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

Butterfield, Timothy Robert

    Related profiles found in government register
  • Butterfield, Timothy Robert
    British

    Registered addresses and corresponding companies
  • Butterfield, Timothy Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 5 IIF 6
  • Butterfield, Timothy Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Littlebeck, Denton, Ilkley, West Yorkshire, LS29 0HW

      IIF 7 IIF 8 IIF 9
    • icon of address Tall Pines, Langbar Road, Ilkley, LS29 0AR, England

      IIF 10
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 11
    • icon of address Bromley 4 Botany Drive, Lakeside View East Morton, Keighley, West Yorkshire, BD20 5UZ

      IIF 12
  • Butterfield, Timothy Robert
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address Bromley 4 Botany Drive, Lakeside View East Morton, Keighley, West Yorkshire, BD20 5UZ

      IIF 13
  • Butterfield, Timothy Robert

    Registered addresses and corresponding companies
    • icon of address Littlebeck, Denton, Ilkley, West Yorkshire, LS29 0HW

      IIF 14
  • Butterfield, Timothy
    British company director born in August 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Butterfield, Timothy Robert
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 16
  • Butterfield, Timothy Robert
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 17
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Butterfield, Timothy Robert
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, LS29 0AR, England

      IIF 19 IIF 20
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 21
  • Butterfield, Timothy Robert
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL, United Kingdom

      IIF 22
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Butterfield, Timothy Robert
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 26 IIF 27
  • Butterfield, Timothy Robert
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butterfield, Timothy Robert
    British managing director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Timothy Robert Butterfield
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL

      IIF 41 IIF 42
    • icon of address Tall Pines, Langbar Road, Ilkley, LS29 0AR, England

      IIF 43 IIF 44 IIF 45
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 46
    • icon of address 4, Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, LS23 6UL, England

      IIF 47 IIF 48
  • Mr Timothy Butterfield
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Bank Cottage, Mill Lane, Bradley, Keighley, West Yorkshire, BD20 9EE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2003-10-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 2
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-11-06 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    -8,422 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-07-20 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 4
    icon of address Carlton House, Grammar School, Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 5
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    EMS.OPTIDENT (UK) LIMITED - 2013-04-19
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 1999-12-22 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-03-31
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2004-07-12 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CONFIDENTAL LIMITED - 2007-05-31
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-09-24 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    OPTIPREP LIMITED - 2006-02-06
    BURNFREE (UK) LIMITED - 2001-07-24
    BIG WHITE SMILE LIMITED - 2006-07-18
    OPTIVET LIMITED - 2000-03-01
    BIG WHILE SMILE LIMITED - 2006-03-27
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 37 - Director → ME
  • 15
    OPTIDENT GROUP LIMITED - 2012-12-07
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 40 - Director → ME
Ceased 14
  • 1
    ORTHOTRAC UK LIMITED - 2022-10-24
    ORTHOTRAC LIMITED - 2001-05-09
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,187,084 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2000-07-10
    IIF 13 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-07-10
    IIF 12 - Secretary → ME
  • 2
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    -8,422 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-06-18
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    OPTIPREP MEDICAL LIMITED - 2004-07-22
    OPTILUME LIMITED - 2021-02-22
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226,346 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2013-05-31
    IIF 33 - Director → ME
    icon of calendar 2004-07-12 ~ 2013-05-31
    IIF 14 - Secretary → ME
  • 4
    OPTIDENT INTERNATIONAL LIMITED - 2012-08-23
    OPTIDENT INT. LIMITED - 2013-03-01
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-23 ~ 2013-05-07
    IIF 36 - Director → ME
    icon of calendar 1996-02-01 ~ 2013-05-07
    IIF 3 - Secretary → ME
  • 5
    OPTIDENT STERILOX LIMITED - 2013-03-01
    OPTIDENT MEDICAL LIMITED - 2002-05-21
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-21 ~ 2013-05-07
    IIF 29 - Director → ME
    icon of calendar 2000-02-16 ~ 2013-05-07
    IIF 4 - Secretary → ME
  • 6
    icon of address 4 Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,621,752 GBP2015-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2017-02-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4 Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,279,848 GBP2015-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2017-02-23
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 48 - Has significant influence or control OE
  • 8
    OPTIDENT WHITE LIMITED - 2013-03-01
    OPTIDENT ORTHODONTIC SOLUTIONS LIMITED - 2004-12-30
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-08 ~ 2013-05-07
    IIF 34 - Director → ME
  • 9
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ 2020-11-11
    IIF 22 - Director → ME
  • 10
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2020-11-11
    IIF 20 - Director → ME
    icon of calendar 1998-09-11 ~ 2020-11-11
    IIF 10 - Secretary → ME
  • 11
    RIEVOTEC LIMITED - 1987-06-02
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2020-11-11
    IIF 19 - Director → ME
  • 12
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2013-05-31
    IIF 39 - Director → ME
  • 13
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate
    Equity (Company account)
    300,000 GBP2021-06-30
    Officer
    icon of calendar 2019-03-07 ~ 2020-05-15
    IIF 18 - Director → ME
  • 14
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate
    Equity (Company account)
    509,679 GBP2022-04-30
    Officer
    icon of calendar 2020-05-18 ~ 2022-09-30
    IIF 15 - Director → ME

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.