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

Butterworth, Andrew Craig

    Related profiles found in government register
  • Butterworth, Andrew Craig
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Springbank Gardens, Lymm, Cheshire, WA13 9GR

      IIF 1
  • Butterworth, Andrew Craig
    British chartered accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 2
    • icon of address Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 3
    • icon of address Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 4 IIF 5
    • icon of address Allcures House, Arisdale Avenue, South Ockendon, Essex, RM15 5TT, England

      IIF 6
    • icon of address Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 7 IIF 8 IIF 9
  • Butterworth, Andrew Craig
    British chief financial officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 15
  • Butterworth, Andrew Craig
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allcures House, Arisdale Avenue, South Ockendon, Essex, RM15 5TT, England

      IIF 16
    • icon of address Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 17 IIF 18
  • Butterworth, Andrew Craig
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 19
    • icon of address Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 20
    • icon of address Mulberry House, Prestbury Road, Wilmslow, Cheshire, SK9 2LJ, England

      IIF 21
  • Butterworth, Andrew Craig
    British head of finance born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3300, Daresbury Business Park, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 22
  • Butterworth, Andrew Craig
    British chief financial officer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 23
  • Butterworth, Andrew Craig
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 24
    • icon of address Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 25
  • Butterworth, Andrew Craig
    British accountant born in May 1972

    Registered addresses and corresponding companies
    • icon of address 26 Almond Tree Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6HW

      IIF 26
  • Butterworth, Andrew Craig
    British

    Registered addresses and corresponding companies
    • icon of address 19 Springbank Gardens, Lymm, Cheshire, WA13 9GR

      IIF 27
    • icon of address 3300, Daresbury Business Park, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 28 IIF 29
    • icon of address Mulberry House, Prestbury Road, Wilmslow, Cheshire, SK9 2LJ, England

      IIF 30
  • Butterworth, Andrew Craig
    British head of finance

    Registered addresses and corresponding companies
  • Mr Andrew Craig Butterworth
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 34
  • Butterworth, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 18, Springbank Gardens, Lymm, Warrington, Cheshire, WA13 9GR

      IIF 35
  • Butterworth, Andrew Craig

    Registered addresses and corresponding companies
    • icon of address Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 36
    • icon of address Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 37
    • icon of address Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 38 IIF 39
  • Butterworth, Andrew Craig, 18/05/1972

    Registered addresses and corresponding companies
    • icon of address Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 40
  • Butterworth, Andrew

    Registered addresses and corresponding companies
    • icon of address 18, Springbank Gardens, Lymm, Warrington, Cheshire, WA13 9GR

      IIF 41
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2022-06-06
    IIF 11 - Director → ME
  • 2
    ALUMWOOD LIMITED - 2000-05-10
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2008-11-07
    IIF 31 - Secretary → ME
  • 3
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    GP CARE PHARMACY LIMITED - 2011-05-16
    HEALTHCARE PHARMACIES LIMITED - 2008-01-28
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2007-02-07 ~ 2010-04-09
    IIF 29 - Secretary → ME
  • 4
    STREAM PARTNERS LIMITED - 2007-06-22
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2008-11-07
    IIF 27 - Secretary → ME
  • 5
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2008-11-10
    IIF 32 - Secretary → ME
  • 6
    CHARCO 1146 LIMITED - 2006-01-27
    icon of address The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-10 ~ 2010-04-09
    IIF 28 - Secretary → ME
  • 7
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2008-11-10
    IIF 41 - Secretary → ME
  • 8
    MEDICX PHARMACY (LIVERPOOL) LIMITED - 2015-04-22
    SAFEHANDS HEALTHCARE LIMITED - 2013-08-21
    icon of address Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    icon of calendar 2013-07-11 ~ 2015-01-30
    IIF 21 - Director → ME
    icon of calendar 2013-07-11 ~ 2015-01-30
    IIF 30 - Secretary → ME
  • 9
    BETTERPROMPT LIMITED - 1988-10-10
    icon of address L Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2004-02-03
    IIF 1 - Director → ME
    icon of calendar 2002-05-31 ~ 2002-06-01
    IIF 26 - Director → ME
  • 10
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    icon of calendar 2011-05-03 ~ 2015-06-01
    IIF 2 - Director → ME
    icon of calendar 2011-05-03 ~ 2011-05-03
    IIF 4 - Director → ME
    icon of calendar 2011-05-03 ~ 2015-06-01
    IIF 40 - Secretary → ME
  • 11
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,050 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2022-06-06
    IIF 5 - Director → ME
  • 12
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2022-06-06
    IIF 7 - Director → ME
    icon of calendar 2011-05-03 ~ 2015-07-13
    IIF 38 - Secretary → ME
  • 13
    MPX (OSSETT) LIMITED - 2015-06-06
    icon of address 103 Wood End Road, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -794,217 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-01
    IIF 20 - Director → ME
  • 14
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-14 ~ 2008-11-10
    IIF 33 - Secretary → ME
  • 15
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2022-06-06
    IIF 9 - Director → ME
  • 16
    JEWELRIDGE LIMITED - 1993-04-19
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,887 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2022-06-06
    IIF 14 - Director → ME
  • 17
    T.BUXTON & CO.LIMITED - 1992-03-17
    icon of address Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2008-11-10
    IIF 35 - Secretary → ME
  • 18
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2009-03-12 ~ 2010-04-09
    IIF 22 - Director → ME
  • 19
    icon of address Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,394 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2022-06-06
    IIF 6 - Director → ME
  • 20
    AGHOCO 1265 LIMITED - 2014-11-20
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,901,187 GBP2023-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2022-06-06
    IIF 18 - Director → ME
  • 21
    AGHOCO 1264 LIMITED - 2014-11-20
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,326,806 GBP2022-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2022-06-06
    IIF 17 - Director → ME
  • 22
    AGHOCO 1304 LIMITED - 2015-05-11
    icon of address Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,455,667 GBP2022-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2022-06-06
    IIF 16 - Director → ME
  • 23
    MEDICX P FINANCE LIMITED - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-03 ~ 2022-06-06
    IIF 8 - Director → ME
    icon of calendar 2011-05-03 ~ 2015-07-13
    IIF 37 - Secretary → ME
  • 24
    MEDICX PH LTD - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    icon of calendar 2011-05-03 ~ 2022-06-06
    IIF 3 - Director → ME
    icon of calendar 2011-05-03 ~ 2015-07-13
    IIF 36 - Secretary → ME
  • 25
    MEDICX PHARMACY LTD - 2015-06-26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    icon of calendar 2022-08-31 ~ 2022-11-30
    IIF 25 - Director → ME
    icon of calendar 2011-05-03 ~ 2022-06-06
    IIF 13 - Director → ME
    icon of calendar 2011-05-03 ~ 2015-07-13
    IIF 39 - Secretary → ME
  • 26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,114 GBP2024-09-30
    Officer
    icon of calendar 2021-06-28 ~ 2022-06-06
    IIF 15 - Director → ME
  • 27
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-24 ~ 2022-06-06
    IIF 23 - Director → ME
  • 28
    B.C. & D.A. LESTNER LIMITED - 2016-08-05
    MAXWELL VITES LIMITED - 1986-04-11
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2022-06-06
    IIF 10 - Director → ME
  • 29
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2022-06-06
    IIF 12 - Director → ME
  • 30
    icon of address 90 Banks Road, West Kirby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,313 GBP2023-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2021-12-20
    IIF 24 - 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.