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

Butcher, Christopher Stewart

    Related profiles found in government register
  • Butcher, Christopher Stewart
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Park Place, Leeds, LS1 2SJ, England

      IIF 1
    • icon of address 4th Floor, 175 Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 2
    • icon of address 5, Churchill Place, 10th Floor, London, E14 5HU, England

      IIF 3 IIF 4
    • icon of address 51, Lime Street, London, EC3M 7DQ, United Kingdom

      IIF 5
    • icon of address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 6 IIF 7
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom

      IIF 8 IIF 9
    • icon of address Ropemaker Place, 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

      IIF 10
    • icon of address City Tower, 12th Floor, Piccadilly Plaza, Manchester, M1 4BT, England

      IIF 11
    • icon of address Millbank House, 171-185 Ewell Road, Surbiton, Surrey, KT6 6AP, United Kingdom

      IIF 12
  • Butcher, Christopher Stewart
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 13
    • icon of address 1-3, Leadenhall Market, London, EC3V 1LR, United Kingdom

      IIF 14
    • icon of address 133, Whitechapel High Street, London, E1 7QA, England

      IIF 15
    • icon of address 140 - 142, Kensington Church Street, London, W8 4BN, England

      IIF 16
    • icon of address 30, Fenchurch Avenue, London, EC3M 5AD, England

      IIF 17
    • icon of address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 24 IIF 25 IIF 26
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, United Kingdom

      IIF 29
    • icon of address First Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 30
    • icon of address Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, England

      IIF 31
    • icon of address Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom

      IIF 32
    • icon of address 5, Queensberry Place, Richmond, Surrey, TW9 1NW

      IIF 33 IIF 34
  • Butcher, Christopher Stewart
    British insurance executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 35
    • icon of address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 36
    • icon of address 7th Floor, 1 Minster Court, London, EC3R 7AA, England

      IIF 37
    • icon of address 7th Floor, 1 Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 38 IIF 39
    • icon of address Marlow House, 1a Lloyd's Avenue, London, EC3N 3AA

      IIF 40
    • icon of address Marlow House, Fifth Floor, 1a Lloyd's Avenue, London, EC3N 3AA, England

      IIF 41
  • Butcher, Christopher Stewart
    British none born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Bishopsgate, London, EC2N 3AR, United Kingdom

      IIF 42
    • icon of address 5th Floor, 20 Gracechurch Street, London, EC3V 0BG, United Kingdom

      IIF 43
  • Butcher, Christopher Stewart
    British service born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brierly Place, New London Road, Chelmsford, Essex, CM2 0AP, England

      IIF 44 IIF 45
  • Butcher, Christopher Stewart
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ambant Limited, 7th Floor, 1 Minster Court, London, EC3R 7AA, United Kingdom

      IIF 46
  • Butcher, Christopher Stewart
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, Minster Court, Mincing Lane, London, EC3R 7AA, England

      IIF 47
  • Butcher, Christopher Stewart
    British insurance born in October 1962

    Registered addresses and corresponding companies
    • icon of address 4 Reece Mews, London, SW7 3HE

      IIF 48
  • Mr Christopher Stewart Butcher
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -205,668 GBP2023-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 18 - Director → ME
  • 2
    ASTAARA LONDON LIMITED - 2020-12-07
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 43 - Director → ME
  • 3
    JIGSAW INSURANCE SERVICES LIMITED - 2019-07-08
    JIGSAW INTERMEDIARY SERVICES LIMITED - 2018-10-09
    icon of address 5th Floor The Bengal Wing, 9a Devonshire Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    263,143 GBP2022-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 19 - Director → ME
  • 4
    AMBANT LIMITED - 2022-05-04
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 7 - Director → ME
  • 5
    JMD MARKET SERVICES LIMITED - 2019-04-12
    R&Q MARKET SERVICES LIMITED - 2017-10-11
    R&Q AUDIT & INSPECTION LIMITED - 2013-07-25
    PETER BLEM ADJUSTERS LIMITED - 2010-03-04
    PBA REALISATIONS LIMITED - 2000-09-26
    PETER BLEM ADJUSTERS LIMITED - 2000-07-26
    T.B.R. (FOURTEEN) LIMITED - 1983-11-04
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address Suite 4, Level 2 Parklane Business Centre, Mountbatten Street, Hamrun, Malta
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 25 - Director → ME
  • 7
    REQUIEM LIMITED - 2020-11-05
    R&QUIEM LIMITED - 2018-01-25
    REQUIEM LIMITED - 2013-07-29
    R.K. CARVILL & CO. LIMITED - 2010-05-13
    RACHMOSS INSURANCE BROKERS LIMITED - 1977-12-31
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 22 - Director → ME
  • 8
    AMBANT UNDERWRITING SERVICES LIMITED - 2021-05-20
    ISIS UNDERWRITING SERVICES LIMITED - 2013-10-16
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2015-09-07 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address 6th Floor Vintry Building, Wine Street, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address First Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    383,142 GBP2023-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 30 - Director → ME
  • 11
    HOXTON RISK SERVICE LIMITED - 2020-12-11
    icon of address Brierly Place, New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -807,793 GBP2022-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address Ropemaker Place, 28 Ropemaker Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 1-3 Leadenhall Market, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -482,709 GBP2022-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Octagon Point, 5 Cheapside, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    335,689 GBP2023-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 6 - Director → ME
  • 15
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ 2019-06-28
    IIF 17 - Director → ME
  • 2
    icon of address 7th Floor 1 Minster Court, Mincing Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-10 ~ 2019-11-07
    IIF 28 - Director → ME
  • 3
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -91,628 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-29 ~ 2022-01-20
    IIF 39 - Director → ME
  • 4
    ANIMOR LIMITED - 2021-01-26
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -86,350 GBP2021-12-31
    Officer
    icon of calendar 2021-09-01 ~ 2023-08-04
    IIF 47 - Director → ME
  • 5
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2024-08-08
    IIF 4 - Director → ME
  • 6
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    179,898 GBP2025-02-28
    Officer
    icon of calendar 2016-11-29 ~ 2017-01-06
    IIF 32 - Director → ME
  • 7
    AZURU LIMITED - 2016-07-12
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-06-07 ~ 2017-10-06
    IIF 31 - Director → ME
  • 8
    icon of address 31 Gilmais Gilmais, Bookham, Leatherhead, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    275 GBP2016-07-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-17
    IIF 41 - Director → ME
  • 9
    CONDUIT MARKETING LIMITED - 2021-03-18
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -169,889 USD2023-12-31
    Officer
    icon of calendar 2020-10-13 ~ 2022-01-20
    IIF 29 - Director → ME
  • 10
    BIBBY FINANCIAL SERVICES (INS) LIMITED - 2020-04-01
    icon of address 3rd Floor Walker House, Exchange Flags, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2020-09-02
    IIF 8 - Director → ME
  • 11
    EMINENCE RISK SERVICE LIMITED - 2020-12-11
    icon of address 1st Floor 8 Lloyd's Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,436 GBP2022-12-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-09-30
    IIF 45 - Director → ME
  • 12
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    692,207 GBP2017-03-31
    Officer
    icon of calendar 2016-04-21 ~ 2018-01-09
    IIF 40 - Director → ME
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2020-09-08
    IIF 5 - Director → ME
  • 14
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-19 ~ 2021-12-29
    IIF 26 - Director → ME
  • 15
    OLIVA UNDERWRITING MANAGEMENT LIMITED - 2012-02-20
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2013-12-11
    IIF 34 - Director → ME
  • 16
    LENNY INSURANCE LIMITED - 2021-02-03
    INMOTION VENTURES 1 LIMITED - 2019-09-06
    icon of address Abbey Road Abbey Road, Whitley, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-06 ~ 2020-05-12
    IIF 2 - Director → ME
  • 17
    icon of address 2nd Floor 1 Jubilee Street, Brighton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,654,051 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2020-06-30
    IIF 37 - Director → ME
  • 18
    icon of address Millbank House, 171-185 Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2016-03-15 ~ 2018-12-19
    IIF 12 - Director → ME
  • 19
    icon of address 5th Floor 20 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,157,110 GBP2020-05-31
    Officer
    icon of calendar 2021-06-06 ~ 2021-10-25
    IIF 24 - Director → ME
  • 20
    PENNINE UNDERWRITING LIMITED - 2004-12-20
    icon of address 6 Bevis Marks, 8th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2008-07-29
    IIF 48 - Director → ME
  • 21
    icon of address Elstree House, Watson's Yard High Street, Cottenham, Cambridge, Cambs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -959,316 GBP2024-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2022-05-17
    IIF 38 - Director → ME
  • 22
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ 2024-02-16
    IIF 20 - Director → ME
  • 23
    OVO FINANCE LTD - 2018-03-15
    icon of address 140 - 142 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2018-08-16
    IIF 16 - Director → ME
  • 24
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2024-08-08
    IIF 3 - Director → ME
  • 25
    PSE PARTNERS LIMITED - 2020-01-06
    ED BROKING (LONDON) LIMITED - 2019-10-08
    ED BROKING LIMITED - 2016-09-12
    COOPER GAY & COMPANY LIMITED - 2016-09-09
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-04 ~ 2013-11-18
    IIF 33 - Director → ME
  • 26
    icon of address City Tower 12th Floor, Piccadilly Plaza, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-25 ~ 2018-06-21
    IIF 11 - Director → ME
  • 27
    icon of address 22 St. Georges Street, Stamford, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -109,418 GBP2024-06-30
    Officer
    icon of calendar 2019-01-16 ~ 2021-06-30
    IIF 27 - Director → ME
  • 28
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,446,508 GBP2019-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2021-03-09
    IIF 9 - Director → ME
  • 29
    icon of address 110 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2019-01-07
    IIF 35 - Director → ME
  • 30
    icon of address 20 Park Place, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    929,131 GBP2024-12-31
    Officer
    icon of calendar 2016-06-09 ~ 2023-09-01
    IIF 1 - Director → ME
  • 31
    ANVIL UNDERWRITING LIMITED - 2021-05-03
    ANVIL ONE LTD - 2017-05-11
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,253,554 GBP2023-12-31
    Officer
    icon of calendar 2016-02-04 ~ 2021-12-09
    IIF 46 - Director → ME
  • 32
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -2,587,967 GBP2020-06-30
    Officer
    icon of calendar 2018-01-02 ~ 2021-01-29
    IIF 15 - Director → ME
  • 33
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-14 ~ 2023-07-21
    IIF 42 - 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.