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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Butler, Michael John

    Related profiles found in government register
  • Butler, Michael John
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 1
    • Brighton Eco Centre, 39-41 Surrey Street, Brighton, BN1 3PB, England

      IIF 2 IIF 3
    • Flat 4, Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT, United Kingdom

      IIF 4
  • Butler, Michael John
    British charity consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Arundel Villas, 17 Richmond Road, Brighton, E Sussex, BN2 3RL

      IIF 5
  • Butler, Michael John
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sands Rd, The Sands, Farnham, GU10 1PX, United Kingdom

      IIF 6 IIF 7
    • Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX

      IIF 8
    • Symprove Ltd, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Flat 4, 33 Albany Villas, Hove, Sussex, BN3 2RT

      IIF 12
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 13
  • Butler, Michael John
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 109 Cotham Brow, Bristol, Avon, BS6 6AS

      IIF 14
  • Butler, Michael John
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT

      IIF 15
    • Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 16
  • Butler, Michael John
    British vp product creation born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 17
  • Butler, Michael John
    British vp service delivery & support born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 18
  • Butler, John Michael
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rowdefield Farm, Rowde, Devizes, Wiltshire, SN10 2JE

      IIF 19
  • Butler, Michael John
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-41, Surrey Street, Brighton, BN1 5PB

      IIF 20
  • Butler, Michael John
    British fundraising consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Hartington Villas, Hove, East Sussex, BN3 6HF

      IIF 21
  • Butler, Michael John
    British accountant

    Registered addresses and corresponding companies
    • Greenfields 120 Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB

      IIF 22 IIF 23
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 24
  • Butler, Michael John
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 25
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 26
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 27 IIF 28
  • Butler, Michael John
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB, United Kingdom

      IIF 29
  • Butler, Michael John
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB, United Kingdom

      IIF 30
    • Greenfields 120 Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB

      IIF 31
  • Butler, Michael John
    British chartered accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 32
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 33 IIF 34
  • Butler, Michael John
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 35
  • Butler, Michael John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Floral Street, London, WC2E 9DH, England

      IIF 36
    • 120, Lyes Green, Warminster, BA12 7PB, United Kingdom

      IIF 37
  • Mr John Michael Butler
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rowdefield Farm, Rowde, Devizes, SN10 2JE, England

      IIF 38
  • Mr Michael John Butler
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Manor Gardens Centre, Manor Gardens, London, N7 6LA, England

      IIF 39
  • Butler, Mike
    British vice president r & d born in November 1960

    Registered addresses and corresponding companies
    • 17 Goldney Road, Camberley, Surrey, GU15 1EZ

      IIF 40
  • Butler, Michael John

    Registered addresses and corresponding companies
    • Flat, Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT, United Kingdom

      IIF 41
  • Mr Michael John Butler
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-41, Surrey Street, Brighton, BN1 5PB, England

      IIF 42
  • Mr Michael John Butler
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 34
  • 1
    109 COTHAM BROW LIMITED
    03381149 01699351
    109 Cotham Brow, Bristol, England
    Active Corporate (20 parents)
    Officer
    1998-04-01 ~ 2001-04-30
    IIF 14 - Director → ME
  • 2
    33 ALBANY VILLAS (RTM COMPANY) LIMITED
    06999977 12668601... (more)
    Flat 3 33 Albany Villas, Hove, East Sussex
    Active Corporate (3 parents)
    Officer
    2014-03-22 ~ now
    IIF 4 - Director → ME
    2014-03-22 ~ now
    IIF 41 - Secretary → ME
  • 3
    ANGELONIA MEDIA LIMITED
    10634067
    Great Point, 13-14 Buckingham Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-02-07 ~ 2019-03-20
    IIF 36 - Director → ME
  • 4
    ARUNDEL VILLAS RESIDENTS ASSOCIATION LIMITED
    01975674
    148 Portland Road, Hove, England
    Active Corporate (21 parents)
    Officer
    2014-09-19 ~ 2018-02-03
    IIF 5 - Director → ME
  • 5
    BD-C FEELING BIDCO LIMITED
    12701295 12699286
    Sands Rd, The Sands, Farnham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2026-01-22 ~ now
    IIF 6 - Director → ME
  • 6
    BD-C FEELING MIDCO LIMITED
    12699286 12701295
    Sands Rd, The Sands, Farnham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2026-01-22 ~ now
    IIF 7 - Director → ME
  • 7
    BISHOPBROOK HOUSE MANAGEMENT LIMITED
    08959187
    Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (3 parents)
    Officer
    2014-03-26 ~ 2019-07-31
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-09
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLOCK336 LIMITED
    07809603
    336 Brixton Road, London
    Active Corporate (10 parents)
    Officer
    2024-07-17 ~ now
    IIF 3 - Director → ME
  • 9
    BRIGHTON PEACE AND ENVIRONMENT CENTRE
    06166971
    Brighton Eco Centre, 39-41 Surrey Street, Brighton, England
    Active Corporate (26 parents)
    Officer
    2007-03-19 ~ 2011-10-10
    IIF 21 - Director → ME
    2014-01-15 ~ now
    IIF 2 - Director → ME
  • 10
    CATHEDRAL PARK NOMINEE LIMITED
    07890773
    Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (11 parents)
    Officer
    2011-12-22 ~ 2020-02-24
    IIF 33 - Director → ME
  • 11
    FRANCIS CLARK LLP
    - now OC349116 02262816... (more)
    BURNETT RICHARDS LLP - 2010-02-01
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Active Corporate (112 parents, 5 offsprings)
    Officer
    2019-08-01 ~ now
    IIF 25 - LLP Member → ME
  • 12
    FROME AND DISTRICT AGRICULTURAL SOCIETY LIMITED
    07344699
    West Woodlands Show Ground Bunns Lane, West Woodlands, Frome, England
    Active Corporate (29 parents)
    Officer
    2019-04-09 ~ 2022-03-14
    IIF 30 - Director → ME
  • 13
    FUSION CAPACITY BUILDING LIMITED
    06956148
    Brighton Eco Centre, 39-41 Surrey Street, Brighton, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    2009-07-08 ~ dissolved
    IIF 15 - Director → ME
  • 14
    MICROSOFT MOBILE UK LIMITED - now
    NOKIA UK LIMITED
    - 2015-04-10 02212202 03895063... (more)
    NOKIA TELECOMMUNICATIONS LIMITED - 1998-12-31
    The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (54 parents)
    Officer
    1999-03-15 ~ 1999-10-07
    IIF 40 - Director → ME
    2001-01-01 ~ 2010-07-31
    IIF 17 - Director → ME
  • 15
    MULTIGERM UK ENTERPRISES LTD
    - now 03399865
    SALT AIRE FOODS LIMITED - 2000-10-25
    Sandy Farm, The Sands, Farnham, Surrey
    Active Corporate (16 parents)
    Officer
    2010-12-01 ~ now
    IIF 11 - Director → ME
  • 16
    MYJCB LIMITED
    12811459
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 32 - Director → ME
  • 17
    NOKIA (UK) PENSION TRUSTEES COMPANY LIMITED
    02616325
    2 Kingdom Street, Paddington, London
    Dissolved Corporate (71 parents)
    Officer
    2003-07-31 ~ 2010-07-30
    IIF 16 - Director → ME
  • 18
    NOKIA TECHNOLOGIES (UK) LIMITED - now
    NOKIA R&D (UK) LIMITED
    - 2016-05-13 02747508
    TECHNOPHONE LIMITED - 1996-11-27
    MINMAR (200) LIMITED - 1993-05-14
    30 Finsbury Square, London
    Dissolved Corporate (31 parents)
    Officer
    1997-01-09 ~ 2010-08-31
    IIF 18 - Director → ME
  • 19
    OLD MILL ACCOUNTANCY 2021 LLP - now
    OLD MILL ACCOUNTANCY LLP
    - 2021-11-03 OC320856 13566765... (more)
    Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (57 parents, 2 offsprings)
    Officer
    2006-07-07 ~ 2019-07-31
    IIF 27 - LLP Designated Member → ME
  • 20
    OLD MILL AUDIT 2021 LLP - now
    OLD MILL AUDIT LLP
    - 2021-11-03 OC352865 13569729... (more)
    Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (56 parents)
    Officer
    2010-03-18 ~ 2019-07-31
    IIF 26 - LLP Designated Member → ME
  • 21
    OLD MILL CONSULTANCY LIMITED
    - now 01629260
    BERKELEY JACKSON LIMITED - 1997-07-09
    BERKELEY HALL & CO. LIMITED - 1984-12-03
    HUNTRILE LIMITED - 1982-06-22
    66 Chiltern Street, London
    Dissolved Corporate (29 parents)
    Officer
    2006-08-15 ~ 2009-04-03
    IIF 31 - Director → ME
    2006-02-15 ~ 2009-04-03
    IIF 23 - Secretary → ME
  • 22
    OLD MILL FINANCIAL PLANNING 2021 LLP - now
    OLD MILL FINANCIAL PLANNING LLP
    - 2022-10-10 OC320853 13565826... (more)
    OLD MILL FINANCIAL SERVICES LLP
    - 2011-04-01 OC320853 02051492
    Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (57 parents)
    Officer
    2006-07-07 ~ 2019-07-31
    IIF 28 - LLP Designated Member → ME
  • 23
    OLD MILL JACKSON LIMITED
    05869107
    Maltravers House, Petters Way, Yeovil, Somerset
    Active Corporate (59 parents, 5 offsprings)
    Officer
    2006-07-17 ~ 2018-12-05
    IIF 35 - Director → ME
    2006-07-27 ~ 2019-08-01
    IIF 24 - Secretary → ME
  • 24
    ONE BRIGHTON ENERGY SERVICES LIMITED
    - now 06532006
    SHELFCO (NO.3534) LIMITED - 2008-05-01
    Chariot House Ltd, 44 Grand Parade, Brighton, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2012-03-02 ~ now
    IIF 1 - Director → ME
  • 25
    ONE BRIGHTON NEIGHBOURHOOD COMMUNITY INTEREST COMPANY
    06945167
    Chariot House Ltd, 44 Grand Parade, Brighton, England
    Active Corporate (8 parents)
    Officer
    2009-06-26 ~ now
    IIF 12 - Director → ME
  • 26
    PILOT FUNDRAISING CONSULTANTS LIMITED
    03970146
    Charlton Baker Dean House, 94 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2000-04-11 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    PREYSHOT ESTATE LIMITED
    04716512
    Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (13 parents)
    Officer
    2024-12-01 ~ now
    IIF 13 - Director → ME
  • 28
    REFUGEES AND ASYLUM SEEKERS' INITIATIVE FOR SOCIAL ENGAGEMENT (RAISE)
    - now 03951938
    REFUGEES' AND ASYLUM-SEEKERS' INITIATIVE FOR SKILLS EMPLOYABILITY (RAISE) - 2008-11-27
    Brighton Eco Centre, 39-41 Surrey Street, Brighton, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2017-03-01 ~ 2018-01-01
    IIF 39 - Has significant influence or control OE
  • 29
    ROWDEFIELD FARMING LIMITED
    05369070
    Rowdefield Farm, Rowde, Devizes, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    2005-02-18 ~ now
    IIF 19 - Director → ME
    2005-02-18 ~ 2009-03-31
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    STEXIT NOMINEES LIMITED
    10337937
    Old Ditch Farm Lynch Lane, Westbury Sub Mendip, Wells, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 37 - Director → ME
  • 31
    SYMPROVE HOLDINGS LIMITED
    07887897
    Sandy Farm, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2011-12-20 ~ now
    IIF 9 - Director → ME
  • 32
    SYMPROVE INTERNATIONAL LIMITED
    12045619
    Sandy Farm, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-06-12 ~ now
    IIF 8 - Director → ME
  • 33
    SYMPROVE LTD
    05395143
    Sandy Farm, The Sands, Farnham, Surrey
    Active Corporate (13 parents)
    Officer
    2010-12-01 ~ now
    IIF 10 - Director → ME
  • 34
    THE CAMEL BUGGY COMPANY LIMITED
    13352366
    Hughenden Rock Road, St. Minver, Wadebridge, Cornwall, England
    Active Corporate (2 parents)
    Officer
    2021-04-22 ~ now
    IIF 29 - Director → ME

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.