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

Mr Peter James Butler

    Related profiles found in government register
  • Mr Peter James Butler
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, C09 2AJ, England

      IIF 1
  • Butler, Peter James
    British born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 2
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 3
  • Butler, Peter James
    British co director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 4
  • Butler, Peter James
    British company director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 5 IIF 6
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 7 IIF 8
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 9
  • Butler, Peter James
    British director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 10
  • Butler, Peter James
    British managing director born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 11
  • Butler, Peter James
    British property manager born in October 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 12
  • Butler, Peter James
    British

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 13 IIF 14
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 15
  • Butler, Peter James
    British co director

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 16
  • Butler, Peter James
    British company director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British director

    Registered addresses and corresponding companies
  • Butler, Peter James
    British property manager

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 29
  • Butler, Peter James

    Registered addresses and corresponding companies
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Chelmsford, Essex, CM3 4LW, England

      IIF 30
    • icon of address Birchwood Cottage, Hyde Lane, Danbury, Essex, CM3 4LW

      IIF 31 IIF 32
    • icon of address Maulak Chambers, The Centre, High Street, Halstead, Essex, CO9 2AJ, England

      IIF 33
    • icon of address 27, Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex, CM9 4GD, England

      IIF 34 IIF 35 IIF 36
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY

      IIF 39
    • icon of address The Old Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, England

      IIF 40 IIF 41
    • icon of address The Ol;d Cutting Rooms, Church Walk, Maldon, Essex, CM9 4PY, Great Britain

      IIF 42
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Maulak Chambers The Centre, High Street, Halstead, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -611 GBP2024-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-11-21 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,411 GBP2024-08-31
    Officer
    icon of calendar 2004-08-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2004-08-11 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 3
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,733 GBP2017-10-31
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 30 - Secretary → ME
  • 4
    BIDEAWHILE 664 LIMITED - 2011-03-25
    icon of address 27 Bentalls Centre, Colchester Road, Heybridge, Maldon, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2016-01-17 ~ dissolved
    IIF 37 - Secretary → ME
Ceased 28
  • 1
    TARGETRANGE LIMITED - 1994-12-23
    icon of address 803 London Road, Westcliff-on-sea, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,080 GBP2024-11-30
    Officer
    icon of calendar 2000-11-30 ~ 2010-02-28
    IIF 29 - Secretary → ME
  • 2
    icon of address 20 London Road, Grays, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2011-05-09
    IIF 4 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-04-27
    IIF 40 - Secretary → ME
  • 3
    icon of address 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, England
    Active Corporate (2 parents, 32 offsprings)
    Equity (Company account)
    1,151 GBP2023-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2017-07-07
    IIF 5 - Director → ME
    icon of calendar 2005-12-21 ~ 2019-06-24
    IIF 17 - Secretary → ME
  • 4
    icon of address Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2013-12-18 ~ 2015-04-13
    IIF 42 - Secretary → ME
  • 5
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-05 ~ 2018-09-17
    IIF 18 - Secretary → ME
  • 6
    icon of address Maulak Chambers, The Centre, High Street, Halstead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2018-09-17
    IIF 27 - Secretary → ME
  • 7
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-04 ~ 2018-08-29
    IIF 26 - Secretary → ME
  • 8
    icon of address Flat 3 Branwell House, Camden Grove, Chislehurst, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    20,001 GBP2024-04-30
    Officer
    icon of calendar 2014-04-02 ~ 2014-11-25
    IIF 10 - Director → ME
  • 9
    icon of address 42 Broadway, Leigh-on-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-04-23
    IIF 12 - Director → ME
  • 10
    icon of address C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2025-03-31
    Officer
    icon of calendar 2010-12-07 ~ 2015-03-12
    IIF 39 - Secretary → ME
  • 11
    icon of address 20 London Road, Grays, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,235 GBP2024-06-30
    Officer
    icon of calendar 2009-04-22 ~ 2013-12-10
    IIF 31 - Secretary → ME
  • 12
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2025-02-28
    Officer
    icon of calendar 2011-03-16 ~ 2018-09-17
    IIF 36 - Secretary → ME
  • 13
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2009-05-07 ~ 2018-09-17
    IIF 16 - Secretary → ME
  • 14
    KINFAUNS ROAD (BLOCK H) MANAGEMENT COMPANY LIMITED - 2008-03-28
    KINFAUNS ROAD MANAGEMENT LIMITED - 2009-07-09
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2018-09-17
    IIF 25 - Secretary → ME
  • 15
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2008-06-01 ~ 2016-07-01
    IIF 6 - Director → ME
    icon of calendar 2008-06-01 ~ 2018-09-17
    IIF 20 - Secretary → ME
  • 16
    STREAMSTEAD LIMITED - 1982-06-02
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2005-04-28 ~ 2018-09-17
    IIF 19 - Secretary → ME
  • 17
    icon of address 11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-09-23 ~ 2011-07-15
    IIF 32 - Secretary → ME
  • 18
    icon of address Abbeystone The Old Cutting Rooms, Church Walk, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-26 ~ 2012-05-10
    IIF 22 - Secretary → ME
  • 19
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ 2015-11-20
    IIF 9 - Director → ME
    icon of calendar 2005-03-15 ~ 2018-09-17
    IIF 23 - Secretary → ME
  • 20
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,688 GBP2024-03-31
    Officer
    icon of calendar 2014-02-03 ~ 2018-09-20
    IIF 34 - Secretary → ME
  • 21
    ERINACEOUS PROPERTY LIMITED - 2010-12-01
    MOUNT STREET HOLDINGS PUBLIC LIMITED COMPANY - 2006-07-20
    EQUITY ASSET MANAGEMENT HOLDINGS LIMITED - 2003-10-02
    MANAGE ADMINISTER AND SUPERVISE LIMITED - 2003-02-03
    MOUNT STREET HOLDINGS LIMITED - 2003-11-04
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2003-11-14 ~ 2004-05-11
    IIF 11 - Director → ME
  • 22
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2018-09-17
    IIF 35 - Secretary → ME
  • 23
    icon of address 4-6 Queensgate Centre, Orsett Road, Grays, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-21 ~ 2018-09-17
    IIF 21 - Secretary → ME
    icon of calendar 2009-06-06 ~ 2009-06-11
    IIF 28 - Secretary → ME
  • 24
    THAMES HAMLET BLOCK "J" MANAGEMENT COMPANY LIMITED - 1990-08-09
    icon of address Attwood Property Services Ltd, 20 London Road, Grays, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    28,520 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ 2015-01-23
    IIF 15 - Secretary → ME
  • 25
    icon of address Unit 27 The Bentalls Centre Colchester Road, Heybridge, Maldon, England
    Active Corporate (6 parents)
    Equity (Company account)
    42,603 GBP2024-08-31
    Officer
    icon of calendar 2015-11-16 ~ 2019-05-24
    IIF 38 - Secretary → ME
  • 26
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar 2011-05-27 ~ 2014-05-01
    IIF 41 - Secretary → ME
  • 27
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-02-28
    Officer
    icon of calendar 2010-05-28 ~ 2014-07-01
    IIF 14 - Secretary → ME
  • 28
    icon of address Maulak Chambers, The Centre, High Street, Halstead, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2018-09-17
    IIF 24 - 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.