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

Mr Stuart Butler-gallie

    Related profiles found in government register
  • Mr Stuart Butler-gallie
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 132 Burnt Ash Road, Lee London, SE12 8PU

      IIF 1
  • Butler Gallie, Stuart
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Baylisden House, Bethersden, Ashford, Kent, TN26 3EW

      IIF 2 IIF 3
  • Butler-gallie, Stuart
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Baylisden House, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 4
    • Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9GN, United Kingdom

      IIF 5
    • C/o Armila Capital Limited, 7th Floor, 20 Berkeley Square, London, W1J 6EQ, United Kingdom

      IIF 6
  • Butler-gallie, Stuart
    British lawyer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY

      IIF 7
  • Butler-gallie, Stuart
    British legal consultant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sparrows Lane, New Eltham, London, SE9 2JR, England

      IIF 8
  • Butler-gallie, Stuart
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Butler-gallie, Stuart
    British solicitor/director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Countryside Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, United Kingdom

      IIF 24
    • C/o Countrystyle Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 25
  • Butler-gallie, Stuart
    British trustee born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sparrows Lane, New Eltham, London, SE9 2JR

      IIF 26
  • Butler-gallie, Stuart
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Baylisden House, Bethersden, Ashford, TN26 3EW

      IIF 27
  • Butler-gallie, Stuart
    British

    Registered addresses and corresponding companies
    • Baylisden House, Wissenden, Bethersden, Ashford, Kent, TN26 3EW

      IIF 28 IIF 29
    • Baylisden House, Bethersden, Nr Ashford, Kent, TN26 3EW

      IIF 30 IIF 31
  • Butler-gallie, Stuart
    British medical practitioner

    Registered addresses and corresponding companies
    • Baylisden House, Wissenden, Bethersden, Ashford, Kent, TN26 3EW

      IIF 32
  • Butler-gallie, Stuart
    British solicitor

    Registered addresses and corresponding companies
    • Baylisden House, Wissenden, Bethersden, Ashford, Kent, TN26 3EW

      IIF 33 IIF 34
  • Bulter-gallie, Stuart

    Registered addresses and corresponding companies
    • Baylisden House, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 35
  • Butler-gallie, Stuart

    Registered addresses and corresponding companies
    • Baylisden House, Tippett Farm Lane, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 36 IIF 37
    • Baylisden House, Tippett Lane Farm, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 38
    • Baylisden House, Tippett's Lane, Bethersden, Ashford, Kent, TN26 3EW, England

      IIF 39
    • Stanford Bridge Farm, Station Road, Pluckley, Ashford, TN27 0RU, England

      IIF 40
    • Stonebridge Road, Northfleet, Gravesend, Kent, DA11 9GN, United Kingdom

      IIF 41
    • The Bothy, Stanny House Farm, High Street, Iken, Suffolk, IP12 2EY

      IIF 42
    • Countrystyle Recycling Limited, Ashford Road, Lenham, Maidstone, Kent, ME17 2DL, England

      IIF 43
    • Ridham Dock, Ridham Dock Road, Iwade, Sittingbourne, Kent, ME9 8SR, England

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 5
  • 1
    SVENWOOD LIMITED - 2010-05-06
    3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,405 GBP2015-07-31
    Officer
    2010-04-26 ~ now
    IIF 7 - director → ME
  • 2
    Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2020-12-31 ~ dissolved
    IIF 45 - secretary → ME
  • 3
    C/o Armila Capital Limited 7th Floor, 20 Berkeley Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-19 ~ dissolved
    IIF 6 - director → ME
  • 4
    OOC LTD.
    - now
    OXBRIDGE OPERA COMPANY LTD. - 2012-10-04
    The Bothy Stanny House Farm, High Street, Iken, Suffolk, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 39 - secretary → ME
  • 5
    The Bothy Stanny House Farm, High Street, Iken, Suffolk
    Dissolved corporate (3 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 42 - secretary → ME
Ceased 34
  • 1
    39 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Corporate (2 parents)
    Officer
    2005-11-11 ~ 2006-03-15
    IIF 2 - director → ME
  • 2
    BRACHERS LIMITED - 2009-03-30
    Somerfield House, 59 London Road, Maidstone, Kent
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    23 GBP2024-04-30
    Officer
    1997-05-01 ~ 2003-01-31
    IIF 15 - director → ME
  • 3
    Somerfield House, 59 London Road, Maidstone, Kent
    Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-04-30
    Officer
    1996-12-24 ~ 2003-01-31
    IIF 12 - director → ME
    1996-12-24 ~ 2003-01-31
    IIF 34 - secretary → ME
  • 4
    Brachers Llp, Somerfield House, London Road, Maidstone, Kent
    Corporate (4 parents)
    Equity (Company account)
    23 GBP2024-04-30
    Officer
    1997-06-05 ~ 2003-01-31
    IIF 13 - director → ME
  • 5
    Somerfield House, 59 London Road, Maidstone, Kent
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2002-07-16 ~ 2003-01-31
    IIF 19 - director → ME
  • 6
    1 Surgery Close, Charing, Ashford, Kent
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    101,008 GBP2024-03-31
    Officer
    1998-01-01 ~ 2004-10-08
    IIF 32 - secretary → ME
  • 7
    132 Burnt Ash Road, Lee London
    Corporate (4 parents)
    Equity (Company account)
    185,326 GBP2023-12-31
    Officer
    2015-09-29 ~ 2017-07-05
    IIF 4 - director → ME
    2014-09-01 ~ 2017-07-05
    IIF 35 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2017-07-05
    IIF 1 - Has significant influence or control OE
  • 8
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    The Valley, Floyd Road, London
    Corporate (3 parents)
    Officer
    2009-09-25 ~ 2010-12-31
    IIF 10 - director → ME
  • 9
    The Valley, Floyd Road, Charlton, London
    Corporate (2 parents)
    Equity (Company account)
    -1,622,438 GBP2023-06-30
    Officer
    2009-09-25 ~ 2010-12-31
    IIF 9 - director → ME
  • 10
    BELLA MEDIA PLC - 2010-01-15
    MOBILEFUTURE PLC - 2003-09-18
    INFOFUSION LIMITED - 1999-08-25
    Finn Associates Tong Hall, Tong, Bradford, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2000-10-24 ~ 2001-12-06
    IIF 14 - director → ME
  • 11
    COBALT INVESTMENT MANAGEMENT LIMITED - 2012-10-08
    9 Bonhill Street, London
    Corporate (2 parents)
    Equity (Company account)
    57,443 GBP2023-12-31
    Officer
    2012-11-07 ~ 2021-04-15
    IIF 36 - secretary → ME
  • 12
    COBALT 123 LIMITED - 2012-06-20
    9 Bonhill Street, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -2,335,377 GBP2023-12-31
    Officer
    2012-11-07 ~ 2021-04-15
    IIF 38 - secretary → ME
  • 13
    COBALT 456 LIMITED - 2013-04-30
    9 Bonhill Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    256,988 GBP2023-12-31
    Officer
    2012-11-07 ~ 2021-04-15
    IIF 37 - secretary → ME
  • 14
    Stanford Bridge Farm Station Road, Pluckley, Ashford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    21,039,388 GBP2024-04-30
    Officer
    2013-03-06 ~ 2023-03-31
    IIF 40 - secretary → ME
  • 15
    INDIGO WASTE SERVICES LIMITED - 2021-01-05
    Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    271,471 GBP2022-05-01 ~ 2023-04-30
    Officer
    2020-12-31 ~ 2023-03-31
    IIF 44 - secretary → ME
  • 16
    K.N. WILSON (PLANT HIRE) LIMITED - 2004-05-21
    Ridham Dock Ridham Dock Road, Iwade, Sittingbourne, Kent, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    30,732,742 GBP2024-04-30
    Officer
    2013-05-01 ~ 2023-03-31
    IIF 43 - secretary → ME
  • 17
    GRAVESEND AND NORTHFLEET FOOTBALL CLUB LIMITED - 2007-08-14
    Stonebridge Road, Northfleet, Gravesend, Kent
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,258,157 GBP2023-05-30
    Officer
    2013-06-04 ~ 2018-05-29
    IIF 5 - director → ME
    2013-06-04 ~ 2018-05-29
    IIF 41 - secretary → ME
  • 18
    ENVELOPE PLUS (HOLDINGS) LIMITED - 2005-05-27
    SPEED 9537 LIMITED - 2003-04-24
    3 Diamond Court Eastlake Park, Opal Drive, Fox Milne, Milton Keynes, United Kingdom
    Corporate (2 parents)
    Officer
    2003-03-14 ~ 2003-04-04
    IIF 16 - director → ME
    2003-03-14 ~ 2003-04-04
    IIF 33 - secretary → ME
  • 19
    3rd Floor 84 Brook Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2013-05-28 ~ 2018-05-29
    IIF 21 - director → ME
  • 20
    Kuflink Stadium, Stonebridge Road, Northfleet, Kent, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,048,615 GBP2021-12-31
    Officer
    2013-05-09 ~ 2018-05-29
    IIF 22 - director → ME
  • 21
    AYLESFORD NEWSPRINT SERVICES LIMITED - 2016-05-24
    AYLESFORD NEWSPRINT LIMITED - 1995-06-30
    SCA AYLESFORD LIMITED - 1993-12-17
    TERMSTEP LIMITED - 1992-02-04
    1st Floor 70 Jermyn Street, London, England
    Corporate (5 parents)
    Officer
    2016-04-20 ~ 2020-11-09
    IIF 25 - director → ME
  • 22
    1st Floor 70 Jermyn Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2016-03-09 ~ 2020-11-09
    IIF 24 - director → ME
  • 23
    Unit 2 Galley Hill Trading Estate, London Road, Swanscombe, Kent
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,200 GBP2024-05-31
    Officer
    2004-05-12 ~ 2004-05-21
    IIF 11 - director → ME
  • 24
    VELONG LIMITED - 1998-05-18
    Nautilus House 90-100 Albion Street, Southwick, Brighton
    Corporate (5 parents)
    Officer
    1998-10-09 ~ 1999-09-10
    IIF 18 - director → ME
  • 25
    DRINK TOKENS LIMITED - 2008-05-02
    Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    257,333 GBP2023-09-30
    Officer
    1997-09-22 ~ 2010-01-25
    IIF 28 - secretary → ME
  • 26
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-03-01 ~ 2013-10-07
    IIF 20 - director → ME
  • 27
    30-34 North Street, Hailsham, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2009-06-12 ~ 2013-10-07
    IIF 3 - director → ME
  • 28
    REFAL 374 LIMITED - 1993-05-17
    132 Burnt Ash Road, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,119,206 GBP2023-12-31
    Officer
    2014-09-02 ~ 2017-07-05
    IIF 31 - secretary → ME
  • 29
    Riverside Suite, 50a Clifford Way, Maidstone, Kent
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    1996-05-19 ~ 2003-07-10
    IIF 29 - secretary → ME
  • 30
    Charlton Athletic Community Trust, Sparrows Lane, New Eltham, London
    Corporate (8 parents, 2 offsprings)
    Officer
    2011-12-07 ~ 2013-12-01
    IIF 8 - director → ME
    2022-12-07 ~ 2024-11-25
    IIF 26 - director → ME
  • 31
    8 Dawbourne Swain Road, Tenterden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    9,194 GBP2022-07-31
    Officer
    2008-07-01 ~ 2013-01-01
    IIF 23 - director → ME
  • 32
    MAINGLOBE INVESTMENTS LIMITED - 2000-10-09
    132 Burnt Ash Road, Lee, London
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,998,059 GBP2023-12-31
    Officer
    2014-09-01 ~ 2017-07-05
    IIF 30 - secretary → ME
  • 33
    23 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2004-10-06 ~ 2010-04-20
    IIF 17 - director → ME
  • 34
    TOOTY 2 LLP - 2004-09-16
    Number 22 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-08-11 ~ 2010-04-20
    IIF 27 - llp-designated-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.