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

Butcher, Sean

    Related profiles found in government register
  • Butcher, Sean
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Darwin Place, Newmarket, CB8 8DF, United Kingdom

      IIF 1
    • icon of address Flat 12 Beech Court, Sherwood Avenue, Peterborough, Cambridgeshire, PE2 9EW, United Kingdom

      IIF 2
  • Butcher, Sean
    British project manager born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Darwin Place, Newmarket, Cambridgeshire, CB8 8DF

      IIF 3
    • icon of address 12, Sherwood Avenue, Peterborough, PE2 9EW, England

      IIF 4
    • icon of address Flat 12 Beach Court, Sherwood Avenue, Peterborough, PE2 9EW, England

      IIF 5
  • Butcher, Sean
    British property consultant born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Darwin Place, Newmarket, Suffolk, CB8 8DF, United Kingdom

      IIF 6
  • Butcher, Sean
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Prince Edwards Road, Lewes, BN7 1BH, England

      IIF 7
  • Butcher, Sean
    Northern Irish director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, BT52 2RE, Northern Ireland

      IIF 8
  • Mr Sean Butcher
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 12 Beech Court, Sherwood Avenue, Peterborough, Cambridgeshire, PE2 9EW, United Kingdom

      IIF 9
  • Butcher, Sean Eugene
    British

    Registered addresses and corresponding companies
    • icon of address 10b Bratwell Road, Macosquinn, Coleraine, BT51 4LB

      IIF 10
  • Butcher, Sean Eugene
    British company director born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address address

      IIF 11
    • icon of address 2, Hilliards Court, Chester Business Park, Chester, CH4 9PX, United Kingdom

      IIF 12
    • icon of address 856, Glenshane Road, Dungiven, Londonderry, BT47 4RZ

      IIF 13
  • Butcher, Sean Eugene
    British director born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Plasketts Close, Kilbegs Business Park, Antrim, BT41 4NN, Northern Ireland

      IIF 14
    • icon of address Unit 1, Plasketts Close, Kilbegs Business Park, Antrim, Co. Antrim, BT41 4NN, United Kingdom

      IIF 15 IIF 16
    • icon of address 10b Bratwell Road, Macosquin, Coleraine, BT51 4LB, United Kingdom

      IIF 17
    • icon of address Unit 4, Gateside Business Park, Gateside Road, Coleraine, BT52 2RE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 27 Market Square, Dungannon, Co. Tyrone, BT70 1JD, United Kingdom

      IIF 21
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 22
  • Butcher, Sean Eugene
    British retail/distribution of mobiles born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 10b Bratwell Road, Macosquinn, Coleraine, BT51 4LB

      IIF 23
  • Butcher, Sean Eugene
    Northern Irish director born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Plasketts Close, Kilbegs Business Park, Antrim, BT41 4NN, United Kingdom

      IIF 24
    • icon of address 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 25
  • Mr Sean Eugene Butcher
    British born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1 Plasketts Close, Kilbegs Business Park, Antrim, BT41 4NN, Northern Ireland

      IIF 26
    • icon of address 10b Bratwell Road, Macosquin, Coleraine, BT51 4LB, United Kingdom

      IIF 27
    • icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, BT52 2RE, Northern Ireland

      IIF 28
    • icon of address Unit 4, Gateside Business Park, Gateside Road, Coleraine, BT52 2RE, United Kingdom

      IIF 29
    • icon of address 11, Irish Green Street, Limavady, BT49 9AA, Northern Ireland

      IIF 30
    • icon of address 125, Seacoast Road, Limavady, BT49 9EG, Northern Ireland

      IIF 31
    • icon of address Unit 1, Columbus Quay, Riverside Drive, Liverpool, L3 4DB, England

      IIF 32
  • Sean Butcher
    Northern Irish born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 1, Plasketts Close, Kilbegs Business Park, Antrim, BT41 4NN, Northern Ireland

      IIF 33
  • Mr Sean Eugene Butcher
    Irish born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16 Main Street, Limavady, BT49 0EU, Northern Ireland

      IIF 34
  • Mr Sean Eugene Butcher
    Northern Irish born in September 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, BT52 2RE, Northern Ireland

      IIF 35
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Flat 12 Beech Court, Sherwood Avenue, Peterborough, Cambridgeshire
    Active Corporate (1 parent)
    Equity (Company account)
    20,625 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,154,506 GBP2024-06-30
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    -1,714 GBP2024-06-30
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, Northern Ireland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    7,902 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Unit 1 Columbus Quay, Riverside Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394,493 GBP2017-03-30
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    DUNCRUN INVESTMENTS LTD - 2017-12-05
    icon of address 856 Glenshane Road, Dungiven, Londonderry
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    57,565 GBP2023-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address 121a Seacoast Road, Limavady, County Londonderry
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Willows, Honington, Shipston-on-stour, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,721 GBP2024-06-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address The Willows, Honington, Shipston-on-stour, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-09 ~ now
    IIF 4 - Director → ME
  • 11
    icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    267,605 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    icon of address Unit 1 Plasketts Close, Kilbegs Business Park, Antrim, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 10b Bratwell Road Macosquin, Coleraine, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ now
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address 102 Prince Edwards Road, Lewes, England
    Dissolved Corporate (86 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 7 - LLP Member → ME
  • 15
    icon of address Unit 4 Gateside Business Park, Gateside Road, Coleraine, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2024-06-30
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 89 Hillsborough Road, Carryduff, Belfast
    Liquidation Corporate (5 parents)
    Profit/Loss (Company account)
    0 GBP2020-09-30 ~ 2021-09-29
    Officer
    icon of calendar 2010-01-29 ~ 2021-04-16
    IIF 16 - Director → ME
  • 2
    N.I. BUSINESS COMMUNICATIONS LIMITED - 2022-05-13
    icon of address Unit E1 Plasketts Close, Kilbegs Business Park, Antrim, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    5,554,587 GBP2021-09-29
    Officer
    icon of calendar 2004-08-01 ~ 2021-04-16
    IIF 23 - Director → ME
    icon of calendar 2004-03-30 ~ 2021-04-16
    IIF 10 - Secretary → ME
  • 3
    icon of address Jubilee Clay Hill, Hintlesham, Ipswich, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -27,915 GBP2023-10-31
    Officer
    icon of calendar 2010-12-02 ~ 2011-11-01
    IIF 1 - Director → ME
  • 4
    icon of address The Willows, Honington, Shipston-on-stour, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,721 GBP2024-06-30
    Officer
    icon of calendar 2011-05-14 ~ 2015-07-05
    IIF 6 - Director → ME
    icon of calendar 2006-09-26 ~ 2008-12-31
    IIF 3 - Director → ME
  • 5
    NAMASTE MANAGEMENT COMPANY LIMITED - 2018-10-09
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2015-10-09 ~ 2022-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ 2022-07-01
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address 11 Irish Green Street, Limavady, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2022-03-22 ~ 2024-05-22
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.