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

Butler-creagh, Richard John

    Related profiles found in government register
  • Butler-creagh, Richard John
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Colmore Lane, Henley On Thames, RG9 5NA, England

      IIF 1
  • Butler-creagh, Richard John
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 136, Hertford Road, Enfield, Middlesex, EN3 5AX

      IIF 2
    • 1 Thames Court, Thameside, Thameside, Henley-on-thames, RG9 1BH, England

      IIF 3
    • 2, Thames Court, Thameside, Henley-on-thames, RG9 1BH, England

      IIF 4
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 5 IIF 6
  • Butler-creagh, Richard John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Great Central Road, Loughborough, LE11 1RW, England

      IIF 7
  • Butler-creagh, Richard John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Thames Court, 15 Thameside, Henley-on-thames, RG9 1BH, England

      IIF 8
    • Littlecote House, Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire, RG9 5NA

      IIF 9
  • Butler-creagh, Richard John
    British financial consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Quantuma Llp, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO14 3EX

      IIF 10
  • Butler-creagh, Richard John
    British none born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire, RG9 5NA

      IIF 11 IIF 12
  • Butler-creagh, Richard John
    British property devloper born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Littlecote, Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire, RG9 5NA

      IIF 13
  • Butler-creagh, Richard John
    Irish director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 14
  • Butler-creagh, Richard John
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hatchlands Road, Redhill, RH1 6RW, England

      IIF 15
  • Mr Richard Butler-creagh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 16
  • Mr Richard John Butler Creagh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, West Street, Henley-on-thames, RG9 2EA, England

      IIF 17
  • Mr Richard John Butler-creagh
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 128, West Street, Henley-on-thames, RG9 2EA, England

      IIF 18
    • 2 Thames Court, 15 Thameside, Henley-on-thames, RG9 1BH, England

      IIF 19
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, United Kingdom

      IIF 20
    • 11a, Great Central Road, Loughborough, LE11 1RW, England

      IIF 21
    • 404, Leeman Road, York, YO26 4ZP, England

      IIF 22
  • Butler, Richard

    Registered addresses and corresponding companies
    • 2, Thames Court, Thameside, Henley-on-thames, RG9 1BH, England

      IIF 23
  • Mr Richard John Butler-creagh
    British born in June 1963

    Resident in France

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 24
  • Mr Richard John Butler-creagh
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,084 GBP2023-08-31
    Officer
    2018-02-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,599 GBP2024-06-30
    Officer
    2021-06-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 3
    2 Thames Court, 15 Thameside, Henley-on-thames, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    BEST EVER PUBLISHING LTD - 2013-07-03
    THE CAR PARK CLUB LTD - 2013-03-13
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,441 GBP2024-01-31
    Officer
    2018-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,548 GBP2023-10-31
    Officer
    2018-10-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-21 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2014-11-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    C/o Quantuma Llp Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-09-11 ~ dissolved
    IIF 10 - Director → ME
  • 8
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    5 Aspens Hollow, Thringstone, Coalville, Leicestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -918,303 GBP2022-03-31
    Officer
    2018-04-24 ~ 2019-05-01
    IIF 7 - Director → ME
    Person with significant control
    2018-05-01 ~ 2019-05-01
    IIF 21 - Has significant influence or control OE
    IIF 21 - Has significant influence or control as a member of a firm OE
  • 2
    Kearsley Property Limited, 53 Fitzroy Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-10-02 ~ 2012-03-12
    IIF 11 - Director → ME
  • 3
    Highfield Court, Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2006-05-22 ~ 2012-02-20
    IIF 13 - Director → ME
  • 4
    C/o Quantuma Llp Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2003-01-17 ~ 2012-02-20
    IIF 12 - Director → ME
  • 5
    167c High Street, Strood, Rochester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    2022-01-31 ~ 2023-03-27
    IIF 14 - Director → ME
  • 6
    Littlecote House Colmore Lane, Kingwood, Henley-on-thames, Oxfordshire
    Dissolved Corporate
    Officer
    2009-09-29 ~ 2012-02-01
    IIF 9 - Director → ME
  • 7
    404 Leeman Road, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    -411,750 GBP2021-06-26
    Officer
    2022-10-17 ~ 2023-09-06
    IIF 4 - Director → ME
    2022-08-01 ~ 2023-09-06
    IIF 23 - Secretary → ME
    Person with significant control
    2022-10-17 ~ 2023-09-06
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.