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, Nick Robert

    Related profiles found in government register
  • Butler, Nick Robert
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 1 IIF 2 IIF 3
    • icon of address 12, Ogle Street, London, W1W 6HU, England

      IIF 4 IIF 5
    • icon of address Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 6
  • Butler, Nick Robert
    British lawyer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, East Molesey, Surrey, KT8 9JZ, United Kingdom

      IIF 7
  • Butler, Nick Robert
    British solicitor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 8
  • Butler, Nicholas Robert
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 9 IIF 10
    • icon of address 24, Kent Road, East Molesey, Surrey, KT8 9JZ

      IIF 11
    • icon of address 12, Ogle Street, London, W1W 6HU, England

      IIF 12
  • Butler, Nicholas Robert
    British solicitor born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 13
  • Mr Nick Robert Butler
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 14
    • icon of address 43, Brook Street, London, W1K 4HJ, United Kingdom

      IIF 15
  • Butler, Nicholas Robert
    born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adelaide House, London Bridge, London, EC4R 9HA

      IIF 16
  • Mr Nicholas Robert Butler
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 17
    • icon of address 12, Ogle Street, London, W1W 6HU, England

      IIF 18
    • icon of address 43, Brook Street, London, W1K 4HJ

      IIF 19
  • Nicholas Robert Butler
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Brook Street, London, W1K 4HJ, England

      IIF 20
  • Mr Nick Robert Butler
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Kent Road, East Molesey, KT8 9JZ, England

      IIF 21
    • icon of address Ballard House, West Hoe Road, Plymouth, PL1 3BJ, England

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    102,248 GBP2025-03-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 24 Kent Road, East Molesey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Towlers Court, 30a Elm Hill, Norwich, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,104 GBP2024-02-28
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2018-03-29
    MINERVA SC SOLUTIONS LIMITED - 2017-08-25
    MINERVA SMART CITIES (PLYMOUTH 1) LIMITED - 2017-08-25
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -280,100 GBP2019-04-27
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 4 - Director → ME
  • 8
    MINERVA (ASIA) LIMITED - 2016-04-02
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,761,485 GBP2020-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 10 - Director → ME
  • 10
    MINERVA JIGSAW DV1 LIMITED - 2021-05-13
    icon of address 24 Kent Road, East Molesey, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 24 Kent Road, East Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    BERWIN LEIGHTON PAISNER LLP - 2018-04-03
    icon of address Governor's House, 5 Laurence Pountney Hill, London, England
    Active Corporate (162 parents, 17 offsprings)
    Officer
    icon of calendar 2007-10-15 ~ 2016-05-31
    IIF 16 - LLP Member → ME
  • 2
    MINERVA SMART CITIES (PLYMOUTH) LIMITED - 2017-02-07
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -280,100 GBP2019-04-27
    Person with significant control
    icon of calendar 2016-10-27 ~ 2017-06-01
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    MINERVA (ASIA) LIMITED - 2016-04-02
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,761,485 GBP2020-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    PLYMOUTH CREMATORIA LIMITED - 2021-09-27
    THE BOX PLYMOUTH LTD - 2020-01-07
    icon of address Ballard House, West Hoe Road, Plymouth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-11-13 ~ 2019-04-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2019-04-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    PARENTAL CHOICE LIMITED - 2020-12-18
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,423 GBP2020-09-30
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-13
    IIF 7 - 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.