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, Rebecca Janet

    Related profiles found in government register
  • Butlin, Rebecca Janet
    British commercial director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briarcroft, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 1 IIF 2
    • icon of address C/o Muras Baker Jones Limited, 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 3
  • Butlin, Rebecca Janet
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP, England

      IIF 4
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 5
  • Butlin, Rebecca Janet
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 6
    • icon of address Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP

      IIF 7 IIF 8 IIF 9
    • icon of address Amberley House, Park Drive, Little Aston, West Midlands, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 10
    • icon of address Amberley, Park Drive, Sutton Coldfield, Staffordshire, B74 3AP, England

      IIF 11
    • icon of address Hilton Hall, Essington, Wolverhampton, Staffordshire, WV11 2BQ, United Kingdom

      IIF 12
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, West Midlands, WV11 2BQ, United Kingdom

      IIF 13
  • Butlin, Rebecca Janet
    British housewife born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 14 IIF 15
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 16
    • icon of address Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP

      IIF 17
  • Butlin, Rebecca Janet
    British manger born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amberley House Park Drive Little Aston, Park Drive, Birmingham, B74 3AP, England

      IIF 18
  • Butlin, Rebecca Janet
    British commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briarcroft, Bridgenorth Road, Shipley, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 19
  • Mrs Rebecca Janet Butlin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amberley House Park Drive Little Aston, Park Drive, Birmingham, B74 3AP, England

      IIF 20
    • icon of address Lifford Hall, Lifford Lane, Birmingham, B30 3JN, United Kingdom

      IIF 21
    • icon of address Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 22
    • icon of address Amberley House, Park Drive, Little Aston, West Midlands, Sutton Coldfield, B74 3AP, United Kingdom

      IIF 23
    • icon of address Briarcroft, Bridgenorth Road, Shipley, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 24
    • icon of address Briarcroft, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 25
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 26
  • Butlin, Rebecca
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 27
  • Mrs Rebecca Butlin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 28
  • Rebecca Janet Butlin
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Muras Baker Jones Limited, 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 29
  • Butlin, Rebecca

    Registered addresses and corresponding companies
    • icon of address Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 30
    • icon of address Hilton Hall, Hilton Lane, Essington, Wolverhampton, West Midlands, WV11 2BQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Hilton Hall, Essington, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 57 Churchdown Lane, Hucclecote, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-11 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    425,744 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,306 GBP2022-03-31
    Officer
    icon of calendar 2010-11-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2010-11-17 ~ now
    IIF 30 - Secretary → ME
  • 5
    icon of address Hilton Hall Hilton Lane, Essington, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-08-11 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Sedulo Group Limited, Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    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
  • 9
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -18,969 GBP2024-03-31
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Amberley House Park Drive Little Aston, Park Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    -142 GBP2024-09-30
    Officer
    icon of calendar 2025-03-10 ~ 2025-03-10
    IIF 15 - Director → ME
  • 2
    icon of address Briarcroft Bridgenorth Road, Shipley, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -33,608 GBP2020-07-31
    Officer
    icon of calendar 2019-07-25 ~ 2019-07-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-19 ~ 2020-06-12
    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
  • 3
    icon of address Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -25,306 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-21
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 The Courtyard Harris Busines Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2021-01-27 ~ 2021-09-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-09-06
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-11-01
    IIF 6 - Director → ME
  • 6
    MAYFAIR LOANS & INVESTMENTS LTD - 2014-08-20
    icon of address 9 Shepherd Market, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ 2014-06-05
    IIF 11 - Director → ME
  • 7
    icon of address Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ 2020-02-19
    IIF 2 - Director → ME
  • 8
    icon of address 14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ 2019-05-22
    IIF 4 - Director → ME
  • 9
    ROK BOOK LIMITED - 2012-10-26
    icon of address Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-05 ~ 2010-03-11
    IIF 9 - Director → ME
  • 10
    icon of address Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2010-03-11
    IIF 8 - Director → ME
  • 11
    icon of address Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2010-03-11
    IIF 7 - Director → ME
  • 12
    icon of address Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -43,729 GBP2019-01-31
    Officer
    icon of calendar 2019-05-23 ~ 2019-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2020-06-12
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.