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

Butterworth, Jonathan

    Related profiles found in government register
  • Butterworth, Jonathan
    British ceo, national gas born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Gas, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA, United Kingdom

      IIF 1
  • Butterworth, Jonathan
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Northumberland House, High Holborn, London, WC1V 7JZ, England

      IIF 2
  • Butterworth, Jonathan
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 New Mills Road, Birch Vale, High Peak, SK22 1BT

      IIF 3
    • icon of address Field Farm, Batham Gate, Fairfield Buxton, Derbyshire, SK17 7HS

      IIF 4
  • Butterworth, Jonathan
    British engineer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Field Farm, Batham Gate, Fairfield, Buxton, Derbyshire, SK17 7HS

      IIF 5
    • icon of address C7-c8, Spectrum Business Centre, Anthony's Way, Rochester, Kent, ME2 4NP, United Kingdom

      IIF 6
    • icon of address Unit 1, Arclid Industrial Units, Arclid, Sandbach, Cheshire, CW11 5SY

      IIF 7
  • Butterworth, Jonathan
    British ceo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, DE74 2DA, United Kingdom

      IIF 8
  • Butterworth, Jonathan
    British chief executive officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address National Grid, Gallows Hill, Warwick, CV34 6DA, England

      IIF 9
  • Butterworth, Jonathan
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Strand, London, WC2N 5EH

      IIF 10 IIF 11 IIF 12
    • icon of address Bristol Water Plc, Bridgwater Road, Bristol, BS13 7AT, England

      IIF 17
    • icon of address Peninsula House, Rydon Lane, Exeter, Devon, EX2 7HR

      IIF 18
    • icon of address Peninsula House, Rydon Lane, Exeter, EX2 7HR

      IIF 19
    • icon of address 1-3, Strand, London, Uk, WC2N 5EH

      IIF 20
    • icon of address 1-3, Strand, London, WC2N 5EH

      IIF 21 IIF 22 IIF 23
    • icon of address 1-3, Strand, London, WC2N 5EH, England

      IIF 25
    • icon of address 1-3, Strand, London, WC2N 5EH, Uk

      IIF 26
    • icon of address 1-3, Strand, London, WC2N 5EH, United Kingdom

      IIF 27
    • icon of address 33, Gracechurch Street, 2nd Floor, London, EC3V 0BT, England

      IIF 28
    • icon of address 66-74 London Road, Redhill, Surrey, RH1 1LJ

      IIF 29
    • icon of address National Grid House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DA

      IIF 30
  • Butterworth, Jonathan
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Healey House, Dene Road, Andover, Hampshire, SP10 2AA, United Kingdom

      IIF 31 IIF 32
    • icon of address Birchwood, The Crescent, Hampton-in-arden, West Midlands, B92 0BN, England

      IIF 33
    • icon of address Summerhill, 10 Summerhill Road, Prestbury, Macclesfield, SK10 4AH, England

      IIF 34
    • icon of address 21a, The Crescent, Hampton-in-arden, Solihull, West Midlands, B92 0BN, United Kingdom

      IIF 35
    • icon of address National Grid, 35 Homer Road, Homer Road, Solihull, West Midlands, B91 3QJ, England

      IIF 36
    • icon of address Office 1 Pama House, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 37
  • Butterworth, Jonathan
    Uk engineer born in June 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Heathfield, New Mills Road, Birch Vale, High Peak, Derbyshire, SK221BT, England

      IIF 38
  • Mr Jonathan Butterworth
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summerhill, 10 Summerhill Road, Prestbury, Macclesfield, SK10 4AH, England

      IIF 39
    • icon of address Office 1 Pama House, Stockport Road East, Bredbury, Stockport, SK6 2AA, England

      IIF 40
    • icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, CW6 9DL, England

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Igem House, 26-28 High Street, Kegworth, Derbyshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    73,613 GBP2024-12-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    TRANSCO PLC - 2005-10-10
    BRITISH GAS PUBLIC LIMITED COMPANY - 1997-02-17
    NATIONAL GRID GAS PLC - 2023-02-06
    BG TRANSCO PLC - 2000-10-23
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 30 - Director → ME
  • 4
    SOUTH WEST WATER PLC - 1998-08-01
    icon of address Peninsula House, Rydon Lane, Exeter
    Active Corporate (9 parents, 40 offsprings)
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 19 - Director → ME
  • 5
    SOUTH WEST WATER SERVICES LIMITED - 1998-08-01
    icon of address Peninsula House, Rydon Lane, Exeter, Devon
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 18 - Director → ME
  • 6
    EAST SURREY WATER PLC - 1996-04-01
    icon of address 66-74 London Road, Redhill, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 29 - Director → ME
  • 7
    THE GAS MUSEUM TRUST - 1997-07-30
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-12-13 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Summerhill 10 Summerhill Road, Prestbury, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,873 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 9
    icon of address 21a The Crescent, Hampton-in-arden, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 38 - Director → ME
Ceased 27
  • 1
    AFFORDABLE WARMTH SOLUTIONS LIMITED - 2009-02-02
    icon of address Wrigleys Solicitors Llp, 3rd Floor, 3 Wellington Place, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-08 ~ 2023-02-07
    IIF 9 - Director → ME
  • 2
    BARRY WOOD (AGRICULTURAL CONTRACTORS) LIMITED - 2007-02-09
    icon of address C/o Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton
    Insolvency Proceedings Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2017-08-31
    IIF 4 - Director → ME
  • 3
    icon of address Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2017-08-31
    IIF 5 - Director → ME
  • 4
    THE BRISTOL WATERWORKS PLC - 1991-12-19
    icon of address Bristol Water Plc, Bridgwater Road, Bristol, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-02 ~ 2023-02-01
    IIF 17 - Director → ME
  • 5
    MEAUJO (544) LIMITED - 2001-08-07
    icon of address 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2021-05-01
    IIF 11 - Director → ME
  • 6
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    385,540 GBP2024-03-31
    Officer
    icon of calendar 2016-05-19 ~ 2019-10-10
    IIF 36 - Director → ME
  • 7
    icon of address 6th Floor 1 Aldermanbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2021-05-01
    IIF 25 - Director → ME
  • 8
    icon of address Office 1 Pama House Stockport Road East, Bredbury, Stockport, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    14,730 GBP2024-05-31
    Officer
    icon of calendar 2006-03-17 ~ 2025-06-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-07-25
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2022-05-05
    IIF 31 - Director → ME
  • 10
    NATIONAL GRID SMART LIMITED - 2023-10-18
    icon of address Brewery House, 34-44 Gigant Street, Salisbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2021-05-01
    IIF 27 - Director → ME
    icon of calendar 2016-04-01 ~ 2017-12-01
    IIF 26 - Director → ME
  • 11
    FLYNN SURFACING AND UTILITIES LIMITED - 2011-12-20
    LEVEN ENERGY SERVICES LTD - 2015-09-17
    SPIE LEVEN ENERGY SERVICES LIMITED - 2023-10-03
    icon of address 1 Old Park Lane, Urmston, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-28 ~ 2015-07-22
    IIF 28 - Director → ME
  • 12
    SOLAR COMPONENTS LIMITED - 2016-08-12
    icon of address C7-c8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2015-10-07
    IIF 6 - Director → ME
  • 13
    icon of address Unit 7, Portal Business Park, Eaton Lane, Tarporley, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2022-07-14
    IIF 33 - Director → ME
  • 14
    TRANSCO METERING SERVICES LIMITED - 2005-10-10
    TRANSCO METERING SERVICES (WALES) LIMITED - 2002-04-26
    BG METERING SERVICES (WALES) LIMITED - 2000-10-13
    NATIONAL GRID METERING LIMITED - 2023-02-06
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-11-05 ~ 2017-12-01
    IIF 15 - Director → ME
    icon of calendar 2020-05-26 ~ 2021-05-01
    IIF 13 - Director → ME
    icon of calendar 2021-10-21 ~ 2023-01-31
    IIF 10 - Director → ME
  • 15
    GRAIN LNG LIMITED - 2005-10-10
    LATTICE LNG HOLDINGS LIMITED - 2003-01-27
    LNG HOLDINGS LIMITED - 2002-07-22
    icon of address 1-3 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2021-05-01
    IIF 16 - Director → ME
  • 16
    icon of address 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-20 ~ 2021-05-01
    IIF 23 - Director → ME
  • 17
    NATIONAL GRID THIRTY ONE LIMITED - 2012-10-05
    icon of address 1-3 Strand, London
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2015-03-01 ~ 2021-05-01
    IIF 24 - Director → ME
  • 18
    NGT INTERCONNECTORS LIMITED - 2005-07-19
    EPFAL LIMITED - 2005-01-14
    INTERCEDE 1249 LIMITED - 1997-08-05
    icon of address 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-01 ~ 2021-05-01
    IIF 12 - Director → ME
  • 19
    NATIONAL GRID NSN LINK LIMITED - 2015-10-22
    JV NOMINEES 2011 LIMITED - 2013-03-12
    icon of address 1-3 Strand, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-03-23 ~ 2021-05-01
    IIF 22 - Director → ME
  • 20
    icon of address 1-3 Strand, London, Uk
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-01-07 ~ 2021-05-01
    IIF 20 - Director → ME
  • 21
    NATIONAL GRID THIRTY TWO LIMITED - 2012-09-04
    NATIONAL GRID NEMO LINK LIMITED - 2015-02-26
    icon of address 1-3 Strand, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2021-05-01
    IIF 21 - Director → ME
  • 22
    MANCHESTER SHOP FITTERS LIMITED - 2006-06-08
    icon of address Office 1 Pama House Stockport Road East, Bredbury, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,709 GBP2024-05-31
    Officer
    icon of calendar 2006-03-30 ~ 2021-06-01
    IIF 35 - Director → ME
  • 23
    SUSTAINABLE QUARRYING AND TANKER SERVICES LTD - 2012-01-05
    icon of address Drake House Gadbrook Way, Gadbrook Park, Northwich, Cheshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-11-04 ~ 2017-08-31
    IIF 7 - Director → ME
  • 24
    icon of address 1-3 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2021-05-01
    IIF 14 - Director → ME
  • 25
    THE GAS SAFETY TRUST - 2021-07-13
    THE CORGI TRUST - 2009-11-21
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-29 ~ 2019-12-12
    IIF 2 - Director → ME
  • 26
    GAS SAFETY TRUST - 2009-11-21
    icon of address Suite 2 Healey House, Dene Road, Andover, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-01-22 ~ 2022-05-05
    IIF 32 - Director → ME
  • 27
    icon of address 15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    855,025 GBP2024-12-31
    Officer
    icon of calendar 2005-06-08 ~ 2012-06-19
    IIF 3 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.