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, Charles Alistair Neilson

    Related profiles found in government register
  • Butler, Charles Alistair Neilson
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Sistova Road, London, SW12 9QS

      IIF 1
  • Butler, Charles Alistair Neilson
    British ceo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 2
    • icon of address C/o Netplay Tv Plc, 80 Silverthorne Road, London, SW8 3HE, England

      IIF 3
    • icon of address Unit 27 268, Kingsland Road, London, E8 4BH, United Kingdom

      IIF 4
  • Butler, Charles Alistair Neilson
    British chief executive officer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-56, Camden Lock Place, London, NW1 8AF, England

      IIF 5
  • Butler, Charles Alistair Neilson
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 6
    • icon of address Battersea Studios, 80 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 7 IIF 8
  • Butler, Charles Alistair Neilson
    British none born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Popeswood Farm, Pound Green Lane, Buxted, East Sussex, TN22 4PL, United Kingdom

      IIF 9
  • Butler, Charles Alistair Neilson
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 10
    • icon of address Popeswood Farm, Etchingwood, Buxted, Uckfield, East Sussex, TN22 4PL, England

      IIF 11
  • Butler, Charles Alistair Neilson
    British business person born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 4 Christian Road, Douglas, IM1 2SD, Isle Of Man

      IIF 12
    • icon of address Bloomsbury Way, London, Labs House, 15-19, Bloomsbury Way, London, WC1A 2TH, England

      IIF 13
  • Butler, Charles Alistair Neilson
    British businessman born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Plato Place, 72-74 St. Dionis Road, London, SW6 4TU, England

      IIF 14
  • Butler, Charles Alistair Neilson
    British ceo born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Labs House, Bloomsbury Way, London, 15-19 Bloomsbury Way, Labs House, London, WC1A 2TH, England

      IIF 15
  • Butler, Charles Alistair Neilson
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 16
  • Butler, Charles Alistair Neilson
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mysale Group Plc, Unit 5, 111 Old Pittwater Road, Brookvale, New South Wales 2100, Australia

      IIF 17
    • icon of address Fountain House, Great Cornbow, Halesowen, B63 3BL, England

      IIF 18 IIF 19 IIF 20
    • icon of address 1, Finsbury Avenue, London, EC2M 2PF, United Kingdom

      IIF 21
    • icon of address 2 Plato Place, 72-74 St Dionis Road, London, SW6 4TU

      IIF 22
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 23
    • icon of address C/o Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 24
    • icon of address Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 25
    • icon of address Lambourne House, 311-321 Banbury Road, Oxford, OX2 7JH, England

      IIF 26
  • Butler, Charles Alistair Neilson
    British investment manager born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Foxhole Road, Chorley, PR7 1NY, England

      IIF 27
  • Butler, Charles Alistair Neilson
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 28
  • Mr Charles Alistair Neilson Butler
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 29
    • icon of address 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 30
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 31
    • icon of address C/o Oakford Advisors Ltd, The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, OX14 4SB, England

      IIF 32
  • Butler, Charles Alistair Neilson

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 33
    • icon of address 54, Sistova Road, London, SW12 9QS, United Kingdom

      IIF 34 IIF 35
    • icon of address 80, Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 36
  • Butler, Charles
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Great Charles Street, Queensway, Birmingham, B3 3HN, England

      IIF 37 IIF 38
    • icon of address Fountain House, Great Cornbow, Halesowen, B63 3BL, England

      IIF 39 IIF 40 IIF 41
  • Butler, Charles Alistair

    Registered addresses and corresponding companies
    • icon of address Thames House, Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 10 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove membersOE
  • 2
    BEST OF THE BEST PLC - 2024-11-21
    BEST OF THE BEST LIMITED - 2006-08-07
    SWSH LIMITED - 2006-06-23
    BEST OF THE BEST LIMITED - 2002-02-28
    icon of address 2 Plato Place, 72-74 St Dionis Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2022-06-02 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Central House 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,551,488 GBP2024-09-30
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 25 - Director → ME
  • 5
    SKYWIND UK LTD - 2024-01-06
    icon of address 2 Plato Place, 72-74 St. Dionis Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,223 GBP2024-12-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 4385, 10837150 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-06-02 ~ dissolved
    IIF 38 - Director → ME
  • 7
    ESSENSYS LIMITED - 2019-05-17
    ESSENSYS GROUP LIMITED - 2019-05-17
    icon of address 1 Finsbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address 37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-23 ~ dissolved
    IIF 9 - Director → ME
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    342,714 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    HIGHCROFT INVESTMENT TRUST P.L.C - 2001-06-15
    icon of address Lambourne House, 311-321 Banbury Road, Oxford, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-02 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Sovereign House, 4 Christian Road, Douglas, Im1 2sd, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 12 - Director → ME
  • 13
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Labs House, Bloomsbury Way, London 15-19 Bloomsbury Way, Labs House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,289 GBP2023-12-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 15 - Director → ME
  • 15
    CROSSRIDER SPORT LIMITED - 2024-07-04
    MARKET CONNECT (MEDIA) LIMITED - 2013-06-14
    icon of address Bloomsbury Way, London, Labs House, 15-19, Bloomsbury Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,766 GBP2019-12-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address 4385, 11952585 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    133 GBP2023-12-31
    Officer
    icon of calendar 2022-06-02 ~ now
    IIF 19 - Director → ME
Ceased 18
  • 1
    icon of address Labs House, 15-19 Bloomsbury Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,137,078 GBP2024-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2018-04-22
    IIF 4 - Director → ME
  • 2
    icon of address C/o Oakford Advisors Ltd The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,049 GBP2020-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2024-01-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2020-08-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address C/o Oakford Advisors Ltd The Bee House, 140 Eastern Avenue, Park Drive, Milton Park, Oxford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-07 ~ 2024-01-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-03-13
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-06-02 ~ 2023-02-13
    IIF 40 - Director → ME
  • 5
    STEVTON (NO.454) LIMITED - 2009-10-15
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-25 ~ 2010-05-21
    IIF 1 - Director → ME
  • 6
    icon of address York House, Foxhole Road, Chorley, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -10,174,311 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2022-05-20 ~ 2023-08-31
    IIF 27 - Director → ME
  • 7
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-17 ~ 2022-02-23
    IIF 11 - LLP Member → ME
  • 8
    MARKET TECH HOLDINGS PLC - 2018-02-28
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-08 ~ 2017-07-31
    IIF 5 - Director → ME
  • 9
    icon of address 156 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-06-02 ~ 2023-02-13
    IIF 41 - Director → ME
  • 10
    icon of address 156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2022-06-02 ~ 2023-02-13
    IIF 20 - Director → ME
  • 11
    icon of address Unit A Brook Park East Road, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-11-30
    Officer
    icon of calendar 2019-12-03 ~ 2022-12-07
    IIF 17 - Director → ME
  • 12
    VEGAS247 BROADCASTING LIMITED - 2007-02-19
    BANSOLS EIGHTEEN LIMITED - 2005-11-07
    FARNREAL LIMITED - 2005-10-05
    BANSOLS SEVENTEEN LIMITED - 2005-09-22
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-11-13
    IIF 8 - Director → ME
    icon of calendar 2010-01-29 ~ 2010-06-01
    IIF 35 - Secretary → ME
  • 13
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-01-29 ~ 2017-03-31
    IIF 2 - Director → ME
    icon of calendar 2010-01-29 ~ 2010-06-01
    IIF 33 - Secretary → ME
  • 14
    GB PROMOTIONS LIMITED - 2008-05-14
    GENERATE LIMITED - 2004-10-04
    STREAM TELECOMMUNICATIONS LIMITED - 2000-04-25
    STREAM MEDIA LIMITED - 2000-02-21
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-11-13
    IIF 7 - Director → ME
    icon of calendar 2010-01-29 ~ 2010-06-01
    IIF 34 - Secretary → ME
  • 15
    STREAM MOBILE LIMITED - 2006-12-19
    STREAM MEDIA LIMITED - 2004-01-26
    CIRCLE PUBLISHING LIMITED - 2000-03-15
    SETRAN LIMITED - 1999-10-15
    FECOM LIMITED - 1997-08-20
    LAWGRA (NO.428) LIMITED - 1997-07-24
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-06-01
    IIF 36 - Secretary → ME
  • 16
    VEGAS247 LIMITED - 2007-02-19
    BANSOLS ELEVEN LIMITED - 2005-03-03
    icon of address 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2014-11-13
    IIF 6 - Director → ME
    icon of calendar 2010-02-11 ~ 2010-06-01
    IIF 42 - Secretary → ME
  • 17
    icon of address 156 Great Charles Street, Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2022-06-02 ~ 2023-02-13
    IIF 39 - Director → ME
  • 18
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ 2013-11-29
    IIF 10 - LLP Member → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.