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

Butchart, Michael Steven

    Related profiles found in government register
  • Butchart, Michael Steven
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Thistle House, 2f, Thistle Street, Aberdeen, Aberdeenshire, AB10 1XD, United Kingdom

      IIF 4
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, LE4 9HA, England

      IIF 5
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicestershire, LE4 9HA, England

      IIF 6
    • icon of address 105, Rothley Road, Mountsorrel, Loughborough, LE12 7JT, England

      IIF 7
  • Butchart, Michael Steven
    British company director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Ireland Street, Carnoustie, Angus, DD7 6AS, Scotland

      IIF 8
  • Butchart, Michael Steven
    British director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Ireland Street, Carnoustie, Angus, DD7 6AS, Scotland

      IIF 9
    • icon of address 25, Ireland Street, Carnoustie, DD7 6AS, United Kingdom

      IIF 10
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Humberstone Lane, Leicester, LE4 9HA, United Kingdom

      IIF 11
    • icon of address Windsor House, Troon Way Business Centre, Humberstone Lane, Leicestershire, LE4 9HA, England

      IIF 12
  • Butchart, Michael Steven
    British finance manager born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25 Ireland Street, Carnoustie, Angus, DD7 6AS

      IIF 13
  • Butchart, Michael Steven
    British none born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 14
  • Butchart, Michael Steven
    British finance director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 15
  • Butchart, Michael Steven
    British

    Registered addresses and corresponding companies
  • Butchart, Michael Steven
    British accountant

    Registered addresses and corresponding companies
    • icon of address 25 Ireland Street, Carnoustie, Angus, DD7 6AS

      IIF 20
  • Mr Michael Steven Butchart
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, AB10 1XD, Scotland

      IIF 21 IIF 22
    • icon of address 25, Ireland Street, Carnoustie, Angus, DD7 6AS

      IIF 23
    • icon of address 25, Ireland Street, Carnoustie, Angus, DD7 6AS, Scotland

      IIF 24
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 25 Ireland Street, Carnoustie, Angus, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address 105 Rothley Road, Mountsorrel, Loughborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    -120,908 GBP2024-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 7 - Director → ME
  • 3
    FREELANCE WORLD CONTRACTING (FW) LIMITED - 2008-05-27
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    13,696 GBP2016-06-30
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 14 - Director → ME
  • 4
    QDOS ACCOUNTING LTD - 2014-10-21
    GO CONTRACTOR LTD - 2014-03-11
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-06-30
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Humberstone Lane, Leicester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 6
    FREELANCE WORLD ORIGINALS LIMITED - 2012-11-13
    FW ACCOUNTING LTD - 2013-07-24
    URBAN ACCOUNTING SOLUTIONS LIMITED - 2010-08-31
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -283,940 GBP2023-06-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 3 - Director → ME
  • 7
    POWERED BY INTEGRA LIMITED - 2013-07-24
    FW ACCOUNTING LTD - 2017-01-13
    QDOS ACCOUNTING DIRECT LIMITED - 2018-08-07
    QDOS UMBRELLA LIMITED - 2017-07-13
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 8
    QDOS ACCOUNTING HOLDINGS LIMITED - 2018-08-07
    PACIFIC SHELF 1611 LIMITED - 2010-07-15
    FREELANCE WORLD NETWORK HOLDINGS LIMITED - 2014-11-05
    icon of address Thistle House 2f, Thistle Street, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    34,806 GBP2023-06-30
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 4 - Director → ME
  • 9
    QACCOUNTING NEWCO LTD - 2023-04-11
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 5 - Director → ME
  • 10
    QACCOUNTING LTD - 2023-04-10
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 21 - Has significant influence or controlOE
  • 11
    FREELANCE WORLD NETWORK LIMITED - 2012-02-20
    QDOS COMPLIANCE LIMITED - 2018-05-22
    CHILLIBOX LIMITED - 2014-10-27
    FW ACCOUNTING LTD - 2012-11-13
    POWERED BY INTEGRA R&D LIMITED - 2018-02-06
    FREELANCE EURO CONTRACTING LIMITED - 2007-08-24
    CHILLIBOX LIMITED - 2000-11-30
    icon of address 2nd Floor Thistle House, 24 Thistle Street, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    209,348 GBP2023-06-30
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicestershire, England
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 13
    VANTAGE INSURE LIMITED - 2020-04-09
    icon of address Windsor House Troon Way Business Centre, Humberstone Lane, Leicestershire, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    6,025 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 6 - Director → ME
  • 14
    icon of address 25 Ireland Street, Carnoustie, Angus
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    327 GBP2015-07-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    PROTECTED LIMITED - 2005-09-05
    PROTECTED LIMITED - 2006-04-03
    EUROSOURCE TEMPS LTD. - 2007-10-16
    ORANGE SQUARED LIMITED - 2005-09-16
    ORANGE SQUARED LTD. - 2006-08-10
    icon of address 55 St Andrews Drive, St. Andrews Drive, Bridge Of Weir, Renfrewshire, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-24 ~ 2005-02-10
    IIF 13 - Director → ME
    icon of calendar 2004-09-24 ~ 2005-02-10
    IIF 16 - Secretary → ME
  • 2
    ZAPATA OFF-SHORE SERVICES LIMITED - 1985-10-03
    TIDEWATER MARINE (UK) LIMITED - 1996-10-29
    OFFSHORE SUPPORT SERVICES IV LIMITED - 2007-07-05
    ZAPATA GULF MARINE LIMITED - 1993-08-02
    TIDEWATER MARINE NORTH SEA LIMITED - 1999-04-12
    TIDEWATER MARINE (UK) LIMITED - 1999-07-21
    BUE NORTH SEA LIMITED - 2005-06-01
    VIKING NORTH SEA LIMITED - 2007-05-18
    icon of address C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-02-24
    IIF 18 - Secretary → ME
  • 3
    SOUTHCHOOSE LIMITED - 2001-08-01
    BUE RAASAY LIMITED - 2005-06-01
    VIKING RAASAY LIMITED - 2007-05-18
    OFFSHORE SUPPORT SERVICES V LIMITED - 2007-07-05
    icon of address C/o Endeavour Partnership Llp Tobias House, St Mark's Court, Teesdale Business Park, Teesside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-02-24
    IIF 17 - Secretary → ME
  • 4
    BUE VIKING LIMITED - 2002-07-23
    VROON OFFSHORE (HOLDINGS) LIMITED - 2013-02-28
    BUE VIKING (HOLDINGS) LIMITED - 2005-06-01
    HBJ 601 LIMITED - 2002-04-05
    VIKING OFFSHORE SERVICES (HOLDINGS) LIMITED - 2007-05-17
    icon of address 4th Floor, Regent Centre, Regent Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-25 ~ 2004-02-24
    IIF 19 - Secretary → ME
  • 5
    BUE VIKING LIMITED - 2005-06-01
    VIKING STANDBY (HOLDINGS) LIMITED - 2002-09-26
    VIKING OFFSHORE SERVICES LIMITED - 2007-05-17
    MANASSAS LIMITED - 1995-07-14
    icon of address 4th Floor, Regent Centre, Regent Road, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-16 ~ 2004-02-24
    IIF 20 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.