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

Butland, Richard

    Related profiles found in government register
  • Butland, Richard
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butland, Richard James
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, St. Maur Street, Fulham, London, SW6 4DR

      IIF 5
  • Butland, Richard James
    British company director born in September 1971

    Resident in Nuited Kingdom

    Registered addresses and corresponding companies
    • Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 6 IIF 7
  • Butland, Richard James
    British director born in September 1971

    Resident in Nuited Kingdom

    Registered addresses and corresponding companies
    • Peterborough, 133 Fleet Street, London, EC4A 2BB, United Kingdom

      IIF 8
  • Butland, Richard
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, United Kingdom

      IIF 9
    • 9 Britannia Court, The Green, West Drayton, UB7 7PN, United Kingdom

      IIF 10
  • Butland, Richard
    New Zealand director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Marryat Road, Wimbledon, London, SW19 5BD, United Kingdom

      IIF 11
  • Butland, Richard James
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 St. Maur Street, Fulham, London, SW6 4DR

      IIF 12
  • Butland, Richard James
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Glenmore Road, London, NW3 4BY, England

      IIF 13
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 14 IIF 15
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • First Floor, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England

      IIF 19 IIF 20
  • Butland, Richard James
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Glenmore Road, Glenmore Road, London, NW3 4BY, England

      IIF 21
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 22
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Butland, Richard James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, England

      IIF 29
    • Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, United Kingdom

      IIF 30 IIF 31
    • 33, Alfred Place, London, WC1E 7DP, England

      IIF 32
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 33
  • Butland, Richard James
    British non-executive director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 34
  • Richard Butland
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 45, 45 Fitzroy Street, 4th Floor Silverstream House, London, W1T 6EB, England

      IIF 35
  • Butland, Richard James

    Registered addresses and corresponding companies
    • Goldman Sachs, 133 Fleet Street, London, EC4A 2BB, England

      IIF 36
  • Butland, Richard James
    born in September 1971

    Registered addresses and corresponding companies
    • Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 37
  • Butland, Richard James
    New Zealander born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Glenmore Road, Glenmore Road, London, NW3 4BY, England

      IIF 38
    • 1, Glenmore Road, London, NW3 4BY, England

      IIF 39
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 40 IIF 41
    • First Floor, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England

      IIF 42 IIF 43 IIF 44
  • Mr Richard Butland
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 9 Britannia Court, The Green, West Drayton, UB7 7PN, England

      IIF 45
  • Mr Richard James Butland
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, England

      IIF 46
    • 1 Glenmore Road, London, NW3 4BY, England

      IIF 47 IIF 48
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 49
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 56
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 57 IIF 58 IIF 59
    • C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 60
  • Mr Richard James Butland
    New Zealander born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Glenmore Road, London, NW3 4BY, England

      IIF 61
child relation
Offspring entities and appointments 43
  • 1
    AHI NOMINEES LIMITED
    12629180
    64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-05-28 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    ARTAH LIMITED
    12330158
    1 Glenmore Road, Glenmore Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,012 GBP2021-03-31
    Officer
    2019-11-25 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ARTAH NUTRITION LTD
    13460357
    2 Bloomsbury Place, Bloomsbury Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,711,254 GBP2024-12-31
    Officer
    2021-06-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-06-16 ~ 2024-09-02
    IIF 47 - Has significant influence or control OE
    2024-09-02 ~ now
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 4
    ARTU ALPINE UK LIMITED
    - now 16618615
    ARTU ALPINE UK LIMITED
    - 2026-01-30 16618615
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-31 ~ now
    IIF 14 - Director → ME
  • 5
    ARTU CAPITAL LIMITED
    - now 13337142
    ATLANTIC PACIFIC HOLDINGS LIMITED
    - 2021-11-02 13337142
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    474,440 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 6
    ARTU CLUB LIMITED
    12353529
    1 Glenmore Road, Glenmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,031 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 38 - Director → ME
  • 7
    ARTU CONSULTING LIMITED
    - now 14410746
    ARTAH CONSULTING UK LTD
    - 2022-10-19 14410746
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -163,749 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    ARTU INTERNATIONAL LIMITED
    - now 12040635
    ATLANTIC HOUSE INTERNATIONAL LIMITED
    - 2021-12-06 12040635
    MOMA CAPITAL MANAGEMENT LIMITED
    - 2020-06-11 12040635
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000,000 GBP2022-06-30
    Officer
    2019-06-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-07-20
    IIF 48 - Ownership of shares – 75% or more OE
    2019-06-10 ~ 2020-06-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    ARTU MOTORSPORT LIMITED
    16999850
    101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-29 ~ now
    IIF 15 - Director → ME
  • 10
    ATLANTIC HOUSE GROUP LIMITED - now
    CATLEY LAKEMAN MAY LIMITED
    - 2022-01-28 09770730 OC336585
    One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    2,400,468 GBP2019-07-01 ~ 2020-06-30
    Officer
    2020-02-27 ~ 2021-07-20
    IIF 34 - Director → ME
  • 11
    ATTU LTD
    11719520
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,137 GBP2019-12-31
    Officer
    2018-12-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    AX-S LIMITED
    06921126
    Hill House 1, Little New Street, London
    Dissolved Corporate (13 parents)
    Officer
    2012-01-16 ~ 2012-05-08
    IIF 7 - Director → ME
  • 13
    CRYOBATTERY ONE INVESTMENT HOLDING LIMITED
    14788441
    First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-04-24 ~ now
    IIF 42 - Director → ME
  • 14
    CRYOBATTERY ONE LIMITED
    - now 12041852
    EGGBOROUGH CRYOBATTERY LIMITED - 2020-01-31
    First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (12 parents)
    Officer
    2023-06-05 ~ now
    IIF 20 - Director → ME
  • 15
    ELLA'S KITCHEN (INTERNATIONAL) LIMITED
    - now 05010368
    ELLA AND THE PADSTER LIMITED - 2009-09-14
    Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (16 parents)
    Officer
    2012-08-15 ~ 2013-05-02
    IIF 36 - Secretary → ME
  • 16
    EXPRO AX-S TECHNOLOGY LIMITED
    06381743
    First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (14 parents)
    Officer
    2010-02-04 ~ 2012-05-09
    IIF 6 - Director → ME
  • 17
    EXPRO HOLDINGS UK 4 LIMITED - now
    UMBRELLASTREAM LIMITED
    - 2009-03-30 06417368
    Second Floor, Davidson House, Forbury Square, Reading, Berkshire
    Active Corporate (23 parents, 2 offsprings)
    Officer
    2008-04-08 ~ 2008-09-02
    IIF 5 - Director → ME
  • 18
    EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED
    - now 06520356
    UMBRELLASTREAM HOLDCO 1 LIMITED
    - 2009-03-30 06520356 06491951, 06492082
    HOWARDHAVEN LIMITED - 2008-04-11
    55 Baker Street, London
    Dissolved Corporate (41 parents, 3 offsprings)
    Officer
    2008-09-02 ~ 2014-04-25
    IIF 8 - Director → ME
  • 19
    GRASS ROOTS NUTRITION LIMITED
    10691994
    1 Glenmore Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,446,855 GBP2024-03-30
    Officer
    2017-10-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-05-28 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-26 ~ 2020-03-29
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HIGHVIEW ENTERPRISES LIMITED
    04489271
    First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (44 parents, 9 offsprings)
    Officer
    2021-08-19 ~ now
    IIF 19 - Director → ME
  • 21
    HIGHVIEW POWER HUNTERSTON HOLDING LIMITED
    16109356
    First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-11-29 ~ now
    IIF 43 - Director → ME
  • 22
    HVS SITECO LTD
    12616131
    First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (11 parents)
    Officer
    2024-07-19 ~ now
    IIF 44 - Director → ME
  • 23
    INFLUIT LIMITED
    09045064
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,443,932 GBP2021-12-31
    Officer
    2015-01-01 ~ 2018-10-17
    IIF 28 - Director → ME
  • 24
    K NOMINEES LONDON LIMITED
    11614777
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2021-11-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 25
    K PEG NOMINEES LIMITED
    11354032
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 26
    KENNET FILMS LLP
    OC310367
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (130 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-08-09 ~ 2025-04-05
    IIF 37 - LLP Member → ME
  • 27
    PC REAL ESTATE LIMITED
    10766259
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    2017-05-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 28
    PEG INTERNATIONAL LIMITED
    11353497
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2018-05-10 ~ dissolved
    IIF 27 - Director → ME
  • 29
    PGI INTERNATIONAL LIMITED
    11611665
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-09 ~ 2018-11-08
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    PSYCLE (CANARY WHARF) LIMITED
    - now 08528714
    COMPANY AF LIMITED - 2013-09-04
    Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2015-05-11 ~ 2020-07-28
    IIF 31 - Director → ME
  • 31
    PSYCLE (CLAPHAM) LIMITED
    10865390
    87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-07-13 ~ 2020-07-28
    IIF 2 - Director → ME
  • 32
    PSYCLE (GPS) LIMITED
    10576053
    33 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-01-23 ~ dissolved
    IIF 1 - Director → ME
  • 33
    PSYCLE (LONDON BRIDGE) LIMITED - now
    PSYCLE (WESTBOURNE GROVE) LTD
    - 2024-05-25 10757619
    6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-05-08 ~ 2020-07-28
    IIF 3 - Director → ME
  • 34
    PSYCLE (MORTIMER STREET) LIMITED
    - now 08331352
    COMPANY AD LTD - 2013-06-06
    87 - 89 Mortimer Street, London, England
    Active Corporate (8 parents)
    Officer
    2015-05-11 ~ 2020-07-28
    IIF 30 - Director → ME
  • 35
    PSYCLE (MS2) LIMITED
    10826790
    87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-06-20 ~ 2020-07-28
    IIF 4 - Director → ME
  • 36
    PSYCLE (SHOREDITCH) LIMITED
    10164675
    87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-05-05 ~ 2020-07-28
    IIF 10 - Director → ME
  • 37
    PSYCLE (TOWER STREET) LIMITED
    - now 08413779
    D3 ACQUISITIONS LIMITED - 2013-06-06
    33 Alfred Place, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-05-11 ~ dissolved
    IIF 32 - Director → ME
  • 38
    PSYCLE LIMITED
    - now 07928800
    SINCYCLE LIMITED - 2012-09-04
    87 - 89 Mortimer Street, London, England
    Active Corporate (12 parents, 9 offsprings)
    Equity (Company account)
    3,911,580 GBP2021-12-31
    Officer
    2015-05-11 ~ 2020-07-28
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-28
    IIF 46 - Has significant influence or control OE
  • 39
    PSYCLE NOMINEES LIMITED
    09786632
    5 Fleet Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
  • 40
    RISERTOP LIMITED
    07641115
    19 Lonsdale Road, London
    Dissolved Corporate (7 parents)
    Officer
    2011-05-19 ~ 2011-06-07
    IIF 11 - Director → ME
  • 41
    RR NOMINEES LTD
    12985827
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-30 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 42
    THE INVICTA FILM PARTNERSHIP NO.20, LLP
    OC307239 OC302756, OC305416, OC302753... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (124 parents)
    Total Assets Less Current Liabilities (Company account)
    98,530 GBP2022-04-05
    Officer
    2006-01-18 ~ 2023-03-20
    IIF 12 - LLP Member → ME
  • 43
    THE YACHT CLUB COLLECTION LIMITED
    14857316
    101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more 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.