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

Butlin, Joanna Louise

    Related profiles found in government register
  • Butlin, Joanna Louise
    British chair born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, 1 Devon Way, Birmingham, B31 2TS

      IIF 1
  • Butlin, Joanna Louise
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 2
    • icon of address The Columbus Building, 7 Westferry Circus, London, E14 4HD, England

      IIF 3
  • Butlin, Joanna Louise
    British consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 4
  • Butlin, Joanna Louise
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, BS16 7FN, England

      IIF 5 IIF 6 IIF 7
    • icon of address Bradninch Court, Ground Floor, Bradninch Court, Exeter, Devon, EX4 3PL, England

      IIF 9
    • icon of address Grange, Meadow, Alton Green Lowe Holbrook, Ipswich, IP9 2RN, United Kingdom

      IIF 10 IIF 11
    • icon of address Grange Meadow, Alton Green, Lower Holbrook, Ipswich, IP9 2RN, England

      IIF 12
  • Butlin, Joanna Louise
    British energy consultant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Deanery Road, Bristol, Avon, BS1 5AS

      IIF 13
    • icon of address Grange Meadow, Alton Green, Lower Holbrook, Ipswich, IP9 2RN, United Kingdom

      IIF 14
  • Butlin, Joanna Louise
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Millennium Plain, Bethel Street, Norwich, Norfolk, NR2 1TF

      IIF 15
  • Butlin, Joanna Louise
    British non-executive director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
  • Butlin, Joanna Louise
    British chartered accountant born in August 1968

    Registered addresses and corresponding companies
    • icon of address 74 Hemingford Road, Cambridge, Cambridgeshire, CB1 3BZ

      IIF 21
  • Mrs Joanna Louise Butlin
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Meadow, Alton Green, Lower Holbrook, Ipswich, IP9 2RN, England

      IIF 22
    • icon of address Grange Meadow, Alton Green, Lower Holbrook, Ipswich, IP9 2RN, United Kingdom

      IIF 23
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 24
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Grange Meadow Alton Green, Lower Holbrook, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,022 GBP2025-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mount Wellington Mine, Chacewater, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    1,198,373 GBP2024-04-30
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Mount Wellington, Chacewater, Truro, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 17 - Director → ME
  • 4
    KENSA HEAT PUMPS LIMITED - 2014-04-01
    icon of address Mount Wellington, Fernsplatt, Chacewater, Truro, Cornwall
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    11,539,678 GBP2023-04-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 20 - Director → ME
  • 5
    DYKELIME LTD - 1999-10-29
    KENSA ENGINEERING LIMITED - 2014-04-01
    icon of address Mount Wellington Mine, Fernsplatt, Chacewater, Truro, Cornwall
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,867,835 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address Mount Wellington Mine, Chacewater, Truro, Cornwall, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -681,233 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Bradninch Court Ground Floor, Bradninch Court, Exeter, Devon, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,691,826 GBP2024-12-31
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 9 - Director → ME
  • 8
    FIRESCAPE LIMITED - 2000-08-15
    icon of address The Columbus Building, 7 Westferry Circus, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 3 - Director → ME
  • 9
    icon of address Grange Meadow Alton Green, Lower Holbrook, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    490 GBP2024-08-31
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE ENERGY CONSORTIUM (EDUCATION) - 2008-09-24
    icon of address Innovation Centre, 1 Devon Way, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 1 - Director → ME
  • 11
    THE WIND FUND PLC - 2003-01-03
    TRIODOS RENEWABLES PLC - 2016-02-29
    TRIODOS RENEWABLE ENERGY FUND PLC - 2009-07-01
    icon of address Deanery Road, Bristol, Avon
    Active Corporate (11 parents, 20 offsprings)
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 13 - Director → ME
  • 12
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    114,658 GBP2024-12-31
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ now
    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
Ceased 8
  • 1
    CORNWALL ENERGY ASSOCIATES LTD - 2017-06-08
    icon of address Floor 1, The Atrium Merchant's Court, St. Georges Street, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,343,400 GBP2023-03-31
    Officer
    icon of calendar 2016-07-21 ~ 2017-02-09
    IIF 15 - Director → ME
  • 2
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2015-10-31
    IIF 5 - Director → ME
  • 3
    UTILYX ENERGY HOLDINGS LIMITED - 2009-08-20
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2014-03-17
    IIF 10 - Director → ME
  • 4
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-13 ~ 2015-10-31
    IIF 6 - Director → ME
  • 5
    LANEWEALD LIMITED - 2000-03-07
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2015-10-31
    IIF 8 - Director → ME
  • 6
    icon of address Level 12 The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2015-10-31
    IIF 7 - Director → ME
  • 7
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ 2014-03-17
    IIF 11 - Director → ME
  • 8
    icon of address Overstream House, Victoria Avenue, Cambridge
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1995-11-07
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.