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

Buttleman, Edward Gerald

    Related profiles found in government register
  • Buttleman, Edward Gerald
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 1
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 2 IIF 3
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 4
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, England

      IIF 5
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 6
  • Buttleman, Edward Gerald
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 7
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 8
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 12
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 13 IIF 14
    • icon of address The Kiln Cottages, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 15
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 16
  • Buttleman, Edward Gerald
    British director and surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 17
  • Buttleman, Edward Gerald
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE

      IIF 18
  • Buttleman, Edward Gerald
    British surveyor born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 19
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 20
  • Buttleman, Edward Gerald
    British director born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 21
  • Buttleman, Edward
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 22
  • Buttleman, Edward Gerald
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 23
    • icon of address The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 24
  • Buttleman, Edward Gerald
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 25 IIF 26
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 27
    • icon of address Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 28
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 29
  • Buttleman, Edward Gerard
    British surveyor born in December 1959

    Registered addresses and corresponding companies
    • icon of address 73 Brushfield Street, London, E1 6AA

      IIF 30
  • Buttleman, Edward
    British director born in December 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 31
  • Mr Edward Gerald Buttleman
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 32
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 33
  • Edward Gerald Buttleman
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 34
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 35
  • Edward Gerald Buttleman
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 36
  • Buttleman, Edward Gerald

    Registered addresses and corresponding companies
    • icon of address The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 37 IIF 38
  • Mr Edward Buttleman
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 39
  • Mr Edward Gerald Buttleman
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Dorchester Avenue, London, Palmers Green, N13 5DY, England

      IIF 40
    • icon of address 109, Dorchester Avenue, Palmers Green, London, N13 5DY

      IIF 41 IIF 42
  • Mr Edward Gerals Buttleman
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Dorchester Avenue, Palmers Green, London, N13 5DY, England

      IIF 43
  • Edward Gerald Buttleman
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    261,345 GBP2024-09-30
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    343,023 GBP2021-06-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -8,803 GBP2024-09-30
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ now
    IIF 17 - Director → ME
  • 5
    GEMLINK LIMITED - 2009-02-13
    icon of address 10/12 New College Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-18 ~ dissolved
    IIF 18 - Director → ME
  • 6
    GOLD ROCKET INVESTMENTS LIMITED - 2009-02-13
    GOLD ROCKET LIMITED - 1996-05-13
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,583,342 GBP2024-04-30
    Officer
    icon of calendar 1996-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 109 Dorchester Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 40 - Has significant influence or controlOE
  • 8
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    97,854 GBP2024-06-30
    Officer
    icon of calendar 2014-10-14 ~ now
    IIF 15 - Director → ME
  • 10
    L. C. (ST. ALBANS) LTD - 2016-07-28
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    80,059 GBP2023-11-30
    Officer
    icon of calendar 2014-11-18 ~ now
    IIF 22 - Director → ME
  • 11
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,133 GBP2019-06-30
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address 4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,873 GBP2024-07-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 4 - Director → ME
  • 13
    L.C (RIVERS) TOO LTD - 2016-08-30
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,934,535 GBP2023-11-30
    Officer
    icon of calendar 2015-11-10 ~ now
    IIF 11 - Director → ME
  • 14
    L.C (GEMINI) TOO LTD - 2016-08-03
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,689,935 GBP2024-05-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 2 - Director → ME
  • 16
    LC MELLON 2019 LIMITED - 2019-04-16
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 6 - Director → ME
  • 18
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-07 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address The Barn Grange Road, Pleshey, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    453,296 GBP2024-03-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 7 - Director → ME
  • 21
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 21 - Director → ME
  • 22
    JERSEY STREET SURGERY LIMITED - 1994-11-24
    STOKECHOICE LIMITED - 1994-10-11
    icon of address 24a Aldermans Hill, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-29 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ dissolved
    IIF 20 - Director → ME
  • 24
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    191,282 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 25
    SIX HILLS HOUSE PROPERTY MANAGEMENT LTD - 2016-11-08
    icon of address The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ now
    IIF 42 - Has significant influence or controlOE
  • 27
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 29 - Director → ME
  • 28
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 3 - Director → ME
  • 30
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Officer
    icon of calendar 2021-10-12 ~ now
    IIF 25 - Director → ME
Ceased 8
  • 1
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2007-07-31
    IIF 38 - Secretary → ME
  • 2
    GEMLINK LIMITED - 2009-02-13
    icon of address 10/12 New College Parade, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-29 ~ 2001-05-21
    IIF 30 - Director → ME
  • 3
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,689,935 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-25 ~ 2020-06-27
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-03-22
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-11 ~ 2022-06-29
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-21 ~ 2018-09-20
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 109 Dorchester Avenue, Palmers Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    191,282 GBP2024-09-30
    Officer
    icon of calendar 2006-09-21 ~ 2006-09-21
    IIF 37 - Secretary → ME
  • 8
    icon of address The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-12 ~ 2023-10-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.