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, Michael John

    Related profiles found in government register
  • Butler, Michael John
    British charity consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 1
    • Arundel Villas, 17 Richmond Road, Brighton, E Sussex, BN2 3RL

      IIF 2
    • Brighton Eco Centre, 39-41 Surrey Street, Brighton, BN1 3PB, England

      IIF 3 IIF 4
  • Butler, Michael John
    British urban planning born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT, United Kingdom

      IIF 5
  • Butler, Michael John
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 109 Cotham Brow, Bristol, Avon, BS6 6AS

      IIF 6
  • Butler, Michael John
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT

      IIF 7
    • Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 8
  • Butler, Michael John
    British third sector and property consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 33 Albany Villas, Hove, Sussex, BN3 2RT

      IIF 9
  • Butler, Michael John
    British vp product creation born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 10
  • Butler, Michael John
    British vp service delivery & support born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bonnishott House, Bonnishott Road, Worplesdon, Surrey, GU3 3RM

      IIF 11
  • Butler, John Michael
    British farmer born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rowdefield Farm, Rowde, Devizes, Wiltshire, SN10 2JE

      IIF 12
  • Butler, Michael John
    British fundraising consultant born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Hartington Villas, Hove, East Sussex, BN3 6HF

      IIF 13
  • Butler, Michael John
    British accountant

    Registered addresses and corresponding companies
    • Greenfields 120 Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB

      IIF 14 IIF 15
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 16
  • Butler, Michael John
    British company director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 17
  • Butler, Michael John
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sandy Farm Business Centre, Sands Road, The Sands, Farnham, Surrey, GU10 1PX

      IIF 18
    • Symprove Ltd, Sandy Farm Business Centre, The Sands, Farnham, Surrey, GU10 1PX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Butler, Michael John
    British occupational therapist born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-41, Surrey Street, Brighton, BN1 5PB

      IIF 22
  • Butler, Michael John
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sigma House, Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

      IIF 23
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 24
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 25 IIF 26
  • Butler, Michael John
    British accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 120, Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB, United Kingdom

      IIF 27
    • Greenfields 120 Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB

      IIF 28
  • Butler, Michael John
    British chartered accountant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 29
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, England

      IIF 30 IIF 31
  • Butler, Michael John
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 32
  • Butler, Michael John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Floral Street, London, WC2E 9DH, England

      IIF 33
    • 120, Lyes Green, Corsley, Warminster, Wiltshire, BA12 7PB, United Kingdom

      IIF 34
    • 120, Lyes Green, Warminster, BA12 7PB, United Kingdom

      IIF 35
  • Mr John Michael Butler
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Rowdefield Farm, Rowde, Devizes, SN10 2JE, England

      IIF 36
  • Mr Michael John Butler
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Manor Gardens Centre, Manor Gardens, London, N7 6LA, England

      IIF 37
  • Butler, Mike
    British vice president r & d born in November 1960

    Registered addresses and corresponding companies
    • 17 Goldney Road, Camberley, Surrey, GU15 1EZ

      IIF 38
  • Butler, Michael John

    Registered addresses and corresponding companies
    • Flat, Flat 4, 33 Albany Villas, Hove, East Sussex, BN3 2RT, United Kingdom

      IIF 39
  • Mr Michael John Butler
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39-41, Surrey Street, Brighton, BN1 5PB, England

      IIF 40
  • Mr Michael John Butler
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 17
  • 1
    Flat 3 33 Albany Villas, Hove, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    5,710 GBP2024-02-29
    Officer
    2014-03-22 ~ now
    IIF 5 - director → ME
    2014-03-22 ~ now
    IIF 39 - secretary → ME
  • 2
    336 Brixton Road, London
    Corporate (2 parents)
    Officer
    2024-07-17 ~ now
    IIF 4 - director → ME
  • 3
    Brighton Eco Centre, 39-41 Surrey Street, Brighton, England
    Corporate (4 parents)
    Officer
    2014-01-15 ~ now
    IIF 3 - director → ME
  • 4
    BURNETT RICHARDS LLP - 2010-02-01
    Sigma House Oak View Close, Edginswell Park, Torquay, Devon
    Corporate (59 parents, 5 offsprings)
    Officer
    2019-08-01 ~ now
    IIF 23 - llp-member → ME
  • 5
    Brighton Eco Centre, 39-41 Surrey Street, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-07-08 ~ dissolved
    IIF 7 - director → ME
  • 6
    SALT AIRE FOODS LIMITED - 2000-10-25
    Sandy Farm, The Sands, Farnham, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -183,931 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 21 - director → ME
  • 7
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved corporate (2 parents)
    Equity (Company account)
    199,883 GBP2023-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 29 - director → ME
  • 8
    SHELFCO (NO.3534) LIMITED - 2008-05-01
    Chariot House Ltd, 44 Grand Parade, Brighton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    52,333 GBP2023-03-31
    Officer
    2012-03-02 ~ now
    IIF 1 - director → ME
  • 9
    Chariot House Ltd, 44 Grand Parade, Brighton, England
    Corporate (3 parents)
    Officer
    2009-06-26 ~ now
    IIF 9 - director → ME
  • 10
    75a The Old Schoolhouse, Jacobs Wells Road, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    34,971 GBP2024-03-31
    Officer
    2000-04-11 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Corporate (4 parents)
    Equity (Company account)
    237,297 GBP2024-09-30
    Officer
    2024-12-01 ~ now
    IIF 17 - director → ME
  • 12
    Rowdefield Farm, Rowde, Devizes, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    196,653 GBP2024-03-31
    Officer
    2005-02-18 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    Old Ditch Farm Lynch Lane, Westbury Sub Mendip, Wells, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2017-08-31
    Officer
    2016-08-19 ~ dissolved
    IIF 35 - director → ME
  • 14
    Sandy Farm, The Sands, Farnham, Surrey, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,012,014 GBP2023-12-31
    Officer
    2011-12-20 ~ now
    IIF 19 - director → ME
  • 15
    Sandy Farm, The Sands, Farnham, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -208,849 GBP2022-12-31
    Officer
    2019-06-12 ~ now
    IIF 18 - director → ME
  • 16
    Sandy Farm, The Sands, Farnham, Surrey
    Corporate (5 parents)
    Equity (Company account)
    1,373,031 GBP2023-12-31
    Officer
    2010-12-01 ~ now
    IIF 20 - director → ME
  • 17
    Hughenden Rock Road, St. Minver, Wadebridge, Cornwall, England
    Corporate (2 parents)
    Equity (Company account)
    52,161 GBP2024-04-30
    Officer
    2021-04-22 ~ now
    IIF 34 - director → ME
Ceased 17
  • 1
    109 Cotham Brow, Bristol, England
    Corporate (4 parents)
    Equity (Company account)
    6,271 GBP2023-06-30
    Officer
    1998-04-01 ~ 2001-04-30
    IIF 6 - director → ME
  • 2
    Great Point, 13-14 Buckingham Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,630 GBP2021-12-31
    Officer
    2018-02-07 ~ 2019-03-20
    IIF 33 - director → ME
  • 3
    148 Portland Road, Hove, England
    Corporate (5 parents)
    Officer
    2014-09-19 ~ 2018-02-03
    IIF 2 - director → ME
  • 4
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    2014-03-26 ~ 2019-07-31
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Brighton Eco Centre, 39-41 Surrey Street, Brighton, England
    Corporate (4 parents)
    Officer
    2007-03-19 ~ 2011-10-10
    IIF 13 - director → ME
  • 6
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-04-05
    Officer
    2011-12-22 ~ 2020-02-24
    IIF 30 - director → ME
  • 7
    West Woodlands Show Ground Bunns Lane, West Woodlands, Frome, England
    Corporate (12 parents)
    Officer
    2019-04-09 ~ 2022-03-14
    IIF 27 - director → ME
  • 8
    NOKIA UK LIMITED - 2015-04-10
    NOKIA TELECOMMUNICATIONS LIMITED - 1998-12-31
    The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-01-01 ~ 2010-07-31
    IIF 10 - director → ME
    1999-03-15 ~ 1999-10-07
    IIF 38 - director → ME
  • 9
    2 Kingdom Street, Paddington, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2003-07-31 ~ 2010-07-30
    IIF 8 - director → ME
  • 10
    NOKIA R&D (UK) LIMITED - 2016-05-13
    TECHNOPHONE LIMITED - 1996-11-27
    MINMAR (200) LIMITED - 1993-05-14
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1997-01-09 ~ 2010-08-31
    IIF 11 - director → ME
  • 11
    OLD MILL ACCOUNTANCY LLP - 2021-11-03
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (37 parents)
    Officer
    2006-07-07 ~ 2019-07-31
    IIF 25 - llp-designated-member → ME
  • 12
    OLD MILL AUDIT LLP - 2021-11-03
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (37 parents)
    Officer
    2010-03-18 ~ 2019-07-31
    IIF 24 - llp-designated-member → ME
  • 13
    BERKELEY JACKSON LIMITED - 1997-07-09
    BERKELEY HALL & CO. LIMITED - 1984-12-03
    HUNTRILE LIMITED - 1982-06-22
    66 Chiltern Street, London
    Dissolved corporate
    Officer
    2006-08-15 ~ 2009-04-03
    IIF 28 - director → ME
    2006-02-15 ~ 2009-04-03
    IIF 15 - secretary → ME
  • 14
    OLD MILL FINANCIAL PLANNING LLP - 2022-10-10
    OLD MILL FINANCIAL SERVICES LLP - 2011-04-01
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (37 parents)
    Officer
    2006-07-07 ~ 2019-07-31
    IIF 26 - llp-designated-member → ME
  • 15
    Maltravers House, Petters Way, Yeovil, Somerset
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    959,545 GBP2022-06-30
    Officer
    2006-07-17 ~ 2018-12-05
    IIF 32 - director → ME
    2006-07-27 ~ 2019-08-01
    IIF 16 - secretary → ME
  • 16
    REFUGEES' AND ASYLUM-SEEKERS' INITIATIVE FOR SKILLS EMPLOYABILITY (RAISE) - 2008-11-27
    Brighton Eco Centre, 39-41 Surrey Street, Brighton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,455 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ 2018-01-01
    IIF 37 - Has significant influence or control OE
  • 17
    Rowdefield Farm, Rowde, Devizes, Wiltshire, England
    Corporate (1 parent)
    Equity (Company account)
    196,653 GBP2024-03-31
    Officer
    2005-02-18 ~ 2009-03-31
    IIF 14 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.