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 Edward Gerald Buttleman

    Related profiles found in government register
  • Mr Edward Gerald Buttleman
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 1
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 2
  • Edward Gerald Buttleman
    British born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 3
    • The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 4
  • Edward Gerald Buttleman
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 5
  • Mr Edward Gerald Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 109, Dorchester Avenue, London, Palmers Green, N13 5DY, England

      IIF 6
    • 109, Dorchester Avenue, Palmers Green, London, N13 5DY

      IIF 7 IIF 8
  • Mr Edward Gerals Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 109, Dorchester Avenue, Palmers Green, London, N13 5DY, England

      IIF 9
  • Edward Gerald Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 10 IIF 11
  • Mr Edward Buttleman
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 12
  • Buttleman, Edward Gerald
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 13
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 14 IIF 15
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 16
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, England

      IIF 17
    • The Barn, Woods Farm, Grange Road, Pleshey, CM1 1HZ, United Kingdom

      IIF 18
  • Buttleman, Edward Gerald
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 19
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 20
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1BA, United Kingdom

      IIF 21 IIF 22 IIF 23
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, United Kingdom

      IIF 24
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 25 IIF 26
    • The Kiln Cottages, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 27
    • The Barn, Woods Farm, Grange Road, Pleshey, CM3 1HZ, United Kingdom

      IIF 28
  • Buttleman, Edward Gerald
    British director and surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 29
  • Buttleman, Edward Gerald
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE

      IIF 30
  • Buttleman, Edward Gerald
    British surveyor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 31
    • Aston House, Cornwall Avenue, London, N3 1LF

      IIF 32
  • Buttleman, Edward Gerald
    British director born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Barn, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 33
  • Mr Jack Edward Buttleman
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 109, Dorchester Avenue, London, N13 5DY, United Kingdom

      IIF 34
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 35
  • Buttleman, Edward
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 36
  • Buttleman, Edward Gerald
    born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, CM1 3RE, England

      IIF 37
    • The Kiln Cottage, Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE, United Kingdom

      IIF 38
  • Buttleman, Edward Gerald
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 39 IIF 40
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ, England

      IIF 41
    • Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 42
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, United Kingdom

      IIF 43
  • Buttleman, William Edward Lewis
    British sportsman born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 44
  • Buttleman, Edward Gerard
    British surveyor born in November 1959

    Registered addresses and corresponding companies
    • 73 Brushfield Street, London, E1 6AA

      IIF 45
  • Buttleman, Edward
    British director born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chester Court, Chester Hall Lane, Basildon, Essex, SS14 3WR, England

      IIF 46
  • Buttleman, Jack Edward
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Barn, Woods Farm, Grange Road, Pleshey, Chelmsford, CM3 1HZ, England

      IIF 47
  • Buttleman, Jack Edward
    British consultant born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 109, Dorchester Avenue, Palmers Green, London, N13 5DY, United Kingdom

      IIF 48
  • Buttleman, Jack Edward
    British property developer born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 49
  • Buttleman, Joseph Edward Lewis
    British property developer born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 50
  • Buttleman, Jack Edward
    born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, CM3 1HZ

      IIF 51
  • Buttleman, Edward Gerald

    Registered addresses and corresponding companies
    • The Kiln Cottage Nathans Lane, Edney Common, Chelmsford, Essex, CM1 3RE

      IIF 52 IIF 53
  • Buttleman, Jack Edward Lewis

    Registered addresses and corresponding companies
    • 601 London Road, Westcliff On Sea, Essex, SS0 9PE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 32
  • 1
    THE LETTINGS MAESTRO LIMITED - 2024-06-07
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 2
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-09-26 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-09-26 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    343,023 GBP2021-06-30
    Officer
    2018-11-08 ~ dissolved
    IIF 13 - director → ME
  • 4
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -5,994 GBP2023-09-30
    Officer
    2025-02-04 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 12 - Has significant influence or controlOE
  • 5
    109 Dorchester Avenue, Palmers Green, London
    Corporate (2 parents)
    Officer
    2006-08-15 ~ now
    IIF 29 - director → ME
  • 6
    GEMLINK LIMITED - 2009-02-13
    10/12 New College Parade, Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-18 ~ dissolved
    IIF 30 - director → ME
  • 7
    GOLD ROCKET INVESTMENTS LIMITED - 2009-02-13
    GOLD ROCKET LIMITED - 1996-05-13
    109 Dorchester Avenue, Palmers Green, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,583,342 GBP2024-04-30
    Officer
    1996-06-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 8
    109 Dorchester Avenue, London
    Corporate (2 parents)
    Officer
    2013-05-01 ~ now
    IIF 38 - llp-designated-member → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 9
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -50,147 GBP2024-03-31
    Officer
    2022-08-03 ~ now
    IIF 41 - director → ME
  • 10
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Corporate (3 parents)
    Officer
    2014-10-14 ~ now
    IIF 27 - director → ME
  • 11
    L. C. (ST. ALBANS) LTD - 2016-07-28
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    80,059 GBP2023-11-30
    Officer
    2014-11-18 ~ now
    IIF 36 - director → ME
  • 12
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    6,133 GBP2019-06-30
    Officer
    2014-07-02 ~ dissolved
    IIF 17 - director → ME
  • 13
    4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    57,900 GBP2023-07-31
    Officer
    2014-10-01 ~ now
    IIF 16 - director → ME
  • 14
    L.C (RIVERS) TOO LTD - 2016-08-30
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -1,934,535 GBP2023-11-30
    Officer
    2015-11-10 ~ now
    IIF 23 - director → ME
  • 15
    L.C (GEMINI) TOO LTD - 2016-08-03
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2015-11-10 ~ dissolved
    IIF 21 - director → ME
  • 16
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,089,004 GBP2022-05-31
    Officer
    2018-05-25 ~ now
    IIF 14 - director → ME
  • 17
    LC MELLON 2019 LIMITED - 2019-04-16
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-03-18 ~ now
    IIF 18 - director → ME
  • 19
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-11 ~ dissolved
    IIF 40 - director → ME
  • 20
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-06-07 ~ dissolved
    IIF 28 - director → ME
  • 21
    The Barn Grange Road, Pleshey, Chelmsford, England
    Corporate (6 parents)
    Equity (Company account)
    453,296 GBP2024-03-31
    Officer
    2019-04-12 ~ now
    IIF 19 - director → ME
  • 22
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2018-03-21 ~ now
    IIF 33 - director → ME
  • 23
    JERSEY STREET SURGERY LIMITED - 1994-11-24
    STOKECHOICE LIMITED - 1994-10-11
    24a Aldermans Hill, Palmers Green, London
    Dissolved corporate (2 parents)
    Officer
    1994-09-29 ~ dissolved
    IIF 31 - director → ME
  • 24
    Aston House, Cornwall Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2008-05-02 ~ dissolved
    IIF 32 - director → ME
  • 25
    109 Dorchester Avenue, Palmers Green, London
    Corporate (1 parent)
    Equity (Company account)
    168,230 GBP2023-09-30
    Officer
    2006-09-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    SIX HILLS HOUSE PROPERTY MANAGEMENT LTD - 2016-11-08
    The Barn, Woods Farm Grange Road, Pleshey, Chelmsford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-11-05 ~ now
    IIF 22 - director → ME
  • 27
    109 Dorchester Avenue, Palmers Green, London
    Corporate (2 parents)
    Officer
    2014-10-30 ~ now
    IIF 37 - llp-designated-member → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 8 - Has significant influence or controlOE
  • 28
    The Barn Woods Farm Grange Road, Pleshey, Chelmsford, Essex
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    279,070 GBP2023-03-31
    Officer
    2019-10-01 ~ now
    IIF 51 - llp-designated-member → ME
  • 29
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-03-21 ~ now
    IIF 43 - director → ME
  • 30
    Woods Farm Grange Road, Pleshey, Chelmsford, England
    Corporate (4 parents)
    Officer
    2024-05-24 ~ now
    IIF 42 - director → ME
  • 31
    Woods Farm Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-24 ~ now
    IIF 15 - director → ME
  • 32
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Officer
    2021-10-12 ~ now
    IIF 39 - director → ME
Ceased 10
  • 1
    4 Chester Court, Chester Hall Lane, Basildon, Essex, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -5,994 GBP2023-09-30
    Officer
    2018-09-24 ~ 2025-02-04
    IIF 49 - director → ME
    IIF 44 - director → ME
    IIF 50 - director → ME
    2018-09-24 ~ 2025-02-04
    IIF 54 - secretary → ME
  • 2
    4 Spring Grove Road, Ground Floor Office, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    268 GBP2024-05-31
    Officer
    2018-05-12 ~ 2019-12-31
    IIF 48 - director → ME
    Person with significant control
    2018-05-12 ~ 2019-12-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    109 Dorchester Avenue, Palmers Green, London
    Corporate (2 parents)
    Officer
    2006-08-15 ~ 2007-07-31
    IIF 53 - secretary → ME
  • 4
    GEMLINK LIMITED - 2009-02-13
    10/12 New College Parade, Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    1998-07-29 ~ 2001-05-21
    IIF 45 - director → ME
  • 5
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -7,089,004 GBP2022-05-31
    Person with significant control
    2018-05-25 ~ 2020-06-27
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Barn Woods Farm, Grange Road, Pleshey, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-03-18 ~ 2024-03-22
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 7
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    2022-05-11 ~ 2022-06-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 8
    The Barn Grange Road, Pleshey, Chelmsford, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    10,000 GBP2024-03-31
    Person with significant control
    2018-03-21 ~ 2018-09-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    109 Dorchester Avenue, Palmers Green, London
    Corporate (1 parent)
    Equity (Company account)
    168,230 GBP2023-09-30
    Officer
    2006-09-21 ~ 2006-09-21
    IIF 52 - secretary → ME
  • 10
    The Barn Woods Farm, Grange Road, Pleshey, Chelmsford, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    93,193 GBP2024-03-31
    Person with significant control
    2021-10-12 ~ 2023-10-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.