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 Paul James Butler

    Related profiles found in government register
  • Mr Paul James Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 1
  • Paul Butler
    British born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 2
  • Butler, Paul James
    British director born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 78, Fallowfield Crescent, Hove, BN3 7NN, England

      IIF 3
  • Butler, Paul James
    British musican born in April 1977

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom, CM77 8DZ

      IIF 4
  • Mr Paul Butler
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 9, 197-201 Manchester Road, Manchester Road, West Timperley, Altrincham, WA14 5NU, England

      IIF 5
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 6
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, United Kingdom

      IIF 7
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 8
  • Mr Paul Butler
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 9
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 10
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG

      IIF 11
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 12 IIF 13
    • icon of address 47, Knowsley Street, Bury, BL9 0ST, England

      IIF 14
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 15
    • icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 16
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 17 IIF 18
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicestershire, LE6 0PY, England

      IIF 19
  • Butler, Paul James
    British songwriter born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex, CM7 8DZ

      IIF 20
  • Butler, Paul
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 21
    • icon of address 126, New Walk, Leicester, Leicestershire, LE1 7JA

      IIF 22
  • Butler, Paul
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, England

      IIF 23
    • icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 24 IIF 25
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, United Kingdom

      IIF 26
    • icon of address 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 27
    • icon of address The Oaks, 4, Stamford Rise, Newtown Linford, Leicester, LE6 0PY, England

      IIF 28
    • icon of address C/o 5, Old Forge Road, Ashby Magna, Lutterworth, Leicestershire, LE17 5NL

      IIF 29
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 30 IIF 31 IIF 32
    • icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, LE6 0PY, United Kingdom

      IIF 33 IIF 34
    • icon of address 1st Floor, 9 George Row, Northampton, Northamptonshire, NN1 1DF, United Kingdom

      IIF 35
  • Butler, Paul
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 36 IIF 37
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 38
  • Butler, Paul
    British mortgage broker born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 39
  • Butler, Paul
    British mortgage consultant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 40
  • Butler, Paul
    British regional manager born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 41
  • Butler, Paul
    British sales director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stamford Rise, Bradgate Drive, Newtown Linford, Leicestershire, LE6 0PY

      IIF 42 IIF 43
  • Butler, Paul
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, LE65 2UG, England

      IIF 44 IIF 45
  • Butler, Paul
    born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, Smisby Road, Ashby-de-la-zouch, Leicestershire, LE65 2UG, England

      IIF 46
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Oaks, 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,010 GBP2023-12-31
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address 4 Stamford Rise, Newtown Linford, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,669 GBP2024-08-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 3
    icon of address 78 Fallowfield Crescent, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,821 GBP2024-08-31
    Officer
    icon of calendar 2011-08-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 126 New Walk, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91,318 GBP2017-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 5
    HOMEBANK DEBT CONSULTANTS LIMITED - 2011-01-18
    HOMEBANK DIRECT LTD - 2009-01-26
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464,945 GBP2017-08-31
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,160 GBP2017-02-28
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    ARCTIC LEGAL LIMITED - 2010-11-04
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,045 GBP2023-09-30
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    J FINANCIAL SOLUTIONS LIMITED - 2014-05-06
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26 GBP2019-12-31
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove membersOE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    91,937 GBP2016-08-31
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 27 - Director → ME
  • 12
    MORTGAGE LINKLINE LTD - 2003-06-24
    SKY COLLECTIONS (UK) LTD - 2016-05-24
    HADENGLEN FINANCIAL SERVICES LIMITED - 2002-03-18
    ABC (FLIGHT DELAYS) LIMITED - 2017-08-07
    icon of address The Oaks 4 Stamford Rise, Bradgate Road, Newtown Linford, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,881 GBP2023-03-31
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Barn Stisted Cottage Farm, Hollies Road, Bradwell, Braintree, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 20 - Director → ME
  • 14
    icon of address C/o 5 Old Forge Road, Ashby Magna, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,319 GBP2021-11-30
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
Ceased 13
  • 1
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ 2018-07-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-20
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    310 GBP2024-12-31
    Officer
    icon of calendar 1991-09-18 ~ 1997-03-10
    IIF 41 - Director → ME
  • 3
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-09-30
    Officer
    icon of calendar 2003-11-10 ~ 2003-12-10
    IIF 38 - Director → ME
  • 4
    CREDIT CLAIM HELPLINE LIMITED - 2023-06-07
    icon of address Credit Claim Assist Smokehall Lane, Winsford, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2023-12-31
    Officer
    icon of calendar 2014-01-10 ~ 2017-01-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-24
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
  • 5
    icon of address Stafford Court, 145 Washway Road, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    499,372 GBP2024-06-29
    Officer
    icon of calendar 2013-07-31 ~ 2018-02-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-24
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 4 Edison Court, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    771,175 GBP2024-02-29
    Officer
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 44 - Director → ME
    icon of calendar 2017-03-16 ~ 2017-03-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2019-02-28
    IIF 10 - Has significant influence or control OE
  • 7
    icon of address Egyptian Mill, Egyptian Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -817 GBP2020-03-31
    Officer
    icon of calendar 2013-06-12 ~ 2018-04-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 6 - Has significant influence or control OE
  • 8
    icon of address Flat 6 88 Fitzjohns Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -167,285 GBP2024-12-31
    Officer
    icon of calendar 1999-07-19 ~ 2000-11-10
    IIF 32 - Director → ME
  • 9
    HADENGLEN LIMITED - 2002-10-01
    HADENGLEN PLC - 2006-03-09
    HADENGLEN HOME FINANCE PLC - 2009-04-21
    icon of address Hadenglen House, Smisby Road, Ashby De La Zouch, Leics
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-10-03 ~ 2009-05-28
    IIF 40 - Director → ME
    icon of calendar 2005-09-19 ~ 2007-02-28
    IIF 42 - Director → ME
  • 10
    HADENGLEN HOLDINGS LIMITED - 2009-06-04
    STONEYGATE 75 LIMITED - 2003-08-05
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,773 GBP2021-03-31
    Officer
    icon of calendar 2006-10-01 ~ 2007-02-28
    IIF 31 - Director → ME
  • 11
    icon of address York House, Smisby Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-20 ~ 2007-02-08
    IIF 43 - Director → ME
  • 12
    STOP SEARCHING LIMITED - 2009-12-05
    RESOLVER WATER SOLUTIONS LIMITED - 2017-11-27
    HORIZON CORPORATION LIMITED - 2009-01-13
    RESOLVER CLAIMS MANAGEMENT LIMITED - 2014-09-17
    icon of address 1st Floor 107 Lees Road, Oldham, Lancashire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -35,756 GBP2021-09-30
    Officer
    icon of calendar 2012-03-16 ~ 2018-09-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-30
    IIF 9 - Has significant influence or control OE
  • 13
    icon of address Mudd & Co Block Management, 5 Peckitt Street, York, England
    Active Corporate (6 parents)
    Equity (Company account)
    818,541 GBP2024-12-31
    Officer
    icon of calendar 2003-07-03 ~ 2003-12-10
    IIF 39 - Director → 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.