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

Butcher, Hamilton Dale

    Related profiles found in government register
  • Butcher, Hamilton Dale
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Salatin House, 19, Cedar Road, Sutton, Surrey, SM2 5DA, United Kingdom

      IIF 1
  • Butcher, Hamilton Dale
    British company dircetor born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, 6 Worsley Road, Worsley, Manchester, M28 2NL, England

      IIF 2
  • Butcher, Hamilton Dale
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 83, Church Street, Littleborough, Rochdale, Lancashire, OL15 8AB, England

      IIF 3
  • Butcher, Hamilton Dale
    British estate agent born in March 1975

    Registered addresses and corresponding companies
    • 3 Bakehouse Gardens, Church Crookham, Hampshire, GU52 8JA

      IIF 4
  • Butcher, Hamilton Dale
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Windmill Road, Aldershot, GU12 4NJ, United Kingdom

      IIF 5
    • 25, Oakdene Road, Peasmarsh, Guildford, GU3 1ND, England

      IIF 6
    • Units 5 & 6, Colhook Industrial Park, Petworth, West Sussex, GU28 9LP, United Kingdom

      IIF 7
    • The Gig House, Unit 2 The Plaza, Demmark Street, Wokingham, RG40 2LD, England

      IIF 8
  • Butcher, Hamilton Dale
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Windmill Road, Aldershot, GU12 4NJ, United Kingdom

      IIF 9
    • La Fontaine, 92 Windmill Road, Aldershot, GU12 4NJ, United Kingdom

      IIF 10
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 11
  • Mr Hamilton Butcher
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Parker House 44, Stafford Road, Wallington, Surrey, SM6 9AA

      IIF 12
  • Mr Hamilton Dale Butcher
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Headley Lodge, Ockford Road, Godalming, GU7 1QP, England

      IIF 13
    • The Briars, 35 Yew Tree Road, Witley, Godalming, Surrey, GU8 5RQ, United Kingdom

      IIF 14
  • Mr Hamilton Dale Butcher
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Windmill Road, Aldershot, GU12 4NJ, United Kingdom

      IIF 15 IIF 16
    • La Fontaine, 92 Windmill Road, Aldershot, GU12 4NJ, United Kingdom

      IIF 17
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 18
  • Hamilton Dale Butcher
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hacklane Farm, 63 Watchetts Drive, Camberley, GU15 2PF, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 11
  • 1
    250 HIGH STREET LTD
    17092024 12544511... (more)
    Hacklane Farm, 63 Watchetts Drive, Camberley, State, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2026-03-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BAKEHOUSE GARDENS MANAGEMENT COMPANY LIMITED
    04365085
    7 Sycamore Crescent, Church Crookham, Fleet, Hampshire
    Active Corporate (12 parents)
    Officer
    2002-10-09 ~ 2003-05-02
    IIF 4 - Director → ME
  • 3
    BEARS PACKHOUSE LTD
    10288104
    The Gig House Unit 2 The Plaza, Demmark Street, Wokingham, England
    Active Corporate (3 parents)
    Officer
    2018-06-19 ~ 2018-08-01
    IIF 8 - Director → ME
  • 4
    GHNRETAIL LTD
    13205439
    Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    HAUL & STORE LIMITED
    - now 09908133
    D&B STORAGE LIMITED
    - 2016-01-12 09908133
    Wesley Cooper Ltd, Parker House 44 Stafford Road, Wallington, Surrey
    Active Corporate (4 parents)
    Officer
    2015-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HJGM LIMITED
    09436184
    Mill House 6 Worsley Road, Worsley, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 2 - Director → ME
  • 7
    ISLA PROPERTIES LIMITED
    08874697
    Headley Lodge, Ockford Road, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2014-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LA FONTAINE COURT LTD
    11352781
    The Briars 35 Yew Tree Road, Witley, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-03-31 ~ now
    IIF 7 - Director → ME
    2018-05-09 ~ 2021-04-29
    IIF 10 - Director → ME
    Person with significant control
    2022-03-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2018-05-09 ~ 2021-04-29
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    LA FONTAINE MANAGEMENT LTD
    11855311
    26 Worsley Road, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents)
    Officer
    2019-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LFP RESIDENTIAL LTD
    11855327
    92 Windmill Road, Aldershot, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    ROC (UK) LTD
    08772455
    27 Gloucester Place, Second Floor, London
    Dissolved Corporate (4 parents)
    Officer
    2013-11-12 ~ 2014-02-12
    IIF 3 - 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.