David Thomas BUTLER

Total number of appointments 31, 31 active appointments

CHILTERN CAPITAL NOMINEES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
4 June 2025
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 6EE £667,000

BADJ AM 1 LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
April 1986
Appointed on
14 March 2025
Nationality
British
Occupation
Investment Director

BADJ CRICKET LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
April 1986
Appointed on
9 October 2024
Nationality
British
Occupation
Investment Director

FUERY LIMITED

Correspondence address
2 Leman Street, London, United Kingdom, E1W 9US
Role ACTIVE
director
Date of birth
April 1986
Appointed on
7 October 2024
Nationality
British
Occupation
Investment Director

CONVOY BIDCO LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 September 2024
Nationality
British
Occupation
Director

CONVOY TOPCO LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 September 2024
Nationality
British
Occupation
Director

CONVOY MIDCO 2 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 September 2024
Nationality
British
Occupation
Director

CONVOY MIDCO 1 LIMITED

Correspondence address
Capital Building Tyndall Street, Cardiff, United Kingdom, CF10 4AZ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
26 September 2024
Nationality
British
Occupation
Director

RUTLAND A MIDCO 1 LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
12 February 2024
Resigned on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

RUTLAND A BIDCO LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
12 February 2024
Resigned on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

RUTLAND A MIDCO 2 LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
12 February 2024
Resigned on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

RUTLAND A TOPCO LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
12 February 2024
Resigned on
18 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

RUTLAND TOPCO LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
20 November 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 6EE £667,000

RUTLAND MIDCO 1 LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
20 November 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 6EE £667,000

RUTLAND MIDCO 2 LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
20 November 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 6EE £667,000

RUTLAND BIDCO LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
20 November 2023
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 6EE £667,000

TRUEMAN PARENT A LIMITED

Correspondence address
C/O Hanmere Blackhorse Road, Letchworth Garden City, Hertfordshire, England, SG6 1HD
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 September 2023
Nationality
British
Occupation
Company Director

TRUEMAN BIDCO LIMITED

Correspondence address
6 Wallorton Gardens, London, England, SW14 8DX
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW14 8DX £1,271,000

TRUEMAN HOLDCO LIMITED

Correspondence address
C/O Hanmere Blackhorse Road, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 1HD
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 September 2023
Nationality
British
Occupation
Company Director

SPILL MIDCO 1 LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Role ACTIVE
director
Date of birth
April 1986
Appointed on
14 October 2022
Resigned on
14 December 2022
Nationality
British
Occupation
Director

SPILL BIDCO LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Role ACTIVE
director
Date of birth
April 1986
Appointed on
14 October 2022
Resigned on
14 December 2022
Nationality
British
Occupation
Director

SPILL MIDCO 2 LIMITED

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR
Role ACTIVE
director
Date of birth
April 1986
Appointed on
14 October 2022
Resigned on
14 December 2022
Nationality
British
Occupation
Director

TRUEMAN BIDCO LIMITED

Correspondence address
C/O Hanmere Blackhorse Road, Letchworth Garden City, Hertfordshire, England, SG6 1HD
Role ACTIVE
director
Date of birth
April 1986
Appointed on
18 March 2021
Resigned on
27 June 2022
Nationality
British
Occupation
Director

AMBA PEOPLE LIMITED

Correspondence address
Unit 1 Pinkers Court Briarlands Office Park, Rudgeway, Bristol, England, BS35 3QH
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 January 2021
Resigned on
29 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS35 3QH £449,000

HEAT MIDCO 2 LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
15 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 6EE £667,000

HEAT MIDCO LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1986
Appointed on
13 October 2020
Nationality
British
Occupation
Investment Director

Average house price in the postcode EC2V 6EE £667,000

HEAT HOLDCO LIMITED

Correspondence address
11 Staple Inn, London, United Kingdom, WC1V 7QH
Role ACTIVE
director
Date of birth
April 1986
Appointed on
17 September 2020
Nationality
British
Occupation
Investment Director

AIR HOLDCO LIMITED

Correspondence address
Unit 4 Harelaw Industrial Estate, Harelaw, Near Stanley, Co Durham, United Kingdom, DH9 8UJ
Role ACTIVE
director
Date of birth
April 1986
Appointed on
21 January 2020
Resigned on
10 June 2021
Nationality
British
Occupation
Investment Director

CLOUD 8 LIMITED

Correspondence address
Chiltern Capital Llp 11 Staple Inn, London, England, WC1V 7QH
Role ACTIVE
director
Date of birth
April 1986
Appointed on
15 November 2019
Resigned on
1 April 2021
Nationality
British
Occupation
Investment Manager

OVAL HOLDCO LTD

Correspondence address
C/O Gradwell Communications, 1st Floor Westpoint James Street West, Bath, Somerset, England, BA1 2DA
Role ACTIVE
director
Date of birth
April 1986
Appointed on
16 October 2019
Resigned on
24 June 2021
Nationality
British
Occupation
Director

CHILTERN CAPITAL LLP

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
llp-member
Date of birth
April 1986
Appointed on
1 October 2019

Average house price in the postcode EC2V 6EE £667,000