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

Butlin, Rebecca Janet

    Related profiles found in government register
  • Butlin, Rebecca Janet
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 1 IIF 2
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 3
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP

      IIF 4
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, West Midlands, WV11 2BQ, United Kingdom

      IIF 5
  • Butlin, Rebecca Janet
    British commercial director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briarcroft, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 6 IIF 7
    • C/o Muras Baker Jones Limited, 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 8
  • Butlin, Rebecca Janet
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP, England

      IIF 9
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 10
  • Butlin, Rebecca Janet
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 11
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP

      IIF 12 IIF 13 IIF 14
    • Amberley House, Park Drive, Little Aston, West Midlands, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 15
    • Amberley, Park Drive, Sutton Coldfield, Staffordshire, B74 3AP, England

      IIF 16
    • Hilton Hall, Essington, Wolverhampton, Staffordshire, WV11 2BQ, United Kingdom

      IIF 17
  • Butlin, Rebecca Janet
    British manger born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley House Park Drive Little Aston, Park Drive, Birmingham, B74 3AP, England

      IIF 18
  • Butlin, Rebecca Janet
    British commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarcroft, Bridgenorth Road, Shipley, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 19
  • Mrs Rebecca Janet Butlin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley House Park Drive Little Aston, Park Drive, Birmingham, B74 3AP, England

      IIF 20
    • Lifford Hall, Lifford Lane, Birmingham, B30 3JN, United Kingdom

      IIF 21
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 22
    • Amberley House, Park Drive, Little Aston, West Midlands, Sutton Coldfield, B74 3AP, United Kingdom

      IIF 23
    • Briarcroft, Bridgenorth Road, Shipley, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 24
    • Briarcroft, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 25
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 26
  • Butlin, Rebecca
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 27
  • Mrs Rebecca Butlin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 28
  • Rebecca Janet Butlin
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • C/o Muras Baker Jones Limited, 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 29
  • Butlin, Rebecca

    Registered addresses and corresponding companies
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 30
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, West Midlands, WV11 2BQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 9
  • 1
    Hilton Hall, Essington, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 2
    57 Churchdown Lane, Hucclecote, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    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
  • 3
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,306 GBP2022-03-31
    Officer
    2010-11-17 ~ now
    IIF 4 - Director → ME
    2010-11-17 ~ now
    IIF 30 - Secretary → ME
  • 4
    Hilton Hall Hilton Lane, Essington, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-11 ~ now
    IIF 5 - Director → ME
    2022-08-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    2017-10-05 ~ dissolved
    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
  • 6
    Sedulo Group Limited, Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 7
    Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -18,969 GBP2024-03-31
    Officer
    2025-03-10 ~ now
    IIF 1 - Director → ME
  • 9
    Amberley House Park Drive Little Aston, Park Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -142 GBP2024-09-30
    Officer
    2025-03-10 ~ 2025-03-10
    IIF 2 - Director → ME
  • 2
    Briarcroft Bridgenorth Road, Shipley, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,608 GBP2020-07-31
    Officer
    2019-07-25 ~ 2019-07-25
    IIF 19 - Director → ME
    Person with significant control
    2019-04-19 ~ 2020-06-12
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    425,744 GBP2024-03-31
    Officer
    2025-03-10 ~ 2025-11-01
    IIF 3 - Director → ME
  • 4
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,306 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 5
    3 The Courtyard Harris Busines Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2021-01-27 ~ 2021-09-06
    IIF 10 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-09-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2017-10-05 ~ 2021-11-01
    IIF 11 - Director → ME
  • 7
    MAYFAIR LOANS & INVESTMENTS LTD - 2014-08-20
    9 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Officer
    2014-03-04 ~ 2014-06-05
    IIF 16 - Director → ME
  • 8
    Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-09-17 ~ 2020-02-19
    IIF 7 - Director → ME
  • 9
    14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-22 ~ 2019-05-22
    IIF 9 - Director → ME
  • 10
    ROK BOOK LIMITED - 2012-10-26
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-03-05 ~ 2010-03-11
    IIF 14 - Director → ME
  • 11
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-09 ~ 2010-03-11
    IIF 13 - Director → ME
  • 12
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-09-09 ~ 2010-03-11
    IIF 12 - Director → ME
  • 13
    Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -43,729 GBP2019-01-31
    Officer
    2019-05-23 ~ 2019-12-01
    IIF 8 - Director → ME
    Person with significant control
    2019-05-23 ~ 2020-06-12
    IIF 29 - 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.