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, Paul

    Related profiles found in government register
  • Butler, Paul
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 1
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 2
  • Butler, Paul
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 3
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 4 IIF 5
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 6
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 7
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 8
    • icon of address C/o 5, Old Forge Road, Ashby Magna, Lutterworth, Leicestershire, LE17 5NL

      IIF 9
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 10 IIF 11 IIF 12
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 13 IIF 14
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 15
  • Butler, Paul
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 16 IIF 17
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 18
  • Butler, Paul
    British mortgage broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 19
  • Butler, Paul
    British mortgage consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 20
  • Butler, Paul
    British regional manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 21
  • Butler, Paul
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 22 IIF 23
  • Butler, Paul
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 24
  • Butler, Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 25 IIF 26
  • Mr Paul Butler
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 9, 197-201 Manchester Road, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 27
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 28
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, United Kingdom

      IIF 29
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 30
  • Butler, Paul James
    British director born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 31
  • Butler, Paul James
    British musican born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 32
  • Butler, Paul James
    British songwriter born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM7 8DZ

      IIF 33
  • Butler, Paul Stephen
    British mortgage consultant born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Domsey Bank, Marks Tey, Colchester, Essex, CO6 1NG, England

      IIF 34
  • Paul Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 35
  • Mr Paul Butler
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 36
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 37
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 38
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 39 IIF 40
    • icon of address 47, Knowsley Street, Bury, BL9 0ST, England

      IIF 41
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 42
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 43
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 44 IIF 45
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicestershire, LE6 0PY, England

      IIF 46
  • Mr Paul James Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 47
  • Mr Paul Stephen Butler
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Domsey Bank, Marks Tey, Colchester, Essex, CO6 1NG, England

      IIF 48
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,010 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 2
    icon of address 4 Stamford Rise, Newtown Linford, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,669 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 6 Domsey Bank, Marks Tey, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,873 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 78 Fallowfield Crescent, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,821 GBP2024-08-31
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,318 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 6
    HOMEBANK DEBT CONSULTANTS LIMITED - 2011-01-18
    HOMEBANK DIRECT LTD - 2009-01-26
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464,945 GBP2017-08-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,160 GBP2017-02-28
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 8
    ARCTIC LEGAL LIMITED - 2010-11-04
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,045 GBP2023-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 10
    J FINANCIAL SOLUTIONS LIMITED - 2014-05-06
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2019-12-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove membersOE
    IIF 43 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,937 GBP2016-08-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 7 - Director → ME
  • 13
    HADENGLEN FINANCIAL SERVICES LIMITED - 2002-03-18
    ABC (FLIGHT DELAYS) LIMITED - 2017-08-07
    MORTGAGE LINKLINE LTD - 2003-06-24
    SKY COLLECTIONS (UK) LTD - 2016-05-24
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    17,881 GBP2023-03-31
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2018-07-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 30 - Has significant influence or control OE
  • 2
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    310 GBP2024-12-31
    Officer
    icon of calendar 1991-09-18 ~ 1997-03-10
    IIF 21 - Director → ME
  • 3
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2003-11-10 ~ 2003-12-10
    IIF 18 - Director → ME
  • 4
    CREDIT CLAIM HELPLINE LIMITED - 2023-06-07
    icon of address Credit Claim Assist Smokehall Lane, Winsford, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-01-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address Stafford Court, 145 Washway Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    499,372 GBP2024-06-29
    Officer
    icon of calendar 2013-07-31 ~ 2018-02-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 27 - Has significant influence or control OE
  • 6
    icon of address 4 Edison Court, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    771,175 GBP2024-02-29
    Officer
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 25 - Director → ME
    icon of calendar 2017-03-16 ~ 2017-03-16
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 37 - Has significant influence or control OE
  • 7
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -817 GBP2020-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2018-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 28 - Has significant influence or control OE
  • 8
    icon of address Flat 6 88 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,285 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-11-10
    IIF 12 - Director → ME
  • 9
    HADENGLEN HOME FINANCE PLC - 2009-04-21
    HADENGLEN PLC - 2006-03-09
    HADENGLEN LIMITED - 2002-10-01
    icon of address Hadenglen House, Smisby Road, Ashby De La Zouch, Leics
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-19 ~ 2007-02-28
    IIF 22 - Director → ME
    icon of calendar 2008-10-03 ~ 2009-05-28
    IIF 20 - Director → ME
  • 10
    HADENGLEN HOLDINGS LIMITED - 2009-06-04
    STONEYGATE 75 LIMITED - 2003-08-05
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,773 GBP2021-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2007-02-28
    IIF 11 - Director → ME
  • 11
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2007-02-08
    IIF 23 - Director → ME
  • 12
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    STOP SEARCHING LIMITED - 2009-12-05
    HORIZON CORPORATION LIMITED - 2009-01-13
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    icon of calendar 2012-03-16 ~ 2018-09-30
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 36 - Has significant influence or control OE
  • 13
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    818,541 GBP2024-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-12-10
    IIF 19 - Director → ME

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.