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

Mr Melvin Butler

    Related profiles found in government register
  • Mr Melvin Butler
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 1 IIF 2 IIF 3
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 7
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 8
    • Dam House, Woolley Mill Lane, Notton, Wakefield, West Yorkshire, WF4 2NN, England

      IIF 9 IIF 10
    • The Dam House, Woolley Mill Lane, Notton, Wakefield, West Yorkshire, WF4 2NN, England

      IIF 11 IIF 12
  • Melvin Butler
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 13
    • 3320 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 14
  • Mr Mel Butler
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 15
  • Butler, Melvin
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 16 IIF 17 IIF 18
    • 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 21
    • 3310, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 22 IIF 23 IIF 24
    • 3310 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 27
    • 3320 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 28 IIF 29 IIF 30
    • Dam House, Woolley Mill Lane, Notton, Wakefield, West Yorkshire, WF4 2NN, England

      IIF 31 IIF 32 IIF 33
    • The Dam House, Woolley Mill Lane,notton, Wakefield, West Yorkshire, WF4 2NN, England

      IIF 34
  • Butler, Melvin
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3375 Century Way, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 35
    • 3375, Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 36
  • Butler, Melvin
    British none born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3310, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 37
  • Mrs Tracy Michelle Butler
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 38
    • 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 39
    • The Dam House, Woolley Mill Lane, Wakefield, WF4 2NN, United Kingdom

      IIF 40
  • Butler, Melvin
    born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 41 IIF 42
  • Butler, Tracy Michelle
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 43
    • 3375, Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 44
  • Butler, Tracy Michelle
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Dam House, Woolley Mill Lane, Notton, Wakefield, WF4 2NN, United Kingdom

      IIF 45
  • Butler, Mel
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 31
  • 1
    AUGMENTORY GROUP LIMITED
    09646895
    Dam House, Woolley Mill Lane, Notton, Wakefield, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-08-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    AUGMENTORY.COM LIMITED
    09656223
    Dam House, Woolley Mill Lane, Notton, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2015-08-04 ~ now
    IIF 33 - Director → ME
  • 3
    BABY BARRY LIMITED
    - now 10516893
    BOXT LIMITED
    - 2017-01-30 10516893 08086606... (more)
    The Dam House Woolley Mill Lane, Notton, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 4
    DALEHILL DEVELOPMENTS LIMITED
    - 2017-01-30 08086606
    3320 Century Way Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (26 parents, 2 offsprings)
    Officer
    2013-06-01 ~ 2017-09-29
    IIF 44 - Director → ME
    2013-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-12-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2017-09-29
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLYDE INSULATION CONTRACTS (UK) LIMITED
    - now SC128650 SC101839
    WETPARK LIMITED - 1991-01-07
    24 Blythswood Square, Glasgow
    Dissolved Corporate (18 parents)
    Officer
    2014-04-24 ~ 2015-01-29
    IIF 48 - Director → ME
  • 6
    ELEPHANT PROPERTIES LIMITED
    - now 04748489
    HELP-LINK U K PROPERTIES LIMITED
    - 2015-04-24 04748489
    Dam House, Woolley Mill Lane, Notton, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2003-05-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    HELP LINK CONTRACTS LIMITED
    08106511
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    2012-06-14 ~ 2015-01-29
    IIF 26 - Director → ME
  • 8
    HELP LINK ENERGY SERVICES LIMITED
    - now 08106532
    HELP LINK HOLDINGS (UK) LIMITED
    - 2013-10-01 08106532 08456542
    1 More London Place, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-06-14 ~ 2015-01-29
    IIF 23 - Director → ME
  • 9
    HELP LINK HOME LIMITED
    08935925
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 10
    HELP LINK INSTALLATIONS LIMITED
    08106509
    1 More London Place, London
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-06-14 ~ 2015-01-29
    IIF 22 - Director → ME
  • 11
    HELP LINK MAINTENANCE LIMITED
    08106529
    1 More London Place, London
    Dissolved Corporate (11 parents)
    Officer
    2012-06-14 ~ 2015-01-29
    IIF 24 - Director → ME
  • 12
    HELP LINK WASTE MANAGEMENT LLP
    OC376788
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-10 ~ 2013-04-10
    IIF 41 - LLP Designated Member → ME
  • 13
    HELP-LINK UK LIMITED
    - now 03527087
    HALIFAX PROPERTY MAINTENANCE SERVICES LIMITED
    - 2000-10-23 03527087
    Homeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (33 parents)
    Officer
    1998-03-13 ~ 2015-01-29
    IIF 27 - Director → ME
  • 14
    HIGHFLEX HOLDINGS (UK) LIMITED - now
    HELP LINK HOLDINGS (UK) LIMITED
    - 2017-06-27 08456542 08106532
    PROJECT X NEWCO LIMITED
    - 2013-10-01 08456542
    C/o Ernst & Young Llp, 2 St Peter's Square, Manchester, Greater Manchester
    Dissolved Corporate (19 parents, 3 offsprings)
    Officer
    2013-03-21 ~ 2015-01-29
    IIF 37 - Director → ME
  • 15
    HIGHFLEX LIMITED
    08037505
    C/o Ernst & Young Llp, 2 St Peters Square, Manchester, Greater Manchester
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-10-01 ~ 2015-01-29
    IIF 25 - Director → ME
  • 16
    LB ACQUISITIONS LLP
    - now OC369561
    WRAYWAYS ONLINE LLP - 2013-06-11
    3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-03-26 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    LOFTY INSTALLATIONS (NORTH EAST) LTD
    02099205
    3 New Street, York, North Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2014-04-24 ~ 2015-01-29
    IIF 47 - Director → ME
  • 18
    MILLER PATTISON LIMITED
    - now 01072847 07340972
    SIG ENERGY MANAGEMENT LIMITED
    - 2014-04-24 01072847 07340972... (more)
    MILLER PATTISON LIMITED - 2011-01-06
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    71-75 Shelton Street, London, England
    Dissolved Corporate (31 parents, 2 offsprings)
    Officer
    2014-04-24 ~ 2015-01-29
    IIF 46 - Director → ME
  • 19
    MP MIDCO LIMITED - now
    MP TOPCO LIMITED
    - 2015-08-14 09008109 09524501
    31 Harrogate Road, Chapel Alletron, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2014-04-24 ~ 2015-01-29
    IIF 49 - Director → ME
  • 20
    SECURITAS LIMITED
    - now 14605668
    MYSTIC MOUNTAIN LIMITED
    - 2024-05-08 14605668
    3 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 21
    SWAMPER LIMITED
    13786969
    3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-11-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-11-24 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 22
    UBER HEAT LIMITED
    10115080
    The Dam House Woolley Mill Lane, Notton, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 23
    UBER HEATING LIMITED
    10115176
    The Dam House Woolley Mill Lane, Notton, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
    IIF 12 - Right to appoint or remove directors OE
  • 24
    UNIT19.SHOP LIMITED
    16614090
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    WHO LOVES HAIR LIMITED
    14225137
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Person with significant control
    2023-09-18 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    ZUNO DISTRIBUTION LIMITED
    16524433
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    2025-06-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-10-29
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 27
    ZUNO OPCO LIMITED
    - now 16523796
    BOXT RETAIL LIMITED
    - 2025-12-12 16523796
    ZUNO OPCO LIMITED
    - 2025-11-21 16523796
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    2025-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-11-03
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    ZUNO PARTNERS LIMITED
    16647749
    3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2025-08-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-08-13 ~ 2025-10-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ZUNO TECH GROUP LIMITED
    - now 16521682 16797857
    BOXT LIMITED
    - 2025-12-12 16521682 10516893... (more)
    ZUNO RESERVE LIMITED
    - 2025-11-21 16521682
    ZUNO TECH GROUP LIMITED
    - 2025-10-31 16521682 16797857
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    ZUNO TECH GROUP LIMITED
    - now 16797857 16521682... (more)
    ZUNO TG LIMITED - 2025-10-31
    3320 Century Way, Thorpe Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2025-12-05 ~ now
    IIF 34 - Director → ME
  • 31
    ZUNO TECH LIMITED
    16523011
    3 Greengate Cardale Park, Harrogate, North Yorkshire
    Active Corporate (4 parents)
    Officer
    2025-06-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-11-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.