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

Butler, Michael John

    Related profiles found in government register
  • Butler, Michael John
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB, United Kingdom

      IIF 1
  • Butler, Michael John
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB, United Kingdom

      IIF 2
    • icon of address Greenfields 120 Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB

      IIF 3
  • Butler, Michael John
    British chartered accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 4
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 5 IIF 6
  • Butler, Michael John
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 7
  • Butler, Michael John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Floral Street, London, WC2E 9DH, England

      IIF 8
    • icon of address 120, Lyes Green, Warminster, BA12 7PB, United Kingdom

      IIF 9
  • Butler, Michael John
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-41, Surrey Street, Brighton, BN1 5PB

      IIF 10
  • Butler, Michael John
    British fundraising consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Hartington Villas, Hove, East Sussex, BN3 6HF

      IIF 11
  • Butler, Michael John
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 12
    • icon of address Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX

      IIF 13
    • icon of address Symprove Ltd, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Butler, Michael John
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 17
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 18
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 19 IIF 20
  • Butler, Michael John
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 21
    • icon of address Brighton Eco Centre, 39-41 Surrey Street, Brighton, BN1 3PB, England

      IIF 22 IIF 23
    • icon of address Flat 4, Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT, United Kingdom

      IIF 24
  • Butler, Michael John
    British charity consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel Villas, 17 Richmond Road, Brighton, E Sussex, BN2 3RL

      IIF 25
  • Butler, Michael John
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 33 Albany Villas, Hove, Sussex, BN3 2RT

      IIF 26
  • Butler, Michael John
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 109 Cotham Brow, Bristol, Avon, BS6 6AS

      IIF 27
  • Butler, Michael John
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT

      IIF 28
    • icon of address Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 29
  • Butler, Michael John
    British vp product creation born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 30
  • Butler, Michael John
    British vp service delivery & support born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 31
  • Mr Michael John Butler
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 32
  • Mr Michael John Butler
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-41, Surrey Street, Brighton, BN1 5PB, England

      IIF 33
  • Butler, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Greenfields 120 Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB

      IIF 34 IIF 35
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 36
  • Butler, John Michael
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowdefield Farm, Rowde, Devizes, Wiltshire, SN10 2JE

      IIF 37
  • Butler, Mike
    British vice president r & d born in November 1960

    Registered addresses and corresponding companies
    • icon of address 17 Goldney Road, Camberley, Surrey, GU15 1EZ

      IIF 38
  • Mr John Michael Butler
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowdefield Farm, Rowde, Devizes, SN10 2JE, England

      IIF 39
  • Butler, Michael John

    Registered addresses and corresponding companies
    • icon of address Flat, Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT, United Kingdom

      IIF 40
  • Mr Michael John Butler
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Gardens Centre, Manor Gardens, London, N7 6LA, England

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Flat 3 33 Albany Villas, Hove, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    5,710 GBP2024-02-29
    Officer
    icon of calendar 2014-03-22 ~ now
    IIF 24 - Director → ME
    icon of calendar 2014-03-22 ~ now
    IIF 40 - Secretary → ME
  • 2
    icon of address 336 Brixton Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Brighton Eco Centre, 39-41 Surrey Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-15 ~ now
    IIF 22 - Director → ME
  • 4
    BURNETT RICHARDS LLP - 2010-02-01
    icon of address Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (59 parents, 5 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 17 - LLP Member → ME
  • 5
    icon of address Brighton Eco Centre, 39-41 Surrey Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 6
    SALT AIRE FOODS LIMITED - 2000-10-25
    icon of address Sandy Farm, The Sands, Farnham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -183,931 GBP2023-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    199,883 GBP2023-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 4 - Director → ME
  • 8
    SHELFCO (NO.3534) LIMITED - 2008-05-01
    icon of address Chariot House Ltd, 44 Grand Parade, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,180 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Chariot House Ltd, 44 Grand Parade, Brighton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,971 GBP2024-03-31
    Officer
    icon of calendar 2000-04-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    237,297 GBP2024-09-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Rowdefield Farm, Rowde, Devizes, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,653 GBP2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Old Ditch Farm Lynch Lane, Westbury Sub Mendip, Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 9 - Director → ME
  • 14
    icon of address Sandy Farm, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,006,843 GBP2024-12-31
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address Sandy Farm, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -208,849 GBP2022-12-31
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Sandy Farm, The Sands, Farnham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    3,877,558 GBP2024-12-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address Hughenden Rock Road, St. Minver, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,161 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 1 - Director → ME
Ceased 17
  • 1
    icon of address 109 Cotham Brow, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,846 GBP2024-06-30
    Officer
    icon of calendar 1998-04-01 ~ 2001-04-30
    IIF 27 - Director → ME
  • 2
    icon of address Great Point, 13-14 Buckingham Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,630 GBP2021-12-31
    Officer
    icon of calendar 2018-02-07 ~ 2019-03-20
    IIF 8 - Director → ME
  • 3
    icon of address 148 Portland Road, Hove, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2018-02-03
    IIF 25 - Director → ME
  • 4
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2014-03-26 ~ 2019-07-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-09
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Brighton Eco Centre, 39-41 Surrey Street, Brighton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2011-10-10
    IIF 11 - Director → ME
  • 6
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-04-05
    Officer
    icon of calendar 2011-12-22 ~ 2020-02-24
    IIF 5 - Director → ME
  • 7
    icon of address West Woodlands Show Ground Bunns Lane, West Woodlands, Frome, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-04-09 ~ 2022-03-14
    IIF 2 - Director → ME
  • 8
    NOKIA UK LIMITED - 2015-04-10
    NOKIA TELECOMMUNICATIONS LIMITED - 1998-12-31
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-07-31
    IIF 30 - Director → ME
    icon of calendar 1999-03-15 ~ 1999-10-07
    IIF 38 - Director → ME
  • 9
    icon of address 2 Kingdom Street, Paddington, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2003-07-31 ~ 2010-07-30
    IIF 29 - Director → ME
  • 10
    MINMAR (200) LIMITED - 1993-05-14
    TECHNOPHONE LIMITED - 1996-11-27
    NOKIA R&D (UK) LIMITED - 2016-05-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-09 ~ 2010-08-31
    IIF 31 - Director → ME
  • 11
    OLD MILL ACCOUNTANCY LLP - 2021-11-03
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (35 parents)
    Current Assets (Company account)
    718,124 GBP2024-06-30
    Officer
    icon of calendar 2006-07-07 ~ 2019-07-31
    IIF 19 - LLP Designated Member → ME
  • 12
    OLD MILL AUDIT LLP - 2021-11-03
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (35 parents)
    Current Assets (Company account)
    113,523 GBP2024-06-30
    Officer
    icon of calendar 2010-03-18 ~ 2019-07-31
    IIF 18 - LLP Designated Member → ME
  • 13
    HUNTRILE LIMITED - 1982-06-22
    BERKELEY JACKSON LIMITED - 1997-07-09
    BERKELEY HALL & CO. LIMITED - 1984-12-03
    icon of address 66 Chiltern Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-15 ~ 2009-04-03
    IIF 3 - Director → ME
    icon of calendar 2006-02-15 ~ 2009-04-03
    IIF 35 - Secretary → ME
  • 14
    OLD MILL FINANCIAL PLANNING LLP - 2022-10-10
    OLD MILL FINANCIAL SERVICES LLP - 2011-04-01
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (35 parents)
    Current Assets (Company account)
    643,621 GBP2024-06-30
    Officer
    icon of calendar 2006-07-07 ~ 2019-07-31
    IIF 20 - LLP Designated Member → ME
  • 15
    icon of address Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    959,545 GBP2022-06-30
    Officer
    icon of calendar 2006-07-17 ~ 2018-12-05
    IIF 7 - Director → ME
    icon of calendar 2006-07-27 ~ 2019-08-01
    IIF 36 - Secretary → ME
  • 16
    REFUGEES' AND ASYLUM-SEEKERS' INITIATIVE FOR SKILLS EMPLOYABILITY (RAISE) - 2008-11-27
    icon of address Brighton Eco Centre, 39-41 Surrey Street, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,455 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-01-01
    IIF 41 - Has significant influence or control OE
  • 17
    icon of address Rowdefield Farm, Rowde, Devizes, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    196,653 GBP2024-03-31
    Officer
    icon of calendar 2005-02-18 ~ 2009-03-31
    IIF 34 - Secretary → 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.