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 Dale Francis Butcher

    Related profiles found in government register
  • Mr Dale Francis Butcher
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Longfield Drive, Amersham, Buckinghamshire, HP6 5HD, England

      IIF 1
  • Butcher, Dale Francis
    British business development director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Butcher, Dale Francis
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Elm Close, Amersham, Buckinghamshire, HP6 5DD

      IIF 12
    • icon of address Lynch Hill School Primary Academy, Garrard Road, Slough, SL2 2AN, England

      IIF 13
  • Butcher, Dale Francis
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Butcher, Dale Francis
    British group business development dir born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Butcher, Dale Francis
    British group development director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Elm Close, Amersham, Buckinghamshire, HP6 5DD

      IIF 31
  • Butcher, Dale Francis
    British retired born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Elm Close, Amersham, Buckinghamshire, HP6 5DD

      IIF 32
  • Butcher, Dale Francis
    British commercial director born in December 1955

    Registered addresses and corresponding companies
    • icon of address 19 Willmers Close, Bedford, Bedfordshire, MK41 8DX

      IIF 33 IIF 34
  • Butcher, Dale Francis
    British general manager-commodities di born in December 1955

    Registered addresses and corresponding companies
    • icon of address 19 Willmers Close, Bedford, Bedfordshire, MK41 8DX

      IIF 35
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 24 Longfield Drive, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,047 GBP2024-06-30
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    LYNCH HILL SCHOOL PRIMARY ACADEMY - 2012-10-25
    icon of address Lynch Hill School Primary Academy, Garrard Road, Slough, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-01-19 ~ dissolved
    IIF 13 - Director → ME
Ceased 32
  • 1
    icon of address Fanum House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-11-29
    IIF 31 - Director → ME
  • 2
    AUTO-BY-TEL UK LIMITED - 2000-01-25
    icon of address Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-23 ~ 2002-04-12
    IIF 22 - Director → ME
  • 3
    icon of address 22a St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 4 - Director → ME
  • 4
    CCFS (2) LIMITED - 2008-06-03
    INCHCAPE AUTOMOTIVE LIMITED - 2007-06-08
    EUROFLEET LIMITED - 2003-04-29
    HOWPER 260 LIMITED - 2000-10-31
    icon of address C/o Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-10 ~ 2007-06-01
    IIF 8 - Director → ME
  • 5
    icon of address 22 Elm Close, Amersham, Buckinghamshire
    Active Corporate (6 parents)
    Equity (Company account)
    96,016 GBP2024-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2016-05-13
    IIF 32 - Director → ME
  • 6
    icon of address 8 Ridgeway Court, Leighton Buzzard, Bedfordshire, United Kingdom
    Liquidation Corporate
    Officer
    icon of calendar 2001-12-10 ~ 2007-06-01
    IIF 10 - Director → ME
  • 7
    icon of address Eastlight House, Charter Way, Braintree, England
    Active Corporate (4 parents)
    Equity (Company account)
    148,260 GBP2022-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2021-08-01
    IIF 26 - Director → ME
  • 8
    TRUSHELFCO (NO.3267) LIMITED - 2006-12-07
    icon of address 22a St Jamess Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2011-06-30
    IIF 17 - Director → ME
  • 9
    TRUSHELFCO (NO.3290) LIMITED - 2007-05-25
    icon of address 22a St James's Square, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2011-06-30
    IIF 18 - Director → ME
  • 10
    icon of address 22a St James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2011-06-30
    IIF 30 - Director → ME
  • 11
    icon of address 22a St James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2011-06-30
    IIF 29 - Director → ME
  • 12
    ST. JAMES'S CORPORATE SERVICES LIMITED - 1993-03-01
    GRAY DAWES LIMITED - 1989-06-14
    INCHCAPE MERCANTILE LIMITED - 1984-04-03
    DODWELL (UNITED KINGDOM) LIMITED - 1976-12-31
    icon of address 22 A St James's Square, London
    Active Corporate (5 parents, 37 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 9 - Director → ME
  • 13
    CAVENDISH 1 LIMITED - 2021-02-11
    INCHCAPE AUTOMOTIVE LIMITED - 1998-07-17
    IEP (AUTOMOTIVE) LIMITED - 1992-04-08
    MARKETFIRST LIMITED - 1990-06-27
    icon of address 22a St James's Square, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 21 - Director → ME
  • 14
    YEARJOINT PUBLIC LIMITED COMPANY - 1987-09-15
    icon of address 22a St James's Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 7 - Director → ME
  • 15
    INCHCAPE HELLAS UK LIMITED - 2009-12-01
    TRUSHELFCO (NO.3185) LIMITED - 2006-01-26
    icon of address 22a St James Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2011-06-30
    IIF 24 - Director → ME
  • 16
    icon of address 22nd Floor Citicorp Centre, 18 Whitfield Rd North Point, Hong Kong, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2011-06-30
    IIF 15 - Director → ME
  • 17
    INCHCAPE IMPERIAL LIMITED - 2009-12-01
    icon of address 22a St James Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ 2011-06-30
    IIF 2 - Director → ME
  • 18
    INCHCAPE AUTOMOTIVE LIMITED - 2003-04-29
    TRUSHELFCO (NO.2377) LIMITED - 1998-07-17
    icon of address 22a St James's Square, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 1998-07-24 ~ 2011-06-30
    IIF 12 - Director → ME
  • 19
    INCHCAPE INVESTMENTS LIMITED - 1997-01-24
    SCOTTISHPOWER FINANCE LIMITED - 1996-12-06
    RANDOTTE (NO. 170) LIMITED - 1996-07-29
    SCOTTISH NUCLEAR LIMITED - 1989-04-01
    RANDOTTE (NO. 170) LIMITED - 1988-09-15
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 23 - Director → ME
  • 20
    icon of address 22a St James's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-03 ~ 2011-06-30
    IIF 28 - Director → ME
  • 21
    icon of address 22a St James's Square, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 20 - Director → ME
  • 22
    icon of address First Floor Unit 3140 Park Road, Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2013-04-01
    IIF 11 - Director → ME
  • 23
    icon of address 22a St James's Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 3 - Director → ME
  • 24
    PRECIS (1564) LIMITED - 1997-10-03
    icon of address 22a St James's Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2013-04-01
    IIF 5 - Director → ME
  • 25
    WESCOL (EUROPE) LIMITED - 1992-09-25
    LAMBERT BROTHERS SHIPPING LIMITED - 1989-03-09
    icon of address 22a St James's Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2011-06-30
    IIF 19 - Director → ME
  • 26
    INCHCAPE UK LIMITED - 2006-12-19
    TRUSHELFCO (NO.2720) LIMITED - 2000-10-05
    icon of address Inchcape Plc, 22a St James's Square, London, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2001-05-02 ~ 2006-12-01
    IIF 6 - Director → ME
  • 27
    icon of address 1 Paternoster Square, London
    Dissolved Corporate (14 parents)
    Equity (Company account)
    597,382 GBP2018-12-31
    Officer
    icon of calendar 1991-09-26 ~ 1994-02-08
    IIF 35 - Director → ME
  • 28
    INTERTEK TESTING SERVICES INTERNATIONAL LIMITED - 2003-05-16
    INCHCAPE TESTING SERVICES INTERNATIONAL LIMITED - 1996-11-22
    SPECIALIST SERVICES INTERNATIONAL LIMITED - 1993-02-01
    ESPERANZA INTERNATIONAL SERVICES LIMITED - 1984-06-07
    ESPERANZA LIMITED - 1982-02-01
    ESPERANZA TRADE AND TRANSPORT LIMITED - 1979-12-31
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-03-15 ~ 1994-04-06
    IIF 34 - Director → ME
  • 29
    INCHCAPE TESTING SERVICES LIMITED - 1996-11-22
    INCHCAPE INSPECTION AND TESTING SERVICES LIMITED - 1992-07-01
    INCHCAPE TESTING SERVICES LIMITED - 1992-06-04
    INCHCAPE INSPECTION AND TESTING SERVICES LIMITED - 1992-05-26
    TRADE AND TRANSPORTATION SERVICES LIMITED - 1988-04-05
    icon of address Academy Place, 1-9 Brook Street, Brentwood, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-06
    IIF 33 - Director → ME
  • 30
    icon of address Suite 2.2 My Buro, 20 Market Street, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-24
    Officer
    icon of calendar 2012-03-16 ~ 2021-06-30
    IIF 25 - Director → ME
  • 31
    icon of address 22a St James's Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2011-06-30
    IIF 16 - Director → ME
  • 32
    icon of address Enthusiasm Youth Hub 50 Cotton Lane, Osmaston, Derby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ 2020-02-17
    IIF 27 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.