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

Mr Richard Butler-creagh

    Related profiles found in government register
  • Mr Richard Butler-creagh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 1
  • Mr Richard John Butler-creagh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, West Street, Henley-on-thames, RG9 2EA, England

      IIF 2
    • icon of address 2 Thames Court, 15 Thameside, Henley-on-thames, RG9 1BH, England

      IIF 3
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 4
    • icon of address 11a, Great Central Road, Loughborough, LE11 1RW, England

      IIF 5
    • icon of address 404, Leeman Road, York, YO26 4ZP, England

      IIF 6
  • Mr Richard John Butler Creagh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, West Street, Henley-on-thames, RG9 2EA, England

      IIF 7
  • Mr Richard John Butler-creagh
    British born in June 1963

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 8
  • Mr Richard John Butler-creagh
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 9
  • Butler-creagh, Richard John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 10
    • icon of address 11a, Great Central Road, Loughborough, LE11 1RW, England

      IIF 11
  • Butler-creagh, Richard John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Thames Court, Thameside, Thameside, Henley-on-thames, RG9 1BH, England

      IIF 12
    • icon of address 2 Thames Court, 15 Thameside, Henley-on-thames, RG9 1BH, England

      IIF 13
    • icon of address 2, Thames Court, Thameside, Henley-on-thames, RG9 1BH, England

      IIF 14
    • icon of address Littlecote House, Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire, RG9 5NA

      IIF 15
    • icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 16 IIF 17
  • Butler-creagh, Richard John
    British financial consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Quantuma Llp, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX

      IIF 18
  • Butler-creagh, Richard John
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlecote, Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire, RG9 5NA

      IIF 19 IIF 20
  • Butler-creagh, Richard John
    British property devloper born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlecote, Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire, RG9 5NA

      IIF 21
  • Butler-creagh, Richard John
    British property consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Littlecote, Colmore Lane, Henley On Thames, RG9 5NA, England

      IIF 22
  • Butler-creagh, Richard John
    Irish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 23
  • Butler-creagh, Richard John
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hatchlands Road, Redhill, RH1 6RW, England

      IIF 24
  • Butler, Richard

    Registered addresses and corresponding companies
    • icon of address 2, Thames Court, Thameside, Henley-on-thames, RG9 1BH, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,084 GBP2023-08-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,599 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Thames Court, 15 Thameside, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    THE CAR PARK CLUB LTD - 2013-03-13
    BEST EVER PUBLISHING LTD - 2013-07-03
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,441 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,548 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2014-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Quantuma Llp Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 5 Aspens Hollow, Thringstone, Coalville, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918,303 GBP2022-03-31
    Officer
    icon of calendar 2018-04-24 ~ 2019-05-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2019-05-01
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
  • 2
    icon of address Kearsley Property Limited, 53 Fitzroy Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-02 ~ 2012-03-12
    IIF 19 - Director → ME
  • 3
    icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-22 ~ 2012-02-20
    IIF 21 - Director → ME
  • 4
    icon of address C/o Quantuma Llp Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-01-17 ~ 2012-02-20
    IIF 20 - Director → ME
  • 5
    icon of address 167c High Street, Strood, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2023-03-27
    IIF 23 - Director → ME
  • 6
    icon of address Littlecote House Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2009-09-29 ~ 2012-02-01
    IIF 15 - Director → ME
  • 7
    icon of address 404 Leeman Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -411,750 GBP2021-06-26
    Officer
    icon of calendar 2022-10-17 ~ 2023-09-06
    IIF 14 - Director → ME
    icon of calendar 2022-08-01 ~ 2023-09-06
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-09-06
    IIF 6 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.