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, Lawrence John

    Related profiles found in government register
  • Butler, Lawrence John
    British company director born in August 1949

    Registered addresses and corresponding companies
    • 5 Campbeltown Way, Port Pendennis, Falmouth, Cornwall, TR11 3YE

      IIF 1
  • Butler, Lawrence John
    British housing consultant born in August 1949

    Registered addresses and corresponding companies
  • Butler, Lawrence John
    British housung consultant born in August 1949

    Registered addresses and corresponding companies
    • Rosemary Cottage 17 Melvill Road, Falmouth, Cornwall, TR11 4DX

      IIF 6
  • Butler, Lawrence John
    British property developer born in August 1949

    Registered addresses and corresponding companies
    • 5 Campbeltown Way, Port Pendennis, Falmouth, Cornwall, TR11 3YE

      IIF 7
  • Butler, Lawrence John
    British

    Registered addresses and corresponding companies
    • Rosemary Cottage 17 Melvill Road, Falmouth, Cornwall, TR11 4DX

      IIF 8
    • 22, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 9
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU

      IIF 10
  • Butler, Lawrence John

    Registered addresses and corresponding companies
    • 22, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 11 IIF 12
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU, United Kingdom

      IIF 13
  • Butler, Lawrence John
    British company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Office Central Park Tower, 28 Central Park Avenue, Plymouth, Devon, PL4 6NE

      IIF 14
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU

      IIF 15
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU, United Kingdom

      IIF 16
  • Butler, Lawrence John
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 22, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 21 IIF 22
    • 22, Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 23
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU

      IIF 24
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU, England

      IIF 25
  • Butler, Lawrence John
    British housing consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marina House, North Parade, Falmouth, Cornwall, TR11 2TD

      IIF 26
  • Butler, Lawrence John
    British property consultant born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 27
    • 22, Lemon Street, Truro, Cornwall, TR1 2LS

      IIF 28
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU, United Kingdom

      IIF 29
  • Butler, Lawrence John
    British property developer born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 30
  • Butler, Lawrence John
    British retired born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanglewood, Penelewey, Feock, Truro, Cornwall, TR3 6QU, England

      IIF 31
  • Mr Lawrence John Butler
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 32 IIF 33 IIF 34
    • 22 Lemon Street, Truro, Cornwall, TR1 2LS, United Kingdom

      IIF 35 IIF 36
  • Mr Lawrence Butler
    United Kingdom born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Great Chesterford Court, London Road, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    DEVINGTON HOMES (AZURE) LIMITED - 2009-04-30
    Mill Stream House, Pig Lane, Bishops Stortford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2002-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    DEVINGTON HOMES LIMITED - 2009-04-30
    Mill Stream House, Pig Lane, Bishops Stortford, Hertfordshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    2000-01-05 ~ dissolved
    IIF 16 - Director → ME
  • 3
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,214 GBP2017-07-31
    Officer
    2014-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    22 Lemon Street, Truro, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ dissolved
    IIF 29 - Director → ME
    2013-02-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    2014-11-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 6
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -91,912 GBP2016-02-29
    Officer
    2013-02-20 ~ now
    IIF 22 - Director → ME
    2013-02-20 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 7
    Northbank Millennium Bridge, One Paul's Walk, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2013-11-05 ~ dissolved
    IIF 21 - Director → ME
    2013-11-05 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 8
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-09-04 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 9
    NORTHBANK RESTAURANTS LIMITED - 2011-07-04
    11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-27 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 16
  • 1
    DEVINGTON (AZURE) MANAGEMENT COMPANY LIMITED - 2011-12-16
    Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-06-01 ~ 2010-12-07
    IIF 24 - Director → ME
    2002-12-19 ~ 2003-12-19
    IIF 8 - Secretary → ME
  • 2
    C/o Belmont Property Management, 26 Falmouth Road, Truro, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    ~ 1993-03-26
    IIF 7 - Director → ME
  • 3
    71 Athelstan Park Athelstan Park, Bodmin, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    1999-03-09 ~ 2003-08-18
    IIF 26 - Director → ME
  • 4
    DESIGN HOMES (WESTWARD) LTD - 2014-01-30
    DEVINGTON HOMES (WESTWARD) LIMITED - 2013-02-19
    22 Lemon Street, Truro, Cornwall
    Active Corporate
    Officer
    2010-10-20 ~ 2020-02-25
    IIF 23 - Director → ME
  • 5
    5th Floor, 35 Dover Street, London
    Liquidation Corporate (3 parents)
    Officer
    1991-07-15 ~ 1992-09-29
    IIF 1 - Director → ME
  • 6
    DEVINGTON HOMES (CORNWALL) LIMITED - 2011-02-11
    Northbank Restaurant Millennium Bridge, One Paul's Walk, London
    Active Corporate
    Officer
    2008-11-21 ~ 2020-02-25
    IIF 28 - Director → ME
    2008-11-21 ~ 2020-02-25
    IIF 9 - Secretary → ME
  • 7
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-16 ~ 2019-10-02
    IIF 20 - Director → ME
  • 8
    14 Eversley Road, Charlton, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,918 GBP2024-07-31
    Officer
    1999-01-27 ~ 2001-01-22
    IIF 5 - Director → ME
  • 9
    24 Foundry Square, Hayle, Cornwall
    Active Corporate (9 parents)
    Officer
    2014-10-09 ~ 2020-05-15
    IIF 31 - Director → ME
  • 10
    9 Great Chesterford Court, London Road, Great Chesterford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-04 ~ 2019-09-04
    IIF 18 - Director → ME
    Person with significant control
    2018-09-04 ~ 2019-09-04
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    72 Borough High Street, 1st Floor Hop Yard Studios, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2008-07-29 ~ 2015-08-14
    IIF 14 - Director → ME
  • 12
    Office 3, 10 The Old Carriage Works Brunel Quays, Great Western Village, Lostwithiel, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    1999-03-11 ~ 2000-05-31
    IIF 3 - Director → ME
  • 13
    Daniell House, Falmouth Road, Truro, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,270 GBP2024-10-14
    Officer
    1999-10-06 ~ 2000-11-21
    IIF 2 - Director → ME
  • 14
    Belmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    56,553 GBP2024-04-30
    Officer
    1998-08-10 ~ 2002-12-02
    IIF 4 - Director → ME
  • 15
    Devon Block Management, 25 Stonehouse Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2010-08-07 ~ 2018-03-04
    IIF 30 - Director → ME
    2010-07-07 ~ 2014-03-20
    IIF 25 - Director → ME
  • 16
    QUOTETAKE LIMITED - 2003-12-23
    Office 3 10 The Old Carriage Works, Brunel Quays Great Western Village, Lostwithiel, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    1995-11-01 ~ 2000-05-31
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.