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 Philip

    Related profiles found in government register
  • Butler, Stephen Philip
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 1
    • The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 2
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 3
    • 338, Euston Road, London, NW1 3BG, England

      IIF 4
    • 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, United Kingdom

      IIF 5
    • Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB, United Kingdom

      IIF 6
    • Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottinghamshire, NG14 6DX

      IIF 7 IIF 8
  • Butler, Stephen Philip
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butler, Stephen Philip
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 13
  • Butler, Stephen Philip
    British management accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 14
    • The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

      IIF 15
    • 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 16
    • Unit 5, Daleside Road, Nottingham, Nottinghamshire, NG2 4GT

      IIF 17
    • Unit 5, Daleside Road, Nottingham, Nottinghamshire, NG2 4GT, United Kingdom

      IIF 18
    • Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottinghamshire, NG14 6DX

      IIF 19
  • Butler, Stephen Philip
    British accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 20
  • Butler, Stephen Philip
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands, B62 8BH

      IIF 21
  • Butler, Stephen Philip
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butler, Stephen Philip
    born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 Chase Park, Daleside Road, Nottingham, NG2 4GT

      IIF 28
    • Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottingham, Nottinghamshire, NG14 6DX, United Kingdom

      IIF 29
    • Yew Tree Lodge, Lingwood Lane Number 10, Woodborough, Nottingham, Nottinghamshire, NG14 6DX

      IIF 30
  • Butler, Stephen Philip
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Herongate, Charnham Park, Hungerford, RG17 0YU, United Kingdom

      IIF 31
  • Butler, Stephen Philip
    British co director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 32
  • Butler, Stephen Philip
    British accountant born in July 1950

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 33
  • Butler, Stephen Philip
    British accountant acma born in July 1950

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 34
  • Butler, Stephen Philip
    British certified accountant born in July 1950

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 35 IIF 36
  • Butler, Steven Phillip
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 37
  • Mr Stephen Philip Butler
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 38
  • Mr Stephen Philip Butler
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 39
    • 75, Woodchester Road, Dorridge, Solihull, B93 8EL, England

      IIF 40
  • Butler, Stephen Philip
    British

    Registered addresses and corresponding companies
    • Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 41
  • Mr Stephen Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 42
  • Butler, Stephen
    British consultant born in February 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • Cedars End, Old Manor Lane, Chilworth, Guildford, Surrey, GU4 8NE, United Kingdom

      IIF 43
  • Mr Stephen Philip Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 44
    • The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

      IIF 45
    • Herongate, Charnham Park, Hungerford, RG17 0YU, England

      IIF 46
    • Herongate, Charnham Park, Hungerford, RG17 0YU, United Kingdom

      IIF 47
  • Mr Stephen Butler
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 48
  • Mr Stephen Phillip Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    The Mills, Canal Street, Derby, Derbyshire
    Dissolved corporate (7 parents)
    Officer
    2012-10-22 ~ dissolved
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove membersOE
  • 2
    CASTLEGATE 216 LIMITED - 2002-03-01
    5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 9 - director → ME
  • 3
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 18 - director → ME
  • 4
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 16 - director → ME
  • 5
    INVAR CONTROLS LIMITED - 2025-04-01
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,197,719 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 23 - director → ME
  • 6
    INVAR GROUP LIMITED - 2025-04-01
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,433,879 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 22 - director → ME
  • 7
    INVAR INTEGRATION LIMITED - 2025-04-01
    GREENSTONE SYSTEMS LIMITED - 2020-10-05
    GREENSTONE CONSULTING LIMITED - 2017-03-09
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,091,535 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 25 - director → ME
  • 8
    INVAR SYSTEMS LIMITED - 2025-04-01
    INVAR LIMITED - 2009-01-21
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,443,985 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 24 - director → ME
  • 9
    2 Hills Road, Cambridge, Cambs
    Corporate (6 parents)
    Equity (Company account)
    31 GBP2023-12-31
    Officer
    2011-06-02 ~ now
    IIF 32 - director → ME
  • 10
    75 Woodchester Road, Dorridge, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2019-09-30 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-09-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    The Old Rectory Main Street, Glenfield, Leicester
    Corporate (1 parent)
    Equity (Company account)
    49,473 GBP2023-04-30
    Officer
    2017-03-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 12
    Allan House 10 John Princes Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-03-09 ~ dissolved
    IIF 30 - llp-member → ME
  • 13
    ILI (DYKEHEAD) LIMITED - 2014-08-29
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 17 - director → ME
  • 14
    The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    112,814 GBP2021-03-31
    Officer
    2014-09-05 ~ dissolved
    IIF 2 - director → ME
  • 15
    6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    134,540 GBP2021-03-31
    Officer
    2014-10-02 ~ dissolved
    IIF 1 - director → ME
  • 16
    CASTLEGATE 612 LIMITED - 2010-09-28
    The Old Vicarage, Market Street, Castle Donington, Derbyshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    284 GBP2024-03-31
    Officer
    2010-08-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    The Old Vicarage, Market Street, Castle Donington, Derbyshire
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 13 - director → ME
  • 18
    GREEN FOXTROT LIMITED - 2001-03-28
    Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    294,842 GBP2024-03-31
    Officer
    2021-10-18 ~ now
    IIF 21 - director → ME
  • 19
    Cedars End Old Manor Lane, Chilworth, Guildford, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-09-17 ~ dissolved
    IIF 43 - director → ME
  • 20
    PRINCEPRO LIMITED - 1998-06-09
    6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    151,558 GBP2024-03-31
    Officer
    1998-04-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 21
    Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved corporate (62 parents)
    Officer
    2002-11-22 ~ dissolved
    IIF 28 - llp-member → ME
  • 22
    The Old Vicarage, Market Street, Castle Donington, Derbyshire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,202,085 GBP2024-06-30
    Officer
    2019-06-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    TOADHOLE INVESTMENTS LIMITED - 2020-04-23
    TOADHOLE INVESTMENTS (UK) LIMITED - 2007-09-17
    FURNACE INVESTMENTS (UK) LIMITED - 2000-06-20
    CASTLEGATE 141 LIMITED - 2000-04-27
    The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,060,547 GBP2024-03-31
    Officer
    2000-04-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    BUTLER HOLDINGS LIMITED - 2002-08-06
    CASTLEGATE 104 LIMITED - 1999-02-19
    Unit 5 Chase Park, Daleside Road, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    1998-12-11 ~ dissolved
    IIF 8 - director → ME
  • 25
    CASTLEGATE 230 LIMITED - 2002-08-05
    Unit 5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2002-07-24 ~ dissolved
    IIF 11 - director → ME
  • 26
    CASTLEGATE 203 LIMITED - 2001-11-14
    5 Chase Park, Daleside Road, Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2001-11-10 ~ dissolved
    IIF 10 - director → ME
Ceased 12
  • 1
    Herongate, Charnham Park, Hungerford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    71,701 GBP2018-03-31
    Officer
    2017-03-02 ~ 2018-09-26
    IIF 31 - director → ME
    Person with significant control
    2017-03-02 ~ 2018-09-26
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    DAWSONRENTALS MATERIALS HANDLING EQUIPMENT LIMITED - 2018-03-19
    PORTABLE CONTAINER STORAGE LIMITED - 2000-04-04
    Delaware Drive, Tongwell, Milton Keynes, Bucks
    Corporate (8 parents, 2 offsprings)
    Officer
    ~ 1997-06-06
    IIF 36 - director → ME
  • 3
    DAWSONRENTALS TEMPERATURE CONTROL SOLUTIONS LIMITED - 2018-03-19
    DAWSONRENTALS PORTABLE COLD STORAGE LIMITED - 2015-01-07
    PORTABLE COLD STORAGE LIMITED - 1997-09-30
    REDCLIFFE INTERNATIONAL LIMITED - 1992-08-01
    REDCLIFFE HOLDINGS LIMITED - 1988-01-01
    Delaware Drive, Tongwell, Milton Keynes, Bucks
    Corporate (9 parents, 1 offspring)
    Officer
    ~ 1997-06-06
    IIF 35 - director → ME
    ~ 1993-01-29
    IIF 41 - secretary → ME
  • 4
    DAWSONRENTALS TRUCK AND TRAILER LIMITED - 2018-03-19
    PCS PORTABLE COLD STORAGE LIMITED - 2000-04-04
    FORAY 808 LIMITED - 1996-03-15
    Delaware Drive, Tongwell, Milton Keynes, Bucks
    Corporate (10 parents)
    Officer
    1996-04-09 ~ 1997-06-06
    IIF 33 - director → ME
  • 5
    MAPLE SOFTWARE SOLUTIONS LIMITED - 2000-06-02
    TECHNOSERVER LIMITED - 1997-04-15
    Herongate, Charnham Park, Hungerford, England
    Corporate (3 parents)
    Equity (Company account)
    4,776,099 GBP2018-03-31
    Officer
    1997-04-04 ~ 2018-09-26
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    INVAR GROUP LIMITED - 2025-04-01
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,433,879 GBP2024-03-31
    Officer
    2023-05-01 ~ 2024-03-08
    IIF 26 - director → ME
  • 7
    EDGER 155 LIMITED - 2002-02-19
    Unit 4a Castlewood Business Park, Farmwell Lane, Sutton In Ashfield, Nottinghamshire
    Corporate (5 parents)
    Officer
    2002-02-14 ~ 2008-06-19
    IIF 12 - director → ME
  • 8
    DAWSONRENTALS BUS AND COACH LIMITED - 2000-04-04
    BUTLER HOLDINGS LIMITED - 1999-02-19
    FLINTBUY LIMITED - 1992-03-17
    Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Officer
    1992-02-24 ~ 1997-06-06
    IIF 34 - director → ME
  • 9
    338 Euston Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    853,582 GBP2023-06-30
    Officer
    2014-12-09 ~ 2015-05-12
    IIF 5 - director → ME
    2015-05-12 ~ 2020-03-02
    IIF 3 - director → ME
  • 10
    338 Euston Road, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,582,238 GBP2023-06-30
    Officer
    2014-10-02 ~ 2020-03-02
    IIF 4 - director → ME
  • 11
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (3 parents)
    Officer
    2014-10-02 ~ 2015-06-01
    IIF 6 - director → ME
  • 12
    PRINCEPRO LIMITED - 1998-06-09
    6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    151,558 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-02-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.