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

Butters, Andrew Stuart

    Related profiles found in government register
  • Butters, Andrew Stuart
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red Shute Mill, Red Shute Hill, Hermitage, Berkshire, England

      IIF 1
    • icon of address Mill House, Overbridge Square, Hambridge Lane, Newbury, Berkshire, RG14 5UX, England

      IIF 2
    • icon of address 8, Beechwood Close, Clayton, Newcastle, Staffordshire, ST5 4EL, England

      IIF 3 IIF 4
    • icon of address 14 Fair-green Road, Baldwins Gate, Newcastle-under-lyme, Staffordshire, ST5 5LS

      IIF 5 IIF 6
    • icon of address Red Shute Mill, Red Shute Hill, Hermitage, Thatcham, Berkshire, RG18 9QL, England

      IIF 7
  • Butters, Andrew Stuart
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6a, Netherset Lane, Madeley, Crewe, CW3 9PE, England

      IIF 8
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 9
  • Butters, Andrew Stuart
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5FE, United Kingdom

      IIF 10
  • Mr Andrew Stuart Butters
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, Staffordshire, ST5 5FE, United Kingdom

      IIF 11
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 12
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Unit 6a Netherset Lane, Madeley, Crewe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address The Glades Festival Way, Festival Park, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    320,490 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 29 King Street, Newcastle-under- Lyme, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address C/o Aganto Ltd, Red Shute Mill Red Shute Hill, Hermitage, Thatcham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address C/o Aganto Ltd, Red Shute Mill, Red Shute Hill, Hermitage, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 1 - Director → ME
Ceased 5
  • 1
    icon of address Unit 6a Netherset Lane, Madeley, Crewe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2017-11-01
    IIF 2 - Director → ME
  • 2
    TEMPORARY BUILDINGS SOLUTIONS LIMITED - 2014-02-25
    TEMPORARY BUILDINGS LIMITED - 2012-03-13
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2018-03-28
    Officer
    icon of calendar 2006-10-23 ~ 2012-05-14
    IIF 3 - Director → ME
  • 3
    ORACLE RACING CLUB LTD - 2019-09-23
    8BUILT LTD - 2019-09-16
    ORACLE RACING LTD - 2019-12-10
    icon of address 17 Roebuck Drive, Baldwins Gate, Newcastle Under Lyme, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -114,929 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ 2020-12-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ 2020-12-21
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BUTTERS MARQUEES LIMITED - 2014-02-25
    TEMPORARY STRUCTURES LIMITED - 2011-07-12
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ 2012-05-14
    IIF 4 - Director → ME
  • 5
    icon of address 95 The Hill, Sandbach, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ 2012-03-28
    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 26 August 2025 and licensed under the Open Government Licence v3.0.