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

Mr Luke Benjamin Butcher

    Related profiles found in government register
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, United Kingdom

      IIF 1
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 2
    • Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 3
    • Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 0LR, England

      IIF 4
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 5
  • Mr Luke Butcher
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12879977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 45, Church Road, Ferndown, BH22 9ES, England

      IIF 7
    • Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 8
  • Mr Luke Benjamin Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 9
    • Unit 7 Kingsland House, 512 Wimborne Rd East, Ferndown, BH22 9BG, United Kingdom

      IIF 10
    • Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 11
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 12
  • Mr Luke Butcher
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, KT2 6PT, England

      IIF 13
  • Mr Luke Butcher
    British born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oxford Drive, 2 Oxford Drive, London, SE1 2FB, United Kingdom

      IIF 14
  • Mr Luke Butcher
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 15
  • Luke Benjamin Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Akabusi Close, Croydon, CR0 6YL, England

      IIF 16
  • Mr Luke Benjamin Butcher
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, Abingdon, OX14 5EG, England

      IIF 17
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 18 IIF 19
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 20
  • Butcher, Luke
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12879977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 7 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 22
    • Director Generals House, 15 Rockstone Place, Southampton, SO15 2EP, United Kingdom

      IIF 23
  • Mr Luke Butcher
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 24
  • Butcher, Luke
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, KT2 6PT, England

      IIF 25
  • Butcher, Luke
    British analyst born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oxford Drive, 2 Oxford Drive, London, SE1 2FB, United Kingdom

      IIF 26
  • Butcher, Luke
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 27
  • Butcher, Luke
    English director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, United Kingdom

      IIF 28
  • Luke Butcher
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Creggans, Fredley Park, Mickleham, Dorking, RH5 6DD, United Kingdom

      IIF 29
  • Butcher, Luke Benjamin
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Kingsland House, 512 Wimborne Rd East, Ferndown, BH22 9BG, United Kingdom

      IIF 30
    • Unit 7 Kingsland House, Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 31
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Butcher, Luke Benjamin
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 7, Akabusi Close, Croydon, CR0 6YL, England

      IIF 33
  • Butcher, Luke Benjamin
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 34
    • D1 Arena Business Centre, 9 Nimrod Way, Ferndown Industrial Estate, Wimborne, BH21 7UH, England

      IIF 35
  • Butcher, Luke Benjamin
    British managing director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 36
  • Butcher, Luke Benjamin
    English born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, Abingdon, OX14 5EG, England

      IIF 37
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 38
    • Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, BH22 9NG, England

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 40
  • Butcher, Luke Benjamin
    English civil engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clifton House, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 41
  • Butcher, Luke Benjamin
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Middle Street, Brighton, United Kingdom

      IIF 42
    • Henleaze Business Centre, Harbury Road, Bristol, BS9 4PN, England

      IIF 43
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 44
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 45
  • Butcher, Luke Benjamin
    English surveyor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon Enterprise Centre Ltd, Bristol & West House, Bournemouth, BH1 1BL, England

      IIF 46
  • Butcher, Luke
    British director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • Creggans, Fredley Park, Mickleham, Dorking, RH5 6DD, United Kingdom

      IIF 47
  • Butcher, Luke
    English plumber born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, SP4 6EB, England

      IIF 48
  • Butcher, Luke Benjamin

    Registered addresses and corresponding companies
    • Clifton House, 10 Poole Hill, Bournemouth, BH2 5PS, England

      IIF 49
child relation
Offspring entities and appointments 24
  • 1
    777 GENERAL BUILDERS LTD
    - now 12084056
    24 HOUR DRAIN CARE LTD - 2019-11-12
    Suite 7 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-02-20 ~ 2020-05-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    BOURNEMOUTH DRAIN CARE LTD
    15154520
    Wilson House, 2 Lorne Park Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 3
    BRIGHTON DRAIN CARE LTD
    15201544
    15-17 Middle Street, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    COUNTY DRAIN CARE LTD
    11301807 12242177
    1 Kingsland House, 512 Wimborne Road East, Wimborne Road East, Ferndown, England
    Active Corporate (1 parent)
    Officer
    2018-04-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-10 ~ now
    IIF 10 - Has significant influence or control OE
  • 5
    DRAIN CARE & REPAIR LTD
    12879977 14525508
    4385, 12879977 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2020-09-15 ~ 2024-12-31
    IIF 21 - Director → ME
    Person with significant control
    2020-09-15 ~ 2024-01-01
    IIF 6 - Has significant influence or control OE
  • 6
    DRAIN CARE GROUP LTD
    15201159
    Henleaze Business Centre, 13 Harbury Road, Bristol, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2023-10-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 20 - Has significant influence or control OE
  • 7
    ECO DRAIN CARE LTD
    - now 14525508
    BRISTOL DRAIN CARE LTD
    - 2025-08-19 14525508
    DRAIN CLEAR & REPAIR LTD
    - 2023-09-20 14525508 12879977
    Henleaze Business Centre, Harbury Road, Bristol, England
    Active Corporate (2 parents)
    Officer
    2022-12-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    2022-12-06 ~ 2024-01-26
    IIF 12 - Has significant influence or control OE
  • 8
    EMERGENCY PLANT HIRE LTD
    12234937
    Office 1 Kingsland House, 512 Wimborne Road East, Ferndown, England
    Active Corporate (2 parents)
    Officer
    2019-09-30 ~ 2020-06-01
    IIF 39 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-06-01
    IIF 3 - Has significant influence or control OE
  • 9
    FAST DRAIN SOLUTIONS LIMITED
    15470722
    7 Akabusi Close, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    FORTITUDE FIGHTWEAR LTD
    12874647
    4385, 12874647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-09-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-09-12 ~ dissolved
    IIF 7 - Has significant influence or control OE
  • 11
    GUILDFORD DRAIN CARE LTD
    15172433
    4385, 15172433 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 12
    IDRAINS SOUTH LTD
    - now 08832078 10303969
    ROD GOD DRAINAGE SERVICES LTD.
    - 2015-05-08 08832078
    PDQ CONTRACTING LTD - 2014-10-20
    4385, 08832078: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2015-04-29 ~ 2015-05-07
    IIF 41 - Director → ME
    2019-01-21 ~ 2019-11-13
    IIF 35 - Director → ME
  • 13
    IDRAINS SOUTH SERVICES LTD
    10303969 08832078
    4385, 10303969: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 36 - Director → ME
    2016-07-29 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 14
    IDRAINS SOUTHERN LTD
    09086303
    4385, 09086303: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2019-01-21 ~ 2019-11-10
    IIF 34 - Director → ME
    2014-06-16 ~ 2018-10-09
    IIF 46 - Director → ME
    Person with significant control
    2017-04-06 ~ 2018-09-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 15
    KINGSTON DRAIN CARE LTD
    15201550
    1 Princeton Mews, 167-169 London Road, Kingston-upon-thames, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 16
    LOCEA LIMITED
    11051134
    Creggans Fredley Park, Mickleham, Dorking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    OXFORD DRAIN CARE LTD
    15212989
    Merchant House, Abingdon, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 18
    PDQ CONTRACTORS LTD
    - now 07764440
    PLUMDRAIN LTD
    - 2012-07-27 07764440
    PLUMBING & DRAINAGE LTD
    - 2011-12-15 07764440
    The Portway Centre Old Sarum Park, Old Sarum, Salisbury
    Dissolved Corporate (1 parent)
    Officer
    2011-09-06 ~ dissolved
    IIF 28 - Director → ME
  • 19
    PLUMBING & DRAINAGE QUALITY SERVICES LTD
    - now 08781480
    PDQ CONTRACTS LTD
    - 2014-11-17 08781480
    The Portway Centre, 1 Old Sarum Park, Old Sarum, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-14 ~ dissolved
    IIF 48 - Director → ME
    2013-11-19 ~ 2014-01-03
    IIF 45 - Director → ME
  • 20
    READING DRAIN CARE LTD
    15286354
    Unit 719 105 London Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 21
    SALISBURY DRAIN CARE LTD
    15156842
    The Portway Centre 1 Old Sarum Park, Old Sarum, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    SEPTIC TANK EXPERTS LTD
    11954512
    1-5 Mayfield Rd Mayfield Road, Bournemouth, England
    Active Corporate (1 parent)
    Officer
    2019-04-18 ~ 2022-05-22
    IIF 31 - Director → ME
    Person with significant control
    2019-04-18 ~ 2022-05-10
    IIF 11 - Has significant influence or control OE
  • 23
    SOUTHAMPTON DRAIN CARE LTD
    15210635
    Director Generals House, 15 Rockstone Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
  • 24
    TAKEBACKUK LTD
    11610692
    2 Oxford Drive, 2 Oxford Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors 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.