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

Mrs Hamna Akhtar Butt

    Related profiles found in government register
  • Mrs Hamna Akhtar Butt
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, George Street, Croydon, CR0 1LB, England

      IIF 1
    • icon of address Unit 5, Romeo Business Centre, Juliette Way, Essex, RM15 4YD, United Kingdom

      IIF 2
    • icon of address Greenacre, Woodman Lane, London, E4 7QR, England

      IIF 3 IIF 4
    • icon of address Unit 5 Romeo Business Centre, Juliet Way, Purfleet, Essex, RM15 4YD, England

      IIF 5
    • icon of address 433, High Road, Tottenham, N17 6QH, England

      IIF 6
  • Mrs Hamna Akhtar Butt
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Groveway, Dagenham, RM8 3XL, England

      IIF 7
    • icon of address 4, Castle Road, Dagenham, RM9 4XS, England

      IIF 8 IIF 9
    • icon of address 121, Greyhound Road, London, N17 6XR, England

      IIF 10
  • Butt, Hamna Akhtar
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, High Street, Cheltenham, GL50 3HH, England

      IIF 11
    • icon of address 33, George Street, Croydon, CR0 1LB, England

      IIF 12
    • icon of address 4, Castle Road, Dagenham, RM9 4XS, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 5, Romeo Business Centre, Juliette Way, Essex, RM15 4YD, United Kingdom

      IIF 16
    • icon of address Greenacre, Woodman Lane, London, E4 7QR, England

      IIF 17 IIF 18
    • icon of address 12, Broad Street, Oxford, Oxfordshire, OX1 3AS, United Kingdom

      IIF 19
    • icon of address 4, Havelock Square, Swindon, SN1 1LE, England

      IIF 20 IIF 21
    • icon of address 433, High Road, Tottenham, N17 6QH, England

      IIF 22
  • Butt, Hamna Akhtar
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Groveway, Dagenham, RM8 3XL, England

      IIF 23
    • icon of address 121, Greyhound Road, London, N17 6XR, United Kingdom

      IIF 24
  • Butt, Hamna Akhtar
    Pakistani manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 417-a, High Road, Tottnham, London, N17 6RD, England

      IIF 25
  • Butt, Hamna Akhtar

    Registered addresses and corresponding companies
    • icon of address Unit 5 Romeo Business Centre, Juliet Way, Purfleet, Essex, RM15 4YD, England

      IIF 26
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Greenacre, Woodman Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 5 Romeo Business Centre, Juliette Way, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,546 GBP2024-09-30
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 5 Romeo Business Centre, Juliet Way, Purfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,700 GBP2024-02-29
    Officer
    icon of calendar 2021-06-23 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-03-09 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    HAWK SECURITY (UK) LTD - 2013-02-07
    icon of address 417-a High Road, Tottnham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Greenacre, Woodman Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 417-419 High Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,205 GBP2017-03-31
    Officer
    icon of calendar 2018-10-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 42 St. Loy's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ 2019-02-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ 2019-02-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 5 Romeo Business Centre, Juliet Way, Purfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,700 GBP2024-02-29
    Officer
    icon of calendar 2019-08-01 ~ 2021-03-09
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-03-09
    IIF 8 - Right to appoint or remove directors OE
  • 3
    icon of address 119 Groveway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2022-07-29 ~ 2024-04-26
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2024-04-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address 417-419 High Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,205 GBP2017-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2018-04-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    TRIPLE TWO (CHELTENHAM) LIMITED - 2020-01-16
    icon of address 223 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,731 GBP2020-06-30
    Officer
    icon of calendar 2020-12-20 ~ 2021-05-08
    IIF 11 - Director → ME
  • 6
    TRIPLE TWO COFFEE TRADING LIMITED - 2020-01-08
    icon of address 119 Groveway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,075 GBP2019-04-30
    Officer
    icon of calendar 2020-12-20 ~ 2021-06-05
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-08 ~ 2021-06-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 7
    AYYAN222 COFFEE LIMITED - 2020-01-14
    MENDPARA COFFEES LIMITED - 2019-12-19
    icon of address 12 Broad Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,243 GBP2020-01-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-05-08
    IIF 19 - Director → ME
  • 8
    TRIPLE TWO COFFEE (SWINDON) LIMITED - 2020-07-10
    icon of address 55 Deacon Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -390,036 GBP2024-06-30
    Officer
    icon of calendar 2020-12-20 ~ 2021-05-08
    IIF 20 - Director → ME
  • 9
    icon of address 4 Havelock Square, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-20 ~ 2021-09-15
    IIF 21 - 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.