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

Butland, Richard James

    Related profiles found in government register
  • Butland, Richard James
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Glenmore Road, Glenmore Road, London, NW3 4BY, England

      IIF 1
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 2 IIF 3
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address First Floor, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England

      IIF 13 IIF 14
  • Butland, Richard James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, England

      IIF 15
    • icon of address Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, United Kingdom

      IIF 16 IIF 17
    • icon of address 1 Glenmore Road, London, NW3 4BY, England

      IIF 18
    • icon of address 33, Alfred Place, London, WC1E 7DP, England

      IIF 19
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 20
  • Butland, Richard James
    British non-executive director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, United Kingdom

      IIF 21
  • Butland, Richard
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Britannia Court, The Green, West Drayton, Middlesex, UB7 7PN, United Kingdom

      IIF 22
    • icon of address 9 Britannia Court, The Green, West Drayton, UB7 7PN, United Kingdom

      IIF 23
  • Butland, Richard James
    born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 St. Maur Street, Fulham, London, SW6 4DR

      IIF 24
  • Butland, Richard James
    British managing director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, St. Maur Street, Fulham, London, SW6 4DR

      IIF 25
  • Butland, Richard James
    British company director born in September 1971

    Resident in Nuited Kingdom

    Registered addresses and corresponding companies
    • icon of address Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 26 IIF 27
  • Butland, Richard James
    British director born in September 1971

    Resident in Nuited Kingdom

    Registered addresses and corresponding companies
    • icon of address Peterborough, 133 Fleet Street, London, EC4A 2BB, United Kingdom

      IIF 28
  • Butland, Richard James
    New Zealander ceo born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England

      IIF 29
  • Butland, Richard James
    New Zealander company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Glenmore Road, Glenmore Road, London, NW3 4BY, England

      IIF 30
    • icon of address 1, Glenmore Road, London, NW3 4BY, England

      IIF 31
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 32 IIF 33
    • icon of address First Floor, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England

      IIF 34
  • Butland, Richard James
    New Zealander director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Hobhouse Court, Suffolk Street, London, SW1Y 4HH, England

      IIF 35
  • Butland, Richard James
    born in September 1971

    Registered addresses and corresponding companies
    • icon of address Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, EC4A 2BB

      IIF 36
  • Mr Richard Butland
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Britannia Court, The Green, West Drayton, UB7 7PN, England

      IIF 37
  • Mr Richard James Butland
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm House, 25 Elm Street, Ipswich, Suffolk, IP1 2AD, England

      IIF 38
    • icon of address 1 Glenmore Road, London, NW3 4BY, England

      IIF 39 IIF 40
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 41
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 48
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address C/o Mpl 54, Clarendon Road, Watford, WD17 1DU, England

      IIF 52
  • Richard Butland
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, 45 Fitzroy Street, 4th Floor Silverstream House, London, W1T 6EB, England

      IIF 53
  • Butland, Richard
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Butland, Richard James

    Registered addresses and corresponding companies
    • icon of address Goldman Sachs, 133 Fleet Street, London, EC4A 2BB, England

      IIF 58
  • Butland, Richard
    New Zealand director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Marryat Road, Wimbledon, London, SW19 5BD, United Kingdom

      IIF 59
  • Mr Richard James Butland
    New Zealander born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Glenmore Road, London, NW3 4BY, England

      IIF 60
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Glenmore Road, Glenmore Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,012 GBP2021-03-31
    Officer
    icon of calendar 2019-11-25 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 2 Bloomsbury Place, Bloomsbury Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,711,254 GBP2024-12-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 2 - Director → ME
  • 5
    ATLANTIC PACIFIC HOLDINGS LIMITED - 2021-11-02
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    474,440 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Glenmore Road, Glenmore Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,031 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 30 - Director → ME
  • 7
    ARTAH CONSULTING UK LTD - 2022-10-19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -163,749 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    ATLANTIC HOUSE INTERNATIONAL LIMITED - 2021-12-06
    MOMA CAPITAL MANAGEMENT LIMITED - 2020-06-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2022-06-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,137 GBP2019-12-31
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 34 - Director → ME
  • 11
    EGGBOROUGH CRYOBATTERY LIMITED - 2020-01-31
    icon of address First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address 1 Glenmore Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,446,855 GBP2024-03-30
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 13 - Director → ME
  • 14
    icon of address First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 35 - Director → ME
  • 15
    icon of address First Floor Hobhouse Court, Suffolk Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-08-09 ~ now
    IIF 36 - LLP Member → ME
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 7 - Director → ME
  • 22
    icon of address 33 Alfred Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 54 - Director → ME
  • 23
    D3 ACQUISITIONS LIMITED - 2013-06-06
    icon of address 33 Alfred Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 5 Fleet Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 2 Bloomsbury Place, Bloomsbury Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,711,254 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-16 ~ 2024-09-02
    IIF 39 - Has significant influence or control OE
  • 2
    ATLANTIC HOUSE INTERNATIONAL LIMITED - 2021-12-06
    MOMA CAPITAL MANAGEMENT LIMITED - 2020-06-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-06-10 ~ 2020-06-30
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    CATLEY LAKEMAN MAY LIMITED - 2022-01-28
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    2,400,468 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2020-02-27 ~ 2021-07-20
    IIF 21 - Director → ME
  • 4
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2012-05-08
    IIF 27 - Director → ME
  • 5
    ELLA AND THE PADSTER LIMITED - 2009-09-14
    icon of address Ella's Barn 22 Greys Green Farm, Rotherfield Greys, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2013-05-02
    IIF 58 - Secretary → ME
  • 6
    icon of address First Floor Davidson House, Forbury Square, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2012-05-09
    IIF 26 - Director → ME
  • 7
    UMBRELLASTREAM LIMITED - 2009-03-30
    icon of address Second Floor, Davidson House, Forbury Square, Reading, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-08 ~ 2008-09-02
    IIF 25 - Director → ME
  • 8
    UMBRELLASTREAM HOLDCO 1 LIMITED - 2009-03-30
    HOWARDHAVEN LIMITED - 2008-04-11
    icon of address 55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2008-09-02 ~ 2014-04-25
    IIF 28 - Director → ME
  • 9
    icon of address 1 Glenmore Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,446,855 GBP2024-03-30
    Person with significant control
    icon of calendar 2017-10-26 ~ 2020-03-29
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,443,932 GBP2021-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-10-17
    IIF 12 - Director → ME
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-09 ~ 2018-11-08
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    COMPANY AF LIMITED - 2013-09-04
    icon of address Elm House, 25 Elm Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2020-07-28
    IIF 17 - Director → ME
  • 13
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-07-13 ~ 2020-07-28
    IIF 55 - Director → ME
  • 14
    PSYCLE (WESTBOURNE GROVE) LTD - 2024-05-25
    icon of address 6th Floor, St Vincent House, 1 Cutler Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-05-08 ~ 2020-07-28
    IIF 56 - Director → ME
  • 15
    COMPANY AD LTD - 2013-06-06
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-11 ~ 2020-07-28
    IIF 16 - Director → ME
  • 16
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-06-20 ~ 2020-07-28
    IIF 57 - Director → ME
  • 17
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-05-05 ~ 2020-07-28
    IIF 23 - Director → ME
  • 18
    SINCYCLE LIMITED - 2012-09-04
    icon of address 87 - 89 Mortimer Street, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    3,911,580 GBP2021-12-31
    Officer
    icon of calendar 2015-05-11 ~ 2020-07-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-28
    IIF 38 - Has significant influence or control OE
  • 19
    icon of address 19 Lonsdale Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2011-06-07
    IIF 59 - Director → ME
  • 20
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,530 GBP2022-04-05
    Officer
    icon of calendar 2006-01-18 ~ 2023-03-20
    IIF 24 - LLP Member → 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.