09093674
    6 Rosehill Park, Emmer Green, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 15 - Director → ME
  • 13
    WEAL ACCREDITATION LTD
    13775885
    The Hermitage, 15a Shenfield Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-12-01 ~ 2023-11-01
    IIF 12 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% 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.