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-gallie, Stuart

    Related profiles found in government register
  • Butler-gallie, Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Wissenden, Bethersden, Ashford, Kent, TN26 3EW

      IIF 1 IIF 2
    • icon of address Baylisden House, Bethersden, Nr Ashford, Kent, TN26 3EW

      IIF 3 IIF 4
  • Butler-gallie, Stuart
    British medical practitioner

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Wissenden, Bethersden, Ashford, Kent, TN26 3EW

      IIF 5
  • Butler-gallie, Stuart
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Wissenden, Bethersden, Ashford, Kent, TN26 3EW

      IIF 6 IIF 7
  • Butler-gallie, Stuart

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Tippett Farm Lane, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 8 IIF 9
    • icon of address Baylisden House, Tippett Lane Farm, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 10
    • icon of address Baylisden House, Tippett's Lane, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 11
    • icon of address Stanford Bridge Farm, Station Road, Pluckley, Ashford, TN27 0RU, England

      IIF 12
    • icon of address Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9GN, United Kingdom

      IIF 13
    • icon of address The Bothy, Stanny House Farm, High Street, Iken, Suffolk, IP12 2EY

      IIF 14
    • icon of address Countrystyle Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 15
    • icon of address Ridham Dock, Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, England

      IIF 16 IIF 17
  • Bulter-gallie, Stuart

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 18
  • Butler-gallie, Stuart
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Bethersden, Ashford, TN26 3EW

      IIF 19
  • Butler-gallie, Stuart
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 20
    • icon of address Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9GN, United Kingdom

      IIF 21
    • icon of address C/o Armila Capital Limited, 7th Floor, 20 Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 22
  • Butler-gallie, Stuart
    British lawyer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

      IIF 23
  • Butler-gallie, Stuart
    British legal consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrows Lane, New Eltham, London, SE9 2JR, England

      IIF 24
  • Butler-gallie, Stuart
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Butler-gallie, Stuart
    British solicitor/director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Countryside Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom

      IIF 40
    • icon of address C/o Countrystyle Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 41
  • Butler-gallie, Stuart
    British trustee born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sparrows Lane, New Eltham, London, SE9 2JR

      IIF 42
  • Butler Gallie, Stuart
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baylisden House, Bethersden, Ashford, Kent, TN26 3EW

      IIF 43 IIF 44
  • Mr Stuart Butler-gallie
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Burnt Ash Road, Lee London, SE12 8PU

      IIF 45
child relation
Offspring entities and appointments
Active 5
  • 1
    SVENWOOD LIMITED - 2010-05-06
    icon of address 3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,405 GBP2015-07-31
    Officer
    icon of calendar 2010-04-26 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 17 - Secretary → ME
  • 3
    icon of address C/o Armila Capital Limited 7th Floor, 20 Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 22 - Director → ME
  • 4
    OOC LTD.
    - now
    OXBRIDGE OPERA COMPANY LTD. - 2012-10-04
    icon of address The Bothy Stanny House Farm, High Street, Iken, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address The Bothy Stanny House Farm, High Street, Iken, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 34
  • 1
    icon of address 39 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2006-03-15
    IIF 43 - Director → ME
  • 2
    BRACHERS LIMITED - 2009-03-30
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1997-05-01 ~ 2003-01-31
    IIF 31 - Director → ME
  • 3
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1996-12-24 ~ 2003-01-31
    IIF 28 - Director → ME
    icon of calendar 1996-12-24 ~ 2003-01-31
    IIF 7 - Secretary → ME
  • 4
    icon of address Brachers Llp, Somerfield House, London Road, Maidstone, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    23 GBP2025-04-30
    Officer
    icon of calendar 1997-06-05 ~ 2003-01-31
    IIF 29 - Director → ME
  • 5
    icon of address Somerfield House, 59 London Road, Maidstone, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2002-07-16 ~ 2003-01-31
    IIF 35 - Director → ME
  • 6
    icon of address 1 Surgery Close, Charing, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,008 GBP2024-03-31
    Officer
    icon of calendar 1998-01-01 ~ 2004-10-08
    IIF 5 - Secretary → ME
  • 7
    icon of address 132 Burnt Ash Road, Lee London
    Active Corporate (4 parents)
    Equity (Company account)
    203,869 GBP2024-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2017-07-05
    IIF 20 - Director → ME
    icon of calendar 2014-09-01 ~ 2017-07-05
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-05
    IIF 45 - Has significant influence or control OE
  • 8
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-25 ~ 2010-12-31
    IIF 26 - Director → ME
  • 9
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2009-09-25 ~ 2010-12-31
    IIF 25 - Director → ME
  • 10
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    icon of address Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2001-12-06
    IIF 30 - Director → ME
  • 11
    COBALT INVESTMENT MANAGEMENT LIMITED - 2012-10-08
    icon of address 9 Bonhill Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    57,443 GBP2023-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2021-04-15
    IIF 8 - Secretary → ME
  • 12
    COBALT 123 LIMITED - 2012-06-20
    icon of address 9 Bonhill Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,335,377 GBP2023-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2021-04-15
    IIF 10 - Secretary → ME
  • 13
    COBALT 456 LIMITED - 2013-04-30
    icon of address 9 Bonhill Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    256,988 GBP2023-12-31
    Officer
    icon of calendar 2012-11-07 ~ 2021-04-15
    IIF 9 - Secretary → ME
  • 14
    icon of address Stanford Bridge Farm Station Road, Pluckley, Ashford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,039,388 GBP2024-04-30
    Officer
    icon of calendar 2013-03-06 ~ 2023-03-31
    IIF 12 - Secretary → ME
  • 15
    INDIGO WASTE SERVICES LIMITED - 2021-01-05
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    271,471 GBP2022-05-01 ~ 2023-04-30
    Officer
    icon of calendar 2020-12-31 ~ 2023-03-31
    IIF 16 - Secretary → ME
  • 16
    K.N. WILSON (PLANT HIRE) LIMITED - 2004-05-21
    icon of address Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    30,732,742 GBP2024-04-30
    Officer
    icon of calendar 2013-05-01 ~ 2023-03-31
    IIF 15 - Secretary → ME
  • 17
    GRAVESEND AND NORTHFLEET FOOTBALL CLUB LIMITED - 2007-08-14
    icon of address Stonebridge Road, Northfleet, Gravesend, Kent
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,258,157 GBP2023-05-30
    Officer
    icon of calendar 2013-06-04 ~ 2018-05-29
    IIF 21 - Director → ME
    icon of calendar 2013-06-04 ~ 2018-05-29
    IIF 13 - Secretary → ME
  • 18
    ENVELOPE PLUS (HOLDINGS) LIMITED - 2005-05-27
    SPEED 9537 LIMITED - 2003-04-24
    icon of address 3 Diamond Court Eastlake Park, Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-14 ~ 2003-04-04
    IIF 32 - Director → ME
    icon of calendar 2003-03-14 ~ 2003-04-04
    IIF 6 - Secretary → ME
  • 19
    icon of address 3rd Floor 84 Brook Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2013-05-28 ~ 2018-05-29
    IIF 37 - Director → ME
  • 20
    icon of address Kuflink Stadium, Stonebridge Road, Northfleet, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,048,615 GBP2021-12-31
    Officer
    icon of calendar 2013-05-09 ~ 2018-05-29
    IIF 38 - Director → ME
  • 21
    AYLESFORD NEWSPRINT SERVICES LIMITED - 2016-05-24
    AYLESFORD NEWSPRINT LIMITED - 1995-06-30
    SCA AYLESFORD LIMITED - 1993-12-17
    TERMSTEP LIMITED - 1992-02-04
    icon of address 1st Floor 70 Jermyn Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-20 ~ 2020-11-09
    IIF 41 - Director → ME
  • 22
    icon of address 1st Floor 70 Jermyn Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-09 ~ 2020-11-09
    IIF 40 - Director → ME
  • 23
    icon of address Unit 2 Galley Hill Trading Estate, London Road, Swanscombe, Kent
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,200 GBP2024-05-31
    Officer
    icon of calendar 2004-05-12 ~ 2004-05-21
    IIF 27 - Director → ME
  • 24
    VELONG LIMITED - 1998-05-18
    icon of address Nautilus House 90-100 Albion Street, Southwick, Brighton
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-10-09 ~ 1999-09-10
    IIF 34 - Director → ME
  • 25
    DRINK TOKENS LIMITED - 2008-05-02
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    415,884 GBP2024-09-30
    Officer
    icon of calendar 1997-09-22 ~ 2010-01-25
    IIF 1 - Secretary → ME
  • 26
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-10-07
    IIF 36 - Director → ME
  • 27
    icon of address 30-34 North Street, Hailsham, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2013-10-07
    IIF 44 - Director → ME
  • 28
    REFAL 374 LIMITED - 1993-05-17
    icon of address 132 Burnt Ash Road, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,037,807 GBP2024-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2017-07-05
    IIF 4 - Secretary → ME
  • 29
    icon of address Riverside Suite, 50a Clifford Way, Maidstone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1996-05-19 ~ 2003-07-10
    IIF 2 - Secretary → ME
  • 30
    icon of address Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-07 ~ 2013-12-01
    IIF 24 - Director → ME
    icon of calendar 2022-12-07 ~ 2024-11-25
    IIF 42 - Director → ME
  • 31
    icon of address 8 Dawbourne Swain Road, Tenterden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,194 GBP2022-07-31
    Officer
    icon of calendar 2008-07-01 ~ 2013-01-01
    IIF 39 - Director → ME
  • 32
    MAINGLOBE INVESTMENTS LIMITED - 2000-10-09
    icon of address 132 Burnt Ash Road, Lee, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,998,059 GBP2024-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-07-05
    IIF 3 - Secretary → ME
  • 33
    icon of address 23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2004-10-06 ~ 2010-04-20
    IIF 33 - Director → ME
  • 34
    TOOTY 2 LLP - 2004-09-16
    icon of address Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-11 ~ 2010-04-20
    IIF 19 - LLP Designated Member → 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.