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, Luke

    Related profiles found in government register
  • Butcher, Luke
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 1
  • Butcher, Luke
    English director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 2
  • Butcher, Luke
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12879977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 4
    • Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 5
  • Butcher, Luke
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, KT2 6PT, England

      IIF 6
  • Butcher, Luke
    British analyst born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oxford Drive, 2 Oxford Drive, London, SE1 2FB, United Kingdom

      IIF 7
  • Butcher, Luke
    English plumber born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 8
  • Mr Luke Butcher
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 9
  • Mr Luke Butcher
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12879977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 45, Church Road, Ferndown, BH22 9ES, England

      IIF 11
    • Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 12
  • Butcher, Luke
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Creggans, Fredley Park, Mickleham, Dorking, RH5 6DD, United Kingdom

      IIF 13
  • Butcher, Luke Benjamin
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, Abingdon, OX14 5EG, England

      IIF 14
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 15
    • Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 16
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Butcher, Luke Benjamin
    English civil engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 18
  • Butcher, Luke Benjamin
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, United Kingdom

      IIF 19
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 20
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 22
  • Butcher, Luke Benjamin
    English surveyor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Enterprise Centre Ltd, Bristol & West House, Bournemouth, BH1 1BL, England

      IIF 23
  • Mr Luke Butcher
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, KT2 6PT, England

      IIF 24
  • Mr Luke Butcher
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oxford Drive, 2 Oxford Drive, London, SE1 2FB, United Kingdom

      IIF 25
  • Butcher, Luke Benjamin

    Registered addresses and corresponding companies
    • Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 26
  • Butcher, Luke Benjamin
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Kingsland House, 512 Wimborne Rd East, Ferndown, BH22 9BG, United Kingdom

      IIF 27
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 28
  • Butcher, Luke Benjamin
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Akabusi Close, Croydon, CR0 6YL, England

      IIF 29
  • Butcher, Luke Benjamin
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 30
    • Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 31
    • D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, BH21 7UH, England

      IIF 32
  • Butcher, Luke Benjamin
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 33
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, United Kingdom

      IIF 34
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 35
    • Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 36
    • Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 0LR, England

      IIF 37
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
  • Mr Luke Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 39
  • Luke Butcher
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Creggans, Fredley Park, Mickleham, Dorking, RH5 6DD, United Kingdom

      IIF 40
  • Mr Luke Benjamin Butcher
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, Abingdon, OX14 5EG, England

      IIF 41
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 42 IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44
  • Luke Benjamin Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Akabusi Close, Croydon, CR0 6YL, England

      IIF 45
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 46
    • Unit 7 Kingsland House, 512 Wimborne Rd East, Ferndown, BH22 9BG, United Kingdom

      IIF 47
    • Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 48
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
child relation
Offspring entities and appointments
Active 18
  • 1
    BOURNEMOUTH DRAIN CARE LTD
    15154520
    Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 2
    BRIGHTON DRAIN CARE LTD
    15201544
    15-17 Middle Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    BRISTOL DRAIN CARE LTD
    - now 14525508
    DRAIN CLEAR & REPAIR LTD
    - 2023-09-20 14525508 12879977
    Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,157 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 4
    COUNTY DRAIN CARE LTD
    11301807 12242177
    1 Kingsland House, 512 Wimborne Road East, Wimborne Road East, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,840 GBP2020-04-30
    Officer
    2018-04-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 47 - Has significant influence or controlOE
  • 5
    DRAIN CARE GROUP LTD
    15201159
    27 Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-10-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 44 - Has significant influence or controlOE
  • 6
    FAST DRAIN SOLUTIONS LIMITED
    15470722
    7 Akabusi Close, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    FORTITUDE FIGHTWEAR LTD
    12874647
    4385, 12874647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2023-09-30
    Officer
    2020-09-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    GUILDFORD DRAIN CARE LTD
    15172433
    Chremma House, 14 London Road, Guildford, England
    Active Corporate (1 parent)
    Officer
    2023-09-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    IDRAINS SOUTH SERVICES LTD
    10303969 08832078
    4385, 10303969: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 33 - Director → ME
    2016-07-29 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 10
    KINGSTON DRAIN CARE LTD
    15201550
    1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 11
    LOCEA LIMITED
    11051134
    Creggans Fredley Park, Mickleham, Dorking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    OXFORD DRAIN CARE LTD
    15212989
    Merchant House, Abingdon, England
    Active Corporate (1 parent)
    Officer
    2023-10-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    PDQ CONTRACTORS LTD
    - now 07764440
    PLUMDRAIN LTD
    - 2012-07-27 07764440
    PLUMBING & DRAINAGE LTD
    - 2011-12-15 07764440
    The Portway Centre Old Sarum Park, Old Sarum, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 2 - Director → ME
  • 14
    PLUMBING & DRAINAGE QUALITY SERVICES LTD
    - now 08781480
    PDQ CONTRACTS LTD
    - 2014-11-17 08781480
    The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 15
    READING DRAIN CARE LTD
    15286354
    Unit 719 105 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 16
    SALISBURY DRAIN CARE LTD
    15156842
    The Portway Centre 1 Old Sarum Park, Old Sarum, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    SOUTHAMPTON DRAIN CARE LTD
    15210635
    Director Generals House, 15 Rockstone Place, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    TAKEBACKUK LTD
    11610692
    2 Oxford Drive, 2 Oxford Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    777 GENERAL BUILDERS LTD
    - now 12084056
    24 HOUR DRAIN CARE LTD - 2019-11-12
    Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-02-20 ~ 2020-05-04
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    BRISTOL DRAIN CARE LTD
    - now 14525508
    DRAIN CLEAR & REPAIR LTD
    - 2023-09-20 14525508 12879977
    Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,157 GBP2023-12-31
    Person with significant control
    2022-12-06 ~ 2024-01-26
    IIF 49 - Has significant influence or control OE
  • 3
    DRAIN CARE & REPAIR LTD
    12879977 14525508
    27 Old Gloucester Street, London, England
    Active Corporate
    Equity (Company account)
    -31,157 GBP2022-09-30
    Officer
    2020-09-15 ~ 2024-12-31
    IIF 3 - Director → ME
    Person with significant control
    2020-09-15 ~ 2024-01-01
    IIF 10 - Has significant influence or control OE
  • 4
    EMERGENCY PLANT HIRE LTD
    12234937
    Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Active Corporate
    Officer
    2019-09-30 ~ 2020-06-01
    IIF 16 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-06-01
    IIF 36 - Has significant influence or control OE
  • 5
    IDRAINS SOUTH LTD
    - now 08832078 10303969
    ROD GOD DRAINAGE SERVICES LTD. - 2015-05-08
    PDQ CONTRACTING LTD - 2014-10-20
    4385, 08832078: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2018-01-31
    Officer
    2019-01-21 ~ 2019-11-13
    IIF 32 - Director → ME
    2015-04-29 ~ 2015-05-07
    IIF 18 - Director → ME
  • 6
    IDRAINS SOUTHERN LTD
    09086303
    4385, 09086303: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    20,000 GBP2019-06-30
    Officer
    2019-01-21 ~ 2019-11-10
    IIF 30 - Director → ME
    2014-06-16 ~ 2018-10-09
    IIF 23 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-09-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 7
    PLUMBING & DRAINAGE QUALITY SERVICES LTD - now
    PDQ CONTRACTS LTD
    - 2014-11-17 08781480
    The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ 2014-01-03
    IIF 22 - Director → ME
  • 8
    SEPTIC TANK EXPERTS LTD
    11954512
    1-5 Mayfield Rd Mayfield Road, Bournemouth, England
    Active Corporate
    Equity (Company account)
    -69,860 GBP2020-04-30
    Officer
    2019-04-18 ~ 2022-05-22
    IIF 31 - Director → ME
    Person with significant control
    2019-04-18 ~ 2022-05-10
    IIF 48 - Has significant influence or control 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.