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

Mr Thomas Joseph Butler

    Related profiles found in government register
  • Mr Thomas Joseph Butler
    Irish born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 2, Swan Walk, Thame, OX9 3HN, United Kingdom

      IIF 4
    • icon of address 2, Swan Walk, Upper High Street, Thame, OX9 3HN, England

      IIF 5
  • Butler, Thomas Joseph
    Irish company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bank House, 2 Churchway, Haddenham, Aylesbury, Buckinghamshire, HP17 8AA, United Kingdom

      IIF 6
    • icon of address Oldbank House, 2 Churchway, Haddenham, Buckinghamshire, HP17 8AA, Uk

      IIF 7
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 8 IIF 9
    • icon of address 2, Swan Walk, Upper High Street, Thame, OX9 3HN, England

      IIF 10
  • Butler, Thomas Joseph
    Irish director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Butler, Thomas Joseph
    born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 15
  • Butler, Thomas Joseph
    Irish company director born in July 1955

    Registered addresses and corresponding companies
  • Butler, Thomas Joseph
    Irish director born in July 1955

    Registered addresses and corresponding companies
    • icon of address Fallen Elms, 73 Church Way, Haddenham, Bucks, HP17 8DT

      IIF 20
  • Butler, Thomas Joseph
    Irish company director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butler, Thomas Joseph
    Irish director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Haddenham, Buckinghamshire, HP17 8AE

      IIF 26 IIF 27
    • icon of address 2, Swan Walk, Upper High Street, Thame, OX9 3HN, United Kingdom

      IIF 28
    • icon of address 2, Swan Walk, Upper High Street, Thame, Oxfordshire, OX9 3HN

      IIF 29
  • Butler, Thomas Joseph
    Irish

    Registered addresses and corresponding companies
    • icon of address The Old Bank House, 2 Churchway, Haddenham, Aylesbury, Buckinghamshire, HP17 8AA, Great Britain

      IIF 30
  • Butler, Thomas Joseph

    Registered addresses and corresponding companies
    • icon of address Fallen Elms, 73 Church Way, Haddenham, Bucks, HP17 8DT

      IIF 31
    • icon of address 2, Swan Walk, Upper High Street, Thame, OX9 3HN, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    STATUS BELL PROPERTIES LIMITED - 2003-04-09
    CLASSIC ELECTROPLATING LIMITED - 1993-02-08
    icon of address 4th Floor 4 Victoria Square, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-09 ~ dissolved
    IIF 22 - Director → ME
  • 2
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90,748 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2 Swan Walk, Upper High Street, Thame
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,756 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,696 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-04-07 ~ now
    IIF 32 - Secretary → ME
  • 6
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -16,207 GBP2023-03-31
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 15 - LLP Designated Member → ME
  • 7
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,152 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,416 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address 2 Churchway, Haddenham, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address Suites 1a & 1b Octagon Court, High Wycombe, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-17 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address C/o Bdo Stoy Hayward Llp, 125 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address 2 Swan Walk, Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    STATUS BELL GROUP LIMITED - 1998-09-03
    STATUS BELL PROPERTIES LIMITED - 1993-02-08
    STATUS 2000 LIMITED - 1992-08-11
    icon of address Kingston Smith & Partners Llp, 105 St Peters Street, St Albans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 54/55 Rabans Close, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-03-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2004-12-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 15
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,669 GBP2024-03-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SABRE GROWTH (CN) LIMITED - 2013-09-03
    CITADEL SPRING LIMITED - 2015-11-03
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,117 GBP2020-09-30
    Officer
    icon of calendar 2013-04-19 ~ 2015-01-30
    IIF 29 - Director → ME
  • 2
    CONTROLGROUND PROPERTY MANAGEMENT LIMITED - 1995-12-15
    icon of address 65 Foscote Rise, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    8,697 GBP2024-09-30
    Officer
    icon of calendar 1995-11-08 ~ 1999-02-17
    IIF 16 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,995 GBP2024-10-31
    Officer
    icon of calendar 1997-05-27 ~ 1999-10-21
    IIF 17 - Director → ME
  • 4
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,696 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -479,047 GBP2024-03-31
    Officer
    icon of calendar 2016-09-27 ~ 2025-07-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-04-28
    IIF 4 - Has significant influence or control OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suites 1a & 1b Octagon Court, High Wycombe, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-12-17 ~ 1993-12-09
    IIF 31 - Secretary → ME
  • 7
    RETIREMENT COMMUNITY CARE LIMITED - 1991-05-17
    RETIREMENT CARE VILLAGES LIMITED - 1989-12-06
    FIRST STEP HOMES LIMITED - 1997-02-05
    icon of address Kings House, Greystoke Business Centre, High Street Portishead, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    1,061,825 GBP2022-03-31
    Officer
    icon of calendar 1992-06-05 ~ 1993-01-29
    IIF 18 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,371 GBP2024-10-31
    Officer
    icon of calendar 1991-12-16 ~ 1996-08-28
    IIF 20 - Director → ME
  • 9
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,233 GBP2025-05-31
    Officer
    icon of calendar 2007-10-01 ~ 2008-05-20
    IIF 27 - Director → ME
  • 10
    icon of address 7 The Square, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2009-04-23
    IIF 26 - Director → ME
  • 11
    SCOOPLAKE LIMITED - 1990-01-29
    icon of address Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor, 29 Wellington Street, Leeds
    In Administration Corporate (2 parents)
    Equity (Company account)
    -449,500 GBP2023-10-31
    Officer
    icon of calendar 1996-04-03 ~ 1997-06-01
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.