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 Alexander Mark Butcher

    Related profiles found in government register
  • Mr Alexander Mark Butcher
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteley Road, Blaydon On Tyne, Tyne & Wear, NE21 5NJ

      IIF 1
    • icon of address 6 High Street, Wheathampstead, Herts, AL4 8AA, United Kingdom

      IIF 2
  • Butcher, Alexander Mark
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, 4th Floor, London, SE1 2AQ, England

      IIF 3
    • icon of address 6 High Street, Wheathampstead, Herts, AL4 8AA, United Kingdom

      IIF 4
  • Butcher, Alexander Mark
    British non-executive director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteley Road, Blaydon On Tyne, Tyne & Wear, NE21 5NJ

      IIF 5
  • Butcher, Alexander Mark
    British accountant born in April 1958

    Resident in Britain

    Registered addresses and corresponding companies
  • Butcher, Alexander Mark
    British company director born in April 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Kitwell House, The Warren, Radlett, Hertfordshire, WD7 7DU, England

      IIF 10
  • Butcher, Alexander Mark
    British director born in April 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address First Floor, Times Place, 45 Pall Mall, London, SW1Y 5GP

      IIF 11
    • icon of address 18 River House, The Terrace Barnes, London, SW13 0NR

      IIF 12 IIF 13
    • icon of address 30, Coleman Street, London, EC2R 5AL, England

      IIF 14
    • icon of address First Floor, Times Place, 45 Pall Mall, London, SW1Y 5GP

      IIF 15 IIF 16 IIF 17
  • Butcher, Alexander Mark
    British investment born in April 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 18 River House, The Terrace Barnes, London, SW13 0NR

      IIF 18
  • Butcher, Alexander Mark
    British investment manager born in April 1958

    Resident in Britain

    Registered addresses and corresponding companies
  • Butcher, Alexander Mark
    British investment manager & director born in April 1958

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Autologic House, 5 Grange Park, Roman Way, Northampton, NN4 5EA, United Kingdom

      IIF 29
  • Butcher, Alexander Mark
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 29, Forum House, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 30
    • icon of address Northgate Centre, Lingfield Way, Darlington, DL1 4PZ, England

      IIF 31
  • Butcher, Alexander Mark
    British accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Hurst, Chapel Lane, Westhumble, Dorking, Surrey, RH5 6AY, England

      IIF 32
  • Butcher, Alexander Mark
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chapel Hurst, Chapel Lane, Westhumble, Dorking, Surrey, RH5 6AY, England

      IIF 33
    • icon of address Unit 201, 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 34
    • icon of address Austin Moore & Partners, 7 The Ropewalk, Nottingham, NG1 5DU, England

      IIF 35
  • Butcher, Alexander Mark
    British non executive director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midway House Herrick Way, Staverton, Cheltenham, Glos, GL51 6TQ, England

      IIF 36
    • icon of address 24 The Village, Maisies Way South Normanton, Alfreton, Derby, Derbyshire, DE55 2DS, England

      IIF 37
    • icon of address 100, Wood Street, London, EC2V 7AN, England

      IIF 38
  • Butcher, Alexander Mark
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Baxter House Robey Close, Linby, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 35 - Director → ME
  • 2
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11
    EDDIE STOBART LOGISTICS PLC - 2021-02-09
    EDDIE STOBART LOGISTICS PLC - 2017-04-11
    GREENWHITESTAR UK PLC - 2017-04-03
    icon of address 3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 3 - Director → ME
  • 3
    EQUALPLOY PUBLIC LIMITED COMPANY - 1986-11-21
    icon of address James House, No1 Babmaes St, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 6 - Director → ME
    icon of calendar ~ dissolved
    IIF 41 - Secretary → ME
  • 4
    "INVESTING IN SUCCESS" EQUITIES PUBLIC LIMITED COMPANY - 1988-11-18
    icon of address James House, No1 Babmaes Street, St. James, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 43 - Secretary → ME
  • 5
    TAMEFOLLOW LIMITED - 1986-06-20
    icon of address James House, No1 Babmaes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 6 High Street, Wheathampstead, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -457 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    ZIGUP PLC
    - now
    NORTHGATE PLC - 2020-02-21
    GOODE DURRANT PLC - 1999-09-16
    GOODE DURRANT & MURRAY GROUP PUBLIC LIMITED COMPANY - 1987-01-14
    REDDE NORTHGATE PLC - 2024-05-21
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 31 - Director → ME
Ceased 30
  • 1
    icon of address 16a Fernlea Road, Balham, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-07-25 ~ 2025-02-28
    IIF 33 - Director → ME
  • 2
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    SIGNALDOUBLE LIMITED - 1997-05-02
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2006-10-10 ~ 2012-08-14
    IIF 29 - Director → ME
  • 3
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar ~ 2012-06-30
    IIF 20 - Director → ME
  • 4
    MOTORWAYS UNIT TRUST MANAGERS LIMITED - 1980-12-31
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-04-30 ~ 2010-09-01
    IIF 24 - Director → ME
  • 5
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-08-17 ~ 2012-06-30
    IIF 16 - Director → ME
  • 6
    FOUNDERS COURT INVESTMENTS LIMITED - 1984-11-29
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-01-31 ~ 2001-12-20
    IIF 21 - Director → ME
  • 7
    TOUMAZ ACTIVE UK LIMITED - 2012-03-14
    icon of address 16 Great Queen Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,773,680 GBP2017-09-30
    Officer
    icon of calendar 2013-03-04 ~ 2013-11-20
    IIF 10 - Director → ME
  • 8
    COATS GLOBAL LIMITED - 2013-11-18
    COATS INTERNATIONAL LIMITED - 2013-02-20
    COATS INTERNATIONAL PLC - 2012-01-12
    COATS GLOBAL SERVICES LIMITED - 2020-02-28
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-11-04 ~ 2003-12-19
    IIF 12 - Director → ME
  • 9
    COATS PLC - 2016-12-01
    COATS HOLDINGS PLC - 2004-07-01
    AVENUE ACQUISITION PLC - 2003-05-28
    GPG AVENUE PLC - 2003-01-27
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-01-21 ~ 2003-06-02
    IIF 13 - Director → ME
  • 10
    SPH 800 LIMITED - 2009-12-04
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,941,694 GBP2016-03-31
    Officer
    icon of calendar 2013-01-15 ~ 2017-01-26
    IIF 37 - Director → ME
  • 11
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ 2020-05-07
    IIF 36 - Director → ME
  • 12
    GPG PLC - 1993-01-07
    GUINNESS PEAT GROUP PLC - 2002-12-13
    GUINNESS PEAT GROUP PUBLIC LIMITED COMPANY - 1988-01-11
    GPG (UK) HOLDINGS PLC - 2016-12-01
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2003-04-17 ~ 2012-06-30
    IIF 27 - Director → ME
  • 13
    INTERCEDE 1331 LIMITED - 1998-07-17
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-08 ~ 2012-06-30
    IIF 26 - Director → ME
  • 14
    icon of address First Floor, Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2010-09-01
    IIF 15 - Director → ME
  • 15
    INTERCEDE 1830 LIMITED - 2003-01-28
    AVENUE REVENUE SERVICES LIMITED - 2004-03-30
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-01-28 ~ 2010-09-01
    IIF 11 - Director → ME
  • 16
    icon of address Coats Group Plc, 1 The Square, Stockley Park, Uxbridge, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2012-06-30
    IIF 19 - Director → ME
  • 17
    icon of address The Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-07 ~ 2009-03-04
    IIF 23 - Director → ME
    icon of calendar 2009-12-31 ~ 2012-06-30
    IIF 17 - Director → ME
  • 18
    DENRAN LIMITED - 2003-12-11
    icon of address First Floor, Times Place 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2010-09-01
    IIF 28 - Director → ME
  • 19
    icon of address 61 Chobham Road, Sunningdale, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    439,481 GBP2023-09-30
    Officer
    icon of calendar 2014-12-04 ~ 2018-06-08
    IIF 30 - Director → ME
  • 20
    PRECIS (1957) LIMITED - 2001-01-11
    icon of address First Floor Times Place, 45 Pall Mall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-11 ~ 2001-04-27
    IIF 22 - Director → ME
  • 21
    MMB PENSION TRUSTEES LIMITED - 1994-11-01
    DITTON INVESTMENTS LIMITED - 1983-01-27
    icon of address Two New Bailey Square, 6 Stanley Street, Salford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2013-11-28 ~ 2017-06-23
    IIF 32 - Director → ME
  • 22
    TRUSHELFCO (NO. 1091) LIMITED - 1987-07-22
    icon of address James House, No 1 Babmaes St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-16 ~ 1992-03-27
    IIF 7 - Director → ME
    icon of calendar ~ 1992-03-27
    IIF 42 - Secretary → ME
  • 23
    JADEBUDGET LIMITED - 1988-03-08
    icon of address James House, 1 Babmaes Street, St James's, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-16 ~ 1992-03-27
    IIF 8 - Director → ME
    icon of calendar ~ 1992-03-27
    IIF 40 - Secretary → ME
  • 24
    HAROLD PERRY MOTORS P L C - 1985-06-27
    PERRY GROUP PLC - 2001-08-08
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC - 2015-06-05
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 27 offsprings)
    Officer
    icon of calendar 2002-05-17 ~ 2007-05-17
    IIF 25 - Director → ME
  • 25
    icon of address The Racecourse, Newbury, Berks
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-25 ~ 2008-07-21
    IIF 18 - Director → ME
  • 26
    PERFECT CHANNEL LIMITED - 2021-04-20
    icon of address Unit 201 2nd Floor Metroline House, 118-122 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,518,987 GBP2025-03-31
    Officer
    icon of calendar 2022-07-18 ~ 2025-01-31
    IIF 34 - Director → ME
  • 27
    TAMEFOLLOW LIMITED - 1986-06-20
    icon of address James House, No1 Babmaes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-03-31
    IIF 39 - Secretary → ME
  • 28
    ASFARE GROUP PLC - 2007-03-29
    ASSETCO PLC - 2025-03-06
    ASFARE NO.1 PLC - 2003-12-02
    icon of address 30 Coleman Street, London, England
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2012-10-24 ~ 2023-03-30
    IIF 14 - Director → ME
  • 29
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31
    GNI WALLACE LIMITED - 1997-09-08
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    WESTHOUSE SECURITIES LIMITED - 2016-01-04
    GNI FINANCIAL PRODUCTS LIMITED - 2002-11-11
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    OLD MUTUAL SECURITIES LTD - 2003-01-27
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-07 ~ 2019-03-31
    IIF 38 - Director → ME
  • 30
    VERTRONIC LIMITED - 2000-03-06
    SANDCO 651 LIMITED - 2000-03-01
    icon of address Whiteley Road, Blaydon On Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-03 ~ 2025-08-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2025-08-08
    IIF 1 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.