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

Butterfield, David Anthony

    Related profiles found in government register
  • Butterfield, David Anthony
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 1
    • icon of address High Bank Cottage, Mill Lane, Bradley, BD20 9EE, United Kingdom

      IIF 2
  • Butterfield, David Anthony
    British chairman born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butterfield, David Anthony
    British company director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tall Pines Langbar Road, Ilkley, West Yorkshire, LS29 0AR

      IIF 10 IIF 11
  • Butterfield, David Anthony
    British director born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Anthony Butterfield
    British born in May 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, BD1 4NS

      IIF 28
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 29
    • icon of address High Bank Cottage, Mill Lane, Bradley, BD20 9EE, United Kingdom

      IIF 30
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL

      IIF 31 IIF 32
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 33
    • icon of address Carlton House, Grammar School, Street, Bradford, West Yorkshire, BD1 4NS

      IIF 34
    • icon of address 4, Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, LS23 6UL, England

      IIF 35 IIF 36
  • Mr David Anthony Butterfield
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL

      IIF 37
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,740 GBP2018-03-31
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    icon of address High Bank Cottage, Mill Lane, Bradley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Carlton House, Grammar School, Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address High Bank Cottage, Mill Lane, Bradley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    OPTIDENT INTERNATIONAL LIMITED - 2012-08-23
    OPTIDENT INT. LIMITED - 2013-03-01
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 8
    EMS.OPTIDENT (UK) LIMITED - 2013-04-19
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 9
    OPTIDENT STERILOX LIMITED - 2013-03-01
    OPTIDENT MEDICAL LIMITED - 2002-05-21
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-21 ~ dissolved
    IIF 13 - Director → ME
  • 10
    OPTIDENT WHITE LIMITED - 2013-03-01
    OPTIDENT ORTHODONTIC SOLUTIONS LIMITED - 2004-12-30
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-03-31
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 27 - Director → ME
  • 14
    CONFIDENTAL LIMITED - 2007-05-31
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 8 - Director → ME
  • 17
    OPTIPREP LIMITED - 2006-02-06
    BURNFREE (UK) LIMITED - 2001-07-24
    BIG WHITE SMILE LIMITED - 2006-07-18
    OPTIVET LIMITED - 2000-03-01
    BIG WHILE SMILE LIMITED - 2006-03-27
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 19 - Director → ME
  • 18
    OPTIDENT GROUP LIMITED - 2012-12-07
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 10
  • 1
    ORTHOTRAC UK LIMITED - 2022-10-24
    ORTHOTRAC LIMITED - 2001-05-09
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,187,084 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2000-07-10
    IIF 14 - Director → ME
  • 2
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    -8,422 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ 2019-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-20
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    OPTIPREP MEDICAL LIMITED - 2004-07-22
    OPTILUME LIMITED - 2021-02-22
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226,346 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2013-05-31
    IIF 23 - Director → ME
  • 4
    icon of address 4 Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,621,752 GBP2015-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2017-02-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4 Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,279,848 GBP2015-12-31
    Officer
    icon of calendar 2012-09-20 ~ 2017-02-23
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 35 - Has significant influence or control OE
  • 6
    icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-09-19 ~ 2018-10-08
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-20 ~ 2013-02-04
    IIF 4 - Director → ME
  • 8
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2013-02-04
    IIF 25 - Director → ME
  • 9
    RIEVOTEC LIMITED - 1987-06-02
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2013-02-04
    IIF 17 - Director → ME
  • 10
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2013-05-31
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.