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

Mr Timothy Robert Butterfield

    Related profiles found in government register
  • Mr Timothy Robert Butterfield
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL

      IIF 1 IIF 2
    • icon of address Tall Pines, Langbar Road, Ilkley, LS29 0AR, England

      IIF 3 IIF 4 IIF 5
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 6
    • icon of address 4, Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, LS23 6UL, England

      IIF 7 IIF 8
  • Mr Timothy Butterfield
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Bank Cottage, Mill Lane, Bradley, Keighley, West Yorkshire, BD20 9EE, United Kingdom

      IIF 9
  • Butterfield, Timothy Robert
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 10
  • Butterfield, Timothy Robert
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Butterfield, Timothy Robert
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, LS29 0AR, England

      IIF 13 IIF 14
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 15
  • Butterfield, Timothy Robert
    British managing director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL, United Kingdom

      IIF 16
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Butterfield, Timothy Robert
    British director born in August 1968

    Registered addresses and corresponding companies
    • icon of address Bromley 4 Botany Drive, Lakeside View East Morton, Keighley, West Yorkshire, BD20 5UZ

      IIF 20
  • Butterfield, Timothy
    British company director born in August 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Butterfield, Timothy Robert
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butterfield, Timothy Robert
    British managing director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, LS29 8AL, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Butterfield, Timothy Robert
    British

    Registered addresses and corresponding companies
  • Butterfield, Timothy Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 39 IIF 40
  • Butterfield, Timothy Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Littlebeck, Denton, Ilkley, West Yorkshire, LS29 0HW

      IIF 41 IIF 42 IIF 43
    • icon of address Tall Pines, Langbar Road, Ilkley, LS29 0AR, England

      IIF 44
    • icon of address Tall Pines, Langbar Road, Ilkley, West Yorkshire, LS29 0AR, United Kingdom

      IIF 45
    • icon of address Bromley 4 Botany Drive, Lakeside View East Morton, Keighley, West Yorkshire, BD20 5UZ

      IIF 46
  • Butterfield, Timothy Robert
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 47 IIF 48
  • Butterfield, Timothy Robert

    Registered addresses and corresponding companies
    • icon of address Littlebeck, Denton, Ilkley, West Yorkshire, LS29 0HW

      IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2003-10-30 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-11-06 ~ dissolved
    IIF 43 - Secretary → ME
  • 3
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    -8,422 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2006-07-20 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    icon of address Carlton House, Grammar School, Street, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-03-31
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-06-01 ~ dissolved
    IIF 45 - Secretary → ME
  • 5
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    EMS.OPTIDENT (UK) LIMITED - 2013-04-19
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-22 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 1999-12-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 7
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5 GBP2016-03-31
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-07-12 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CONFIDENTAL LIMITED - 2007-05-31
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2006-11-02 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-09-24 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 12
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 13
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 14
    OPTIPREP LIMITED - 2006-02-06
    BURNFREE (UK) LIMITED - 2001-07-24
    BIG WHITE SMILE LIMITED - 2006-07-18
    OPTIVET LIMITED - 2000-03-01
    BIG WHILE SMILE LIMITED - 2006-03-27
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-19 ~ dissolved
    IIF 31 - Director → ME
  • 15
    OPTIDENT GROUP LIMITED - 2012-12-07
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 34 - Director → ME
Ceased 14
  • 1
    ORTHOTRAC UK LIMITED - 2022-10-24
    ORTHOTRAC LIMITED - 2001-05-09
    icon of address Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,187,084 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2000-07-10
    IIF 20 - Director → ME
    icon of calendar 1999-07-14 ~ 2000-07-10
    IIF 46 - Secretary → ME
  • 2
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (1 parent)
    Equity (Company account)
    -8,422 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-09-20 ~ 2021-06-18
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    OPTIPREP MEDICAL LIMITED - 2004-07-22
    OPTILUME LIMITED - 2021-02-22
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226,346 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2013-05-31
    IIF 27 - Director → ME
    icon of calendar 2004-07-12 ~ 2013-05-31
    IIF 49 - Secretary → ME
  • 4
    OPTIDENT INTERNATIONAL LIMITED - 2012-08-23
    OPTIDENT INT. LIMITED - 2013-03-01
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-05-23 ~ 2013-05-07
    IIF 30 - Director → ME
    icon of calendar 1996-02-01 ~ 2013-05-07
    IIF 37 - Secretary → ME
  • 5
    OPTIDENT STERILOX LIMITED - 2013-03-01
    OPTIDENT MEDICAL LIMITED - 2002-05-21
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-02-21 ~ 2013-05-07
    IIF 23 - Director → ME
    icon of calendar 2000-02-16 ~ 2013-05-07
    IIF 38 - Secretary → ME
  • 6
    icon of address 4 Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,621,752 GBP2015-12-31
    Officer
    icon of calendar 2012-07-24 ~ 2017-02-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 4 Bowcliffe Grange, Bramham, Wetherby, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,279,848 GBP2015-12-31
    Officer
    icon of calendar 2012-08-29 ~ 2017-02-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-23
    IIF 8 - Has significant influence or control OE
  • 8
    OPTIDENT WHITE LIMITED - 2013-03-01
    OPTIDENT ORTHODONTIC SOLUTIONS LIMITED - 2004-12-30
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-08 ~ 2013-05-07
    IIF 28 - Director → ME
  • 9
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ 2020-11-11
    IIF 16 - Director → ME
  • 10
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2020-11-11
    IIF 14 - Director → ME
    icon of calendar 1998-09-11 ~ 2020-11-11
    IIF 44 - Secretary → ME
  • 11
    RIEVOTEC LIMITED - 1987-06-02
    icon of address Ground And First Floors, The Engine House, Pegholme Mill, Wharfebank Mills, Ilkley Road, Otley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2020-11-11
    IIF 13 - Director → ME
  • 12
    icon of address International Development Centre, Valley Drive, Ilkley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ 2013-05-31
    IIF 33 - Director → ME
  • 13
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate
    Equity (Company account)
    300,000 GBP2021-06-30
    Officer
    icon of calendar 2019-03-07 ~ 2020-05-15
    IIF 12 - Director → ME
  • 14
    icon of address Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate
    Equity (Company account)
    509,679 GBP2022-04-30
    Officer
    icon of calendar 2020-05-18 ~ 2022-09-30
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.