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 Graham Butler

    Related profiles found in government register
  • Mr Graham Butler
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, U N L Chartered Accountants, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 1 IIF 2
    • icon of address Hever Hotel, Hever Road, Edenbridge, TN8 7NP, United Kingdom

      IIF 3
  • Mr Graham Butler
    British born in October 1980

    Resident in United Kingdom

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

      IIF 4
  • Mr Graham Butler
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Rugby Road, Hinckley, LE10 0QD, England

      IIF 5
  • Mr Graham Alan Butler
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waterloo Road, Hinckley, LE10 0QJ, United Kingdom

      IIF 6
  • Butler, Graham John
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link House, Knightrider Court, Knightrider Street, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 7
  • Butler, Graham John
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 8
    • icon of address 12 Sandling Place Court, Sandling Lane, Maidstone, Kent, ME14 3AD

      IIF 9
  • Butler, Graham John
    British manager born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Sandling Place Court, Sandling Lane, Maidstone, Kent, ME14 3AD

      IIF 10
  • Butler, Graham
    British executive born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, U N L Chartered Accountants, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 11 IIF 12
    • icon of address Hever Hotel, Hever Road, Hever, Edenbridge, Kent, TN8 7NP, United Kingdom

      IIF 13
  • Mr Graham Butler
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, London Road, Hinckley, LE10 1HH, England

      IIF 14
    • icon of address 19 Bronte Close, Galley Common, Nuneaton, Warwickshire, CV10 9RA, England

      IIF 15
  • Butler, Graham
    British born in October 1980

    Resident in United Kingdom

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

      IIF 16
  • Butler, Graham Alan
    British operations manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Waterloo Road, Hinckley, LE10 0QJ, United Kingdom

      IIF 17
  • Mr Graham John Butler
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

      IIF 18
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 19
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 20
    • icon of address The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 21
    • icon of address The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 22
  • Butler, Graham
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 23
  • Mr Graham Alan Butler
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Waterloo Road, Hinckley, Leicestershire, LE10 0QJ, United Kingdom

      IIF 24
    • icon of address 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 25
  • Butler, Graham John
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 26
    • icon of address The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 27
  • Butler, Graham John
    British administrator born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

      IIF 28
  • Butler, Graham John
    British consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 29
  • Butler, Graham John
    British financial adviser born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 30
  • Butler, Graham John
    British travel executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Needham House, Blakemore End Road, Little Wymondley, Hitchin, Hertfordshire, SG4 7JJ, United Kingdom

      IIF 31
  • Butler, Graham Alan
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 32
    • icon of address 19, Sheep Street, Stratford-upon-avon, CV37 6EF, England

      IIF 33
  • Butler, Graham Alan
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Waterloo Road, Hinckley, Leicestershire, LE10 0QJ, United Kingdom

      IIF 34
  • Butler, Graham Alan
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Waterloo, Waterloo Road, Hinckley, LE10 0QJ, England

      IIF 35
    • icon of address 19, Sheep Street, Stratford-upon-avon, CV37 6EF, England

      IIF 36
  • Butler, Graham Alan
    British owner born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Beech Close, Corby, Northamptonshire, NN17 2AF, England

      IIF 37
  • Butler, Graham John
    British managing director born in October 1953

    Registered addresses and corresponding companies
    • icon of address 4 Priestly Drive, Larkfeild, Aylesford, Kent, ME20 6XT

      IIF 38
  • Butler, Graham
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo Road, Waterloo Road, Hinckley, LE10 0QJ, England

      IIF 39
  • Butler, Graham
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99a, London Road, Hinckley, LE10 1HH, England

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    JGBUK LTD - 2023-03-29
    icon of address 9 Waterloo Waterloo Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -564 GBP2023-04-30
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Hever Hotel Hever Road, Hever, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address Waterloo Road, Waterloo Road, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,474 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2016-10-31
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 13 The Avenue, Aylesford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address The Corner House, 2 High Street, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    582 GBP2023-11-30
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address 99a London Road, Hinckley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Needham House Hotel Blackmore End Road, Little Wymondley, Hitchin, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    38,532 GBP2025-01-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    STARPOINT TRAVEL LIMITED - 2000-11-29
    icon of address Link House Knightrider Court, Knightrider Street, Maidstone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-10 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address The Corner House, 2 High Street, Aylesford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,581 GBP2023-12-31
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    TUG INVESTMENTS LIMITED - 2023-09-04
    icon of address 16b Rugby Road, Hinckley, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    HARPER MARIE BAKES LIMITED - 2021-04-01
    GA BUTLERS UK 2 LIMITED - 2023-03-30
    TACO AND TEQUILA LTD - 2021-01-18
    icon of address 16b Rugby Road, Hinckley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,766 GBP2023-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 19 Sheep Street, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 33 - Director → ME
  • 16
    R&B NYC LIMITED - 2023-09-04
    icon of address 12 Waterloo Road, Hinckley, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    MONTGOMERY PAUL WEALTH MANAGEMENT LIMITED - 2023-09-07
    icon of address The Corner House, 2 High Street, Aylesford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,739 GBP2024-12-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 9
  • 1
    JGBUK LTD - 2023-03-29
    icon of address 9 Waterloo Waterloo Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -564 GBP2023-04-30
    Officer
    icon of calendar 2022-04-07 ~ 2023-03-10
    IIF 17 - Director → ME
  • 2
    icon of address Waterloo Road, Waterloo Road, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,474 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2023-03-28
    IIF 39 - Director → ME
  • 3
    icon of address 21-23 Croydon Road, Caterham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ 2019-12-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ 2023-07-06
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    4,658 GBP2021-12-31
    Officer
    icon of calendar 2000-06-06 ~ 2022-10-20
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-20
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,290 GBP2018-12-31
    Officer
    icon of calendar 1997-03-14 ~ 1999-09-06
    IIF 38 - Director → ME
  • 6
    icon of address Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -82,542 GBP2023-06-30
    Officer
    icon of calendar 2024-07-30 ~ 2024-08-10
    IIF 36 - Director → ME
  • 7
    icon of address Needham House Blakemore End Road, Little Wymondley, Hitchin, Herfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-21 ~ 2023-07-06
    IIF 31 - Director → ME
  • 8
    LANDAU TERRACE MANAGEMENT LIMITED - 2006-06-15
    ROADYORK LIMITED - 2006-01-09
    icon of address 7 Sandling Lane, Sandling, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,849 GBP2024-11-30
    Officer
    icon of calendar 2008-12-15 ~ 2009-02-09
    IIF 10 - Director → ME
  • 9
    icon of address 52 Coldermeadow Avenue, Corby, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-01 ~ 2013-12-03
    IIF 37 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.