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 Kevin John Butcher

    Related profiles found in government register
  • Mr Kevin John Butcher
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Elham Drive, Basildon, Essex, SS13 2NR, United Kingdom

      IIF 1
    • 17, Elham Drive, Pitsea, Basildon, SS13 2NR, England

      IIF 2
    • The Old Ironworks Unit 2, 30 Cheapside, Brighton, Sussex, BN1 4GD, United Kingdom

      IIF 3
    • 17 Elham Drive, Basildon, Essex, SS13 2NR

      IIF 4
    • First Floor, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 5
  • Mr Kevin John Butcher
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Seafarer Drive, Sandy Bay, Canvey Island, SS8 0GN, England

      IIF 6
    • 2, Seafarer Drive, Sandy Bay, Canvey Island, SS8 0GN, United Kingdom

      IIF 7
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 8
  • Butcher, Kevin John
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 9
  • Butcher, Kevin John
    British accountant born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Elham Drive, Basildon, Essex, SS13 2NR, United Kingdom

      IIF 10 IIF 11
    • 17 Elham Drive, Pitsea, Basildon, Essex, SS13 2NR

      IIF 12 IIF 13
    • 17, Elham Drive, Pitsea, Basildon, Essex, SS13 2NR, England

      IIF 14 IIF 15
    • 17, Elham Drive, Pitsea, Basildon, SS13 2NR, England

      IIF 16
    • The Old Ironworks, Unit 2, 30 Cheapside, Brighton, BN1 4GD

      IIF 17
    • 1, Barlow Way South, Fairview Industrial Estate, Rainham, Essex, RM13 8BT, England

      IIF 18
    • 1, Barlow Way South, Fairview Industrial Estate, Rainham, Essex, RM13 8RH, England

      IIF 19
    • 1, Barlow Way South, Fairview Industrial Estate, Rainham, RM13 8BT

      IIF 20
    • First Floor, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 21
    • Colley Corner, Cliftons Lane, Reigate, Surrey, RH2 9RA

      IIF 22 IIF 23 IIF 24
  • Butcher, Kevin John
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butcher, Kevin John
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Elham Drive, Pitsea, Basildon, Essex, SS13 2NR

      IIF 29
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, SS1 2EG

      IIF 30
  • Butcher, Kevin John
    British finance director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Ironworks Unit 2, 30 Cheapside, Brighton, Sussex, BN1 4GD, United Kingdom

      IIF 31
  • Butcher, Kevin John
    British financial director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butcher, Kevin John
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
  • Butcher, Kevin John
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Seafarer Drive, Sandy Bay, Canvey Island, SS8 0GN, United Kingdom

      IIF 43
    • 162-164 High Street, Rayleigh, Essex, SS6 7BS, England

      IIF 44 IIF 45
  • Butcher, Kevin John
    British

    Registered addresses and corresponding companies
    • 17 Elham Drive, Pitsea, Basildon, Essex, SS13 2NR

      IIF 46
    • Unit 16, The Ensign Estate, Botany Way, Purfleet, Essex, RM16 1SR, England

      IIF 47
  • Butcher, Kevin John
    British accountant

    Registered addresses and corresponding companies
  • Butcher, Kevin John
    British company director

    Registered addresses and corresponding companies
    • 17 Elham Drive, Pitsea, Basildon, Essex, SS13 2NR

      IIF 52 IIF 53
  • Butcher, Kevin John
    British director

    Registered addresses and corresponding companies
    • 17 Elham Drive, Pitsea, Basildon, Essex, SS13 2NR

      IIF 54
  • Butcher, Kevin John
    British financial director

    Registered addresses and corresponding companies
    • 17 Elham Drive, Pitsea, Basildon, Essex, SS13 2NR

      IIF 55 IIF 56
  • Butcher, Kevin John

    Registered addresses and corresponding companies
    • 17, Elham Drive, Basildon, Essex, SS13 2NR, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 17, Elham Drive, Pitsea, Basildon, Essex, SS13 2NR, England

      IIF 63
    • 1, Barlow Way South, Fairview Industrial Estate, Marsh Way, Rainham, Essex, RM13 8BT, England

      IIF 64
    • 1, Barlow Way South, Fairview Industrial Estate, Marsh Way, Rainham, Essex, RM13 8BT, United Kingdom

      IIF 65
    • First Floor, Rainham House, Manor Way, Rainham, Essex, RM13 8RH, England

      IIF 66 IIF 67
    • Colley Corner, Cliftons Lane, Reigate, Surrey, RH2 9RA

      IIF 68 IIF 69 IIF 70
    • Colley Corner, Cliftons Lane, Reigate, Surrey, RH2 9RA, United Kingdom

      IIF 73 IIF 74
  • Butcher, Kevin

    Registered addresses and corresponding companies
    • 1, Barlow Way South Fairview Ind Estate, Marsh Way, Rainham, RM13 8BT, England

      IIF 75
child relation
Offspring entities and appointments 38
  • 1
    BLUX UK IMPORT LTD
    09640045
    First Floor Rainham House, Manor Way, Rainham, Essex, England
    Active Corporate (7 parents)
    Officer
    2016-08-24 ~ 2018-07-17
    IIF 9 - Director → ME
    2015-08-04 ~ 2022-08-01
    IIF 57 - Secretary → ME
  • 2
    BRIGHTON PRIDE COMMUNITY INTEREST COMPANY
    08405357
    162-164 High Street, Rayleigh, England
    Active Corporate (7 parents)
    Officer
    2018-10-01 ~ 2020-06-30
    IIF 17 - Director → ME
  • 3
    CHARMWOOD (UK) LIMITED
    - now 03581136
    HARMWOOD LIMITED - 1998-07-27
    Colley Corner, Cliftons Lane, Reigate, Surrey
    Active Corporate (9 parents)
    Officer
    2022-04-08 ~ now
    IIF 38 - Director → ME
    2012-11-14 ~ 2012-11-22
    IIF 24 - Director → ME
    2012-11-14 ~ 2020-07-07
    IIF 70 - Secretary → ME
  • 4
    COBWEBB LIMITED
    08613083
    4a The Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-18 ~ 2020-04-18
    IIF 21 - Director → ME
    2013-07-17 ~ 2020-04-18
    IIF 75 - Secretary → ME
  • 5
    COLLEY DEVELOPMENTS LIMITED
    10713406
    Colley Corner, Cliftons Lane, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-04-08 ~ now
    IIF 41 - Director → ME
    2018-01-18 ~ 2020-07-07
    IIF 73 - Secretary → ME
  • 6
    CONSILIUM NEGOTIIS LTD
    - now 07991208
    MARTHAMS LIMITED
    - 2025-09-12 07991208
    2 Seafarer Drive, Sandy Bay, Canvey Island, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 40 - Director → ME
    2012-03-15 ~ 2025-09-12
    IIF 74 - Secretary → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    EOS BUSES LIMITED
    - now 08061517
    VIGAR TRAVEL LIMITED
    - 2017-11-30 08061517
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2014-01-28 ~ 2015-04-01
    IIF 14 - Director → ME
    2015-04-01 ~ 2018-04-01
    IIF 65 - Secretary → ME
  • 8
    EPPING EXPRESS CARS LIMITED
    10153445
    17 Elham Drive, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 11 - Director → ME
    2016-04-28 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    GEMMA SMITH LIMITED
    02901605
    The Office Rear Of 3 Suns Nursery, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (11 parents)
    Officer
    2009-05-12 ~ 2010-08-17
    IIF 49 - Secretary → ME
  • 10
    GROUNDCERTAIN PROPERTY MANAGEMENT LIMITED
    03232766
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (18 parents)
    Officer
    2006-10-09 ~ 2014-12-06
    IIF 12 - Director → ME
    2007-09-04 ~ 2014-12-06
    IIF 48 - Secretary → ME
  • 11
    HAEEMS HOLDINGS LIMITED
    08260810
    Colley Corner, Cliftons Lane, Reigate, Surrey
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2022-04-08 ~ dissolved
    IIF 37 - Director → ME
  • 12
    HAEEMS LIMITED
    03036217
    Colley Corner, Cliftons Lane, Reigate, Surrey
    Active Corporate (8 parents)
    Officer
    2022-04-08 ~ now
    IIF 39 - Director → ME
    2012-11-14 ~ 2012-11-22
    IIF 22 - Director → ME
    2010-03-21 ~ 2020-07-07
    IIF 71 - Secretary → ME
  • 13
    HEDDMARA LIMITED
    02407964
    Colley Corner, Cliftons Lane, Reigate, Surrey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-11-14 ~ 2012-11-22
    IIF 23 - Director → ME
    2022-04-08 ~ now
    IIF 36 - Director → ME
    2012-11-14 ~ 2020-07-07
    IIF 68 - Secretary → ME
    2010-01-01 ~ 2011-05-31
    IIF 69 - Secretary → ME
  • 14
    HEDDMARA ONE LIMITED
    03036220
    Colley Corner, Cliftons Lane, Reigate, Surrey
    Active Corporate (8 parents)
    Officer
    2022-04-08 ~ now
    IIF 35 - Director → ME
    2012-11-14 ~ 2012-11-22
    IIF 25 - Director → ME
    2010-03-21 ~ 2020-07-07
    IIF 72 - Secretary → ME
  • 15
    JAMES MORSE LIMITED
    06903692
    Unit 16 The Ensign Estate, Botany Way, Purfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-05-13 ~ dissolved
    IIF 47 - Secretary → ME
  • 16
    JAXON TRAVEL LIMITED
    - now 07319086
    RICKY WEBB LIMITED
    - 2013-11-14 07319086
    Suite 44 Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (3 parents)
    Officer
    2013-07-31 ~ 2018-08-21
    IIF 15 - Director → ME
    2010-07-19 ~ 2020-03-11
    IIF 59 - Secretary → ME
  • 17
    KEVINJBUTCHER LIMITED
    - now 06071284
    ACCOUNT 4 IT LIMITED
    - 2019-09-03 06071284
    17 Elham Drive, Basildon, Essex
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    2007-01-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 18
    KJB CONTRACTING LIMITED
    08224823 14258455
    The Old Exchange, 234 Southchurch Road, Southend-on-sea
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 30 - Director → ME
  • 19
    KJB CONTRACTING LTD
    14258455 08224823
    2 Seafarer Drive, Sandy Bay, Canvey Island, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-07-27 ~ 2023-08-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    KJB GROUP HOLDINGS LTD
    15048289
    162-164 High Street, Rayleigh, Essex, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-08-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    KJB PROPERTY HOLDINGS LTD
    15055019
    162-164 High Street, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 44 - Director → ME
  • 22
    LAYSAK LTD
    10139179
    1 Barlow Way South, Fairview Industrial Estate, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-21 ~ 2016-04-30
    IIF 62 - Secretary → ME
  • 23
    LEE WEBB LIMITED
    02901611
    1 Barlow Way South Fairview Industrial Estate, Marsh Way, Rainham, Essex, Uk
    Dissolved Corporate (9 parents)
    Officer
    2009-05-12 ~ dissolved
    IIF 51 - Secretary → ME
  • 24
    MARTHAMS HOLDINGS LIMITED
    - now 13697380
    SCLSRM 23 LTD
    - 2025-10-16 13697380
    FCLS RM 23 LIMITED
    - 2021-11-01 13697380 14317059... (more)
    Colley Corner, Cliftons Lane, Reigate, Surrey, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-10-29 ~ now
    IIF 42 - Director → ME
  • 25
    PASSION ESTATES LIMITED
    08302569
    1 Barlow Way South, Fairview Industrial Estate, Rainham, Essex
    Dissolved Corporate (5 parents)
    Officer
    2014-04-18 ~ 2015-03-31
    IIF 18 - Director → ME
    2012-11-21 ~ 2015-11-01
    IIF 61 - Secretary → ME
  • 26
    PREPPED & PACKED LTD.
    09566459
    27 Bowlers Croft, Basildon, England
    Active Corporate (3 parents)
    Officer
    2019-08-16 ~ 2020-07-12
    IIF 63 - Secretary → ME
  • 27
    RAINHAM INVESTMENT HOLDINGS LIMITED
    04385497
    Orbital House, 20 Eastern Road, Romford, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-05-17 ~ 2003-11-28
    IIF 33 - Director → ME
    2002-05-17 ~ 2003-11-28
    IIF 56 - Secretary → ME
  • 28
    RAINHAM SECURITIES LIMITED
    - now 03839456
    FAIRBETTER LIMITED
    - 1999-10-27 03839456
    Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    1999-09-28 ~ 2000-10-13
    IIF 29 - Director → ME
    2002-06-28 ~ 2003-11-28
    IIF 32 - Director → ME
    1999-09-28 ~ 2003-11-28
    IIF 54 - Secretary → ME
  • 29
    RAINHAM STEEL COMPANY LIMITED
    - now 01093531
    RAINHAM STEEL CO. LIMITED
    - 1982-07-27 01093531
    Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    ~ 2003-11-28
    IIF 26 - Director → ME
    ~ 2003-11-28
    IIF 46 - Secretary → ME
  • 30
    RAINHAM STEEL HOLDINGS LIMITED
    04385487
    Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2002-05-17 ~ 2003-11-28
    IIF 34 - Director → ME
    2002-05-17 ~ 2003-11-28
    IIF 55 - Secretary → ME
  • 31
    RAINHAM STEEL INVESTMENTS LTD.
    - now 02122864
    ARUN INVESTMENT COMPANY LIMITED
    - 1996-03-05 02122864
    ARUN DEVELOPMENT CO LIMITED
    - 1993-06-30 02122864
    FACTLANE LIMITED - 1987-07-28
    Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (9 parents)
    Officer
    1992-12-03 ~ 2003-11-28
    IIF 27 - Director → ME
    1992-12-03 ~ 2003-11-28
    IIF 53 - Secretary → ME
  • 32
    RAINHAM STEEL TUBES LIMITED
    - now 02888323
    RINANBRAY LIMITED
    - 1994-02-09 02888323
    Orbital House, 20 Eastern Road, Romford, Essex, England
    Active Corporate (9 parents)
    Officer
    1994-01-27 ~ 2003-11-28
    IIF 28 - Director → ME
    1994-01-27 ~ 2003-11-28
    IIF 52 - Secretary → ME
  • 33
    RESTAURANT 19 LIMITED
    - now 07319033 NI622502... (more)
    LONDON COUNTRY BUSES LIMITED
    - 2019-04-03 07319033
    KELLY ANNE WEBB LIMITED
    - 2018-04-19 07319033
    Suite 44 Dunston House, Dunston Road, Chesterfield
    Liquidation Corporate (4 parents)
    Officer
    2018-04-18 ~ 2019-04-02
    IIF 16 - Director → ME
    2010-07-19 ~ 2020-03-03
    IIF 58 - Secretary → ME
    Person with significant control
    2018-04-18 ~ 2019-03-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 34
    SILVER BIRCH MANAGEMENT LIMITED
    - now 07057881
    UPMINSTER HOMES LIMITED
    - 2015-04-01 07057881 16035006... (more)
    4a The Avenue, London, England
    Active Corporate (6 parents)
    Officer
    2010-10-31 ~ 2015-03-31
    IIF 19 - Director → ME
    2015-03-31 ~ 2020-04-18
    IIF 66 - Secretary → ME
  • 35
    THE PRIDE COMMUNITY FOUNDATION CIC
    11981378
    C/o In The Loop Accounts Ltd Formal House, 60 St. Georges Place, Cheltenham, England
    Active Corporate (8 parents)
    Officer
    2019-05-07 ~ 2020-09-15
    IIF 31 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-09-15
    IIF 3 - Has significant influence or control OE
  • 36
    THE SWALLOW COACH COMPANY LIMITED
    02527900
    14 Bonhill Street, London
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2009-05-12 ~ 2020-03-03
    IIF 50 - Secretary → ME
  • 37
    TRIOXLOGIC DEVELOPMENTS LTD
    08526959
    4a The Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-12-18 ~ 2015-12-24
    IIF 20 - Director → ME
    2013-05-13 ~ 2015-12-24
    IIF 64 - Secretary → ME
  • 38
    UPMINSTER HOMES (2010) LIMITED
    07099426 16035006... (more)
    4a The Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    2009-12-09 ~ 2019-10-29
    IIF 10 - Director → ME
    2019-10-29 ~ 2020-04-18
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-29
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.