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, Stephen Andrew

    Related profiles found in government register
  • Butler, Stephen Andrew
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 1 IIF 2
    • 2 Derek Avenue, Warrington, WA2 0ES, England

      IIF 3
    • C/o Atp Accountancy, Office 30, First Floor, The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, WA1 1XG, United Kingdom

      IIF 4
  • Butler, Stephen Andrew
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ

      IIF 5
    • 11 Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ, England

      IIF 6
    • Station House, Suite 9, Central Way, Warrington, WA2 7TT, England

      IIF 7
  • Butler, Stephen Andrew
    British director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Carrwood Park, Selby Road, Leeds, LS15 4LG

      IIF 8
    • Riverside, First Wood Street, Nantwich, CW5 5EG, England

      IIF 9
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 10 IIF 11 IIF 12
    • Suite C, 411 Warrington Road, Culcheth, Warrington, Cheshire, WA3 5SW, England

      IIF 13
  • Butler, Stephen Andrew
    British facilities manager born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 55, Davy Road, Wigan, WN2 5YX, United Kingdom

      IIF 14
  • Butler, Stephen Andrew
    British management consultant born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Arpley House, 22 Bold Street, Warrington, Cheshire, WA1 1JL, United Kingdom

      IIF 15
  • Butler, Stephen Andrew
    British operations director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 19/21 Station Road, Horsforth, Leeds, LS18 5PA, England

      IIF 16
  • Mr Stephen Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 17
  • Dr Stephen Andrew Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 18
  • Mr Stephen Andrew Butler
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Aireside House, Royd Ings Avenue, Keighley, West Yorkshire, BD21 4BZ, England

      IIF 19
    • 11, Thornesgate Mews, Wakefield, WF2 8FJ, England

      IIF 20 IIF 21
    • 11, Thornesgate Mews, Wakefield, West Yorkshire, WF2 8FJ

      IIF 22
    • 2 Derek Avenue, Warrington, WA2 0ES, England

      IIF 23
    • 8 Blackshaw Drive, Westbrook, Warrington, Cheshire, WA5 8XT, England

      IIF 24 IIF 25 IIF 26
    • C/o Atp Accountancy, Office 30, First Floor, The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, WA1 1XG, United Kingdom

      IIF 27
    • Station House, Suite 9, Central Way, Warrington, WA2 7TT, England

      IIF 28
  • Butler, Stephen Andrew, Dr
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 29
    • 27, Grasmere Avenue, London, W3 6JT, England

      IIF 30
    • The Old Chapel, Union Way, Witney, Oxfordshire, OX28 6HD, England

      IIF 31
  • Butler, Stephen Andrew, Dr
    British university lecturer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenfield School, Pulloxhill Road, Greenfield, Bedford, MK45 5ES

      IIF 32
  • Dr Stephen Andrew Butler
    British born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Vicarage, High Street, Flitton, Bedford, Bedfordshire, MK45 5DY, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 20
  • 1
    ACME FACILITIES MANAGEMENT (MANCHESTER) LTD.
    - now 05669526
    ACME TTS LIMITED - 2007-04-02
    ACME TT LIMITED - 2006-03-20
    Unit 1 19/21 Station Road, Horsforth, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    2007-04-06 ~ dissolved
    IIF 16 - Director → ME
  • 2
    B AND B EVENTS SPECIALISTS LIMITED
    13746847
    11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BEYOND FACILITIES LTD
    15346087
    11 Thornesgate Mews, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2025-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    CIRCULAR BENEFITS LTD
    - now 13543898
    SUREFIRE BENEFITS LTD
    - 2021-11-08 13543898
    Riverside, First Wood Street, Nantwich, England
    Active Corporate (4 parents)
    Officer
    2021-09-21 ~ 2023-09-13
    IIF 9 - Director → ME
  • 5
    DIGITALLY SPEAKING LIMITED
    12810630
    11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    FIRST FOR WASTE LIMITED
    13948585
    11 Thornesgate Mews, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2023-01-01 ~ 2023-03-20
    IIF 5 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-03-20
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GET CONSULTANCY LTD
    - now 15537824
    CLEAR COMMSIT LTD
    - 2024-05-07 15537824
    11 Thornesgate Mews, Wakefield, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-03-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-03-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    GREENFIELD & PULLOXHILL ACADEMY
    07719857
    Greenfield School Pulloxhill Road, Greenfield, Bedford
    Active Corporate (46 parents)
    Officer
    2011-09-26 ~ 2013-07-01
    IIF 32 - Director → ME
  • 9
    IDEAL FACILITIES MANAGEMENT LIMITED
    08227102
    Station House Suite 9, Central Way, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-26 ~ 2023-11-24
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-24
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2018-10-25 ~ 2023-10-04
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 10
    IDEAL MOBILE SOLUTIONS LIMITED
    - now 07685358
    TTS CONSULTANCY LIMITED
    - 2013-07-22 07685358
    Gaines Robson Insolvency Ltd, Carrwood Park Selby Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2011-06-28 ~ dissolved
    IIF 8 - Director → ME
  • 11
    IDEAL PROPERTY DEVELOPMENTS LTD
    14532743
    11 Thornesgate Mews, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    IDEAL UNIFIED COMMUNICATIONS LIMITED - now
    IDEAL NETWORK SOLUTIONS LTD
    - 2016-03-17 07794054
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-10-03 ~ 2016-01-26
    IIF 13 - Director → ME
  • 13
    IDEAL UTILITIES & SOLUTIONS LIMITED
    07451348
    Arpley House, 22 Bold Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 15 - Director → ME
  • 14
    MAP DIAGNOSTICS LIMITED
    08765373
    Ilab Priory Park, Stannard Way, Bedford, Bedfordshire, England
    Active Corporate (5 parents)
    Officer
    2014-06-17 ~ 2019-08-02
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-18
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MAP IP HOLDING LIMITED
    09552932
    27 Grasmere Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-04-21 ~ 2019-08-02
    IIF 30 - Director → ME
  • 16
    OMNIA SERVICES LIMITED
    - now 12226635
    OMNIA COMMUNICATIONS LTD
    - 2022-12-15 12226635
    11 Thornesgate Mews, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    PS SITE SERVICES LTD
    16018884
    C/o Atp Accountancy, Office 30, First Floor The Hive Wa1, 27-31 Sankey Street, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SAB SCIENTIFIC CONSULTANCY LTD
    12210916
    The Old Vicarage High Street, Flitton, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-09-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 19
    TELECOM SOLUTIONS LIMITED
    - now 10706667
    TELECOM SOLU7IONS LIMITED
    - 2021-06-16 10706667
    11 Thornesgate Mews, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2021-03-01 ~ 2025-12-01
    IIF 1 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    TWP LEGAL LTD
    10114702
    The Barn, Southworth Office Suites, Southworth Road, Newton-le-willows, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-10 ~ dissolved
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.