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, Stephen Philip

    Related profiles found in government register
  • Butler, Stephen Philip
    born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Chase Park, Daleside Road, Nottingham, NG2 4GT

      IIF 1
    • icon of address Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottingham, Nottinghamshire, NG14 6DX, United Kingdom

      IIF 2
    • icon of address Yew Tree Lodge, Lingwood Lane Number 10, Woodborough, Nottingham, Nottinghamshire, NG14 6DX

      IIF 3
  • Butler, Stephen Philip
    British accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 4
    • icon of address The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 5
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 6
    • icon of address 338, Euston Road, London, NW1 3BG, England

      IIF 7
    • icon of address 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, United Kingdom

      IIF 8
    • icon of address Nene Lodge, Funthams Lane, Whittlesey, Peterborough, Cambridgeshire, PE7 2PB, United Kingdom

      IIF 9
    • icon of address Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottinghamshire, NG14 6DX

      IIF 10 IIF 11
  • Butler, Stephen Philip
    British company director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butler, Stephen Philip
    British director born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 16
  • Butler, Stephen Philip
    British management accountant born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 17
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

      IIF 18
    • icon of address 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 19
    • icon of address Unit 5, Daleside Road, Nottingham, Nottinghamshire, NG2 4GT

      IIF 20
    • icon of address Unit 5, Daleside Road, Nottingham, Nottinghamshire, NG2 4GT, United Kingdom

      IIF 21
    • icon of address Yew Tree Lodge, 10 Lingwood Lane, Woodborough, Nottinghamshire, NG14 6DX

      IIF 22
  • Butler, Stephen Philip
    British accountant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 23
  • Butler, Stephen Philip
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands, B62 8BH

      IIF 24
  • Butler, Stephen Philip
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butler, Stephen Philip
    British accountant born in July 1950

    Registered addresses and corresponding companies
    • icon of address Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 31
  • Butler, Stephen Philip
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Herongate, Charnham Park, Hungerford, RG17 0YU, United Kingdom

      IIF 32
  • Butler, Stephen Philip
    British accountant acma born in July 1950

    Registered addresses and corresponding companies
    • icon of address Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 33
  • Butler, Stephen Philip
    British certified accountant born in July 1950

    Registered addresses and corresponding companies
    • icon of address Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 34 IIF 35
  • Butler, Stephen Philip
    British co director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 36
  • Butler, Steven Phillip
    British accountant born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 37
  • Butler, Stephen Philip
    British

    Registered addresses and corresponding companies
    • icon of address Furnace House Toadhole, Furnace Oakerthorpe, Derby, DE55 7LL

      IIF 38
  • Butler, Stephen
    British consultant born in February 1968

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Cedars End, Old Manor Lane, Chilworth, Guildford, Surrey, GU4 8NE, United Kingdom

      IIF 39
  • Mr Stephen Philip Butler
    British born in July 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Chase Park, Daleside Road, Nottingham, NG2 4GT, England

      IIF 40
  • Mr Stephen Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 41
  • Mr Stephen Philip Butler
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG

      IIF 42
    • icon of address 75, Woodchester Road, Dorridge, Solihull, B93 8EL, England

      IIF 43
  • Mr Stephen Philip Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 44
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derby, Derbyshire, DE74 2JB, United Kingdom

      IIF 45
    • icon of address Herongate, Charnham Park, Hungerford, RG17 0YU, England

      IIF 46
    • icon of address Herongate, Charnham Park, Hungerford, RG17 0YU, United Kingdom

      IIF 47
  • Mr Stephen Butler
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Oid Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, United Kingdom

      IIF 48
  • Mr Stephen Phillip Butler
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, DE74 2JB, England

      IIF 49
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove membersOE
  • 2
    CASTLEGATE 216 LIMITED - 2002-03-01
    icon of address 5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 19 - Director → ME
  • 5
    INVAR CONTROLS LIMITED - 2025-04-01
    icon of address Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,197,719 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 26 - Director → ME
  • 6
    INVAR GROUP LIMITED - 2025-04-01
    icon of address Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,433,879 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 25 - Director → ME
  • 7
    INVAR INTEGRATION LIMITED - 2025-04-01
    GREENSTONE SYSTEMS LIMITED - 2020-10-05
    GREENSTONE CONSULTING LIMITED - 2017-03-09
    icon of address Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,091,535 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 28 - Director → ME
  • 8
    INVAR SYSTEMS LIMITED - 2025-04-01
    INVAR LIMITED - 2009-01-21
    icon of address Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    2,443,985 GBP2024-03-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 27 - Director → ME
  • 9
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (6 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address 75 Woodchester Road, Dorridge, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    49,473 GBP2023-04-30
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    icon of address Allan House 10 John Princes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 3 - LLP Member → ME
  • 13
    ILI (DYKEHEAD) LIMITED - 2014-08-29
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    112,814 GBP2021-03-31
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address 6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134,540 GBP2021-03-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 4 - Director → ME
  • 16
    CASTLEGATE 612 LIMITED - 2010-09-28
    icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    284 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 16 - Director → ME
  • 18
    GREEN FOXTROT LIMITED - 2001-03-28
    icon of address Unit C5 Coombswood Business, Park East Coombs Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    294,842 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 24 - Director → ME
  • 19
    icon of address Cedars End Old Manor Lane, Chilworth, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 39 - Director → ME
  • 20
    PRINCEPRO LIMITED - 1998-06-09
    icon of address 6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,558 GBP2024-03-31
    Officer
    icon of calendar 1998-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    icon of address Kevin Brown Advisory Limited, 500 High Road, Woodford Green, Essex
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2002-11-22 ~ dissolved
    IIF 1 - LLP Member → ME
  • 22
    icon of address The Old Vicarage, Market Street, Castle Donington, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,202,085 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    TOADHOLE INVESTMENTS LIMITED - 2020-04-23
    TOADHOLE INVESTMENTS (UK) LIMITED - 2007-09-17
    FURNACE INVESTMENTS (UK) LIMITED - 2000-06-20
    CASTLEGATE 141 LIMITED - 2000-04-27
    icon of address The Old Vicarage Market Street, Castle Donington, Derby, Derbyshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    9,060,547 GBP2024-03-31
    Officer
    icon of calendar 2000-04-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 24
    BUTLER HOLDINGS LIMITED - 2002-08-06
    CASTLEGATE 104 LIMITED - 1999-02-19
    icon of address Unit 5 Chase Park, Daleside Road, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-11 ~ dissolved
    IIF 11 - Director → ME
  • 25
    CASTLEGATE 230 LIMITED - 2002-08-05
    icon of address Unit 5 Chase Park, Daleside Road, Colwick, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-24 ~ dissolved
    IIF 14 - Director → ME
  • 26
    CASTLEGATE 203 LIMITED - 2001-11-14
    icon of address 5 Chase Park, Daleside Road, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-10 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    icon of address Herongate, Charnham Park, Hungerford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    71,701 GBP2018-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2018-09-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-09-26
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 2
    DAWSONRENTALS MATERIALS HANDLING EQUIPMENT LIMITED - 2018-03-19
    PORTABLE CONTAINER STORAGE LIMITED - 2000-04-04
    icon of address Delaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 35 - Director → ME
  • 3
    DAWSONRENTALS TEMPERATURE CONTROL SOLUTIONS LIMITED - 2018-03-19
    DAWSONRENTALS PORTABLE COLD STORAGE LIMITED - 2015-01-07
    PORTABLE COLD STORAGE LIMITED - 1997-09-30
    REDCLIFFE INTERNATIONAL LIMITED - 1992-08-01
    REDCLIFFE HOLDINGS LIMITED - 1988-01-01
    icon of address Delaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-06-06
    IIF 34 - Director → ME
    icon of calendar ~ 1993-01-29
    IIF 38 - Secretary → ME
  • 4
    DAWSONRENTALS TRUCK AND TRAILER LIMITED - 2018-03-19
    PCS PORTABLE COLD STORAGE LIMITED - 2000-04-04
    FORAY 808 LIMITED - 1996-03-15
    icon of address Delaware Drive, Tongwell, Milton Keynes, Bucks
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-04-09 ~ 1997-06-06
    IIF 31 - Director → ME
  • 5
    MAPLE SOFTWARE SOLUTIONS LIMITED - 2000-06-02
    TECHNOSERVER LIMITED - 1997-04-15
    icon of address Herongate, Charnham Park, Hungerford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,776,099 GBP2018-03-31
    Officer
    icon of calendar 1997-04-04 ~ 2018-09-26
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-26
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 6
    INVAR GROUP LIMITED - 2025-04-01
    icon of address Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,433,879 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ 2024-03-08
    IIF 29 - Director → ME
  • 7
    EDGER 155 LIMITED - 2002-02-19
    icon of address Unit 4a Castlewood Business Park, Farmwell Lane, Sutton In Ashfield, Nottinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2008-06-19
    IIF 15 - Director → ME
  • 8
    DAWSONRENTALS BUS AND COACH LIMITED - 2000-04-04
    BUTLER HOLDINGS LIMITED - 1999-02-19
    FLINTBUY LIMITED - 1992-03-17
    icon of address Delaware Drive, Tongwell, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-24 ~ 1997-06-06
    IIF 33 - Director → ME
  • 9
    icon of address 338 Euston Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    884,529 GBP2024-06-30
    Officer
    icon of calendar 2014-12-09 ~ 2015-05-12
    IIF 8 - Director → ME
    icon of calendar 2015-05-12 ~ 2020-03-02
    IIF 6 - Director → ME
  • 10
    icon of address 338 Euston Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,496,973 GBP2024-06-30
    Officer
    icon of calendar 2014-10-02 ~ 2020-03-02
    IIF 7 - Director → ME
  • 11
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2015-06-01
    IIF 9 - Director → ME
  • 12
    PRINCEPRO LIMITED - 1998-06-09
    icon of address 6 The Oid Vicarage, Market Street, Castle Donington, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    151,558 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-07
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.