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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Butler, Peter Robert

    Related profiles found in government register
  • Butler, Peter Robert
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, Larks Lane, Great Waltham, Chelmsford, Essex, CM3 1AD

      IIF 1
  • Butler, Peter Robert
    British businessman born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, Larks Lane, Great Waltham, Chelmsford, Essex, CM3 1AD

      IIF 2
  • Butler, Peter Robert
    British company focus executive born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butler, Peter Robert
    British director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, Larks Lane, Great Waltham, Chelmsford, Essex, CM3 1AD

      IIF 9
    • Red House, Larks Lane, Great Waltham, Essex, CM3 1AD, England

      IIF 10
  • Butler, Peter Robert
    British financial consultant born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Red House, Larks Lane, Great Waltham, Chelmsford, Essex, CM3 1AD

      IIF 11
  • Butler, Peter Robert
    born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12th Floor Broadgate Tower, Primrose Street, London, EC2A 2EW, England

      IIF 12 IIF 13
  • Butler, Robert Peter
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verulam House, Cropmead, Crewkerne, Somerset, TA18 7HQ, United Kingdom

      IIF 14
  • Butler, Peter Robert
    British born in May 1949

    Registered addresses and corresponding companies
    • Gifford House, 22 Chalklands Howe Green, Chelmsford, Essex, CM2 7TH

      IIF 15
  • Butler, Peter Robert
    British chartered accountant born in May 1949

    Registered addresses and corresponding companies
  • Butler, Peter Robert
    British company director born in May 1949

    Registered addresses and corresponding companies
    • Gifford House, 22 Chalklands Howe Green, Chelmsford, Essex, CM2 7TH

      IIF 22
  • Butler, Peter Robert
    British company focus executive born in May 1949

    Registered addresses and corresponding companies
    • Gifford House, 22 Chalklands Howe Green, Chelmsford, Essex, CM2 7TH

      IIF 23
  • Butler, Peter Robert
    British director born in May 1949

    Registered addresses and corresponding companies
    • Gifford House, 22 Chalklands Howe Green, Chelmsford, Essex, CM2 7TH

      IIF 24 IIF 25
  • Mr Peter Robert Butler
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 26
  • Mr Robert Peter Butler
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Verulam House, Cropmead, Crewkerne, Somerset, TA18 7HQ, United Kingdom

      IIF 27
  • Butler, Peter Robert
    British director

    Registered addresses and corresponding companies
    • The Red House, Larks Lane, Great Waltham, Chelmsford, Essex, CM3 1AD

      IIF 28
  • Butler, Robert Peter
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Office 41, Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 29
  • Mr Peter Robert Butler
    British born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • Red House, Larks Lane, Great Waltham, Essex, CM3 1AD, England

      IIF 30
  • Mr Robert Peter Butler
    British born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • Office 41, Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, BA22 8RN, England

      IIF 31
child relation
Offspring entities and appointments 27
  • 1
    BERISFORD BRISTAR (INVESTMENTS) LIMITED
    - now 02505998
    MOSTRACE LIMITED
    - 1990-10-29 02505998
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (17 parents)
    Officer
    ~ 1992-12-31
    IIF 17 - Director → ME
  • 2
    BERISFORD BRISTAR LIMITED
    - now 01031367
    BRISTAR GROUP PLC
    - 1989-09-01 01031367
    BRISTAR HOLDINGS LIMITED
    - 1987-10-19 01031367
    LENABBEY ESTATES LIMITED
    - 1984-02-17 01031367
    DAVID LEWIS GROUP (ESTATES) LIMITED
    - 1977-12-31 01031367
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (18 parents)
    Officer
    ~ 1992-12-31
    IIF 18 - Director → ME
  • 3
    BERISFORD HOLDINGS LIMITED
    - now 02629465
    SILTONE LIMITED
    - 1991-09-27 02629465
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (22 parents, 4 offsprings)
    Officer
    ~ 1992-12-31
    IIF 20 - Director → ME
  • 4
    CZARNIKOW GROUP LIMITED - now
    C. CZARNIKOW SUGAR LIMITED
    - 2007-05-17 02650590 06258389
    FOLLOWSAVE LIMITED - 1991-11-07
    4th Floor, 2 More London Place, London, United Kingdom
    Active Corporate (42 parents, 3 offsprings)
    Officer
    1991-12-05 ~ 1994-04-30
    IIF 16 - Director → ME
  • 5
    ESSEX TRAVEL LTD.
    01339431
    8 High Street, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Officer
    1995-12-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    FEDERATED HERMES LIMITED - now
    HERMES FUND MANAGERS LIMITED - 2022-04-01
    HERMES PENSIONS MANAGEMENT LIMITED
    - 2008-03-17 01661776 04168395... (more)
    POSTEL INVESTMENT MANAGEMENT LIMITED - 1995-03-31
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (79 parents, 31 offsprings)
    Officer
    1998-01-01 ~ 2004-11-10
    IIF 6 - Director → ME
  • 7
    GARON PARK 3G LIMITED
    12316757
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England
    Active Corporate (5 parents)
    Person with significant control
    2019-11-15 ~ 2022-11-16
    IIF 26 - Has significant influence or control OE
  • 8
    GARON PARK COMMUNITY INTEREST COMPANY
    09210693
    Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2016-01-13 ~ 2021-11-22
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-01
    IIF 30 - Has significant influence or control OE
  • 9
    GO INVESTMENT PARTNERS GROUP LLP
    - now OC313189
    GOVERNANCE FOR OWNERS GROUP LLP
    - 2014-05-09 OC313189
    25 Farringdon Street, London
    Dissolved Corporate (58 parents, 2 offsprings)
    Officer
    2005-05-12 ~ 2021-11-03
    IIF 12 - LLP Designated Member → ME
  • 10
    GO INVESTMENT PARTNERS LLP
    - now OC310067
    GOVERNANCE FOR OWNERS LLP
    - 2014-04-30 OC310067
    25 Farringdon Street, London
    Dissolved Corporate (42 parents)
    Officer
    2004-11-18 ~ 2021-11-03
    IIF 13 - LLP Designated Member → ME
  • 11
    GOVERNANCE FOR OWNERS HOLDINGS LIMITED
    05492424
    25 Farringdon Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2005-06-27 ~ 2021-11-03
    IIF 9 - Director → ME
    2005-06-27 ~ 2006-04-11
    IIF 28 - Secretary → ME
  • 12
    HERMES EQUITY OWNERSHIP SERVICES LIMITED
    05167179
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (28 parents)
    Officer
    2004-06-30 ~ 2004-11-10
    IIF 2 - Director → ME
  • 13
    HERMES FOCUS ASSET MANAGEMENT EUROPE LIMITED
    - now 04152463
    HEFF LIMITED
    - 2001-03-26 04152463
    Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (31 parents)
    Officer
    2001-03-26 ~ 2004-11-10
    IIF 8 - Director → ME
  • 14
    HERMES INVESTMENT MANAGEMENT LTD
    - now 02466043
    POSTEL FINANCIAL ASSET MANAGEMENT LIMITED - 1995-03-16
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (50 parents, 4 offsprings)
    Officer
    1997-02-03 ~ 1998-06-30
    IIF 23 - Director → ME
  • 15
    HERMES SECRETARIAT LIMITED
    - now 03717842
    HERMES SHELF COMPANY LIMITED
    - 2003-10-21 03717842
    HERMES ASSURED LIMITED
    - 2003-01-24 03717842 03248669
    HERMES LENS INTERNATIONAL LIMITED
    - 2002-11-06 03717842
    Sixth Floor, 150 Cheapside, London, England
    Active Corporate (23 parents, 212 offsprings)
    Officer
    2002-10-22 ~ 2003-10-24
    IIF 5 - Director → ME
  • 16
    HERMES SLP LIMITED
    03625220
    Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (9 parents)
    Officer
    1998-09-10 ~ 2004-11-10
    IIF 3 - Director → ME
  • 17
    HERMES X-LEISURE (NOMINEES) LIMITED - now
    HERMES LENS ASSET MANAGEMENT LIMITED
    - 2005-05-17 04197190 02080257... (more)
    HERMES FOCUS ASSET MANAGEMENT LIMITED
    - 2001-05-14 04197190 02080257... (more)
    Lloyds Chambers, 1 Portsoken Street, London
    Dissolved Corporate (11 parents)
    Officer
    2001-04-10 ~ 2004-09-29
    IIF 7 - Director → ME
  • 18
    HI-TEC SPORTS INTERNATIONAL LIMITED
    02578107 01852243
    7 Nelson Street, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (25 parents)
    Officer
    1993-06-14 ~ 1995-03-01
    IIF 24 - Director → ME
  • 19
    HI-TEC SPORTS LIMITED - now
    HI-TEC SPORTS PUBLIC LIMITED COMPANY - 2021-06-04
    HI-TEC SPORTS LIMITED - 2003-07-14
    HI-TEC SPORTS PUBLIC LIMITED COMPANY
    - 2003-07-10 01159203
    INTER-FOOTWEAR LIMITED - 1984-06-20
    Suite 8 Phoenix House, Christopher Martin Road, Basildon, Essex, United Kingdom
    Active Corporate (36 parents, 9 offsprings)
    Officer
    1993-04-22 ~ 1995-03-01
    IIF 22 - Director → ME
  • 20
    HI-TEC SPORTS UK LIMITED
    - now 02310579
    TRYNICE LIMITED - 1989-01-20
    1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    1993-06-14 ~ 1995-03-01
    IIF 25 - Director → ME
  • 21
    INSTITUTIONAL SHAREHOLDER SERVICES UK LIMITED - now
    RESEARCH, RECOMMENDATIONS AND ELECTRONIC VOTING LIMITED
    - 2021-12-17 04759928
    BEALAW (661) LIMITED - 2003-05-23
    No. 1 London Bridge Fourth Floor, West Building, London
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2003-06-11 ~ 2005-01-01
    IIF 1 - Director → ME
  • 22
    KITCHEN VENTILATION SERVICES LIMITED - now
    VENT MASTER (EUROPE) LIMITED - 1997-03-14
    BERISFORD BAKER STREET LIMITED - 1996-06-21
    BERISFORD TREASURY LIMITED - 1995-03-01
    BERISFORD TREASURY LIMITED
    - 1995-02-10 00540556 01855793
    S & W BERISFORD TREASURY LIMITED
    - 1989-05-09 00540556
    ASTON METAL CO LIMITED
    - 1987-10-29 00540556
    St Anns Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (19 parents)
    Officer
    ~ 1992-12-31
    IIF 19 - Director → ME
  • 23
    MANITOWOC HOLDINGS (UK) LIMITED - now
    BERISFORD (OVERSEAS) LIMITED
    - 2016-02-25 00331247
    S. & W. BERISFORD (OVERSEAS) LIMITED
    - 1989-04-10 00331247
    KARNIS LIMITED
    - 1983-08-16 00331247
    C/o Womble Bond Dickinson (uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Active Corporate (24 parents, 61 offsprings)
    Officer
    ~ 1992-12-31
    IIF 15 - Director → ME
  • 24
    R OAK (WEYMOUTH) LIMITED
    12344874
    Verulam House, Cropmead, Crewkerne, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-12-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    RWC FOCUS ASSET MANAGEMENT LIMITED - now
    HERMES FOCUS ASSET MANAGEMENT LIMITED
    - 2012-09-28 02080257 04197190... (more)
    HERMES LENS ASSET MANAGEMENT LIMITED
    - 2001-05-14 02080257 04197190... (more)
    HERMES PROPERTY MANAGEMENT SERVICES LIMITED - 1998-05-15
    POSTEL PROPERTY MANAGEMENT SERVICES LIMITED - 1995-03-31
    Verde 4th Floor, 10 Bressenden Place, London, England
    Dissolved Corporate (46 parents)
    Officer
    1998-05-18 ~ 2004-11-10
    IIF 4 - Director → ME
  • 26
    STEAMHAMMER LIMITED - now
    KETLON (U.K.) LIMITED
    - 1994-12-13 01211110
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (23 parents)
    Officer
    ~ 1992-12-31
    IIF 21 - Director → ME
  • 27
    THE WHITE LION APSLEY LIMITED
    13831951
    Office 41, Yeovil Innovation Centre, Barracks Close, Copse Road, Yeovil, Somerset, England
    Active Corporate (1 parent)
    Officer
    2022-01-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-01-06 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.