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

Butterworth, Andrew Craig

    Related profiles found in government register
  • Butterworth, Andrew Craig
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 1
    • Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 2
    • Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 3 IIF 4
  • Butterworth, Andrew Craig
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springbank Gardens, Lymm, Cheshire, WA13 9GR

      IIF 5
  • Butterworth, Andrew Craig
    British chartered accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 6
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 7 IIF 8
    • Allcures House, Arisdale Avenue, South Ockendon, Essex, RM15 5TT, England

      IIF 9
    • Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 10 IIF 11 IIF 12
  • Butterworth, Andrew Craig
    British chief financial officer born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 17
  • Butterworth, Andrew Craig
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allcures House, Arisdale Avenue, South Ockendon, Essex, RM15 5TT, England

      IIF 18
    • Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 19
  • Butterworth, Andrew Craig
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 20
    • Mulberry House, Prestbury Road, Wilmslow, Cheshire, SK9 2LJ, England

      IIF 21
  • Butterworth, Andrew Craig
    British head of finance born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3300, Daresbury Business Park, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 22
  • Butterworth, Andrew Craig
    British chief financial officer born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 23
  • Butterworth, Andrew Craig
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 24
  • Butterworth, Andrew Craig
    British chartered accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Allcures House, Arisdale Avenue, South Ockendon, RM15 5TT, England

      IIF 25
  • Butterworth, Andrew Craig
    British accountant born in May 1972

    Registered addresses and corresponding companies
    • 26 Almond Tree Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6HW

      IIF 26
  • Butterworth, Andrew Craig
    British

    Registered addresses and corresponding companies
    • 19 Springbank Gardens, Lymm, Cheshire, WA13 9GR

      IIF 27
    • 3300, Daresbury Business Park, Warrington, Cheshire, WA4 4HS, United Kingdom

      IIF 28 IIF 29
    • Mulberry House, Prestbury Road, Wilmslow, Cheshire, SK9 2LJ, England

      IIF 30
  • Butterworth, Andrew Craig
    British head of finance

    Registered addresses and corresponding companies
  • Mr Andrew Craig Butterworth
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Swan Buildings, 20 Swan Street, Manchester, M4 5JW, United Kingdom

      IIF 34
  • Butterworth, Andrew
    British

    Registered addresses and corresponding companies
    • 18, Springbank Gardens, Lymm, Warrington, Cheshire, WA13 9GR

      IIF 35
  • Butterworth, Andrew Craig

    Registered addresses and corresponding companies
    • Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 36
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 37
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 38 IIF 39
  • Butterworth, Andrew Craig, 18/05/1972

    Registered addresses and corresponding companies
    • Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 40
  • Butterworth, Andrew

    Registered addresses and corresponding companies
    • 18, Springbank Gardens, Lymm, Warrington, Cheshire, WA13 9GR

      IIF 41
child relation
Offspring entities and appointments
Active 1
  • 1
    LILAC TREE CLINIC LTD
    15605903
    First Floor Swan Buildings, 20 Swan Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-03-30 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 30
  • 1
    ADVANCED HEALTHPHARM SERVICES LIMITED
    06403526
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2016-07-01 ~ 2022-06-06
    IIF 13 - Director → ME
  • 2
    ARMSIDE CHEMIST LIMITED
    - now 03773341
    ALUMWOOD LIMITED - 2000-05-10
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-07-02 ~ 2008-11-07
    IIF 31 - Secretary → ME
  • 3
    ASSAN PHARMACY (SOUTH WEST) LIMITED - now
    ASSURA PHARMACY (SOUTH WEST) LIMITED - 2012-11-16
    GP CARE PHARMACY LIMITED
    - 2011-05-16 06087891
    HEALTHCARE PHARMACIES LIMITED
    - 2008-01-28 06087891 05171309
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2007-02-07 ~ 2010-04-09
    IIF 29 - Secretary → ME
  • 4
    ASSURA INTELLIGENCE LIMITED
    - now 05084608
    STREAM PARTNERS LIMITED
    - 2007-06-22 05084608
    The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-05 ~ 2008-11-07
    IIF 27 - Secretary → ME
  • 5
    CLEARUP LIMITED
    03553813
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ 2008-11-10
    IIF 32 - Secretary → ME
  • 6
    CROWN HEIGHTS HEALTH CONSORTIUM LIMITED
    - now 05675284
    CHARCO 1146 LIMITED - 2006-01-27 07123471, 06299560, 06511447... (more)
    The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (1 parent)
    Officer
    2008-11-10 ~ 2010-04-09
    IIF 28 - Secretary → ME
  • 7
    DOUGLAS SKEELES LIMITED
    00663899
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    2008-03-25 ~ 2008-11-10
    IIF 41 - Secretary → ME
  • 8
    GLA1234 LIMITED - now
    MEDICX PHARMACY (LIVERPOOL) LIMITED
    - 2015-04-22 05874658
    SAFEHANDS HEALTHCARE LIMITED
    - 2013-08-21 05874658
    Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2013-07-11 ~ 2015-01-30
    IIF 21 - Director → ME
    2013-07-11 ~ 2015-01-30
    IIF 30 - Secretary → ME
  • 9
    L.ROWLAND & COMPANY (RETAIL) LIMITED
    - now 02288928
    BETTERPROMPT LIMITED - 1988-10-10
    L Rowland & Co (retail) Limited Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire
    Active Corporate (5 parents, 28 offsprings)
    Officer
    2002-05-31 ~ 2002-06-01
    IIF 26 - Director → ME
    2004-02-01 ~ 2004-02-03
    IIF 5 - Director → ME
  • 10
    LO'S PHARMACY (ROTHERHAM) LIMITED - now
    MEDICX PHARMACY (ROTHERHAM) LTD
    - 2015-06-30 06881584
    36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    2011-05-03 ~ 2011-05-03
    IIF 7 - Director → ME
    2011-05-03 ~ 2015-06-01
    IIF 6 - Director → ME
    2011-05-03 ~ 2015-06-01
    IIF 40 - Secretary → ME
  • 11
    MISTERTON MEDICAL SERVICES LIMITED
    06230099
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,050 GBP2024-09-30
    Officer
    2016-07-01 ~ 2022-06-06
    IIF 8 - Director → ME
  • 12
    MPX HUB (LYTHAM) LIMITED
    - now 06850815
    MEDICX PHARMACY (LYTHAM) LTD
    - 2016-06-21 06850815
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2011-05-03 ~ 2022-06-06
    IIF 10 - Director → ME
    2011-05-03 ~ 2015-07-13
    IIF 38 - Secretary → ME
  • 13
    OSSETT PHARMACY LIMITED - now
    MPX (OSSETT) LIMITED
    - 2015-06-06 09299722
    103 Wood End Road, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -748,149 GBP2025-03-31
    Officer
    2014-11-06 ~ 2015-05-01
    IIF 20 - Director → ME
  • 14
    P & L WORSLEY LIMITED
    03468311
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-14 ~ 2008-11-10
    IIF 33 - Secretary → ME
  • 15
    RICHARD DEADMAN LIMITED
    00675895
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2016-07-01 ~ 2022-06-06
    IIF 11 - Director → ME
  • 16
    SANDBEDS PHARMACY LIMITED
    - now 02783824
    JEWELRIDGE LIMITED - 1993-04-19
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,887 GBP2024-09-30
    Officer
    2016-07-01 ~ 2022-06-06
    IIF 16 - Director → ME
  • 17
    SKEELES PHARMACY LIMITED
    - now 00301427
    T.BUXTON & CO.LIMITED - 1992-03-17
    Lynstock House Lynstock Way, Lostock, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2008-03-25 ~ 2008-11-10
    IIF 35 - Secretary → ME
  • 18
    SOUTH BAR DOCTORS LIMITED
    06844446
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2009-03-12 ~ 2010-04-09
    IIF 22 - Director → ME
  • 19
    T.W.LEACH LIMITED
    00637320
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,394 GBP2024-09-30
    Officer
    2016-07-01 ~ 2022-06-06
    IIF 9 - Director → ME
  • 20
    THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED
    - now 09308416
    AGHOCO 1265 LIMITED - 2014-11-20 07385906, 14247671, 13606790... (more)
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,901,187 GBP2023-09-30
    Officer
    2015-06-01 ~ 2022-06-06
    IIF 19 - Director → ME
  • 21
    THE HUB COMMUNITY HEALTHCARE LIMITED
    - now 09306171 07475774
    AGHOCO 1264 LIMITED - 2014-11-20 07385906, 14247671, 13606790... (more)
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,326,806 GBP2022-05-31
    Officer
    2015-06-01 ~ 2022-06-06
    IIF 4 - Director → ME
  • 22
    THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED
    - now 09577785
    AGHOCO 1304 LIMITED - 2015-05-11 07385906, 14247671, 13606790... (more)
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,455,667 GBP2022-05-31
    Officer
    2015-06-01 ~ 2022-06-06
    IIF 18 - Director → ME
  • 23
    THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED
    - now 07475730
    MEDICX P FINANCE LIMITED
    - 2015-06-03 07475730 05794524
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2011-05-03 ~ 2022-06-06
    IIF 3 - Director → ME
    2011-05-03 ~ 2015-07-13
    IIF 37 - Secretary → ME
  • 24
    THE HUB COMMUNITY HEALTHCARE PH LIMITED
    - now 07475774 09306171
    MEDICX PH LTD
    - 2015-06-03 07475774
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    2011-05-03 ~ 2022-06-06
    IIF 2 - Director → ME
    2011-05-03 ~ 2015-07-13
    IIF 36 - Secretary → ME
  • 25
    THE HUB PHARMACY LIMITED
    - now 06431213
    MEDICX PHARMACY LTD
    - 2015-06-26 06431213
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    2011-05-03 ~ 2022-06-06
    IIF 15 - Director → ME
    2022-08-31 ~ 2022-11-30
    IIF 25 - Director → ME
    2011-05-03 ~ 2015-07-13
    IIF 39 - Secretary → ME
  • 26
    THP CALDERDALE LIMITED
    13479899
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    44,114 GBP2024-09-30
    Officer
    2021-06-28 ~ 2022-06-06
    IIF 17 - Director → ME
  • 27
    THP HALIFAX LIMITED
    13475148
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2021-06-24 ~ 2022-06-06
    IIF 23 - Director → ME
  • 28
    THP SOUTHOWRAM LIMITED
    - now 00458581
    B.C. & D.A. LESTNER LIMITED
    - 2016-08-05 00458581
    MAXWELL VITES LIMITED - 1986-04-11
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-09-30
    Officer
    2016-07-01 ~ 2022-06-06
    IIF 12 - Director → ME
  • 29
    W S YOUNG LIMITED
    06212850
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    2016-11-01 ~ 2022-06-06
    IIF 14 - Director → ME
  • 30
    WELSH'S PHARMACY LTD
    05572666
    90 Banks Road, West Kirby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,313 GBP2023-03-31
    Officer
    2015-06-10 ~ 2021-12-20
    IIF 24 - 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.