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

Butcher, Michael Brian Emile

    Related profiles found in government register
  • Butcher, Michael Brian Emile
    British director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 1
  • Mr Michael Brian Emile Butcher
    British born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 2
  • Babade, Michael Oluwaseyi
    British director born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 3
  • Mr Michael Oluwaseyi Babade
    British born in February 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 4
  • Lambie, John Morrison
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 40, Bournbrook Court, 400 Bristol Road, Birmingham, B5 7SQ, United Kingdom

      IIF 5
  • Lambie, John Morrison
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 6
  • Mr John Morrison Lambie
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 40, Bournbrook Court, 400 Bristol Road, Birmingham, B5 7SQ, United Kingdom

      IIF 7
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 8
  • Robins, Timothy Anthony James
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 9
  • Babade, Michael Oluwaseyi
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 10
  • Mr Timothy Anthony James Robins
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Leaders Way Lutterworth, England, LE17 4YW, United Kingdom

      IIF 11
  • Mr Michael Oluwaseyi Babade
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 12
  • John Morrison Lambie
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13741450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Lambie, John Morrison
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • 13741450 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Robins, Timothy Anthony James
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • E21, Stafford Enterprise Park, Weston Road, Stafford, ST18 0BF, United Kingdom

      IIF 15
  • Robins, Timothy Anthony James
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Mayne Avenue, Luton, LU4 9LS, England

      IIF 16
  • Mr Timothy Anthony James Robins
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • 86, Gerard Avenue, Coventry, CV4 8FX, England

      IIF 17
    • 2, Mayne Avenue, Luton, LU4 9LS, England

      IIF 18
  • He, Ri
    Chinese director born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • 20, Guild Rd, London, SE7 8HN, England

      IIF 19
  • Mr Ahmed Shahrukh Shaikh
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, England

      IIF 20
  • Mr Ri He
    Chinese born in August 1989

    Resident in China

    Registered addresses and corresponding companies
    • 20, Guild Rd, London, SE7 8HN, England

      IIF 21
  • Shahrukh Shaikh, Ahmed
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Guild Rd, Charlton, London, SE7 8HN, England

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    Apartment 40 Bournbrook Court, 400 Bristol Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    62 St Phillips Avenue, Penn Fields, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    22 Back Lane, Gristhorpe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    2 Mayne Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    2 Mill Stream Close, Codsall, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    20 Guild Rd, Charlton, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    8 Leaders Way Lutterworth, England, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    E21 Stafford Enterprise Park, Weston Road, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2021-02-09 ~ 2022-11-17
    IIF 10 - Director → ME
    Person with significant control
    2021-02-09 ~ 2022-11-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    4385, 13741450 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -209 GBP2023-11-30
    Officer
    2024-04-05 ~ 2024-05-25
    IIF 14 - Director → ME
    Person with significant control
    2024-04-05 ~ 2024-04-18
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    1207 Room 8 Leaders Way, Lutterworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-22 ~ 2023-04-23
    IIF 19 - Director → ME
    Person with significant control
    2022-03-22 ~ 2023-04-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.