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

Butlin, Nikki Jo

    Related profiles found in government register
  • Butlin, Nikki Jo
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS, England

      IIF 1
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 3
  • Butlin, Nikki Jo
    British company director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 4
  • Butlin, Nikki Jo
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1, Chaffinch Road, Bury St. Edmunds, Suffolk, IP32 7GN

      IIF 5
    • 22, Springfield Road, Walpole St. Andrew, Wisbech, PE14 7LF, England

      IIF 6
  • Butlin, Nikki Jo
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Scania Way, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4LP

      IIF 7
  • Butlin, Nikki Jo
    British - born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kings Lynn Road, Hunstanton, Norfolk, PE36 5HP

      IIF 8
  • Butlin, Nikki Jo
    British book keeper born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kings Lynn Road, Hunstanton, Norfolk, PE36 5HP, United Kingdom

      IIF 9
  • Butlin, Nikki Jo
    British business owner born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21f The Granaries, Nelson Street, Kings Lynn, PE30 5DY, United Kingdom

      IIF 10
  • Butlin, Nikki Jo
    British director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69 Springfield Road, Wisbech, Cambridgeshire, PE14 7PR

      IIF 11
  • Butlin, Nikki Jo
    British

    Registered addresses and corresponding companies
    • 69 Springfield Road, Wisbech, Cambridgeshire, PE14 7PR

      IIF 12
  • Ms Nikki Jo Butlin
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, CV32 4YS, England

      IIF 13
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
  • Ms Nikki Jo Butlin
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • 86, Colvile Road, Wisbech, Cambs, PE13 2EL, England

      IIF 15
  • Butlin, Nikki Jo

    Registered addresses and corresponding companies
    • 20, Kings Lynn Road, Hunstanton, Norfolk, PE36 5HP

      IIF 16
    • 20, Kings Lynn Road, Hunstanton, Norfolk, PE36 5HP, United Kingdom

      IIF 17
    • 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, United Kingdom

      IIF 18
  • Mr Nikki Jo Butlin
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gavrelle, Walnut Road, Walpole St Peter, Wisbech, Cambridgshire, PE14 7NP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments 10
  • 1
    ASC METALS LINCOLN LIMITED
    - now 03443750
    HOWPER 228 LIMITED - 1997-11-07
    Westminster Industrial Estate, Station Road, North Hykeham Lincoln, Lincolnshire
    Active Corporate (7 parents)
    Officer
    2022-03-14 ~ now
    IIF 3 - Director → ME
    2022-03-14 ~ now
    IIF 18 - Secretary → ME
  • 2
    BLUE SKY CLEANING LTD
    - now 05693645
    BLUE SKY CONSERVATORY CLEANING LIMITED
    - 2007-01-22 05693645
    20 Kings Lynn Road, Hunstanton, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    2010-07-15 ~ 2012-01-16
    IIF 8 - Director → ME
    2006-02-01 ~ 2010-03-21
    IIF 11 - Director → ME
    2006-02-01 ~ 2010-03-21
    IIF 12 - Secretary → ME
    2010-07-15 ~ 2012-01-16
    IIF 16 - Secretary → ME
  • 3
    CLEANSERVATORY LTD
    - now 07524278
    BLUE SKY CLEANING (FRANCHISING) LIMITED
    - 2011-03-29 07524278
    20 Kings Lynn Road, Hunstanton, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ 2013-03-20
    IIF 9 - Director → ME
    2011-02-10 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    ECONOMY WINDOWS LIMITED
    05672291
    6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (8 parents)
    Officer
    2009-10-16 ~ 2010-05-27
    IIF 7 - Director → ME
  • 5
    LITTLE SQUIGGLERS FRANCHISE LIMITED
    08382833
    1 Chaffinch Road, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2016-09-23 ~ 2018-11-16
    IIF 5 - Director → ME
  • 6
    MCCAVITY’S CONTRACT FILLERS LIMITED
    - now 10108717
    MCCAVITY CONTRACT FILLERS LIMITED - 2017-02-01
    26-28 Headlands, Kettering, England
    Active Corporate (6 parents)
    Officer
    2017-09-29 ~ 2022-03-11
    IIF 4 - Director → ME
  • 7
    MOTIVATIONAL BUSINESS NETWORK LTD
    17015149
    1 Chapel Court, Holly Walk, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    2026-02-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 8
    NIKKI BUTLIN CONSULTING LIMITED
    - now 11331330
    ATHENA BUSINESS CONSULTING LTD
    - 2019-07-03 11331330
    71-72 Norfolk Street, Kings Lynn, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-04-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    NIKKI BUTLIN LIMITED
    - now 09428375
    ATHENA BUSINESS GROUP LIMITED
    - 2019-07-03 09428375
    26-28 Headlands, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    THE DRIVEN FORMULA LTD
    - now 16278312
    STRONGER AS A TEAM LTD
    - 2025-07-14 16278312
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE

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.