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

Butters, Mark Robert

    Related profiles found in government register
  • Butters, Mark Robert
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hall, Lairgate, Beverley, HU17 8HL, United Kingdom

      IIF 1
    • icon of address Suite 610, K2 Tower, Hull, HU1 3EN, England

      IIF 2
    • icon of address Swanland Hill, West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 3
  • Butters, Mark Robert
    English director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 208, Newland Avenue, Hull, East Yorkshire, HU5 2ND

      IIF 4
  • Butters, Mark Robert
    English invester born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intenco Ltd, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 5
    • icon of address Trade Homes Ltd, Main Old Hall Entrance, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 6
  • Butters, Mark Robert
    English investor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Intenco Contracts Ltd, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 7
    • icon of address Intenco Renewables Ltd, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 8
    • icon of address Intenco Surveys Ltd, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 9
    • icon of address Love Plumb Ltd, The Hall Lairagate, Beverley, HU17 8HL, England

      IIF 10
    • icon of address Renewables One Ltd, The Main Old Hall, The Hall Office Park, Lairgate Beverley, HU17 8HL, England

      IIF 11
    • icon of address Renewables Five Ltd, The Main Old Hall, The Hall Office Park, Lairgate, Beverley, HU17 8HL, England

      IIF 12
    • icon of address Renewables Two Ltd, The Main Old Hall, The Hall Office Park, Lairgate, Beverley, HU17 8HL, England

      IIF 13
    • icon of address Rewnewables Three Ltd, The Main Old Hall, The Hall Office Park, Lairgate, Beverley, HU17 8HL, England

      IIF 14
  • Butters, Mark Robert
    English property developer born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easy Home Buyer Ltd, Main Old Hall, The Hall, Lairgate, Beverley, HU17 8HL, England

      IIF 15
  • Butters, Mark Robert
    English property investor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 16
  • Butters, Mark Robert
    born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Hill, 6 West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 17
  • Butters, Mark Robert
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K2 Tower, Floor 2 Reception, Silvester Street Entrance, Bond Street, Hull, East Yorkshire, HU1 3EN, England

      IIF 18 IIF 19
    • icon of address Swanland Hill, 6 West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 20
    • icon of address Swanland Hill, 6 West Leys Road, Swanland, East Yorkshire, HU14 3LX, United Kingdom

      IIF 21
  • Butters, Mark Robert
    British entrepreneur born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K2 Tower, Floor 2 Reception, Silvester Street Entrance, Bond Street, Hull, East Yorkshire, HU1 3EN, England

      IIF 22
  • Butters, Mark Robert
    British property born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Hill, 6 West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 23
  • Butters, Mark Robert
    British property investor born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanland Hill, 6 West Leys Road, Swanland, East Yorkshire, HU14 3LX, United Kingdom

      IIF 24
  • Butters, Mark Robert
    British

    Registered addresses and corresponding companies
    • icon of address Swanland Hill, West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 25 IIF 26 IIF 27
  • Mr Mark Robert Butters
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trade Park, The Hall, Beverley, HU17 8HL, England

      IIF 28
    • icon of address 123, Cottingham Road, Hull, East Yorkshire, HU5 2DH, United Kingdom

      IIF 29
    • icon of address K2 Tower, Floor 2 Reception, Silvester Street Entrance, Bond Street, Hull, East Yorkshire, HU1 3EN, England

      IIF 30
    • icon of address 6 West Leys Road, Swanland, North Ferriby, East Yorkshire, HU14 3LX, United Kingdom

      IIF 31
    • icon of address Swanland Hill, 6 West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 32
    • icon of address Swanland Hill, West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 33 IIF 34 IIF 35
  • Butters, Mark
    British property investor born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Newland Ave, Hull, HU5 2ND, United Kingdom

      IIF 43
  • Butters, Mark Robert

    Registered addresses and corresponding companies
    • icon of address Swanland Hill, West Leys Road, Swanland, East Yorkshire, HU14 3LX, England

      IIF 44
  • Mr Mark Robert Butters
    English born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address K2 Tower, 2nd Floor, Silvester St Ent, 60 Bond Street Tradepark, Hull, HU1 3EN, England

      IIF 45
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Ferriby Hall, High Street, North Ferriby, England
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address K2 Tower, Floor 2 Reception Silvester Street Entrance, Bond Street, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 32 - Right to appoint or remove membersOE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    8,656 GBP2024-03-31
    Officer
    icon of calendar 2005-06-27 ~ now
    IIF 27 - Secretary → ME
  • 4
    RENEWABLES FIVE LIMITED - 2015-04-07
    icon of address Renewables Five Ltd, The Main Old Hall, The Hall Office Park, Lairgate, Beverley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    icon of address K2 Tower, Floor 2 Reception Silvester Street Entrance, Bond Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    5,003,722 GBP2016-06-30
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address K2 Tower, Floor 2 Reception Silvester Street Entrance, Bond Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    682,850 GBP2024-05-31
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,714,750 GBP2016-06-30
    Officer
    icon of calendar 2012-09-26 ~ dissolved
    IIF 43 - Director → ME
  • 9
    EASYHOMEBUYERS LIMITED - 2014-10-29
    icon of address The Hall, Lairgate, Beverley, North Humberside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -197,272 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 123 Cottingham Road, Hull, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-09-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Hall, Lairgate, Beverley, North Humberside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Intenco Ltd, The Hall, Beverley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address Intenco Renewables Ltd, The Hall, Lairgate, Beverley
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Intenco Surveys Ltd, The Hall, Lairgate, Beverley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,722 GBP2017-03-31
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 9 - Director → ME
  • 15
    MAJESTIC MAIN CONTRACTORS LIMITED - 2017-08-09
    icon of address K2 Tower, Floor 2 Reception Silvester Street Entrance, Bond Street, Hull, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,035,203 GBP2024-03-31
    Officer
    icon of calendar 2017-07-19 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address The Hall, Lairgate, Beverley, United Kingdom
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    102 GBP2022-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 1 - Director → ME
  • 17
    BRANTINGHAM GROUP LIMITED - 2007-11-12
    V.M. BUTTERS DISCOUNT WAREHOUSES LIMITED - 1978-12-31
    MAJESTIC BATHROOM & KITCHEN CENTRE LIMITED - 1989-09-27
    SILVERWOOD DEVELOPMENTS LIMITED - 2005-07-01
    SILVERWOOD DEVELOPMENTS (UK) LIMITED - 2018-05-01
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    898,950 GBP2024-03-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Love Plumb Ltd, The Hall, Lairgate, Beverley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    STOCKHOLMROAD LIMITED - 2020-09-23
    PARK CARE GROUP LTD - 2023-09-13
    icon of address K2 Tower, 2nd Floor, Silvester St Ent, 60 Bond Street Tradepark, Hull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,776 GBP2024-07-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 45 - Has significant influence or controlOE
  • 20
    icon of address Renewables One Ltd, The Main Old Hall, The Hall Office Park, Lairgate, Beverley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Renewables Two Ltd, The Main Old Hall, The Hall Office Park, Lairgate, Beverley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    NORTH BLOCK CONSTRUCTION LIMITED - 2024-02-16
    icon of address K2 Bond Street, 60 Bond Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,690 GBP2024-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Trade Homes Ltd, Main Old Hall Entrance, The Hall, Lairgate, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address K2 Tower, Floor 2 Reception Silvester Street Entrance, Bond Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 28 - Has significant influence or controlOE
  • 25
    icon of address K2 Tower, Floor 2 Reception Silvester Street Entrance, Bond Street, Hull, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,481,675 GBP2024-03-31
    Officer
    icon of calendar 2012-12-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 25 Farringdon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2014-03-03
    IIF 25 - Secretary → ME
  • 2
    icon of address Suite 610 K2 Tower, Bond Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -78,090 GBP2023-06-30
    Officer
    icon of calendar 2021-04-05 ~ 2021-04-05
    IIF 2 - Director → ME
  • 3
    BRANTINGHAM GROUP LIMITED - 2007-11-12
    V.M. BUTTERS DISCOUNT WAREHOUSES LIMITED - 1978-12-31
    MAJESTIC BATHROOM & KITCHEN CENTRE LIMITED - 1989-09-27
    SILVERWOOD DEVELOPMENTS LIMITED - 2005-07-01
    SILVERWOOD DEVELOPMENTS (UK) LIMITED - 2018-05-01
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    898,950 GBP2024-03-31
    Officer
    icon of calendar 1996-05-03 ~ 2014-03-03
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-06-07
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1 Carrside Park Sheep Cote Lane, Hatfield, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2025-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2015-07-01
    IIF 14 - Director → ME
  • 5
    icon of address 208 Newland Avenue, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2015-09-30
    IIF 4 - Director → ME
  • 6
    icon of address 25 Farringdon Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-16 ~ 2014-03-03
    IIF 26 - Secretary → 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.