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

Butler, Graham John

    Related profiles found in government register
  • Butler, Graham John
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Link House, Knightrider Court, Knightrider Street, Maidstone, Kent, ME15 6LU, United Kingdom

      IIF 1
  • Butler, Graham John
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 2
    • 12 Sandling Place Court, Sandling Lane, Maidstone, Kent, ME14 3AD

      IIF 3
  • Butler, Graham John
    British manager born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Sandling Place Court, Sandling Lane, Maidstone, Kent, ME14 3AD

      IIF 4
  • Butler, Graham
    British executive born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, U N L Chartered Accountants, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 5 IIF 6
    • Hever Hotel, Hever Road, Hever, Edenbridge, Kent, TN8 7NP, United Kingdom

      IIF 7
  • Butler, Graham
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Butler, Graham Alan
    British operations manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, LE10 0QJ, United Kingdom

      IIF 9
  • Butler, Graham
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 10
  • Butler, Graham John
    British administrator born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

      IIF 11
  • Butler, Graham John
    British company director born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 12
  • Butler, Graham John
    British consultant born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 13
  • Butler, Graham John
    British financial adviser born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 14
  • Butler, Graham John
    British ifa born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 15
  • Butler, Graham John
    British travel executive born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • Needham House, Blakemore End Road, Little Wymondley, Hitchin, Hertfordshire, SG4 7JJ, United Kingdom

      IIF 16
  • Mr Graham Butler
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23, U N L Chartered Accountants, Croydon Road, Caterham, CR3 6PA, United Kingdom

      IIF 17 IIF 18
    • Hever Hotel, Hever Road, Edenbridge, TN8 7NP, United Kingdom

      IIF 19
  • Butler, Graham John
    British managing director born in October 1953

    Registered addresses and corresponding companies
    • 4 Priestly Drive, Larkfeild, Aylesford, Kent, ME20 6XT

      IIF 20
  • Mr Graham Butler
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Mr Graham Butler
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16b, Rugby Road, Hinckley, LE10 0QD, England

      IIF 22
  • Butler, Graham Alan
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, Leicestershire, LE10 0QJ, United Kingdom

      IIF 23
  • Butler, Graham Alan
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 24
    • 9 Waterloo, Waterloo Road, Hinckley, LE10 0QJ, England

      IIF 25
    • 19, Sheep Street, Stratford-upon-avon, CV37 6EF, England

      IIF 26 IIF 27
  • Butler, Graham Alan
    British owner born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Beech Close, Corby, Northamptonshire, NN17 2AF, England

      IIF 28
  • Butler, Graham
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo Road, Waterloo Road, Hinckley, LE10 0QJ, England

      IIF 29
  • Butler, Graham
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99a, London Road, Hinckley, LE10 1HH, England

      IIF 30
  • Mr Graham Alan Butler
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, LE10 0QJ, United Kingdom

      IIF 31
  • Mr Graham John Butler
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

      IIF 32
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 33
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, United Kingdom

      IIF 34
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 35
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, United Kingdom

      IIF 36
  • Mr Graham Butler
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 99a, London Road, Hinckley, LE10 1HH, England

      IIF 37
    • 19 Bronte Close, Galley Common, Nuneaton, Warwickshire, CV10 9RA, England

      IIF 38
  • Mr Graham Alan Butler
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12, Waterloo Road, Hinckley, Leicestershire, LE10 0QJ, United Kingdom

      IIF 39
    • 16b, Rugby Road, Hinckley, Leicestershire, LE10 0QD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    JGBUK LTD - 2023-03-29
    9 Waterloo Waterloo Road, Hinckley, England
    Corporate (1 parent)
    Equity (Company account)
    -564 GBP2023-04-30
    Officer
    2023-03-25 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-04-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    Hever Hotel Hever Road, Hever, Edenbridge, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    Waterloo Road, Waterloo Road, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    -12,474 GBP2023-11-30
    Person with significant control
    2017-11-08 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    The Corner House, 2 High Street, Aylesford, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    28 GBP2016-10-31
    Officer
    2013-06-07 ~ dissolved
    IIF 2 - director → ME
  • 5
    13 The Avenue, Aylesford, Kent
    Dissolved corporate (3 parents)
    Officer
    2000-05-16 ~ dissolved
    IIF 3 - director → ME
  • 6
    The Corner House, 2 High Street, Aylesford, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    The Corner House, 2 High Street, Aylesford, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    582 GBP2023-11-30
    Officer
    2014-12-04 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    99a London Road, Hinckley, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    Needham House Hotel Blackmore End Road, Little Wymondley, Hitchin, Herts
    Dissolved corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    23,769 GBP2024-01-31
    Officer
    2019-01-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-01-25 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    STARPOINT TRAVEL LIMITED - 2000-11-29
    Link House Knightrider Court, Knightrider Street, Maidstone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-01-10 ~ dissolved
    IIF 1 - director → ME
  • 12
    The Corner House, 2 High Street, Aylesford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    15,581 GBP2023-12-31
    Officer
    2018-11-05 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 13
    TUG INVESTMENTS LIMITED - 2023-09-04
    16b Rugby Road, Hinckley, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-09 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-06-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    GA BUTLERS UK 2 LIMITED - 2023-03-30
    HARPER MARIE BAKES LIMITED - 2021-04-01
    TACO AND TEQUILA LTD - 2021-01-18
    16b Rugby Road, Hinckley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,766 GBP2023-02-28
    Officer
    2019-02-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    19 Sheep Street, Stratford-upon-avon, England
    Corporate (3 parents)
    Officer
    2024-05-07 ~ now
    IIF 27 - director → ME
  • 16
    R&B NYC LIMITED - 2023-09-04
    12 Waterloo Road, Hinckley, Leicestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 17
    MONTGOMERY PAUL WEALTH MANAGEMENT LIMITED - 2023-09-07
    The Corner House, 2 High Street, Aylesford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2023-08-31
    Officer
    2018-08-31 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-08-31 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
Ceased 9
  • 1
    JGBUK LTD - 2023-03-29
    9 Waterloo Waterloo Road, Hinckley, England
    Corporate (1 parent)
    Equity (Company account)
    -564 GBP2023-04-30
    Officer
    2022-04-07 ~ 2023-03-10
    IIF 9 - director → ME
  • 2
    Waterloo Road, Waterloo Road, Hinckley, England
    Corporate (2 parents)
    Equity (Company account)
    -12,474 GBP2023-11-30
    Officer
    2017-11-08 ~ 2023-03-28
    IIF 29 - director → ME
  • 3
    21-23 Croydon Road, Caterham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2018-02-06 ~ 2019-12-09
    IIF 5 - director → ME
    Person with significant control
    2018-02-06 ~ 2023-07-06
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 4
    The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    4,658 GBP2021-12-31
    Officer
    2000-06-06 ~ 2022-10-20
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-20
    IIF 33 - Has significant influence or control OE
  • 5
    Cvr Global Llp, Town Wall House, Balkerne Hill, Colchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,290 GBP2018-12-31
    Officer
    1997-03-14 ~ 1999-09-06
    IIF 20 - director → ME
  • 6
    Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -82,542 GBP2023-06-30
    Officer
    2024-07-30 ~ 2024-08-10
    IIF 26 - director → ME
  • 7
    Needham House Blakemore End Road, Little Wymondley, Hitchin, Herfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-21 ~ 2023-07-06
    IIF 16 - director → ME
  • 8
    LANDAU TERRACE MANAGEMENT LIMITED - 2006-06-15
    ROADYORK LIMITED - 2006-01-09
    7 Sandling Lane, Sandling, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    13,414 GBP2023-11-30
    Officer
    2008-12-15 ~ 2009-02-09
    IIF 4 - director → ME
  • 9
    52 Coldermeadow Avenue, Corby, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ 2013-12-03
    IIF 28 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.