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

Butt, Imtiaz

    Related profiles found in government register
  • Butt, Imtiaz
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House 4a, The Avenue, Highams Park, London, E4 9LD, England

      IIF 1
  • Butt, Imtiaz Ali
    British business person born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 2
  • Butt, Imtiaz Ali
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Malvern Avenue, London, E4 9NP, England

      IIF 3
    • icon of address 25, Hampton Road, London, E7 0PD, England

      IIF 4
  • Butt, Imtiaz Ali
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 5
    • icon of address 24, Malvern Avenue, Highams Park, London, E4 9NP, United Kingdom

      IIF 6
  • Butt, Imtiaz Ali
    British property investor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Malvern Avenue, London, E4 9NP, England

      IIF 7
  • Butt, Imtiaz
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Malvern Avenue, Chingford, E4 9NP, United Kingdom

      IIF 8
  • Mr Imtiaz Ali Butt
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 9
    • icon of address 24, Malvern Avenue, London, E4 9NP, England

      IIF 10
    • icon of address 24, Malvern Avenue, London, E4 9NP, United Kingdom

      IIF 11
    • icon of address 25, Hampton Road, London, E7 0PD, England

      IIF 12
    • icon of address 31, Hawtrey Avenue, Northolt, UB5 5JB, England

      IIF 13
  • Butt, Imtiaz Ali
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 14
  • Butt, Imtiaz Ali
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 15
    • icon of address 555-557, Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 16
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 17
    • icon of address 73, Falmouth Avenue, London, E4 9QR, United Kingdom

      IIF 18 IIF 19
  • Butt, Imtiaz Ali
    British property manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Blackhorse Road, London, E17 7BE, England

      IIF 20
  • Butt, Imtiaz

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 48-54 Moorgate, London, EC2R 6EJ

      IIF 21
  • Mr Imtiaz Ali Butt
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555-557, Cranbrook Road, Gants Hill, Ilford, Essex, IG2 6HE, England

      IIF 22
    • icon of address 555-557, Cranbrook Road, Ilford, IG2 6HE, United Kingdom

      IIF 23
    • icon of address 24, Blackhorse Road, London, E17 7BE, England

      IIF 24
    • icon of address 22, Northwood Road, Thornton Heath, Surrey, CR7 8HQ, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 56 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,648 GBP2023-08-30
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    BLACKHORSE RESIDENCE LTD - 2024-04-22
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address 555-557 Cranbrook Road, Gants Hill, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,410 GBP2023-10-31
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    EIJA LTD
    - now
    LONDON BOROUGH OF WALTHAM FOREST PROPERTY SERVICES LTD - 2012-05-08
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 555-557 Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-04 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 555-557 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,632,926 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 24 Malvern Avenue, Chingford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 24 Malvern Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 31 Hawtrey Avenue, Northolt, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,692 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 56 Sutton Hall Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -131,648 GBP2023-08-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-07-02
    IIF 15 - Director → ME
  • 2
    icon of address Hamilton House 4a The Avenue, Highams Park, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ 2015-10-21
    IIF 1 - Director → ME
  • 3
    icon of address 438 Streatham High Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ 2019-12-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ 2019-12-17
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 4385, 09982502: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-02 ~ 2017-03-28
    IIF 7 - Director → ME
  • 5
    icon of address 41 Queens Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-09 ~ 2013-08-05
    IIF 18 - Director → ME
    icon of calendar 2009-02-09 ~ 2010-07-01
    IIF 21 - Secretary → 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.