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, Stephen Andrew, Dr

    Related profiles found in government register
  • Butler, Stephen Andrew, Dr
    British scientist born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 1
    • icon of address 27, Grasmere Avenue, London, W3 6JT, England

      IIF 2
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 3
  • Butler, Stephen Andrew, Dr
    British university lecturer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfield School, Pulloxhill Road, Greenfield, Bedford, MK45 5ES

      IIF 4
  • Dr Stephen Andrew Butler
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 5
  • Butler, Stephen Andrew
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ

      IIF 6
    • icon of address 11 Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ, England

      IIF 7
    • icon of address Station House, Suite 9, Central Way, Warrington, WA2 7TT, England

      IIF 8
  • Butler, Stephen Andrew
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 9
    • icon of address Riverside, First Wood Street, Nantwich, CW5 5EG, England

      IIF 10
    • icon of address 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Atp Accountancy, Office 30, First Floor, The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, WA1 1XG, United Kingdom

      IIF 15
    • icon of address Suite C, 411 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5SW, England

      IIF 16
  • Butler, Stephen Andrew
    British facilities manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Davy Road, Wigan, WN2 5YX, United Kingdom

      IIF 17
  • Butler, Stephen Andrew
    British management consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arpley House, 22 Bold Street, Warrington, Cheshire, WA1 1JL, United Kingdom

      IIF 18
  • Butler, Stephen Andrew
    British operations director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 19/21 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 19
  • Dr Stephen Andrew Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 20
  • Mr Stephen Andrew Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 21
    • icon of address 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 22 IIF 23
    • icon of address 11, Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ

      IIF 24
    • icon of address 2 Derek Avenue, Warrington, WA2 0ES, England

      IIF 25
    • icon of address 8 Blackshaw Drive, Westbrook, Warrington, Cheshire, WA5 8XT, England

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Atp Accountancy, Office 30, First Floor, The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, WA1 1XG, United Kingdom

      IIF 29
    • icon of address Station House, Suite 9, Central Way, Warrington, WA2 7TT, England

      IIF 30
child relation
Offspring entities and appointments
Active 12
  • 1
    ACME TTS LIMITED - 2007-04-02
    ACME TT LIMITED - 2006-03-20
    icon of address Unit 1 19/21 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-06 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,707 GBP2022-10-31
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    CLEAR COMMSIT LTD - 2024-05-07
    icon of address 11 Thornesgate Mews, Wakefield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    TTS CONSULTANCY LIMITED - 2013-07-22
    icon of address Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -18,846 GBP2015-09-30
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 11 Thornesgate Mews, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Arpley House, 22 Bold Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 18 - Director → ME
  • 8
    OMNIA COMMUNICATIONS LTD - 2022-12-15
    icon of address 11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o Atp Accountancy, Office 30, First Floor The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 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
  • 10
    icon of address The Old Vicarage High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,813 GBP2024-08-31
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    TELECOM SOLU7IONS LIMITED - 2021-06-16
    icon of address 11 Thornesgate Mews, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,667 GBP2023-04-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Barn, Southworth Office Suites, Southworth Road, Newton-le-willows, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 17 - Director → ME
Ceased 7
  • 1
    SUREFIRE BENEFITS LTD - 2021-11-08
    icon of address Riverside, First Wood Street, Nantwich, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -31,346 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2021-09-21 ~ 2023-09-13
    IIF 10 - Director → ME
  • 2
    icon of address 11 Thornesgate Mews, Wakefield, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-01 ~ 2023-03-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ 2023-03-20
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Greenfield School Pulloxhill Road, Greenfield, Bedford
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2013-07-01
    IIF 4 - Director → ME
  • 4
    icon of address Station House Suite 9, Central Way, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,470 GBP2021-12-31
    Officer
    icon of calendar 2015-03-26 ~ 2023-11-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    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
    icon of calendar 2018-10-25 ~ 2023-10-04
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 5
    IDEAL NETWORK SOLUTIONS LTD - 2016-03-17
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138,293 GBP2018-03-31
    Officer
    icon of calendar 2011-10-03 ~ 2016-01-26
    IIF 16 - Director → ME
  • 6
    icon of address Ilab Priory Park, Stannard Way, Bedford, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,206,656 GBP2023-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2019-08-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-18
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 27 Grasmere Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -843,044 GBP2023-04-30
    Officer
    icon of calendar 2015-04-21 ~ 2019-08-02
    IIF 2 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.