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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rebecca Janet Butlin

    Related profiles found in government register
  • Rebecca Janet Butlin
    British born in January 2017

    Resident in England

    Registered addresses and corresponding companies
    • C/o Muras Baker Jones Limited, 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 1
  • Mrs Rebecca Janet Butlin
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Birmingham, B30 3JN, United Kingdom

      IIF 2
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 3
    • Briarcroft, Bridgenorth Road, Shipley, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 4
    • Briarcroft, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 5
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mrs Rebecca Butlin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 10
  • Butlin, Rebecca Janet
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 11
    • Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 12
    • Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 13
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP

      IIF 14 IIF 15 IIF 16
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, B74 3AP, England

      IIF 19
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP

      IIF 20
    • Amberley, Park Drive, Sutton Coldfield, Staffordshire, B74 3AP, England

      IIF 21
    • Briarcroft, Bridgnorth Road, Pattingham, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 22 IIF 23
    • C/o Muras Baker Jones Limited, 3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 24
    • Hilton Hall, Essington, Wolverhampton, Staffordshire, WV11 2BQ, United Kingdom

      IIF 25
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 26
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, West Midlands, WV11 2BQ, United Kingdom

      IIF 32
  • Butlin, Rebecca Janet
    British commercial director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Briarcroft, Bridgenorth Road, Shipley, Wolverhampton, WV6 7EZ, United Kingdom

      IIF 33
  • Mrs Rebecca Janet Butlin
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley House Park Drive Little Aston, Park Drive, Birmingham, B74 3AP, England

      IIF 34
    • Amberley House, Park Drive, Little Aston, West Midlands, Sutton Coldfield, B74 3AP, United Kingdom

      IIF 35
  • Butlin, Rebecca
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 36
  • Butlin, Rebecca Janet
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP

      IIF 37
  • Butlin, Rebecca Janet
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley House, Park Drive, Little Aston, West Midlands, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 38
  • Butlin, Rebecca Janet
    British manger born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amberley House Park Drive Little Aston, Park Drive, Birmingham, B74 3AP, England

      IIF 39
  • Butlin, Rebecca

    Registered addresses and corresponding companies
    • Amberley House, Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP, United Kingdom

      IIF 40
    • Hilton Hall, Hilton Lane, Essington, Wolverhampton, West Midlands, WV11 2BQ, United Kingdom

      IIF 41
child relation
Offspring entities and appointments 26
  • 1
    BARONS CASTLE LIMITED
    03873175
    Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Active Corporate (9 parents)
    Officer
    2025-03-10 ~ 2025-03-10
    IIF 12 - Director → ME
  • 2
    BENEFITS STREET ROCKS LTD
    08894961
    Hilton Hall, Essington, Wolverhampton, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-14 ~ dissolved
    IIF 25 - Director → ME
  • 3
    BOS EQUITY LTD
    15065855
    57 Churchdown Lane, Hucclecote, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-08-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRAMPTON ABBEY LIMITED
    03824159
    Hilton Hall, Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    2026-02-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CBD VIRTUE LIMITED
    11468362 16863549
    Briarcroft Bridgenorth Road, Shipley, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-07-25 ~ 2019-07-25
    IIF 33 - Director → ME
    Person with significant control
    2019-04-19 ~ 2020-06-12
    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
  • 6
    HENGAM LIMITED
    11042107
    Hilton Hall, Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-03-10 ~ 2025-11-01
    IIF 13 - Director → ME
    2026-02-19 ~ now
    IIF 30 - Director → ME
  • 7
    HILTON HALL LIMITED
    04068776
    Gill House, 140 Holyhead Road, Birmingham, West Midlands
    Liquidation Corporate (11 parents)
    Officer
    2010-11-17 ~ now
    IIF 20 - Director → ME
    2010-11-17 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    JDM MIDLANDS LTD
    14290990
    Hilton Hall Hilton Lane, Essington, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-08-11 ~ now
    IIF 32 - Director → ME
    2022-08-11 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    KORHUB LLP
    OC328266
    25 Chester Road North, Brownhills
    Dissolved Corporate (1 parent)
    Officer
    2007-05-15 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 10
    LUXURY FLOOR STORE LIMITED
    12084021
    3 The Courtyard Harris Busines Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    2021-01-27 ~ 2021-09-06
    IIF 26 - Director → ME
    Person with significant control
    2021-01-29 ~ 2021-09-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    MAYBEC LIMITED
    10997705
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-05 ~ 2021-11-01
    IIF 11 - Director → ME
    Person with significant control
    2017-10-05 ~ 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
  • 12
    MAYFAIR SECURE DEPOSIT LTD - now
    MAYFAIR LOANS & INVESTMENTS LTD
    - 2014-08-20 08601896
    9 Shepherd Market, London
    Dissolved Corporate (5 parents)
    Officer
    2014-03-04 ~ 2014-06-05
    IIF 21 - Director → ME
  • 13
    ME PRODUCTS LTD
    12210762
    Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-09-17 ~ 2020-02-19
    IIF 23 - Director → ME
  • 14
    MY CRYPTO MARKETING LIMITED
    13431418
    Sedulo Group Limited, Deansgate, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 36 - Director → ME
  • 15
    PLANT ECO BOTTLE CBD LIMITED
    NI659823
    14 Gresham Street, Belfast, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-05-22 ~ 2019-05-22
    IIF 19 - Director → ME
  • 16
    RIVER CBD LIMITED
    12312636
    Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    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
  • 17
    ROK BB LIMITED - now
    ROK BOOK LIMITED
    - 2012-10-26 06523787 06523671... (more)
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2008-03-05 ~ 2010-03-11
    IIF 18 - Director → ME
  • 18
    Rok House Kingswood Business Park Holyhead Road, Albrighton, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-03-05 ~ 2010-03-11
    IIF 14 - Director → ME
  • 19
    ROK SHOT LIMITED
    06692521 06692603
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-09-09 ~ 2010-03-11
    IIF 16 - Director → ME
  • 20
    ROK SHOTS LIMITED
    06692603 06692521
    Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-09-09 ~ 2010-03-11
    IIF 15 - Director → ME
  • 21
    ROK SOLAR LTD
    06538651
    25 Chester Road North, Brownhills, Walsall
    Dissolved Corporate (1 parent)
    Officer
    2008-03-19 ~ dissolved
    IIF 17 - Director → ME
  • 22
    SCAN2TRAY LTD
    17096824
    Hilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 23
    STANHOPE (WEST MIDLANDS) LIMITED
    08935162
    Hilton Hall, Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-10 ~ now
    IIF 29 - Director → ME
  • 24
    TAILORED COMMERCIALS LIMITED
    08892314
    Briarcroft Bridgnorth Road, Pattingham, Wolverhampton, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2019-05-23 ~ 2019-12-01
    IIF 24 - Director → ME
    Person with significant control
    2019-05-23 ~ 2020-06-12
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    WHATTOYS LTD
    17096891
    Hilton Hall Hilton Lane, Essington, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 26
    WIOO LTD
    10290855
    Amberley House Park Drive Little Aston, Park Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.